UKBizDB.co.uk

CO-OPEPYS COMMUNITY ARTS PROJECT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Co-opepys Community Arts Project. The company was founded 32 years ago and was given the registration number 02696974. The firm's registered office is in LONDON. You can find them at 1a Daubeney Tower, Bowditch, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:CO-OPEPYS COMMUNITY ARTS PROJECT
Company Number:02696974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:1a Daubeney Tower, Bowditch, London, SE8 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Daubeney Tower, Bowditch, London, SE8 3QN

Secretary26 July 2019Active
38, North House, Grove Street, London, England, SE8 3LY

Director26 March 2007Active
53 William House, Capstan Road, London, England, SE8 3PU

Director10 November 2021Active
8 Archway Close, Guy Road, Beddington,

Secretary13 March 1992Active
195 Foxborough Gardens, Brockley, London, SE4 1HS

Secretary22 July 1993Active
124f, Evelyn Street, London, England, SE8 5DD

Secretary20 April 2016Active
Flat 1 56a Deptford Broadway, London, SE8 4PH

Secretary28 April 1998Active
25 Delany House, Thames Street Greenwich, London, SE10 9DQ

Secretary22 July 1993Active
41 Lanyard House, Windlass Place Deptford, London, SE8 3QY

Secretary06 April 1995Active
40 Bestwood Street, London, SE8 5AW

Secretary05 March 2004Active
139 Daubeney Tower, Bowditch Deptford, London, SE8 3QP

Secretary16 March 2000Active
10 Lanyard House, Windlass Place, London, SE8 3QY

Secretary22 July 1993Active
195 Foxborough Gardens, Brockley, London, SE4 1HS

Director08 September 1994Active
124f Evelyn Street, Deptford, London, United Kingdom, SE8 5DD

Director01 February 2014Active
55 Eddystone Tower, London, SE8 3QU

Director10 December 2002Active
38 Marlowe House, London, SE8 3QW

Director05 September 2005Active
1a, Daubeney Tower, Bowditch, London, SE8 3QN

Director26 July 2019Active
6 Enter Prize Way, London, SE8 3PJ

Director10 December 2002Active
6 Marlowe House, Bowditch Road, London, SE8 3AD

Director05 March 2004Active
Flat 1 56a Deptford Broadway, London, SE8 4PH

Director28 April 1998Active
1a, Daubeney Tower, Bowditch, London, England, SE8 3QN

Director13 March 2010Active
50 Eddystone Tower, Oxestalls Road Deptford, London, SE8 3QU

Director05 September 2005Active
22 Cornbury House, Evelyn Street, London, SE8 5QP

Director10 March 1999Active
25 Delany House, Thames Street Greenwich, London, SE10 9DQ

Director22 July 1993Active
41 Lanyard House, Windlass Place Deptford, London, SE8 3QY

Director06 April 1995Active
52 Clement House, Rainsborough Avenue Deptford, London, SE8 5RY

Director26 March 2007Active
34a Boyne Road, Lewisham, London, SE13 5AW

Director22 July 1993Active
47 Harmon House, Pepys Estate, London, SE8 3AS

Director26 March 2007Active
40 Bestwood Street, London, SE8 5AW

Director10 December 2002Active
33 Crandley Court, Pepys Estate, London, SE8 5SA

Director11 October 2001Active
25 Argosy House, Windlass Place, London, SE8 3QZ

Director23 January 1997Active
19 The Terrace, Longshore, London, SE8 3AU

Director05 September 2005Active
53 Marlowe House, Bowditch, Pepys Estate Deptford, SE8 3AD

Director22 May 1998Active
5 Ewhurst Road, London, SE4 1AG

Director11 October 2001Active
33 Aragon Twr, Longshore Deptford, London, SS8 3AH

Director13 March 1992Active

People with Significant Control

Mrs Luciana Pereira Duailibe
Notified on:08 March 2017
Status:Active
Date of birth:June 1972
Nationality:British
Address:1a, Daubeney Tower, London, SE8 3QN
Nature of control:
  • Significant influence or control
Mrs Luciana Pereira Duailibe
Notified on:10 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:1a, Daubeney Tower, London, SE8 3QN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination secretary company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.