Copper Horse Restaurant Limited

DataGardener
copper horse restaurant limited
live
Unknown

Copper Horse Restaurant Limited

05429032Private Limited With Share Capital

Elsley Court, 20-22 Great Titchfield Street, London, W1W8BE
Incorporated

19/04/2005

Company Age

21 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Copper Horse Restaurant Limited (05429032) is a private limited with share capital incorporated on 19/04/2005 (21 years old) and registered in london, W1W8BE. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 19/04/2005
W1W8BE

Financial Overview

Total Assets

£2

Liabilities

£0

Net Assets

£2

Cash

£2

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

93
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-01-2016
Miscellaneous
Category:Miscellaneous
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2014
Termination Secretary Company With Name
Category:Officers
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Termination Secretary Company With Name
Category:Officers
Date:04-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2012
Termination Director Company With Name
Category:Officers
Date:20-02-2012
Auditors Resignation Company
Category:Auditors
Date:20-02-2012
Legacy
Category:Mortgage
Date:30-01-2012
Legacy
Category:Mortgage
Date:14-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2012
Legacy
Category:Mortgage
Date:14-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2011
Change Of Name Notice
Category:Change Of Name
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2011
Change Of Name Notice
Category:Change Of Name
Date:12-04-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2010
Change Person Director Company
Category:Officers
Date:21-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-12-2010
Legacy
Category:Mortgage
Date:06-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Termination Secretary Company With Name
Category:Officers
Date:18-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:18-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2009
Appoint Corporate Secretary Company With Name
Category:Officers
Date:16-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2009
Legacy
Category:Annual Return
Date:01-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2008
Legacy
Category:Officers
Date:09-07-2008
Legacy
Category:Annual Return
Date:07-05-2008
Legacy
Category:Officers
Date:26-03-2008
Legacy
Category:Address
Date:03-03-2008
Legacy
Category:Officers
Date:03-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Annual Return
Date:30-04-2007
Legacy
Category:Address
Date:30-04-2007
Legacy
Category:Annual Return
Date:29-06-2006
Legacy
Category:Officers
Date:29-06-2006
Legacy
Category:Mortgage
Date:08-03-2006
Legacy
Category:Accounts
Date:15-11-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:26-07-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2005
Legacy
Category:Officers
Date:19-04-2005
Incorporation Company
Category:Incorporation
Date:19-04-2005

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date31/12/2026
Filing Date30/10/2025
Latest Accounts31/03/2025

Trading Addresses

Elsley Court, 20-22 Great Titchfield Street, London, W1W8BERegistered

Contact

01723500038
Elsley Court, 20-22 Great Titchfield Street, London, W1W8BE