COPAN LIMITED

Hellopages » Greater London » Wandsworth » SW11 2AH

Company number 01482063
Status Active
Incorporation Date 28 February 1980
Company Type Private Limited Company
Address 33 COLOGNE ROAD, BATTERSEA, SW11 2AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Appointment of Mr Harry Christopher Grant-Thorold as a director on 1 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COPAN LIMITED are www.copan.co.uk, and www.copan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copan Limited is a Private Limited Company. The company registration number is 01482063. Copan Limited has been working since 28 February 1980. The present status of the company is Active. The registered address of Copan Limited is 33 Cologne Road Battersea Sw11 2ah. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. COOPER, Edward is a Director of the company. DAVIS, Mark is a Director of the company. GRANT-THOROLD, Harry Christopher is a Director of the company. SAPRA, Gitangeli is a Director of the company. Secretary BARRY, Louise has been resigned. Secretary CHOWDHURY, Maneeze has been resigned. Secretary EMSDEN, Neil Stephen has been resigned. Secretary HOLDSWORTH, Claire Alison Sylvia has been resigned. Secretary MILLER, Jonathan David has been resigned. Secretary MURRAY, Susan has been resigned. Secretary SLOW, Jonathan Mark has been resigned. Secretary WILLIAMS, Simon Justin Colin has been resigned. Director ANDRES, Jennifer Marie has been resigned. Director BARRY, Louise has been resigned. Director BARRY, Louise has been resigned. Director CHOWDHURY, Maneeze has been resigned. Director EMSDEN, Neil Stephen has been resigned. Director EMSDEN, Sarah Elizabeth Alison has been resigned. Director HOLDSWORTH, Claire Alison Sylvia has been resigned. Director HUSSEY, Antonia Natasha has been resigned. Director HUSSEY, James Francis Edward Dyneley has been resigned. Director MACLELLAN, Ross has been resigned. Director MILLER, Helen Catherine has been resigned. Director MILLER, Jonathan David has been resigned. Director PITT, Joanna Carolyn has been resigned. Director SLOW, Jonathan Mark has been resigned. Director TAYLOR, Jay David has been resigned. Director WILLIAMS, Janet has been resigned. Director WILLIAMS, Simon Justin Colin has been resigned. The company operates in "Residents property management".


copan Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
COOPER, Edward
Appointed Date: 02 December 2011
41 years old

Director
DAVIS, Mark
Appointed Date: 03 October 2008
49 years old

Director
GRANT-THOROLD, Harry Christopher
Appointed Date: 01 January 2017
37 years old

Director
SAPRA, Gitangeli
Appointed Date: 06 January 2013
47 years old

Resigned Directors

Secretary
BARRY, Louise
Resigned: 19 June 1994

Secretary
CHOWDHURY, Maneeze
Resigned: 02 December 2011
Appointed Date: 28 February 2005

Secretary
EMSDEN, Neil Stephen
Resigned: 16 November 1997

Secretary
HOLDSWORTH, Claire Alison Sylvia
Resigned: 03 March 2003
Appointed Date: 15 October 1999

Secretary
MILLER, Jonathan David
Resigned: 15 October 1999
Appointed Date: 13 April 1998

Secretary
MURRAY, Susan
Resigned: 19 June 1993

Secretary
SLOW, Jonathan Mark
Resigned: 28 February 2005
Appointed Date: 03 March 2003

Secretary
WILLIAMS, Simon Justin Colin
Resigned: 13 April 1998
Appointed Date: 16 November 1997

Director
ANDRES, Jennifer Marie
Resigned: 01 May 2014
Appointed Date: 09 May 2002
51 years old

Director
BARRY, Louise
Resigned: 12 November 1997
70 years old

Director
BARRY, Louise
Resigned: 12 August 1993
70 years old

Director
CHOWDHURY, Maneeze
Resigned: 02 December 2011
Appointed Date: 28 February 2005
50 years old

Director
EMSDEN, Neil Stephen
Resigned: 16 November 1997
Appointed Date: 12 August 1993
61 years old

Director
EMSDEN, Sarah Elizabeth Alison
Resigned: 16 November 1997
59 years old

Director
HOLDSWORTH, Claire Alison Sylvia
Resigned: 03 March 2003
Appointed Date: 15 October 1999
52 years old

Director
HUSSEY, Antonia Natasha
Resigned: 01 January 2004
Appointed Date: 01 August 1998
51 years old

Director
HUSSEY, James Francis Edward Dyneley
Resigned: 25 January 2005
Appointed Date: 01 January 2004
84 years old

Director
MACLELLAN, Ross
Resigned: 13 April 1998
66 years old

Director
MILLER, Helen Catherine
Resigned: 15 October 1999
Appointed Date: 12 November 1997
56 years old

Director
MILLER, Jonathan David
Resigned: 15 October 1999
Appointed Date: 12 November 1997
56 years old

Director
PITT, Joanna Carolyn
Resigned: 09 May 2002
Appointed Date: 13 April 1998
55 years old

Director
SLOW, Jonathan Mark
Resigned: 28 February 2005
Appointed Date: 15 October 2002
51 years old

Director
TAYLOR, Jay David
Resigned: 03 October 2008
Appointed Date: 24 January 2005
43 years old

Director
WILLIAMS, Janet
Resigned: 20 September 1998
Appointed Date: 16 November 1997
52 years old

Director
WILLIAMS, Simon Justin Colin
Resigned: 13 April 1998
Appointed Date: 16 November 1997
53 years old

Persons With Significant Control

Mr Edward Cooper
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Davis
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harry Christopher Grant-Thorold
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Gitangeli Sapra
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

COPAN LIMITED Events

12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
12 Jan 2017
Appointment of Mr Harry Christopher Grant-Thorold as a director on 1 January 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 600

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 112 more events
23 Oct 1987
Full accounts made up to 5 April 1987

23 Oct 1987
Return made up to 30/09/87; full list of members

02 Oct 1986
Full accounts made up to 5 April 1986

02 Oct 1986
Return made up to 30/09/86; full list of members

28 Feb 1980
Incorporation