London
W1B 4ND
Secretary Name | Mr Jason Alan Philip Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(39 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 21 December 2023) |
Role | Company Director |
Correspondence Address | 207-209 Regent Street London W1B 4ND |
Director Name | Mr Jason Alan Smith |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(47 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 December 2023) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 207 Regent Street London W1B 4ND |
Director Name | Mrs Jean Margaret Romer |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 February 1998) |
Role | Company Executive |
Correspondence Address | 229 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NY |
Director Name | Mr Kenneth John Romer |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 November 2000) |
Role | Company Executive |
Correspondence Address | 229 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NY |
Secretary Name | Mr Kenneth John Romer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 229 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NY |
Secretary Name | Mrs Jean Margaret Romer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | 229 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NY |
Secretary Name | Valerie Lesley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(35 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 16 Appleford Close Hoddesdon Hertfordshire EN11 9DE |
Website | ac-cooper.com |
---|
Registered Address | Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
10k at £1 | Alan Joseph Paul Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £420,247 |
Gross Profit | £174,262 |
Net Worth | -£88,651 |
Cash | £1,211 |
Current Liabilities | £187,273 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 August 1992 | Delivered on: 11 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 August 1969 | Delivered on: 28 August 1969 Satisfied on: 1 December 1992 Persons entitled: National & Grindlays Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill & all property and assets present and future including uncalled capital by way of fixed & floating charge (see doc 12 for further details). Fully Satisfied |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
---|---|
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
31 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
31 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
6 September 2013 | Appointment of Mr Jason Alan Smith as a director (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
18 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Jason Alan Philip Smith on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Jason Alan Philip Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan Joseph Paul Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan Joseph Paul Smith on 1 October 2009 (2 pages) |
5 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
27 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
18 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
19 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
14 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
18 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
5 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 100 new bond street london W1Y 0RH (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
26 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Full accounts made up to 30 June 1997 (17 pages) |
25 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
23 January 1997 | Return made up to 22/12/96; full list of members (5 pages) |
10 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
11 January 1996 | Return made up to 22/12/95; no change of members
|
9 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |