COPPER HORSE COTTAGES LTD
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 07832325
Status Active
Incorporation Date 2 November 2011
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 55900 - Other accommodation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 November 2016 with updates; Termination of appointment of Paul Parnaby as a director on 16 May 2016. The most likely internet sites of COPPER HORSE COTTAGES LTD are www.copperhorsecottages.co.uk, and www.copper-horse-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Copper Horse Cottages Ltd is a Private Limited Company. The company registration number is 07832325. Copper Horse Cottages Ltd has been working since 02 November 2011. The present status of the company is Active. The registered address of Copper Horse Cottages Ltd is 5th Floor 89 New Bond Street London W1s 1da. . THOMAS, Sandra Jane is a Secretary of the company. PARRY, James is a Director of the company. THOMAS, Nicholas Jeffrey is a Director of the company. Secretary CROUCHER NEEDHAM LTD has been resigned. Director PARNABY, Paul has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
THOMAS, Sandra Jane
Appointed Date: 02 April 2013

Director
PARRY, James
Appointed Date: 16 May 2016
48 years old

Director
THOMAS, Nicholas Jeffrey
Appointed Date: 02 November 2011
65 years old

Resigned Directors

Secretary
CROUCHER NEEDHAM LTD
Resigned: 01 March 2012
Appointed Date: 02 November 2011

Director
PARNABY, Paul
Resigned: 16 May 2016
Appointed Date: 02 November 2011
54 years old

Persons With Significant Control

Venturequest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COPPER HORSE COTTAGES LTD Events

04 May 2017
Total exemption small company accounts made up to 31 July 2016
10 Nov 2016
Confirmation statement made on 2 November 2016 with updates
31 May 2016
Termination of appointment of Paul Parnaby as a director on 16 May 2016
27 May 2016
Appointment of Mr James Parry as a director on 16 May 2016
07 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 18 more events
31 Mar 2012
Particulars of a mortgage or charge / charge no: 4
29 Feb 2012
Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ England on 29 February 2012
14 Jan 2012
Particulars of a mortgage or charge / charge no: 1
14 Jan 2012
Particulars of a mortgage or charge / charge no: 2
02 Nov 2011
Incorporation

COPPER HORSE COTTAGES LTD Charges

30 March 2012
Legal mortgage
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 old manor court main street seamer and all plant and…
30 March 2012
Legal mortgage
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 old manor court main street seamer and all plant and…
30 March 2012
Legal mortgage
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 old manor court main street seamer and all plant and…
6 January 2012
Mortgage debenture
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 January 2012
Legal mortgage
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plots 6 7 & 8 st hilda's main street seamer scarborough see…