Kop Pavement Shopping Limited STANMORE


Kop Pavement Shopping started in year 1973 as Private Limited Company with registration number 01147925. The Kop Pavement Shopping company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Stanmore at 28 Church Road. Postal code: HA7 4XR. Since 12th June 1996 Kop Pavement Shopping Limited is no longer carrying the name Kop Kiosk Shopping.

At the moment there are 6 directors in the the firm, namely Graham S., Priyen G. and John O. and others. In addition one secretary - Priyen G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Maureen Q. who worked with the the firm until 11 August 2004.

Kop Pavement Shopping Limited Address / Contact

Office Address 28 Church Road
Town Stanmore
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01147925
Date of Incorporation Tue, 27th Nov 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Rose L.

Position: Secretary

Resigned:

Graham S.

Position: Director

Appointed: 11 August 2004

Priyen G.

Position: Secretary

Appointed: 11 August 2004

Priyen G.

Position: Director

Appointed: 11 August 2004

John O.

Position: Director

Appointed: 15 December 1993

Maureen Q.

Position: Director

Appointed: 15 December 1993

Dudley L.

Position: Director

Appointed: 18 April 1992

Alan M.

Position: Director

Appointed: 18 April 1992

Maureen Q.

Position: Secretary

Appointed: 18 April 1992

Resigned: 11 August 2004

Rose L.

Position: Director

Appointed: 18 April 1992

Resigned: 15 December 1993

David G.

Position: Director

Appointed: 18 April 1992

Resigned: 15 December 1993

Merle G.

Position: Director

Appointed: 18 April 1992

Resigned: 15 December 1993

Evelyn L.

Position: Director

Appointed: 18 April 1992

Resigned: 13 January 1994

Gerald L.

Position: Director

Appointed: 18 April 1992

Resigned: 13 January 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is John O. The abovementioned PSC has significiant influence or control over the company,.

John O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Kop Kiosk Shopping June 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand75 762110 283
Current Assets266 455302 134
Debtors12 00013 158
Total Inventories178 693178 693
Other
Accrued Liabilities Deferred Income15 36333 097
Corporation Tax Payable9203 253
Creditors126 665148 476
Net Current Assets Liabilities139 790153 658
Other Creditors108 686108 696
Prepayments Accrued Income 7 158
Total Assets Less Current Liabilities139 790153 658
Trade Debtors Trade Receivables12 0006 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 20th, June 2023
Free Download (7 pages)

Company search