Company NameCooper Chase Limited
DirectorSavvas Ioannou
Company StatusLiquidation
Company Number03605181
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Savvas Ioannou
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House
1138 High Road Whetstone
London
N20 0RA
Secretary NameAndreas Economides
NationalityBritish
StatusResigned
Appointed07 August 2006(8 years after company formation)
Appointment Duration1 day (resigned 08 August 2006)
RoleCompany Director
Correspondence Address1138 High Road
Whetstone
London
N20 0RA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameRussell Young Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressRegal House 1138 High Road
Whetstone
London
N20 0RA
Secretary NameRussell Young Limited (Corporation)
StatusResigned
Appointed08 August 2006(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 2011)
Correspondence AddressRegal House 1138 High Road
Whetstone
London
N20 0RA

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Mr Savvas Ioannou
100.00%
Ordinary

Financials

Year2014
Net Worth£3,973
Cash£9,153
Current Liabilities£17,600

Accounts

Latest Accounts30 October 2019 (4 years, 6 months ago)
Next Accounts Due30 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return19 July 2021 (2 years, 9 months ago)
Next Return Due2 August 2022 (overdue)

Filing History

3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 October 2019 (8 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 30 October 2018 (8 pages)
24 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 October 2017 (8 pages)
5 October 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
5 October 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 October 2015 (3 pages)
25 May 2017Total exemption small company accounts made up to 30 October 2015 (3 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
22 March 2016Previous accounting period extended from 31 July 2015 to 30 October 2015 (1 page)
22 March 2016Previous accounting period extended from 31 July 2015 to 30 October 2015 (1 page)
16 December 2015Registered office address changed from Regal House 1138 High Road Whetstone London N20 0RA to 1138 High Road London N20 0RA on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Regal House 1138 High Road Whetstone London N20 0RA to 1138 High Road London N20 0RA on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 143 Glebelands Close London N12 0AN England to 1138 High Road London N20 0RA on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 143 Glebelands Close London N12 0AN England to 1138 High Road London N20 0RA on 16 December 2015 (1 page)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
6 January 2012Termination of appointment of Russell Young Limited as a secretary (1 page)
6 January 2012Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
6 January 2012Termination of appointment of Russell Young Limited as a secretary (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
21 August 2010Compulsory strike-off action has been suspended (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Total exemption full accounts made up to 31 July 2008 (11 pages)
12 January 2010Total exemption full accounts made up to 31 July 2008 (11 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Total exemption full accounts made up to 31 July 2006 (10 pages)
26 June 2009Total exemption full accounts made up to 31 July 2006 (10 pages)
26 June 2009Total exemption full accounts made up to 31 July 2007 (10 pages)
26 June 2009Total exemption full accounts made up to 31 July 2007 (10 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Return made up to 28/07/08; no change of members (4 pages)
22 September 2008Return made up to 28/07/08; no change of members (4 pages)
3 November 2007Return made up to 28/07/07; no change of members (4 pages)
3 November 2007Return made up to 28/07/07; no change of members (4 pages)
9 February 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
9 February 2007Total exemption full accounts made up to 31 July 2004 (9 pages)
9 February 2007Total exemption full accounts made up to 31 July 2004 (9 pages)
9 February 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (2 pages)
18 December 2006Secretary resigned (2 pages)
5 September 2006Return made up to 28/07/06; full list of members (7 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 28/07/06; full list of members (7 pages)
5 September 2006Director's particulars changed (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (1 page)
29 June 2006Total exemption full accounts made up to 31 July 2003 (9 pages)
29 June 2006Total exemption full accounts made up to 31 July 2002 (10 pages)
29 June 2006Total exemption full accounts made up to 31 July 2003 (9 pages)
29 June 2006Total exemption full accounts made up to 31 July 2002 (10 pages)
5 September 2005Return made up to 28/07/05; full list of members (6 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 28/07/05; full list of members (6 pages)
5 September 2005Secretary's particulars changed (1 page)
24 June 2005Registered office changed on 24/06/05 from: 311 ballards lane london N12 8TE (1 page)
24 June 2005Registered office changed on 24/06/05 from: 311 ballards lane london N12 8TE (1 page)
21 March 2005Total exemption full accounts made up to 31 July 2000 (9 pages)
21 March 2005Total exemption full accounts made up to 31 July 2001 (9 pages)
21 March 2005Total exemption full accounts made up to 31 July 2000 (9 pages)
21 March 2005Total exemption full accounts made up to 31 July 2001 (9 pages)
9 August 2004Return made up to 28/07/04; full list of members (7 pages)
9 August 2004Return made up to 28/07/04; full list of members (7 pages)
23 January 2004Return made up to 28/07/03; no change of members (6 pages)
23 January 2004Return made up to 28/07/03; no change of members (6 pages)
14 August 2003Return made up to 28/07/02; no change of members (6 pages)
14 August 2003Return made up to 28/07/02; no change of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 July 1999 (13 pages)
27 September 2001Total exemption full accounts made up to 31 July 1999 (13 pages)
17 September 2001Return made up to 28/07/01; full list of members (7 pages)
17 September 2001Return made up to 28/07/01; full list of members (7 pages)
4 October 2000Director resigned (1 page)
4 October 2000Return made up to 28/07/00; full list of members (6 pages)
4 October 2000Return made up to 28/07/00; full list of members (6 pages)
4 October 2000Director resigned (1 page)
1 September 1999Return made up to 28/07/99; full list of members (6 pages)
1 September 1999Return made up to 28/07/99; full list of members (6 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: international house 31 church road hendon london NW4 4EB (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: international house 31 church road hendon london NW4 4EB (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998New director appointed (2 pages)
28 July 1998Incorporation (15 pages)
28 July 1998Incorporation (15 pages)