Company NameDirectland Limited
DirectorsPaul Barry Koopman and James Stewart Arva
Company StatusActive
Company Number01770513
CategoryPrivate Limited Company
Incorporation Date16 November 1983(40 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Barry Koopman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(12 years, 12 months after company formation)
Appointment Duration27 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
Arcadia Avenue
London
N3 2JX
Director NameMr James Stewart Arva
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(31 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
Arcadia Avenue
London
N3 2JX
Director NameIrene Koopman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressSovereign House Sevenacres
Sandy Lane
Northwood
Middx
HA6 3JZ
Secretary NamePaul Barry Koopman
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address2 Church Farm Way
Aldenham
Hertfordshire
WD2 8BD
Secretary NameMrs Julie Louise Koopman
NationalityBritish
StatusResigned
Appointed11 October 1999(15 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 19 December 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websitekoopmans.co.uk
Telephone01923 853749
Telephone regionWatford

Location

Registered AddressGround Floor Cooper House
Arcadia Avenue
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1James Stewart Arva
9.09%
Ordinary
100 at £1Mikproud Assets LTD
9.09%
Ordinary A
900 at £1Mikproud Assets LTD
81.82%
Ordinary

Financials

Year2014
Net Worth£1,381
Cash£335,618
Current Liabilities£402,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

28 June 2000Delivered 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 2000Delivered 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

Filing History

4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
1 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
2 January 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,100
(5 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,100
(5 pages)
1 June 2015Appointment of James Stewart Arva as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of James Stewart Arva as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of James Stewart Arva as a director on 1 June 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,100
(4 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,100
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,100
(4 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,100
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,100.00
(4 pages)
7 January 2014Particulars of variation of rights attached to shares (2 pages)
7 January 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,100.00
(4 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redesignate shares 29/10/2013
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
7 January 2014Change of share class name or designation (2 pages)
7 January 2014Particulars of variation of rights attached to shares (2 pages)
7 January 2014Change of share class name or designation (2 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redesignate shares 29/10/2013
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
1 June 2010Director's details changed for Mr Paul Barry Koopman on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Paul Barry Koopman on 28 May 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 February 2010Director's details changed for Mr Paul Barry Koopman on 1 November 2009 (2 pages)
26 February 2010Secretary's details changed for Mrs Julie Louise Koopman on 1 November 2009 (1 page)
26 February 2010Secretary's details changed for Mrs Julie Louise Koopman on 1 November 2009 (1 page)
26 February 2010Director's details changed for Mr Paul Barry Koopman on 1 November 2009 (2 pages)
26 February 2010Secretary's details changed for Mrs Julie Louise Koopman on 1 November 2009 (1 page)
26 February 2010Director's details changed for Mr Paul Barry Koopman on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Paul Barry Koopman on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Paul Barry Koopman on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 January 2009Return made up to 28/12/08; full list of members (3 pages)
9 January 2009Return made up to 28/12/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 January 2008Return made up to 28/12/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 February 2007Return made up to 28/12/06; full list of members (2 pages)
6 February 2007Return made up to 28/12/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 January 2006Return made up to 28/12/05; full list of members (2 pages)
10 January 2006Return made up to 28/12/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 January 2005Return made up to 28/12/04; full list of members (5 pages)
7 January 2005Return made up to 28/12/04; full list of members (5 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 February 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
14 February 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
11 February 2004Return made up to 28/12/03; full list of members (5 pages)
11 February 2004Return made up to 28/12/03; full list of members (5 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2003Return made up to 28/12/02; full list of members (5 pages)
20 January 2003Return made up to 28/12/02; full list of members (5 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Return made up to 28/12/01; full list of members (5 pages)
8 January 2002Secretary's particulars changed (1 page)
8 January 2002Secretary's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002Return made up to 28/12/01; full list of members (5 pages)
8 January 2002Director's particulars changed (1 page)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 February 2001Return made up to 28/12/00; full list of members (5 pages)
13 February 2001Return made up to 28/12/00; full list of members (5 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
21 February 2000Return made up to 28/12/99; full list of members (6 pages)
21 February 2000Return made up to 28/12/99; full list of members (6 pages)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1999Registered office changed on 23/11/99 from: 76 wimpole street london W1M 7DD (1 page)
23 November 1999Registered office changed on 23/11/99 from: 76 wimpole street london W1M 7DD (1 page)
21 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
15 April 1999Registered office changed on 15/04/99 from: 118 newgate street london EC1A 7AE (1 page)
15 April 1999Registered office changed on 15/04/99 from: 118 newgate street london EC1A 7AE (1 page)
15 February 1999Return made up to 28/12/98; no change of members (4 pages)
15 February 1999Return made up to 28/12/98; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 January 1998Return made up to 28/12/97; no change of members (4 pages)
26 January 1998Return made up to 28/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
17 September 1997Secretary's particulars changed;director's particulars changed (1 page)
17 September 1997Secretary's particulars changed;director's particulars changed (1 page)
10 February 1997Return made up to 28/12/96; full list of members (6 pages)
10 February 1997Return made up to 28/12/96; full list of members (6 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
18 February 1996Return made up to 28/12/95; no change of members (4 pages)
18 February 1996Return made up to 28/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
7 December 1983Memorandum and Articles of Association (14 pages)
7 December 1983Memorandum and Articles of Association (14 pages)
16 November 1983Certificate of incorporation (1 page)
16 November 1983Certificate of incorporation (1 page)