London
EC3A 2EB
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(100 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Does Farm Epping Road Toot Hill Essex CM5 9SQ |
Director Name | Mr Nigel Arthur Hooper |
---|---|
Date of Birth | February 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(76 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Badgers Mount Hockley Essex SS5 4SA |
Director Name | Mr Michael Richard Jones |
---|---|
Date of Birth | August 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(76 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 May 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Two Chimneys Oakwood Close Chislehurst Kent BR7 5DD |
Director Name | David John Marsh |
---|---|
Date of Birth | May 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(76 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 June 2004) |
Role | Insurance Broker |
Correspondence Address | Claris Woodside Road Hockley Essex SS5 4RU |
Director Name | Anthony Alexander Mason |
---|---|
Date of Birth | March 1936 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(76 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 1996) |
Role | Insurance Broker |
Correspondence Address | 9 Stewart Avenue Upminster Essex RM14 2AE |
Director Name | Michael Norman Thompson |
---|---|
Date of Birth | October 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(76 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2000) |
Role | Insurance Broker |
Correspondence Address | 83 Bushey Way Park Langley Beckenham Kent BR3 2TH |
Secretary Name | Mr Nigel Arthur Hooper |
---|---|
Date of Birth | February 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(76 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Badgers Mount Hockley Essex SS5 4SA |
Director Name | Stephen Blake Marriner |
---|---|
Date of Birth | December 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(80 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 2004) |
Role | Insurance Broker |
Correspondence Address | 12 Seymour Road Westcliff On Sea Essex SS0 8NJ |
Director Name | David Stuart Readman |
---|---|
Date of Birth | April 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(81 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 June 2004) |
Role | Insurance Broker |
Correspondence Address | 4 Canvey Road Leigh On Sea Essex SS9 2NN |
Director Name | Mr Martin Edward Shaw |
---|---|
Date of Birth | May 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(84 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 September 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Abbotscroft Whitecroft Way Beckenham Kent BR3 3AW |
Director Name | Mr Kevin Charles Joyner |
---|---|
Date of Birth | April 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Magpies 254 Nine Ashes Road Blackmore Ingatestone Essex CM4 0JZ |
Secretary Name | John Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2004) |
Role | Secretary |
Correspondence Address | Snowerhill Farmhouse Snowerhill Road Betchworth Surrey RH3 7AG |
Director Name | Mr Nigel Arthur Hooper |
---|---|
Date of Birth | February 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(88 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Badgers Mount Hockley Essex SS5 4SA |
Secretary Name | Mr Nigel Arthur Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(88 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Badgers Mount Hockley Essex SS5 4SA |
Director Name | Mr Tobias Crispian David Esser |
---|---|
Date of Birth | October 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(88 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 June 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Troilus House 22 Neville Avenue New Maldon Surrey KT3 4SN |
Secretary Name | Mr John Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(92 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blanford Road Reigate Surrey RH2 7DR |
Director Name | Mr Philip Paul Rock |
---|---|
Date of Birth | February 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(92 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Northumberland Avenue Wanstead London E12 5HA |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Website | coopergay.com |
---|
Registered Address | 130 Fenchurch Street London EC3M 5DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Cooper Gay (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,397,000 |
Cash | £52,000 |
Current Liabilities | £62,800,000 |
Latest Accounts | 31 December 2018 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 February 2021 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 19 February 2022 (11 months, 3 weeks from now) |
25 July 2018 | Delivered on: 7 August 2018 Persons entitled: Lightyear Capital Iii, Llc as Security Agent Classification: A registered charge Particulars: Pursuant to clause 3.1(b) of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). For further details, please refer to the instrument.. Pursuant to clause 3.1(a) and clause 3.1(b) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its real property (although no further details are specified in the instrument). For further details, please refer to the instrument. Outstanding |
---|---|
14 June 2013 | Delivered on: 24 June 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2013 | Delivered on: 24 June 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 October 1999 | Delivered on: 30 October 1999 Satisfied on: 8 January 2008 Persons entitled: Lloyd's Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 21 july 1989 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details. Fully Satisfied |
21 July 1989 | Delivered on: 8 August 1989 Satisfied on: 21 February 2004 Persons entitled: Lloyds Bank Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no 5 of 1988) (see 395 ref m:518C and contd sheet for full details). Fully Satisfied |
27 May 1983 | Delivered on: 9 June 1983 Satisfied on: 21 February 2004 Persons entitled: The Corporation of Lloyds. Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that the company's right title and interest in the monies standing tothe credit of the companys 'c' account at the date of the trust deed and in the monies & investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company from any source. See doc M98 for full particulars. Fully Satisfied |
15 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
23 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 September 2016 | Company name changed cooper gay (uk) LIMITED\certificate issued on 12/09/16 (2 pages) |
12 September 2016 | Change of name notice (2 pages) |
30 August 2016 | Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page) |
7 July 2016 | Appointment of Mr Andrew David Wallin as a director on 31 May 2016 (3 pages) |
6 July 2016 | Appointment of Mr Stephen Patrick Hearn as a director on 31 May 2016 (3 pages) |
6 July 2016 | Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (3 pages) |
16 May 2016 | Satisfaction of charge 001420670005 in full (1 page) |
16 May 2016 | Satisfaction of charge 001420670004 in full (1 page) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 July 2015 | Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (2 pages) |
17 July 2015 | Appointment of Shaun Ian Hooper as a director on 1 July 2015 (3 pages) |
17 July 2015 | Appointment of Shaun Ian Hooper as a director on 1 July 2015 (3 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 March 2015 | Termination of appointment of John Flanagan as a secretary on 31 January 2015 (1 page) |
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 October 2014 | Auditor's resignation (1 page) |
24 September 2014 | Auditor's resignation (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 June 2013 | Registration of charge 001420670004 (28 pages) |
24 June 2013 | Registration of charge 001420670005 (28 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 June 2011 | Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Philip Paul Rock on 5 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Philip Paul Rock on 5 February 2010 (2 pages) |
12 October 2009 | Termination of appointment of Martin Shaw as a director (2 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
11 January 2008 | New director appointed (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
15 January 2007 | Resolutions
|
22 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
24 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
22 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 September 2005 | Full accounts made up to 30 September 2004 (15 pages) |
23 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
23 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
26 November 2004 | Statement of affairs (6 pages) |
26 November 2004 | Ad 20/08/04--------- £ si [email protected]=500000 £ ic 500000/1000000 (3 pages) |
3 November 2004 | Nc inc already adjusted 20/08/04 (1 page) |
3 November 2004 | Resolutions
|
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Company name changed james steele (insurance) LIMITED\certificate issued on 13/07/04 (2 pages) |
24 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
15 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Return made up to 05/02/04; no change of members
|
21 November 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: international house, 26 creechurch lane, london, EC3A 5JE (1 page) |
20 March 2003 | Return made up to 05/02/03; no change of members
|
9 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
17 October 2002 | Auditor's resignation (1 page) |
24 May 2002 | Director resigned (1 page) |
4 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
4 March 2002 | Return made up to 05/02/02; full list of members
|
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 05/02/01; no change of members (7 pages) |
16 February 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
6 January 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 January 2001 | Declaration of mortgage charge released/ceased (2 pages) |
27 December 2000 | Director resigned (1 page) |
8 March 2000 | Return made up to 05/02/00; full list of members
|
8 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
30 October 1999 | Particulars of mortgage/charge (6 pages) |
4 June 1999 | Director's particulars changed (1 page) |
23 March 1999 | Return made up to 05/02/99; full list of members
|
8 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 March 1998 | Return made up to 05/02/98; no change of members
|
28 February 1997 | New director appointed (2 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
12 February 1997 | Return made up to 05/02/97; no change of members (6 pages) |
29 January 1997 | Particulars of contract relating to shares (4 pages) |
29 January 1997 | Ad 17/01/97--------- £ si [email protected]=250000 £ ic 250000/500000 (2 pages) |
29 January 1997 | £ nc 250000/500000 17/01/97 (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
5 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 May 1984 | Memorandum and Articles of Association (15 pages) |
8 November 1915 | Certificate of incorporation (1 page) |