316 Regents Park Road
London
N3 2JX
Director Name | Mrs Valerie Muriel Cooper |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(23 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 29 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hunt Court Chase Side London N14 4PG |
Secretary Name | Mrs Valerie Muriel Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(23 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 29 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hunt Court Chase Side London N14 4PG |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2.5k at £1 | Mr Andrew Gold 50.00% Ordinary |
---|---|
2.5k at £1 | Mrs Valerie Muriel Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,369 |
Cash | £221,448 |
Current Liabilities | £62,079 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
7 March 1984 | Delivered on: 10 March 1984 Persons entitled: National Westminster 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: 196 kilburn high road london NW6 title no 456846 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
15 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 October 2015 | Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015 (1 page) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 July 2014 | Director's details changed for Andrew Gold on 1 March 2014 (2 pages) |
28 July 2014 | Director's details changed for Andrew Gold on 1 March 2014 (2 pages) |
28 July 2014 | Director's details changed for Andrew Gold on 1 March 2014 (2 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 August 2011 | Director's details changed for Valerie Muriel Cooper on 1 August 2011 (2 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Andrew Gold on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Valerie Muriel Cooper on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Valerie Muriel Cooper on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Andrew Gold on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Andrew Gold on 1 August 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 May 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 27 May 2011 (1 page) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
12 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
30 July 2009 | Director's change of particulars / andrew gold / 26/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / andrew gold / 26/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / andrew gold / 26/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / andrew gold / 26/07/2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (2 pages) |
11 June 2007 | Director's particulars changed (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
20 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
21 July 2005 | Return made up to 26/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 26/07/05; full list of members (7 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 19-29 woburn place london WC1H 0XF (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 19-29 woburn place london WC1H 0XF (1 page) |
24 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
16 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
16 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
16 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
18 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
27 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
27 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
26 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
26 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members
|
2 August 2000 | Return made up to 26/07/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
1 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
25 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
25 November 1997 | Return made up to 26/07/97; no change of members (4 pages) |
25 November 1997 | Return made up to 26/07/97; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
29 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
15 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
15 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |