Company NameCoopers Investments Limited
DirectorsSimon Ashley Cooper and Keith Morley Mantle
Company StatusActive
Company Number00944278
CategoryPrivate Limited Company
Incorporation Date16 December 1968(55 years, 3 months ago)
Previous NameDamp Control Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Ashley Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2016(47 years, 3 months after company formation)
Appointment Duration8 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMr Keith Morley Mantle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(52 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameSimon Ashley Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressThe Coach House 22 Marriott Road
High Barnet
Barnet
Hertfordshire
EN5 4NJ
Director NameAnthony David Dove
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 May 1992)
RoleSurveyor
Correspondence Address104 Woodside Avenue
Muswell Hill
London
N10 3JA
Director NameMr Stanley Cooper
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 6 months (resigned 21 November 2023)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address34 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Secretary NameMrs Judith Anne Cooper
NationalityBritish
StatusResigned
Appointed23 May 1991(22 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 22 March 2016)
RoleCompany Director
Correspondence Address34 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Secretary NameMs Vanessa Jane Wennell
StatusResigned
Appointed22 March 2016(47 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 January 2024)
RoleCompany Director
Correspondence Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ

Location

Registered Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

990 at £0.05Mr Stanley Cooper
4.95%
Ordinary
6.2k at £0.05James Cooper
30.78%
Deferred
6.1k at £0.05Mr Simon Ashley Cooper
30.73%
Deferred
2.5k at £0.05Vanessa Jane Wennell
12.50%
Deferred
2.1k at £0.05Emma Jane Cooper
10.50%
Deferred
2.1k at £0.05Nicola Louise Cooper
10.50%
Deferred
10 at £0.05Mr Simon Ashley Cooper
0.05%
Ordinary

Financials

Year2014
Net Worth£1,359,828
Cash£100,031
Current Liabilities£342,675

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due4 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

12 January 2011Delivered on: 15 January 2011
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: F/H property k/a 123 a & b east barnet road barnet herts t/no. NGL612480.
Outstanding
12 January 2011Delivered on: 15 January 2011
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: F/H property k/a 217 mays lane barnet herts t/no. NGL718081.
Outstanding
5 February 2010Delivered on: 20 February 2010
Persons entitled: Nationwide Building Society

Classification: Rent deposit deed
Secured details: £3,250.00 due or to become due from the company to the chargee.
Particulars: The tenant herebys charges the rent deposit to the landlord as security for the performance of its obligations in the lease and in this deed see image for full details.
Outstanding
5 November 2002Delivered on: 9 November 2002
Persons entitled: Nationwide Building Society

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,500 the rent deposit in respect of 10 union street barnet as described in a lease dated 10 march 1998.
Outstanding
6 January 1982Delivered on: 14 January 1982
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and sprosson & babb limited to the chargee on any account whatsoever.
Particulars: St george's lodge & muswell hill london N10 london borough of haringey title no ngl 366710. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 January 2024Previous accounting period shortened from 5 April 2023 to 4 April 2023 (1 page)
2 January 2024Termination of appointment of Vanessa Jane Wennell as a secretary on 2 January 2024 (1 page)
13 December 2023Termination of appointment of Stanley Cooper as a director on 21 November 2023 (1 page)
13 December 2023Cessation of Stanley Cooper as a person with significant control on 21 November 2023 (1 page)
10 December 2023Previous accounting period extended from 25 March 2023 to 5 April 2023 (1 page)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
26 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
26 December 2022Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page)
13 June 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 March 2022Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
22 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
22 December 2021Appointment of Mr Keith Morley Mantle as a director on 19 November 2021 (2 pages)
16 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
16 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
1 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
2 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(6 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(6 pages)
30 March 2016Registered office address changed from C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to 10 Union Street Barnet Hertfordshire EN5 4HZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to 10 Union Street Barnet Hertfordshire EN5 4HZ on 30 March 2016 (1 page)
23 March 2016Appointment of Mr Simon Ashley Cooper as a director on 22 March 2016 (2 pages)
23 March 2016Appointment of Ms Vanessa Jane Wennell as a secretary on 22 March 2016 (2 pages)
23 March 2016Termination of appointment of Judith Anne Cooper as a secretary on 22 March 2016 (1 page)
23 March 2016Appointment of Ms Vanessa Jane Wennell as a secretary on 22 March 2016 (2 pages)
23 March 2016Termination of appointment of Judith Anne Cooper as a secretary on 22 March 2016 (1 page)
23 March 2016Appointment of Mr Simon Ashley Cooper as a director on 22 March 2016 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Registered office address changed from 110-112 Lancaster Road Barnet Hertfordshire EN4 8AL to C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 110-112 Lancaster Road Barnet Hertfordshire EN4 8AL to C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 13 January 2016 (1 page)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Mr Stanley Cooper on 1 May 2011 (2 pages)
3 October 2011Director's details changed for Mr Stanley Cooper on 1 May 2011 (2 pages)
3 October 2011Director's details changed for Mr Stanley Cooper on 1 May 2011 (2 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 May 2011Compulsory strike-off action has been suspended (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
14 September 2010Administrative restoration application (3 pages)
14 September 2010Administrative restoration application (3 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 September 2009Return made up to 23/05/09; full list of members (5 pages)
15 September 2009Return made up to 23/05/09; full list of members (5 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 May 2009Compulsory strike-off action has been suspended (1 page)
22 May 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 August 2008Return made up to 23/05/08; full list of members (5 pages)
26 August 2008Return made up to 23/05/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 December 2007Return made up to 23/05/07; full list of members (3 pages)
11 December 2007Return made up to 23/05/07; full list of members (3 pages)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 October 2006Return made up to 23/05/06; full list of members (3 pages)
12 October 2006Return made up to 23/05/06; full list of members (3 pages)
3 June 2005Return made up to 23/05/05; full list of members (4 pages)
3 June 2005Return made up to 23/05/05; full list of members (4 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Return made up to 23/05/03; full list of members (7 pages)
26 August 2003Return made up to 23/05/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
16 June 2002Return made up to 23/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2002Return made up to 23/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 August 2001Return made up to 23/05/01; full list of members (6 pages)
31 August 2001Return made up to 23/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2000Return made up to 23/05/00; full list of members (6 pages)
12 July 2000Return made up to 23/05/00; full list of members (6 pages)
12 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(3 pages)
12 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(3 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Return made up to 23/05/99; no change of members (4 pages)
10 August 1999Return made up to 23/05/99; no change of members (4 pages)
3 August 1999Registered office changed on 03/08/99 from: tri-bec house, 58-60 edward road, new barnet, hertfordshire EN4 8AZ (2 pages)
3 August 1999Registered office changed on 03/08/99 from: tri-bec house, 58-60 edward road, new barnet, hertfordshire EN4 8AZ (2 pages)
11 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 July 1998Return made up to 23/05/98; no change of members (6 pages)
3 July 1998Return made up to 23/05/98; no change of members (6 pages)
24 July 1997Return made up to 23/05/97; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 July 1996Return made up to 23/05/96; no change of members (4 pages)
24 July 1996Return made up to 23/05/96; no change of members (4 pages)
2 May 1996Full accounts made up to 31 March 1995 (13 pages)
2 May 1996Full accounts made up to 31 March 1995 (13 pages)
26 October 1995Registered office changed on 26/10/95 from: 2/2A oakford road, london NW5 1AH (1 page)
26 October 1995Registered office changed on 26/10/95 from: 2/2A oakford road, london NW5 1AH (1 page)
5 July 1995Group accounts for a small company made up to 31 March 1994 (17 pages)
5 July 1995Group accounts for a small company made up to 31 March 1994 (17 pages)
21 June 1995Return made up to 23/05/95; no change of members (4 pages)
21 June 1995Return made up to 23/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 May 1994Return made up to 23/05/94; full list of members (5 pages)
9 February 1994Full group accounts made up to 31 March 1993 (20 pages)
13 July 1993Return made up to 23/05/93; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 1993Director resigned (2 pages)
8 February 1993Full group accounts made up to 31 March 1992 (19 pages)
28 August 1992Director resigned (2 pages)
17 June 1992Return made up to 23/05/92; no change of members (4 pages)
14 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1992Company name changed\certificate issued on 07/02/92 (3 pages)
20 September 1991Full group accounts made up to 31 March 1991 (18 pages)
9 August 1991Return made up to 23/05/91; full list of members (8 pages)
13 February 1991Full group accounts made up to 31 March 1990 (18 pages)
27 June 1990Return made up to 23/05/90; full list of members (8 pages)
10 April 1990New director appointed (2 pages)
23 November 1989Full group accounts made up to 31 March 1989 (17 pages)
5 October 1989Wd 02/10/89 ad 31/08/89--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
5 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1989£ nc 100/1000 (1 page)
6 September 1989Return made up to 09/06/89; full list of members (4 pages)
20 February 1989Full group accounts made up to 31 March 1988 (16 pages)
25 August 1988Return made up to 09/06/88; full list of members (4 pages)
12 February 1988Full group accounts made up to 31 March 1987 (16 pages)
24 October 1987Return made up to 02/06/87; full list of members (4 pages)
8 May 1987Full group accounts made up to 31 March 1986 (16 pages)
16 December 1969Incorporation (13 pages)
16 December 1969Incorporation (13 pages)