Background WavePink WaveYellow Wave

COUNTYPIER LIMITED (01959412)

COUNTYPIER LIMITED (01959412) is an active UK company. incorporated on 14 November 1985. with registered office in 5 North End Road. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. COUNTYPIER LIMITED has been registered for 40 years. Current directors include HALPERN, Ahron, HALPERN, Esther, KLEIN, Channa and 1 others.

Company Number
01959412
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 1985
Age
40 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HALPERN, Ahron, HALPERN, Esther, KLEIN, Channa, LIPSCHITS, Laurent
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTYPIER LIMITED

COUNTYPIER LIMITED is an active company incorporated on 14 November 1985 with the registered office located in 5 North End Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. COUNTYPIER LIMITED was registered 40 years ago.(SIC: 88990)

Status

active

Active since 40 years ago

Company No

01959412

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 14 November 1985

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

9 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Jul 15
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
New Owner
Nov 17
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Oct 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

HALPERN, Esther

Active
29-31 Station Road, LondonN22 6UX
Secretary
Appointed 31 Dec 1990

KESSELMAN, David

Active
5 North End RoadNW11 7RJ
Secretary
Appointed 06 Feb 2018

HALPERN, Ahron

Active
Green Wood House, LondonN22 6UX
Born April 1952
Director
Appointed 31 Dec 1990

HALPERN, Esther

Active
29-31 Station Road, LondonN22 6UX
Born August 1957
Director
Appointed 31 Mar 2006

KLEIN, Channa

Active
44 Armitage Road, LondonNW11 8RD
Born August 1949
Director
Appointed 17 Mar 2004

LIPSCHITS, Laurent

Active
5 North End RoadNW11 7RJ
Born January 1987
Director
Appointed 12 Oct 2023

DENDEROWICZ, Aron

Resigned
12 Elmcroft Crescent, LondonNW11 9SY
Born March 1953
Director
Appointed 31 Dec 1990
Resigned 29 Jun 2015

Persons with significant control

1

Mr Ahron Halpern

Active
5 North End RoadNW11 7RJ
Born April 1952

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2007
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
27 March 2002
288cChange of Particulars
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
287Change of Registered Office
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 2001
AAAnnual Accounts
Legacy
6 November 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
17 August 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 February 1999
AAAnnual Accounts
Legacy
4 February 1999
288cChange of Particulars
Legacy
4 February 1999
363aAnnual Return
Legacy
4 February 1999
363aAnnual Return
Legacy
4 February 1999
363aAnnual Return
Legacy
4 February 1999
363aAnnual Return
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
4 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
4 February 1999
363aAnnual Return
Legacy
4 February 1999
363aAnnual Return
Legacy
4 February 1999
363aAnnual Return
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Restoration Order Of Court
3 February 1999
AC92AC92
Gazette Dissolved Compulsory
16 April 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 December 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Legacy
24 May 1988
363363
Legacy
24 May 1988
363363
Legacy
23 May 1988
AC42AC42
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 November 1985
NEWINCIncorporation