COPLAN ESTATES BEDFORD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2XD

Company number 07002430
Status Active
Incorporation Date 27 August 2009
Company Type Private Limited Company
Address 5 CONDUIT STREET, LONDON, W1S 2XD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Colin Andrew Richard Mcqueston on 14 February 2017; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of COPLAN ESTATES BEDFORD LIMITED are www.coplanestatesbedford.co.uk, and www.coplan-estates-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Coplan Estates Bedford Limited is a Private Limited Company. The company registration number is 07002430. Coplan Estates Bedford Limited has been working since 27 August 2009. The present status of the company is Active. The registered address of Coplan Estates Bedford Limited is 5 Conduit Street London W1s 2xd. . MELLOR, Nicholas Peter is a Secretary of the company. DOYLE, Nicholas Sean is a Director of the company. MCQUESTON, Colin Andrew Richard is a Director of the company. STANLEY, Paul David is a Director of the company. Secretary MCQUESTON, Colin Andrew Richard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MELLOR, Nicholas Peter
Appointed Date: 22 February 2010

Director
DOYLE, Nicholas Sean
Appointed Date: 27 August 2009
63 years old

Director
MCQUESTON, Colin Andrew Richard
Appointed Date: 27 August 2009
54 years old

Director
STANLEY, Paul David
Appointed Date: 27 August 2009
60 years old

Resigned Directors

Secretary
MCQUESTON, Colin Andrew Richard
Resigned: 22 February 2010
Appointed Date: 27 August 2009

Persons With Significant Control

Mr Colin Andrew Richard Mcqueston
Notified on: 27 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David Stanley
Notified on: 27 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Sean Doyle
Notified on: 27 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPLAN ESTATES BEDFORD LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 Feb 2017
Director's details changed for Mr Colin Andrew Richard Mcqueston on 14 February 2017
07 Sep 2016
Confirmation statement made on 27 August 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99

...
... and 21 more events
30 Oct 2009
Particulars of a mortgage or charge / charge no: 2
30 Oct 2009
Particulars of a mortgage or charge / charge no: 1
21 Oct 2009
Registered office address changed from Castle House 89 High Street Berkhamstead Hertfordshire HP4 2DF on 21 October 2009
01 Oct 2009
Ad 25/09/09\gbp si 98@1=98\gbp ic 1/99\
27 Aug 2009
Incorporation

COPLAN ESTATES BEDFORD LIMITED Charges

26 May 2010
Legal charge
Delivered: 8 June 2010
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Aldi supermarket complex church lane bedford part t/n…
16 October 2009
Debenture
Delivered: 30 October 2009
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2009
Debenture
Delivered: 30 October 2009
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…