Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director Name | Mr Philip David Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Secretary Name | Mrs Cathryn Jane Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Philip David Cooper 50.00% Ordinary |
---|---|
50 at £1 | Mrs Cathryn Jane Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,232 |
Cash | £103,835 |
Current Liabilities | £204,975 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
20 January 1996 | Delivered on: 30 January 1996 Persons entitled: Kenneth Frank Boardman-Weston Classification: Debenture Secured details: £175,000 and all other monies due or to become due from the company to the chargee. Particulars: First number 32 albert road st philips,bristol t/n AV179121 secondly numbered 312 and 314 high street sutton greater london t/n SGL328241 and all buildings fixtures fixed plant and machinery and by way of first fixed charge all book debts and other debts. Outstanding |
---|---|
19 January 1996 | Delivered on: 24 January 1996 Persons entitled: Bristol & West Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 albert road, st. Philips, bristol, avon t/no. AV179121 and 312 & 314 high street, sutton, surrey t/no. SGL328241 together with all buildings fixtures fixed plant and machinery thereon and a floating charge on all other undertakings and assets of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 January 1996 | Delivered on: 24 January 1996 Persons entitled: Bristol & West Building Society 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. See the mortgage charge document for full details. Outstanding |
25 August 1995 | Delivered on: 31 August 1995 Persons entitled: Kenneth Frank Boardman-Weston Classification: Debenture Secured details: £240,000 and all other monies due or to become due from the company to the chargee. Particulars: 32 albert road st. Philips bristol t/n AV179121 and all book debts and other debts owing to the company. Outstanding |
25 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
30 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
15 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
30 January 2020 | Secretary's details changed for Mrs Cathryn Jane Cooper on 17 January 2020 (1 page) |
30 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Philip David Cooper on 17 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mrs Cathryn Jane Cooper on 17 January 2020 (2 pages) |
13 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
28 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 February 2017 | Director's details changed for Cathryn Jane Cooper on 10 January 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
16 February 2017 | Director's details changed for Cathryn Jane Cooper on 10 January 2017 (2 pages) |
16 February 2017 | Register(s) moved to registered inspection location C/O C/O Bcm St Christophers House 27 st Christophers Place London W1U 1NZ (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O C/O Bcm St Christophers House 27 st Christophers Place London W1U 1NZ (1 page) |
16 February 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Statement of company's objects (2 pages) |
12 January 2017 | Statement of company's objects (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Register inspection address has been changed from C/O Bcm Llp 17 Grosvenor Street London W1K 4QG to C/O C/O Bcm St Christophers House 27 st Christophers Place London W1U 1NZ (1 page) |
10 February 2016 | Register inspection address has been changed from C/O Bcm Llp 17 Grosvenor Street London W1K 4QG to C/O C/O Bcm St Christophers House 27 st Christophers Place London W1U 1NZ (1 page) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Register(s) moved to registered inspection location (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Register(s) moved to registered inspection location (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 16 January 2012 (1 page) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 November 2010 | Register(s) moved to registered inspection location (2 pages) |
24 November 2010 | Register inspection address has been changed (2 pages) |
24 November 2010 | Register inspection address has been changed (2 pages) |
24 November 2010 | Register(s) moved to registered inspection location (2 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
16 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
20 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
20 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
19 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
14 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
4 March 2004 | Return made up to 13/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 13/01/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
23 March 2003 | Return made up to 13/01/03; full list of members
|
23 March 2003 | Return made up to 13/01/03; full list of members
|
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
25 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 24 bedford row london WC1R 4HA (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 24 bedford row london WC1R 4HA (1 page) |
10 September 2001 | Full accounts made up to 30 April 2000 (9 pages) |
10 September 2001 | Full accounts made up to 30 April 2000 (9 pages) |
14 March 2001 | Return made up to 13/01/01; full list of members (5 pages) |
14 March 2001 | Return made up to 13/01/01; full list of members (5 pages) |
21 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
21 March 2000 | Full accounts made up to 30 April 1998 (8 pages) |
21 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
21 March 2000 | Full accounts made up to 30 April 1998 (8 pages) |
16 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
14 February 2000 | Location of register of members (1 page) |
14 February 2000 | Location of register of members (1 page) |
16 April 1999 | Return made up to 13/01/99; full list of members (6 pages) |
16 April 1999 | Return made up to 13/01/99; full list of members (6 pages) |
22 May 1998 | Full accounts made up to 30 April 1997 (8 pages) |
22 May 1998 | Full accounts made up to 30 April 1997 (8 pages) |
14 April 1998 | Return made up to 13/01/98; no change of members (4 pages) |
14 April 1998 | Return made up to 13/01/98; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 30 April 1996 (7 pages) |
27 May 1997 | Full accounts made up to 30 April 1996 (7 pages) |
11 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
11 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
4 October 1996 | Return made up to 13/01/96; full list of members (6 pages) |
4 October 1996 | Return made up to 13/01/96; full list of members (6 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (7 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (7 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Ad 03/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1995 | Accounting reference date notified as 30/04 (1 page) |
14 July 1995 | Accounting reference date notified as 30/04 (1 page) |
14 July 1995 | Ad 03/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1995 | Incorporation (14 pages) |
13 January 1995 | Incorporation (14 pages) |