Company NameThe Antique Dispensary Limited
DirectorLaurence Cooper
Company StatusActive
Company Number03651809
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameLaurence Cooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address44 Ash Lane
Rustington
Littlehampton
West Sussex
BN16 3BT
Director NameSorrel Hanna Argentor Auger-Cerrone
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleBusinessperson
Correspondence Address461 Fulham Road
London
SW6 1HL
Secretary NameSorrel Hanna Argentor Auger-Cerrone
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleBusinessperson
Correspondence Address461 Fulham Road
London
SW6 1HL
Director NameRaymond Cooper
NationalityBritish
StatusResigned
Appointed10 November 2000(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2008)
RoleRetired
Correspondence Address4 Stalham Way
Felpham
Bognor Regis
PO22 8ET
Secretary NameRaymond Cooper
NationalityBritish
StatusResigned
Appointed16 November 2003(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 2008)
RoleRetired
Correspondence Address4 Stalham Way
Felpham
Bognor Regis
PO22 8ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.theantiquedispensary.co.uk

Location

Registered Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Laurence Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£118,003
Cash£49,925
Current Liabilities£55,718

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

6 February 2024Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 6 February 2024 (1 page)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
17 December 2020Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 17 December 2020 (1 page)
9 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 October 2017Change of details for Mr Lawrence Cooper as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Change of details for Mr Lawrence Cooper as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2012Director's details changed for Laurence Cooper on 13 November 2012 (2 pages)
20 November 2012Director's details changed for Laurence Cooper on 13 November 2012 (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
25 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2009Director's details changed for Laurence Cooper on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Laurence Cooper on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Laurence Cooper on 1 December 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2008Return made up to 19/10/08; full list of members (3 pages)
11 December 2008Return made up to 19/10/08; full list of members (3 pages)
27 October 2008Appointment terminated director raymond cooper (1 page)
27 October 2008Appointment terminated director raymond cooper (1 page)
2 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 June 2008Appointment terminated secretary raymond cooper (1 page)
2 June 2008Appointment terminated secretary raymond cooper (1 page)
2 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 December 2007Return made up to 19/10/07; full list of members (2 pages)
12 December 2007Return made up to 19/10/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 November 2006Return made up to 19/10/06; full list of members (2 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Return made up to 19/10/06; full list of members (2 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 December 2005Return made up to 19/10/05; full list of members (2 pages)
16 December 2005Return made up to 19/10/05; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2004Secretary resigned (1 page)
1 February 2004Secretary resigned (1 page)
1 February 2004New secretary appointed (2 pages)
1 February 2004New secretary appointed (2 pages)
21 November 2003Return made up to 19/10/03; full list of members (7 pages)
21 November 2003Return made up to 19/10/03; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 November 2002Return made up to 19/10/02; full list of members (7 pages)
6 November 2002Return made up to 19/10/02; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 June 2002Ad 10/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2002Ad 10/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
23 October 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
23 October 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
2 June 2000Full accounts made up to 31 March 2000 (7 pages)
2 June 2000Full accounts made up to 31 March 2000 (7 pages)
22 November 1999Return made up to 19/10/99; full list of members (6 pages)
22 November 1999Return made up to 19/10/99; full list of members (6 pages)
18 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
18 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Incorporation (17 pages)
19 October 1998Incorporation (17 pages)