About

Registered Number: 07596426
Date of Incorporation: 07/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 7-11 Coppermill Lane, Walthamstow, London, E17 7HA

 

The Mill @ Coppermill was founded on 07 April 2011 and has its registered office in London, it's status is listed as "Active". Abreu Scherer, Ingrid Teresa, Bennett, Anthony Richard, Bonfiglio, Valeria, Brightwell, Vanessa, Psimikakis Chalkokondylis, Nikolaos Laonikos, Wightman, Leanne, Ahmed, Zahra, Hay, Alison Elfrida Kari, Tinman, Adele Jane, Villante, Carla Jayne, Abreu Scherer, Ingrid Teresa, Ahmed, Zahra, Ali, Syed Azmat, Arnaboldi, Lorenza, Cruz, Carla Marques De Barros, Duncan, Ruth, Griffin, Alison Rosemary, Guthrie, Hannah, Hart, Karen Lesley, Hay, Alison Elfrida Kari, Herbert, Danny, Hoss, Irina, Masri, Kate, Meads, Neil Antony, Mitchell, Louise Claire, Phillips, James Thomas, Sciallis, Elisabetta, Villante, Carla Jayne, Wevill, Amy, Wilson, Nicola Jane are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABREU SCHERER, Ingrid Teresa 05 July 2016 - 1
BENNETT, Anthony Richard 09 July 2019 - 1
BONFIGLIO, Valeria 31 July 2018 - 1
BRIGHTWELL, Vanessa 02 April 2019 - 1
PSIMIKAKIS CHALKOKONDYLIS, Nikolaos Laonikos 09 July 2019 - 1
WIGHTMAN, Leanne 09 July 2019 - 1
ABREU SCHERER, Ingrid Teresa 07 April 2011 31 August 2013 1
AHMED, Zahra 10 January 2017 27 January 2018 1
ALI, Syed Azmat 31 July 2018 04 December 2018 1
ARNABOLDI, Lorenza 04 December 2018 01 July 2019 1
CRUZ, Carla Marques De Barros 10 January 2017 31 July 2018 1
DUNCAN, Ruth 07 April 2011 13 May 2014 1
GRIFFIN, Alison Rosemary 07 April 2011 17 January 2013 1
GUTHRIE, Hannah 10 November 2014 10 January 2017 1
HART, Karen Lesley 03 February 2015 13 September 2015 1
HAY, Alison Elfrida Kari 14 October 2014 10 January 2017 1
HERBERT, Danny 01 November 2012 03 February 2015 1
HOSS, Irina 07 April 2011 13 July 2011 1
MASRI, Kate 07 November 2013 02 May 2016 1
MEADS, Neil Antony 30 June 2011 19 July 2012 1
MITCHELL, Louise Claire 30 June 2011 30 November 2011 1
PHILLIPS, James Thomas 10 January 2017 12 May 2018 1
SCIALLIS, Elisabetta 10 January 2017 20 November 2017 1
VILLANTE, Carla Jayne 27 January 2018 15 December 2018 1
WEVILL, Amy 14 June 2018 01 July 2019 1
WILSON, Nicola Jane 10 January 2017 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Zahra 10 January 2017 27 January 2018 1
HAY, Alison Elfrida Kari 14 October 2014 10 January 2017 1
TINMAN, Adele Jane 27 March 2012 12 August 2014 1
VILLANTE, Carla Jayne 27 January 2018 04 December 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 June 2020
CS01 - N/A 01 June 2020
AP01 - Appointment of director 01 June 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 04 August 2019
TM01 - Termination of appointment of director 04 August 2019
TM01 - Termination of appointment of director 04 August 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
TM01 - Termination of appointment of director 28 September 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 19 May 2018
CS01 - N/A 22 April 2018
CERTNM - Change of name certificate 07 March 2018
TM01 - Termination of appointment of director 11 February 2018
AP03 - Appointment of secretary 11 February 2018
TM02 - Termination of appointment of secretary 11 February 2018
AP01 - Appointment of director 11 February 2018
AA - Annual Accounts 18 January 2018
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 27 August 2017
MA - Memorandum and Articles 09 May 2017
CS01 - N/A 02 May 2017
RESOLUTIONS - N/A 05 April 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
AP03 - Appointment of secretary 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 29 August 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 15 March 2015
TM01 - Termination of appointment of director 15 March 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 13 December 2014
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
AP03 - Appointment of secretary 12 December 2014
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 30 December 2012
TM01 - Termination of appointment of director 20 September 2012
AA01 - Change of accounting reference date 28 July 2012
AR01 - Annual Return 26 May 2012
TM01 - Termination of appointment of director 26 May 2012
AP03 - Appointment of secretary 08 May 2012
MEM/ARTS - N/A 16 August 2011
RESOLUTIONS - N/A 10 August 2011
CONNOT - N/A 10 August 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 13 July 2011
AD01 - Change of registered office address 01 July 2011
NEWINC - New incorporation documents 07 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.