Arcadia Avenue
London
N3 2JX
Director Name | Mr James Stewart Arva |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House Arcadia Avenue London N3 2JX |
Director Name | Irene Koopman |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | Sovereign House Sevenacres Sandy Lane Northwood Middx HA6 3JZ |
Secretary Name | Paul Barry Koopman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 2 Church Farm Way Aldenham Hertfordshire WD2 8BD |
Secretary Name | Mrs Julie Louise Koopman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(15 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 19 December 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | koopmans.co.uk |
---|---|
Telephone | 01923 853749 |
Telephone region | Watford |
Registered Address | Ground Floor Cooper House Arcadia Avenue 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 |
100 at £1 | James Stewart Arva 9.09% Ordinary |
---|---|
100 at £1 | Mikproud Assets LTD 9.09% Ordinary A |
900 at £1 | Mikproud Assets LTD 81.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,381 |
Cash | £335,618 |
Current Liabilities | £402,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
28 June 2000 | Delivered on: 29 June 2000 Satisfied on: 30 April 2002 Persons entitled: Reid Estates Limited Classification: Legal charge Secured details: The principal sum of £50,000 and all monies due or to become due from the company to the chargee in accordance with the provisions of the charge. Particulars: F/H land and buildings forming part of the t/no: HD331851 and being land adjacent to radlett road aldenham hertfordshire. Fully Satisfied |
---|---|
10 May 2000 | Delivered on: 11 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the tea house church lane, aldenham herts title number HD386352. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
1 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 June 2015 | Appointment of James Stewart Arva as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of James Stewart Arva as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of James Stewart Arva as a director on 1 June 2015 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 January 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
7 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
7 January 2014 | Resolutions
|
7 January 2014 | Change of share class name or designation (2 pages) |
7 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2014 | Change of share class name or designation (2 pages) |
7 January 2014 | Resolutions
|
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
1 June 2010 | Director's details changed for Mr Paul Barry Koopman on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Paul Barry Koopman on 28 May 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 February 2010 | Director's details changed for Mr Paul Barry Koopman on 1 November 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Mrs Julie Louise Koopman on 1 November 2009 (1 page) |
26 February 2010 | Secretary's details changed for Mrs Julie Louise Koopman on 1 November 2009 (1 page) |
26 February 2010 | Director's details changed for Mr Paul Barry Koopman on 1 November 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Mrs Julie Louise Koopman on 1 November 2009 (1 page) |
26 February 2010 | Director's details changed for Mr Paul Barry Koopman on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Paul Barry Koopman on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Paul Barry Koopman on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 February 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
14 February 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
11 February 2004 | Return made up to 28/12/03; full list of members (5 pages) |
11 February 2004 | Return made up to 28/12/03; full list of members (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (5 pages) |
8 January 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Return made up to 28/12/01; full list of members (5 pages) |
8 January 2002 | Director's particulars changed (1 page) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 February 2001 | Return made up to 28/12/00; full list of members (5 pages) |
13 February 2001 | Return made up to 28/12/00; full list of members (5 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
23 November 1999 | Registered office changed on 23/11/99 from: 76 wimpole street london W1M 7DD (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 76 wimpole street london W1M 7DD (1 page) |
21 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: 118 newgate street london EC1A 7AE (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: 118 newgate street london EC1A 7AE (1 page) |
15 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
17 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 1997 | Return made up to 28/12/96; full list of members (6 pages) |
10 February 1997 | Return made up to 28/12/96; full list of members (6 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
18 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
7 December 1983 | Memorandum and Articles of Association (14 pages) |
7 December 1983 | Memorandum and Articles of Association (14 pages) |
16 November 1983 | Certificate of incorporation (1 page) |
16 November 1983 | Certificate of incorporation (1 page) |