About

Registered Number: 07023410
Date of Incorporation: 18/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 14 David Mews, London, W1U 6EQ,

 

Coppertop Surgery Ltd was founded on 18 September 2009 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the organisation. Wellco Secretaries Limited, Milne, Christine Joy, Milne, Russell Paul Conway are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Christine Joy 18 September 2009 04 June 2019 1
MILNE, Russell Paul Conway 18 September 2009 04 June 2019 1
Secretary Name Appointed Resigned Total Appointments
WELLCO SECRETARIES LIMITED 21 June 2012 21 June 2012 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
MR01 - N/A 20 December 2019
MR01 - N/A 19 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 19 June 2019
MR01 - N/A 14 June 2019
MR01 - N/A 14 June 2019
MR01 - N/A 13 June 2019
PSC02 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
CH01 - Change of particulars for director 12 June 2019
AD01 - Change of registered office address 12 June 2019
PSC07 - N/A 12 June 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 17 August 2018
AD01 - Change of registered office address 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 31 December 2013
CH04 - Change of particulars for corporate secretary 02 December 2013
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 19 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
AP04 - Appointment of corporate secretary 12 September 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 04 October 2012
AP04 - Appointment of corporate secretary 21 June 2012
AD01 - Change of registered office address 21 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 04 May 2011
AA01 - Change of accounting reference date 07 April 2011
AR01 - Annual Return 07 October 2010
NEWINC - New incorporation documents 18 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 10 December 2019 Outstanding

N/A

A registered charge 04 June 2019 Outstanding

N/A

A registered charge 04 June 2019 Outstanding

N/A

A registered charge 04 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.