Dunstable
Bedfordshire
LU6 3AR
Director Name | Mr Lewis Daniel Watcham |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(35 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 11 June 2019) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage East Common Harpenden Hertfordshire AL5 1DA |
Secretary Name | Jeremy Donald Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(37 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennerdale Avenue Dunstable Bedfordshire LU6 3AR |
Director Name | Bernard Joseph Cope |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2004) |
Role | Electrical Engineer |
Correspondence Address | 14 Priory Road Dunstable Bedfordshire LU5 4HR |
Director Name | Mr Kenneth Paul Watcham |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2004) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 14 Pipers Mead Birdham West Sussex PO20 7BJ |
Secretary Name | Bernard Joseph Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 14 Priory Road Dunstable Bedfordshire LU5 4HR |
Director Name | Timothy Griffith Hone |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 December 2017) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pembroke Close Marston Moretaine Bedford Bedfordshire MK43 0JX |
Website | bjcopeelectrical.co.uk |
---|
Registered Address | 400 Harrow Rd. London W9 2HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
84 at £1 | Jeremy Cope 33.60% Ordinary |
---|---|
83 at £1 | Lewis Watcham 33.20% Ordinary |
83 at £1 | Timothy Griffith Hone 33.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,968 |
Cash | £82,886 |
Current Liabilities | £102,084 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 August 1993 | Delivered on: 13 August 1993 Satisfied on: 5 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 princes street dunstable beds t/no.BD45839. Fully Satisfied |
---|---|
14 April 1977 | Delivered on: 2 May 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, princes street dunstable, bedfordshire, title no. Bd 45839. Outstanding |
20 October 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
---|---|
20 October 2017 | Notification of Jeremy Donald Cope as a person with significant control on 28 June 2017 (2 pages) |
8 August 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
5 August 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
16 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (15 pages) |
5 January 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
14 December 2009 | Appointment of Timothy Griffith Hone as a director (3 pages) |
14 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
6 July 2009 | Return made up to 28/06/09; full list of members (8 pages) |
28 July 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
18 December 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
24 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
4 September 2006 | Return made up to 28/06/06; full list of members (5 pages) |
4 September 2006 | Director's particulars changed (1 page) |
12 July 2006 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2005 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Return made up to 28/06/04; full list of members (6 pages) |
27 July 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
6 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
6 August 2003 | Director's particulars changed (1 page) |
24 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
3 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 August 2000 | Return made up to 28/06/00; no change of members (6 pages) |
16 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
23 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 September 1998 | Return made up to 28/06/98; full list of members (7 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 June 1997 | Return made up to 28/06/97; no change of members (6 pages) |
13 September 1996 | Return made up to 28/06/96; full list of members (7 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 September 1995 | Return made up to 28/06/95; no change of members (6 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 February 1967 | Incorporation (13 pages) |