2 Sheen Road
Richmond
TW9 1AE
Director Name | Anthony Kerr |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(same day as company formation) |
Role | Management Consultant Investme |
Country of Residence | England |
Correspondence Address | 1st Floor Frameworks 2 Sheen Road Richmond TW9 1AE |
Secretary Name | Anthony Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1998(same day as company formation) |
Role | Management Consultant Investme |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Frameworks 2 Sheen Road Richmond TW9 1AE |
Secretary Name | Miss Patricia Bevan |
---|---|
Status | Current |
Appointed | 20 July 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor Frameworks 2 Sheen Road Richmond TW9 1AE |
Director Name | Mr Craig Stephen Dewar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Vice President Investment Bank |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6a St. Johns Wharf 104-106 Wapping High Street London E1W 2PR |
Registered Address | 1st Floor Frameworks 2 Sheen Road Richmond TW9 1AE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Anthony Kerr 33.33% Ordinary |
---|---|
1 at £1 | Craig Dewar 33.33% Ordinary |
1 at £1 | Stephen Edward Mines 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,489 |
Cash | £3,889 |
Current Liabilities | £222,212 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week from now) |
5 August 2015 | Delivered 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 2015 | Delivered on: 30 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 January 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2015 | Delivered 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 1999 | Delivered 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 |
13 October 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
27 April 2023 | Notification of Bear Capital Group Limited as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Cessation of Bear Capital Properties Limited as a person with significant control on 27 April 2023 (1 page) |
3 April 2023 | Confirmation statement made on 10 March 2023 with updates (3 pages) |
30 March 2023 | Registered 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 2023 | Registered 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 2023 | Registered 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 2023 | Company name changed cooper mccoist LIMITED\certificate issued on 29/03/23
|
14 December 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
4 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2022 | Previous accounting period extended from 30 September 2021 to 30 November 2021 (1 page) |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
17 June 2021 | Termination of appointment of Craig Stephen Dewar as a director on 16 June 2021 (1 page) |
16 June 2021 | Notification of Bear Capital Properties Limited as a person with significant control on 7 June 2021 (2 pages) |
16 June 2021 | Cessation of Azazel Property Limited as a person with significant control on 7 June 2021 (1 page) |
1 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
11 May 2021 | Memorandum and Articles of Association (27 pages) |
11 May 2021 | Resolutions
|
5 May 2021 | Solvency Statement dated 27/04/21 (1 page) |
5 May 2021 | Statement by Directors (1 page) |
5 May 2021 | Resolutions
|
5 May 2021 | Statement of capital on 5 May 2021
|
30 April 2021 | Satisfaction of charge 036403370009 in full (1 page) |
30 April 2021 | Satisfaction of charge 036403370010 in full (1 page) |
30 April 2021 | Satisfaction of charge 036403370008 in full (1 page) |
27 April 2021 | Notification of Azazel Property Limited as a person with significant control on 27 April 2021 (2 pages) |
27 April 2021 | Cessation of Anthony Kerr as a person with significant control on 27 April 2021 (1 page) |
27 April 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
26 April 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
7 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
6 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 August 2015 | Registration of charge 036403370009, created on 5 August 2015 (12 pages) |
7 August 2015 | Registration of charge 036403370010, created on 5 August 2015 (12 pages) |
7 August 2015 | Registration of charge 036403370010, created on 5 August 2015 (12 pages) |
7 August 2015 | Registration of charge 036403370009, created on 5 August 2015 (12 pages) |
7 August 2015 | Registration of charge 036403370009, created on 5 August 2015 (12 pages) |
7 August 2015 | Registration of charge 036403370010, created on 5 August 2015 (12 pages) |
30 July 2015 | Registration of charge 036403370008, created on 21 July 2015 (25 pages) |
30 July 2015 | Registration of charge 036403370008, created on 21 July 2015 (25 pages) |
21 July 2015 | Appointment of Miss Patricia Bevan as a secretary on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Miss Patricia Bevan as a secretary on 20 July 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 April 2011 | Director's details changed for Anthony Kerr on 10 March 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Anthony Kerr on 10 March 2011 (1 page) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Secretary's details changed for Anthony Kerr on 10 March 2011 (1 page) |
12 April 2011 | Director's details changed for Anthony Kerr on 10 March 2011 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Director's details changed for Anthony Kerr on 10 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Anthony Kerr on 10 March 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 March 2009 | Director and secretary's change of particulars / anthony kerr / 10/03/2009 (1 page) |
10 March 2009 | Director and secretary's change of particulars / anthony kerr / 10/03/2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Return made up to 29/09/07; full list of members (3 pages) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Return made up to 29/09/07; full list of members (3 pages) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 67 telfords yard 6-8 the highway wapping london E1W 2BQ (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 67 telfords yard 6-8 the highway wapping london E1W 2BQ (1 page) |
16 January 2006 | Return made up to 29/09/05; full list of members (3 pages) |
16 January 2006 | Return made up to 29/09/05; full list of members (3 pages) |
16 January 2006 | Location of debenture register (1 page) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 November 2004 | Return made up to 29/09/04; full list of members (7 pages) |
22 November 2004 | Return made up to 29/09/04; full list of members (7 pages) |
27 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
27 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
26 November 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
26 November 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
8 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
2 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
29 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
25 November 1999 | Return made up to 29/09/99; full list of members
|
25 November 1999 | Return made up to 29/09/99; full list of members
|
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Incorporation (21 pages) |
29 September 1998 | Incorporation (21 pages) |