COPARTNERSHIP DEVELOPMENTS LIMITED
NORTH WEMBLEY,

Hellopages » Greater London » Brent » HA9 7UR

Company number 01291322
Status Active
Incorporation Date 17 December 1976
Company Type Private Limited Company
Address 115,WEMBLEY COMMERCIAL CENTRE,, EAST LANE,, NORTH WEMBLEY,, MIDDLESEX., HA9 7UR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COPARTNERSHIP DEVELOPMENTS LIMITED are www.copartnershipdevelopments.co.uk, and www.copartnership-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Copartnership Developments Limited is a Private Limited Company. The company registration number is 01291322. Copartnership Developments Limited has been working since 17 December 1976. The present status of the company is Active. The registered address of Copartnership Developments Limited is 115 Wembley Commercial Centre East Lane North Wembley Middlesex Ha9 7ur. The company`s financial liabilities are £1417.18k. It is £85.82k against last year. . JARVIS, Sandra Clarissa is a Secretary of the company. JARVIS, Bruce Darrel Grayston is a Director of the company. JARVIS, Joseph Richard is a Director of the company. Secretary JARVIS, Bruce Darrel Grayston has been resigned. Director BUNKER, Anthony George has been resigned. Director FACCHIN, Flavio has been resigned. Director JARVIS, Gordon Ronald has been resigned. Director JARVIS, Joseph Richard has been resigned. The company operates in "Development of building projects".


copartnership developments Key Finiance

LIABILITIES £1417.18k
+6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JARVIS, Sandra Clarissa
Appointed Date: 16 April 2003

Director

Director
JARVIS, Joseph Richard
Appointed Date: 04 May 2004
51 years old

Resigned Directors

Secretary
JARVIS, Bruce Darrel Grayston
Resigned: 16 April 2003

Director
BUNKER, Anthony George
Resigned: 04 May 2004
Appointed Date: 22 December 1999
80 years old

Director
FACCHIN, Flavio
Resigned: 02 December 2005
Appointed Date: 04 May 2004
62 years old

Director
JARVIS, Gordon Ronald
Resigned: 15 June 1999
99 years old

Director
JARVIS, Joseph Richard
Resigned: 22 December 1999
Appointed Date: 24 June 1999
51 years old

Persons With Significant Control

Ravensale Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COPARTNERSHIP DEVELOPMENTS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
26 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25,000

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 200 more events
07 Aug 1986
Particulars of mortgage/charge

05 Aug 1986
New director appointed

21 Dec 1977
Company name changed\certificate issued on 21/12/77
17 Dec 1976
Incorporation
17 Dec 1976
Certificate of incorporation

COPARTNERSHIP DEVELOPMENTS LIMITED Charges

27 September 2004
Debenture
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Banca Del Gottardo
Description: F/H land being part of great eastern wharf and part of…
30 November 1995
Debenture
Delivered: 20 December 1995
Status: Satisfied on 21 June 2003
Persons entitled: Ravensdale Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 1992
Legal charge
Delivered: 24 January 1992
Status: Satisfied on 21 June 2003
Persons entitled: Ravensale Limited
Description: The rights interest and entitlement arising under loans as…
26 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 21 June 2003
Persons entitled: Ravensale Limited
Description: F/H land k/a 5,7,9,11,13,15,&17 moscow road plus land at…
25 October 1991
Floating charge
Delivered: 7 November 1991
Status: Satisfied on 29 December 1993
Persons entitled: Barclays Bank PLC
Description: Floating charge over all of the undertaking property and…
25 October 1991
Legal charge
Delivered: 7 November 1991
Status: Satisfied on 21 June 2003
Persons entitled: Barclays Bank PLC
Description: F/H land and holdings lting to the east of tyndale terrace…
25 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 21 June 2003
Persons entitled: Ravensale Limited
Description: Uogans mill wharf, 17 mill street, london SE1 title no…
25 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 21 June 2003
Persons entitled: Ravensale Limited
Description: New caledonian wharf 6, odessa street london SE16 title no…
25 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 21 June 2003
Persons entitled: Ravensale Limited
Description: F/H property on the west side of kentish town road london…
25 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 21 June 2003
Persons entitled: Ravensale Limited
Description: 20. abbey road london NW8 title no 266016.
25 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 21 June 2003
Persons entitled: Ravensale Limited
Description: F/H land & buildings lying to the east of tyndale terrace &…
25 October 1991
Legal mortgage
Delivered: 30 October 1991
Status: Satisfied on 21 June 2003
Persons entitled: Ravensale Limited
Description: Great eastern wharf and part of pansomers dock wandsworth…
25 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 21 June 2003
Persons entitled: Ravensale Limited.
Description: Canada wharf 255 rotherhithe street, rotherhithe.
16 September 1991
Legal charge
Delivered: 6 September 1991
Status: Satisfied on 21 June 2003
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land measuring in area 230 square metres…
16 September 1991
Legal charge
Delivered: 6 September 1991
Status: Satisfied on 21 June 2003
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land measuring in area 85 square meters…
16 October 1990
Legal charge
Delivered: 29 October 1990
Status: Satisfied on 21 June 2003
Persons entitled: Barclays Bank PLC
Description: 20 abbey road westminster title no s 266016.
16 October 1990
Legal charge
Delivered: 29 October 1990
Status: Satisfied on 17 August 1991
Persons entitled: Barclays Bank PLC
Description: 11 connaught place, westminster.
16 October 1990
Legal charge
Delivered: 29 October 1990
Status: Satisfied on 17 August 1991
Persons entitled: Barclays Bank PLC
Description: Wharf warehouses and buildings in west ferry road and cuba…
14 September 1990
Legal charge
Delivered: 27 September 1990
Status: Satisfied on 21 June 2003
Persons entitled: Barclays Bank PLC
Description: Part of great eastern wharf and part of ransomes dock…
4 September 1990
Legal charge
Delivered: 20 September 1990
Status: Satisfied on 21 June 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on west side of kentish town road…
4 September 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 21 June 2003
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the west side of kentish town road…
26 June 1990
Deposit agreement indemnity agreement assignment of interest rate cap agreement and charge on cash deposits
Delivered: 6 July 1990
Status: Satisfied on 21 June 2003
Persons entitled: Barclays Bank PLC
Description: (1) by way of first fixed charge any sum or sums which are…
26 July 1988
Legal mortgage
Delivered: 1 August 1988
Status: Satisfied on 15 September 1990
Persons entitled: National Westminster Bank PLC
Description: F/H wharf worehouse and buildings in west ferry road and…
14 October 1987
Legal charge
Delivered: 21 October 1987
Status: Satisfied on 17 August 1991
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a mill wharf 17 mill street london SE1…
12 October 1987
Legal charge
Delivered: 21 October 1987
Status: Satisfied on 17 August 1991
Persons entitled: Barclays Bank PLC
Description: F/H property k/a new caledonian wharf odessa street london…
12 October 1987
Legal charge
Delivered: 21 October 1987
Status: Satisfied on 5 October 1991
Persons entitled: Barclays Bank PLC
Description: 5-17 moscow road london W.2.
23 September 1987
Charge on building agreement
Delivered: 5 October 1987
Status: Satisfied on 5 September 1991
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…
7 August 1987
Legal charge
Delivered: 13 August 1987
Status: Satisfied on 17 August 1991
Persons entitled: Barclays Bank PLC
Description: F/H property k/a corona millwal depot at sufferance wharf…
10 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 17 August 1991
Persons entitled: Barclays Bank PLC
Description: L/H 13/23 evelyn gardens (odd nos inclusive) london SW7.
26 March 1987
Charge on building agreement
Delivered: 2 April 1987
Status: Satisfied on 17 August 1991
Persons entitled: Barclays Bank PLC
Description: Building agreement/agreement for lease dated 24.12.85…
18 July 1986
Charge on building agreement
Delivered: 7 August 1986
Status: Satisfied on 17 August 1991
Persons entitled: Barclays Bank PLC
Description: 13/23 evelyn gardens (odd nos inclusive) london SW7 l/b of…
24 June 1985
Legal charge
Delivered: 1 July 1985
Status: Satisfied on 2 July 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Site of the former parish church of holy trinity with st…
24 June 1985
Legal charge
Delivered: 28 June 1985
Status: Satisfied on 4 July 1991
Persons entitled: The Church Commissioners for England
Description: The site of the former church of holy trinity paddington…