Company NameEscape Velocity Ventures Ltd
DirectorAnthony Kerr
Company StatusActive
Company Number03640337
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Previous NameCooper McCoist Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAnthony Kerr
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(same day as company formation)
RoleManagement Consultant Investme
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Frameworks
2 Sheen Road
Richmond
TW9 1AE
Director NameAnthony Kerr
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(same day as company formation)
RoleManagement Consultant Investme
Country of ResidenceEngland
Correspondence Address1st Floor Frameworks
2 Sheen Road
Richmond
TW9 1AE
Secretary NameAnthony Kerr
NationalityBritish
StatusCurrent
Appointed29 September 1998(same day as company formation)
RoleManagement Consultant Investme
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Frameworks
2 Sheen Road
Richmond
TW9 1AE
Secretary NameMiss Patricia Bevan
StatusCurrent
Appointed20 July 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address1st Floor Frameworks
2 Sheen Road
Richmond
TW9 1AE
Director NameMr Craig Stephen Dewar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleVice President Investment Bank
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6a St. Johns Wharf
104-106 Wapping High Street
London
E1W 2PR

Location

Registered Address1st Floor Frameworks
2 Sheen Road
Richmond
TW9 1AE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Anthony Kerr
33.33%
Ordinary
1 at £1Craig Dewar
33.33%
Ordinary
1 at £1Stephen Edward Mines
33.33%
Ordinary

Financials

Year2014
Net Worth£56,489
Cash£3,889
Current Liabilities£222,212

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week from now)

Charges

5 August 2015Delivered on: 7 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 13 telfords yard 6-8 the highway wapping london t/no EGL256419.
Outstanding
21 July 2015Delivered on: 30 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 January 2006Delivered on: 7 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 13 telfords yard, 6/8 the highway, wapping, london.
Outstanding
11 August 2005Delivered on: 23 August 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 November 2002Delivered on: 22 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13, telfords yard, 6-8 the highway london. 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 October 2002Delivered on: 5 November 2002
Persons entitled: The Royal Bank of Scotland 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
17 December 2001Delivered on: 21 December 2001
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All the undertaking property and assets of the borrower present and future.
Outstanding
17 December 2001Delivered on: 21 December 2001
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: Ground floor 18-24 (evens) lower clapton road hackney london t/no.EGL347410 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details.
Outstanding
5 August 2015Delivered on: 7 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 12 telfords yard 6-8 the highway wapping london t/no EGL191978.
Outstanding
7 May 1999Delivered on: 21 May 1999
Persons entitled: First National Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18-24 lower clapton road hackney london E5 all its uncalled capital book and other debts undertaking property and goodwill of the company.
Outstanding

Filing History

13 October 2023Registered office address changed from 1st Floor Office 12 King Street Richmond TW9 1nd England to 1st Floor Frameworks 2 Sheen Road Richmond TW9 1AE on 13 October 2023 (1 page)
25 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
27 April 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
27 April 2023Notification of Bear Capital Group Limited as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Cessation of Bear Capital Properties Limited as a person with significant control on 27 April 2023 (1 page)
3 April 2023Confirmation statement made on 10 March 2023 with updates (3 pages)
30 March 2023Registered office address changed from Savoy House Savoy Circus London W3 7DA England to 1st Floor Office 12 King Street Richmond TW9 1nd on 30 March 2023 (1 page)
29 March 2023Registered office address changed from 1st Floor Office 12 King Street Richmond TW9 1nd England to Savoy House Savoy Circus London W3 7DA on 29 March 2023 (1 page)
29 March 2023Registered office address changed from 28 West Street Dunstable Beds LU6 1TA to 1st Floor Office 12 King Street Richmond TW9 1nd on 29 March 2023 (1 page)
29 March 2023Company name changed cooper mccoist LIMITED\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-22
(3 pages)
14 December 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
4 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2022Previous accounting period extended from 30 September 2021 to 30 November 2021 (1 page)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
17 June 2021Termination of appointment of Craig Stephen Dewar as a director on 16 June 2021 (1 page)
16 June 2021Notification of Bear Capital Properties Limited as a person with significant control on 7 June 2021 (2 pages)
16 June 2021Cessation of Azazel Property Limited as a person with significant control on 7 June 2021 (1 page)
1 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 May 2021Memorandum and Articles of Association (27 pages)
11 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2021Solvency Statement dated 27/04/21 (1 page)
5 May 2021Statement by Directors (1 page)
5 May 2021Resolutions
  • RES13 ‐ Share premium account cancelled 27/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2021Statement of capital on 5 May 2021
  • GBP 4
(3 pages)
30 April 2021Satisfaction of charge 036403370009 in full (1 page)
30 April 2021Satisfaction of charge 036403370010 in full (1 page)
30 April 2021Satisfaction of charge 036403370008 in full (1 page)
27 April 2021Notification of Azazel Property Limited as a person with significant control on 27 April 2021 (2 pages)
27 April 2021Cessation of Anthony Kerr as a person with significant control on 27 April 2021 (1 page)
27 April 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 628,884
(3 pages)
26 April 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
7 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 4
(3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
6 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
7 August 2015Registration of charge 036403370009, created on 5 August 2015 (12 pages)
7 August 2015Registration of charge 036403370010, created on 5 August 2015 (12 pages)
7 August 2015Registration of charge 036403370010, created on 5 August 2015 (12 pages)
7 August 2015Registration of charge 036403370009, created on 5 August 2015 (12 pages)
7 August 2015Registration of charge 036403370009, created on 5 August 2015 (12 pages)
7 August 2015Registration of charge 036403370010, created on 5 August 2015 (12 pages)
30 July 2015Registration of charge 036403370008, created on 21 July 2015 (25 pages)
30 July 2015Registration of charge 036403370008, created on 21 July 2015 (25 pages)
21 July 2015Appointment of Miss Patricia Bevan as a secretary on 20 July 2015 (2 pages)
21 July 2015Appointment of Miss Patricia Bevan as a secretary on 20 July 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(4 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 April 2011Director's details changed for Anthony Kerr on 10 March 2011 (2 pages)
12 April 2011Secretary's details changed for Anthony Kerr on 10 March 2011 (1 page)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for Anthony Kerr on 10 March 2011 (1 page)
12 April 2011Director's details changed for Anthony Kerr on 10 March 2011 (2 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Anthony Kerr on 10 March 2010 (2 pages)
17 April 2010Director's details changed for Anthony Kerr on 10 March 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2009Director and secretary's change of particulars / anthony kerr / 10/03/2009 (1 page)
10 March 2009Director and secretary's change of particulars / anthony kerr / 10/03/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Return made up to 29/09/07; full list of members (3 pages)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Return made up to 29/09/07; full list of members (3 pages)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Location of debenture register (1 page)
16 January 2006Location of register of members (1 page)
16 January 2006Registered office changed on 16/01/06 from: 67 telfords yard 6-8 the highway wapping london E1W 2BQ (1 page)
16 January 2006Registered office changed on 16/01/06 from: 67 telfords yard 6-8 the highway wapping london E1W 2BQ (1 page)
16 January 2006Return made up to 29/09/05; full list of members (3 pages)
16 January 2006Return made up to 29/09/05; full list of members (3 pages)
16 January 2006Location of debenture register (1 page)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 November 2004Return made up to 29/09/04; full list of members (7 pages)
22 November 2004Return made up to 29/09/04; full list of members (7 pages)
27 November 2003Return made up to 29/09/03; full list of members (7 pages)
27 November 2003Return made up to 29/09/03; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
26 November 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
8 November 2002Return made up to 29/09/02; full list of members (7 pages)
8 November 2002Return made up to 29/09/02; full list of members (7 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
2 November 2001Return made up to 29/09/01; full list of members (6 pages)
2 November 2001Return made up to 29/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
29 September 2000Return made up to 29/09/00; full list of members (6 pages)
29 September 2000Return made up to 29/09/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
25 November 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
25 November 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
29 September 1998Incorporation (21 pages)
29 September 1998Incorporation (21 pages)