Company NameCooper's Sales And Letting Agents Limited
DirectorRobert Henry Cooper
Company StatusActive
Company Number01778521
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Henry Cooper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(7 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Abbey Mews
Abbey Drive
Laleham
Middlesex
TW18 1SH
Secretary NameMichael Leslie Cooper
NationalityBritish
StatusCurrent
Appointed07 November 2001(17 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleContract Engr
Correspondence AddressDormy Cottage
The Baredown
Basingstoke
Hampshire
RG27 9JT
Director NameHilda Tandy
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 1994)
RoleEstate Agency Director
Correspondence Address1 The Garth
Uxbridge Road
Hampton Hill
Middlesex
TW12 1SR
Secretary NameRobert Henry Cooper
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 1994)
RoleCompany Director
Correspondence Address2 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Secretary NameFrances Anne Jenkins
NationalityBritish
StatusResigned
Appointed28 March 1994(10 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address3 The Orchard
Lightwater
Surrey
GU18 5YS
Director NameChristopher David Chambers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleEstate Agent
Correspondence Address31 Godstone Road
Twickenham
Middlesex
TW1 1JY

Contact

Websitecoopersestateagents.co.uk
Telephone01923 228822
Telephone regionWatford

Location

Registered Address139 High Street
Hampton Hill
Middlesex
TW12 1NJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

27.5k at £1Mr Robert Henry Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£22,845
Cash£65,937
Current Liabilities£166,812

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

13 September 2004Delivered on: 21 September 2004
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: 139 high street hampton hill middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 August 2004Delivered on: 3 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
3 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
25 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
5 March 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 27,500
(4 pages)
19 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 27,500
(4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 27,500
(4 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 27,500
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 27,500
(4 pages)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 27,500
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Robert Henry Cooper on 9 October 2009 (2 pages)
24 January 2011Director's details changed for Robert Henry Cooper on 9 October 2009 (2 pages)
24 January 2011Director's details changed for Robert Henry Cooper on 9 October 2009 (2 pages)
24 January 2011Director's details changed for Robert Henry Cooper on 9 October 2009 (2 pages)
24 January 2011Director's details changed for Robert Henry Cooper on 9 October 2009 (2 pages)
24 January 2011Director's details changed for Robert Henry Cooper on 9 October 2009 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 March 2009Return made up to 24/01/09; full list of members (3 pages)
16 March 2009Return made up to 24/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 24/01/08; full list of members (3 pages)
3 April 2008Return made up to 24/01/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Return made up to 24/01/07; full list of members (2 pages)
9 January 2008Return made up to 24/01/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 24/01/06; full list of members (2 pages)
17 February 2006Return made up to 24/01/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2005Return made up to 30/01/05; full list of members (6 pages)
1 March 2005Return made up to 30/01/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
2 March 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Nc inc already adjusted 31/12/03 (1 page)
26 January 2004Nc inc already adjusted 31/12/03 (1 page)
26 January 2004Ad 31/12/03--------- £ si 5000@1=5000 £ ic 22500/27500 (2 pages)
26 January 2004Ad 31/12/03--------- £ si 5000@1=5000 £ ic 22500/27500 (2 pages)
26 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2001Return made up to 30/01/01; full list of members (6 pages)
7 February 2001Return made up to 30/01/01; full list of members (6 pages)
17 February 2000Return made up to 30/01/00; full list of members (6 pages)
17 February 2000Return made up to 30/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
8 April 1999Director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
6 February 1999Return made up to 30/01/99; no change of members (4 pages)
6 February 1999Return made up to 30/01/99; no change of members (4 pages)
4 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
4 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
2 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 February 1998Return made up to 30/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1998Return made up to 30/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
3 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (9 pages)
19 February 1997Return made up to 31/01/97; full list of members (6 pages)
19 February 1997Return made up to 31/01/97; full list of members (6 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
8 February 1996Return made up to 31/01/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Return made up to 31/01/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 May 1995Nc inc already adjusted 31/03/95 (1 page)
2 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 May 1995Ad 31/03/95--------- £ si 22410@1=22410 £ ic 90/22500 (2 pages)
2 May 1995Nc inc already adjusted 31/03/95 (1 page)
2 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
2 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 May 1995Ad 31/03/95--------- £ si 22410@1=22410 £ ic 90/22500 (2 pages)
16 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)