London
SW11 6DS
Director Name | Mrs Jane Elizabeth Cooper |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(42 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Administer Director |
Country of Residence | England |
Correspondence Address | 19 West Drive Cheam Sutton SM2 7NB |
Secretary Name | Mr John Raymond Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2005(42 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 West Drive Cheam Sutton SM2 7NB |
Director Name | Mr John Raymond Cooper |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2011(48 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 19 West Drive Cheam Sutton SM2 7NB |
Director Name | Mr Douglas Walter Barker |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(28 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 January 2005) |
Role | Company Director |
Correspondence Address | 3 Routh Road London SW18 3SW |
Director Name | Mrs Lydia Maria Teresa Barker |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(28 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 June 2009) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Routh Road London SW18 3SW |
Secretary Name | Mrs Lydia Maria Teresa Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Routh Road London SW18 3SW |
Secretary Name | Mrs Jane Elizabeth Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(41 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodstock Road Carshalton Surrey SM5 3DZ |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Adrian William Barker 50.00% Ordinary |
---|---|
500 at £1 | Jane Elizabet Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £811,303 |
Cash | £100,312 |
Current Liabilities | £59,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
10 May 1963 | Delivered on: 27 May 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 12, gambole rd., London, S.W.17 together with all fixtures present & future. Outstanding |
---|---|
10 May 1963 | Delivered on: 27 May 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 8, gambole rd, london sw.17. Together with all fixtures present & future. Outstanding |
10 May 1963 | Delivered on: 27 May 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 2, gambole rd., London, sw.17. Together with with all fixtures present & future. Outstanding |
10 May 1963 | Delivered on: 27 May 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 1, gambole rd, london, sw.17. Together with all fixtures present & future. Outstanding |
10 May 1963 | Delivered on: 27 May 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 290 franciscan rd, london SW17 together with all fixtures present & future. Outstanding |
10 May 1963 | Delivered on: 27 May 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 14, gambole rd., London SW17 together with al fixtures present & future. Outstanding |
29 November 2023 | Confirmation statement made on 17 November 2023 with updates (4 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
23 November 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 January 2022 | Change of details for Mr Adrian William Barker as a person with significant control on 24 December 2021 (2 pages) |
5 January 2022 | Notification of Adrian William Barker as a person with significant control on 6 April 2016 (2 pages) |
5 January 2022 | Change of details for Mrs Jane Elizabeth Cooper as a person with significant control on 24 December 2021 (2 pages) |
5 January 2022 | Notification of Jane Elizabeth Cooper as a person with significant control on 6 April 2021 (2 pages) |
29 December 2021 | Change of details for a person with significant control (2 pages) |
29 December 2021 | Change of details for a person with significant control (2 pages) |
24 December 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
21 December 2021 | Withdrawal of a person with significant control statement on 21 December 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 April 2021 | Registered office address changed from 7 Woodside Road New Malden Surrey KT3 3AH to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 28 April 2021 (1 page) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
15 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
12 October 2018 | Unaudited abridged accounts made up to 5 April 2018 (11 pages) |
15 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
6 September 2017 | Director's details changed for Mr John Raymond Cooper on 6 September 2016 (2 pages) |
6 September 2017 | Director's details changed for Mr John Raymond Cooper on 6 September 2016 (2 pages) |
4 September 2017 | Secretary's details changed for Mr John Raymond Cooper on 4 September 2017 (1 page) |
4 September 2017 | Secretary's details changed for Mr John Raymond Cooper on 5 September 2016 (1 page) |
4 September 2017 | Director's details changed for Mr John Raymond Cooper on 5 September 2016 (2 pages) |
4 September 2017 | Secretary's details changed for Mr John Raymond Cooper on 5 September 2016 (1 page) |
4 September 2017 | Director's details changed for Mr John Raymond Cooper on 5 September 2016 (2 pages) |
4 September 2017 | Director's details changed for Mr John Raymond Cooper on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mrs Jane Elizabeth Cooper on 5 September 2016 (2 pages) |
4 September 2017 | Secretary's details changed for Mr John Raymond Cooper on 4 September 2017 (1 page) |
4 September 2017 | Director's details changed for Mrs Jane Elizabeth Cooper on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr John Raymond Cooper on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mrs Jane Elizabeth Cooper on 5 September 2016 (2 pages) |
4 September 2017 | Director's details changed for Mrs Jane Elizabeth Cooper on 4 September 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 August 2011 | Appointment of Mr John Raymond Cooper as a director (2 pages) |
7 August 2011 | Appointment of Mr John Raymond Cooper as a director (2 pages) |
18 October 2010 | Secretary's details changed for John Raymond Cooper on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Jane Elizabeth Cooper on 18 October 2010 (3 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Secretary's details changed for John Raymond Cooper on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Adrian William Barker on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Jane Elizabeth Cooper on 18 October 2010 (3 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Adrian William Barker on 18 October 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 December 2009 | Termination of appointment of Lydia Barker as a director (1 page) |
10 December 2009 | Termination of appointment of Lydia Barker as a director (1 page) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Director's details changed for Mrs Lydia Maria Teresa Barker on 14 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mrs Lydia Maria Teresa Barker on 14 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Director's details changed for Adrian William Barker on 14 November 2009 (2 pages) |
14 November 2009 | Secretary's details changed for John Raymond Cooper on 14 November 2009 (1 page) |
14 November 2009 | Director's details changed for Adrian William Barker on 14 November 2009 (2 pages) |
14 November 2009 | Secretary's details changed for John Raymond Cooper on 14 November 2009 (1 page) |
14 November 2009 | Director's details changed for Jane Elizabeth Cooper on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Jane Elizabeth Cooper on 14 November 2009 (2 pages) |
25 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Ad 03/04/06--------- £ si 980@1=980 (1 page) |
17 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
17 October 2006 | Ad 03/04/06--------- £ si 980@1=980 (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
17 October 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Partial exemption accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Partial exemption accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
25 October 2004 | Return made up to 13/10/04; full list of members
|
25 October 2004 | Return made up to 13/10/04; full list of members
|
6 August 2004 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | New secretary appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 7 woodside road new malden surrey KT3 3AH (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 7 woodside road new malden surrey KT3 3AH (1 page) |
9 October 2003 | Return made up to 13/10/03; full list of members
|
9 October 2003 | Return made up to 13/10/03; full list of members
|
8 July 2003 | Partial exemption accounts made up to 31 March 2003 (4 pages) |
8 July 2003 | Partial exemption accounts made up to 31 March 2003 (4 pages) |
25 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
12 July 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
12 July 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
17 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
31 July 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
31 July 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
1 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
27 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
11 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
14 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | Memorandum and Articles of Association (10 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | Memorandum and Articles of Association (10 pages) |
5 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
5 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
18 May 1995 | Auditor's resignation (2 pages) |
18 May 1995 | Auditor's resignation (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: fitzalan house 70 high street ewell epsom KT17 1RQ (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: fitzalan house 70 high street ewell epsom KT17 1RQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 November 1982 | Accounts made up to 5 April 1982 (7 pages) |
27 November 1982 | Accounts made up to 5 April 1982 (7 pages) |
27 November 1982 | Accounts made up to 5 April 1982 (7 pages) |
23 October 1981 | Accounts made up to 5 April 1981 (6 pages) |
23 October 1981 | Accounts made up to 5 April 1981 (6 pages) |
23 October 1981 | Accounts made up to 5 April 1981 (6 pages) |
23 April 1963 | Incorporation (17 pages) |
23 April 1963 | Incorporation (17 pages) |