Company NameCopacabana Leisure Limited
DirectorGloria Humphreys
Company StatusActive
Company Number08266869
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameGloria Humphreys
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Long Lane Cottages
Long Lane
Bovingdon
HP3 0NE
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St. Newlyn East
Newquay
Cornwall
TR8 5NX
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 2012(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address46 Hartington Road
Southend-On-Sea
SS1 2HS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Gloria Humphreys
100.00%
Ordinary

Financials

Year2014
Net Worth£2,782
Cash£2,327
Current Liabilities£939

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

21 April 2015Delivered on: 23 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 March 2023Termination of appointment of Gloria Humphreys as a director on 1 March 2023 (1 page)
5 March 2023Appointment of Ms Anne Marie Jeffrey as a director on 1 March 2023 (2 pages)
5 March 2023Cessation of Gloria Humphreys as a person with significant control on 1 March 2023 (1 page)
5 March 2023Notification of Anne Marie Jeffrey as a person with significant control on 1 March 2023 (2 pages)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 February 2018Registered office address changed from 34a Marine Parade Southend on Sea SS1 2EJ United Kingdom to 46 Hartington Road Southend-on-Sea SS1 2HS on 2 February 2018 (1 page)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
21 July 2017Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 34a Marine Parade Southend on Sea SS1 2EJ on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 34a Marine Parade Southend on Sea SS1 2EJ on 21 July 2017 (1 page)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 April 2015Registration of charge 082668690001, created on 21 April 2015 (5 pages)
23 April 2015Registration of charge 082668690001, created on 21 April 2015 (5 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(3 pages)
24 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(3 pages)
14 March 2013Termination of appointment of County West Secretarial Services Limited as a secretary (1 page)
14 March 2013Termination of appointment of County West Secretarial Services Limited as a secretary (1 page)
15 February 2013Termination of appointment of Paul Manley as a director (2 pages)
15 February 2013Termination of appointment of Paul Manley as a director (2 pages)
15 February 2013Appointment of Gloria Humphreys as a director (3 pages)
15 February 2013Appointment of Gloria Humphreys as a director (3 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)