Background WavePink WaveYellow Wave

KOP PAVEMENT SHOPPING LIMITED (01147925)

KOP PAVEMENT SHOPPING LIMITED (01147925) is an active UK company. incorporated on 27 November 1973. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KOP PAVEMENT SHOPPING LIMITED has been registered for 52 years. Current directors include GUDKA, Priyen, LEIGH, Dudley Stephen, MANN, Alan Peter Harry and 3 others.

Company Number
01147925
Status
active
Type
ltd
Incorporated
27 November 1973
Age
52 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUDKA, Priyen, LEIGH, Dudley Stephen, MANN, Alan Peter Harry, ORCHARD, John Stephen, POSTLES, Maureen, SMITH, Graham Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOP PAVEMENT SHOPPING LIMITED

KOP PAVEMENT SHOPPING LIMITED is an active company incorporated on 27 November 1973 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KOP PAVEMENT SHOPPING LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01147925

LTD Company

Age

52 Years

Incorporated 27 November 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

KOP KIOSK SHOPPING LIMITED
From: 15 November 1993To: 12 June 1996
KIOSK SHOPPING LIMITED
From: 29 July 1993To: 15 November 1993
MARCHDAY INVESTMENTS LIMITED
From: 27 November 1973To: 29 July 1993
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR England
From: 5 July 2022To: 26 March 2025
Regina House 124 Finchley Road London NW3 5JS
From: 19 May 2015To: 5 July 2022
25 Farringdon Street London EC4A 4AB
From: 30 April 2014To: 19 May 2015
66 Chiltern Street London W1U 4JT
From: 6 January 2011To: 30 April 2014
66 Wigmore Street London W1U 2SB United Kingdom
From: 27 November 1973To: 6 January 2011
Timeline

1 key events • 1973 - 1973

Funding Officers Ownership
Company Founded
Nov 73
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

GUDKA, Priyen

Active
12 Winchfield Close, HarrowHA3 0DT
Secretary
Appointed 11 Aug 2004

LEIGH, Rose Jacqueline

Active
28 Rosecroft Avenue, LondonNW3
Secretary
Appointed N/A

GUDKA, Priyen

Active
12 Winchfield Close, HarrowHA3 0DT
Born August 1968
Director
Appointed 11 Aug 2004

LEIGH, Dudley Stephen

Active
28 Rosecroft Avenue, LondonNW3 7QB
Born January 1947
Director
Appointed N/A

MANN, Alan Peter Harry

Active
Red Kites, Innings Road, Henley On ThamesRG9 6NR
Born September 1946
Director
Appointed N/A

ORCHARD, John Stephen

Active
Chapel Lane, DoverCT15 6BL
Born February 1964
Director
Appointed 15 Dec 1993

POSTLES, Maureen

Active
Higher Burn House, ExeterEX5 4BT
Born November 1956
Director
Appointed 15 Dec 1993

SMITH, Graham Edward

Active
40 Braemore Road, HoveBN3 4HB
Born March 1962
Director
Appointed 11 Aug 2004

POSTLES, Maureen

Resigned
Nether Crutches, JordansHP9 2TA
Secretary
Appointed N/A
Resigned 11 Aug 2004

GOLDSTEIN, David

Resigned
Park Village East, LondonNW1 7PX
Born December 1940
Director
Appointed N/A
Resigned 15 Dec 1993

GOLDSTEIN, Merle

Resigned
10 Park Village East, LondonNW1 7PX
Born December 1942
Director
Appointed N/A
Resigned 15 Dec 1993

LEIGH, Evelyn

Resigned
7 Hartsbourne Avenue, Bushey Heath
Born February 1920
Director
Appointed N/A
Resigned 13 Jan 1994

LEIGH, Gerald David

Resigned
7 Hartsbourne Avenue, Bushey Heath
Born July 1916
Director
Appointed N/A
Resigned 13 Jan 1994

LEIGH, Rose Jacqueline

Resigned
28 Rosecroft Avenue, LondonNW3
Born May 1946
Director
Appointed N/A
Resigned 15 Dec 1993

Persons with significant control

1

Mr John Stephen Orchard

Active
Chapel Lane, DoverCT15 6BL
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
6 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
11 February 2005
288cChange of Particulars
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
27 April 1999
288cChange of Particulars
Legacy
27 April 1999
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
6 March 1998
288cChange of Particulars
Legacy
28 October 1997
288cChange of Particulars
Legacy
18 September 1997
287Change of Registered Office
Legacy
9 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Legacy
17 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
17 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1996
363x363x
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
8 January 1996
88(2)R88(2)R
Legacy
8 January 1996
123Notice of Increase in Nominal Capital
Resolution
21 September 1995
RESOLUTIONSResolutions
Resolution
21 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 July 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
16 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
1 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 August 1994
AAAnnual Accounts
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
7 July 1994
88(2)R88(2)R
Legacy
7 June 1994
363x363x
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
353353
Auditors Resignation Company
21 December 1993
AUDAUD
Legacy
21 December 1993
287Change of Registered Office
Certificate Change Of Name Company
12 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
26 May 1993
363x363x
Legacy
13 April 1993
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
13 April 1992
363x363x
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
13 June 1991
363x363x
Legacy
5 September 1990
363363
Legacy
5 September 1990
363363
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
4 April 1990
288288
Legacy
21 March 1990
287Change of Registered Office
Legacy
7 March 1990
225(1)225(1)
Legacy
17 July 1989
395Particulars of Mortgage or Charge
Legacy
15 December 1988
287Change of Registered Office
Legacy
14 November 1988
363363
Accounts With Accounts Type Dormant
3 November 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 1988
AAAnnual Accounts
Resolution
3 November 1988
RESOLUTIONSResolutions
Legacy
26 August 1987
363363
Legacy
21 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Legacy
30 April 1986
363363
Legacy
30 April 1986
363363
Incorporation Company
27 November 1973
NEWINCIncorporation