Company NameA.C.Cooper(Neg & Print)Limited
Company StatusDissolved
Company Number00862017
CategoryPrivate Limited Company
Incorporation Date21 October 1965(58 years, 6 months ago)
Dissolution Date21 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Alan Joseph Paul Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(35 years after company formation)
Appointment Duration23 years, 1 month (closed 21 December 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address207-209 Regent Street
London
W1B 4ND
Secretary NameMr Jason Alan Philip Smith
NationalityBritish
StatusClosed
Appointed01 April 2005(39 years, 5 months after company formation)
Appointment Duration18 years, 8 months (closed 21 December 2023)
RoleCompany Director
Correspondence Address207-209 Regent Street
London
W1B 4ND
Director NameMr Jason Alan Smith
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(47 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 21 December 2023)
RolePhotographer
Country of ResidenceEngland
Correspondence Address207 Regent Street
London
W1B 4ND
Director NameMrs Jean Margaret Romer
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(27 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 February 1998)
RoleCompany Executive
Correspondence Address229 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NY
Director NameMr Kenneth John Romer
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(27 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 November 2000)
RoleCompany Executive
Correspondence Address229 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NY
Secretary NameMr Kenneth John Romer
NationalityBritish
StatusResigned
Appointed22 December 1992(27 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address229 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NY
Secretary NameMrs Jean Margaret Romer
NationalityBritish
StatusResigned
Appointed26 February 1998(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2000)
RoleCompany Director
Correspondence Address229 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NY
Secretary NameValerie Lesley Smith
NationalityBritish
StatusResigned
Appointed01 November 2000(35 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address16 Appleford Close
Hoddesdon
Hertfordshire
EN11 9DE

Contact

Websiteac-cooper.com

Location

Registered AddressCentral Block 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

10k at £1Alan Joseph Paul Smith
100.00%
Ordinary

Financials

Year2014
Turnover£420,247
Gross Profit£174,262
Net Worth-£88,651
Cash£1,211
Current Liabilities£187,273

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

4 August 1992Delivered 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 1969Delivered 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

Filing History

30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 April 2016Full accounts made up to 30 June 2015 (12 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(5 pages)
31 March 2015Full accounts made up to 30 June 2014 (12 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
31 March 2014Full accounts made up to 30 June 2013 (15 pages)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(5 pages)
6 September 2013Appointment of Mr Jason Alan Smith as a director (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Jason Alan Philip Smith on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Jason Alan Philip Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alan Joseph Paul Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alan Joseph Paul Smith on 1 October 2009 (2 pages)
5 April 2009Full accounts made up to 30 June 2008 (12 pages)
20 January 2009Return made up to 22/12/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
11 January 2008Return made up to 22/12/07; full list of members (2 pages)
27 April 2007Full accounts made up to 30 June 2006 (12 pages)
17 January 2007Return made up to 22/12/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
18 January 2006Return made up to 22/12/05; full list of members (6 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
6 April 2005Full accounts made up to 30 June 2004 (11 pages)
14 January 2005Return made up to 22/12/04; full list of members (6 pages)
19 February 2004Full accounts made up to 30 June 2003 (11 pages)
14 January 2004Return made up to 22/12/03; full list of members (6 pages)
18 March 2003Full accounts made up to 30 June 2002 (12 pages)
15 January 2003Return made up to 22/12/02; full list of members (6 pages)
25 March 2002Full accounts made up to 30 June 2001 (12 pages)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
5 July 2001Full accounts made up to 30 June 2000 (12 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 100 new bond street london W1Y 0RH (1 page)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
14 January 2000Return made up to 22/12/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 June 1998 (15 pages)
26 January 1999Return made up to 22/12/98; no change of members (4 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
3 March 1998Full accounts made up to 30 June 1997 (17 pages)
25 January 1998Return made up to 22/12/97; no change of members (4 pages)
23 January 1997Return made up to 22/12/96; full list of members (5 pages)
10 December 1996Full accounts made up to 30 June 1996 (15 pages)
11 January 1996Return made up to 22/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
(4 pages)
9 January 1996Full accounts made up to 30 June 1995 (14 pages)