Coopersale
Epping
Essex
CM16 7QX
Director Name | John Michael Poppy |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2011(11 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Chislehurst Road Chislehurst London BR7 5NP |
Director Name | Mr David Mark Fawlk |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2016(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Chislehurst Road Chislehurst London BR7 5NP |
Director Name | Clifford Langan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 175-177 Temple Chambers Temple Avenue London EC4Y 0DB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 55 Chislehurst Road Chislehurst London BR7 5NP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Clifford Langan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,419 |
Cash | £504,510 |
Current Liabilities | £445,056 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
1 June 2007 | Delivered on: 13 June 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gables garnetts lane felsted t/n EX400029, goodwill, plant and equipment,. See the mortgage charge document for full details. Outstanding |
---|---|
18 November 2005 | Delivered on: 25 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 westport court norwood gardens hayes t/n agl 116426. 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 |
19 March 2004 | Delivered on: 5 April 2004 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the west of high street ingatestone t/no EX294176. Outstanding |
12 May 2015 | Delivered on: 12 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 forest lane chigwell essex IG7 5AE. Outstanding |
6 February 2013 | Delivered on: 25 May 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 68 riversdale road highbury london t/no 293334. Outstanding |
28 January 2011 | Delivered on: 2 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of 1 the uplands ruislip t/no P88688 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 June 2007 | Delivered on: 20 June 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 the uplands ruislip t/n P88688, plant machinery, goodwill,. See the mortgage charge document for full details. Outstanding |
19 March 2004 | Delivered on: 5 April 2004 Satisfied on: 22 August 2007 Persons entitled: Investec Bank (UK) Limited 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. Fully Satisfied |
16 September 2003 | Delivered on: 17 September 2003 Satisfied on: 10 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 westbury court, palmerston road, buckhurst hill, essex, t/n EX175281. 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. Fully Satisfied |
25 September 2002 | Delivered on: 28 September 2002 Satisfied on: 4 May 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 22-24 mowlem street london t/n LN73006. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
25 September 2002 | Delivered on: 28 September 2002 Satisfied on: 9 September 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 westbury court westbury road buckhurst hill essex t/n EX175281. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 July 2002 | Delivered on: 5 July 2002 Satisfied on: 5 June 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
1 July 2002 | Delivered on: 5 July 2002 Satisfied on: 4 May 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as 20 hadham road, bishops stortford, hertfordshire t/n HD385485. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2020 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 April 2019 | Registered office address changed from 175-177 Temple Chambers Temple Avenue London EC4Y 0DB to 55 Chislehurst Road Chislehurst London BR7 5NP on 17 April 2019 (1 page) |
9 January 2019 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
22 September 2016 | Appointment of Mr David Mark Fawlk as a director on 16 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr David Mark Fawlk as a director on 16 September 2016 (2 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 April 2016 | Termination of appointment of Clifford Langan as a director on 22 January 2016 (1 page) |
18 April 2016 | Termination of appointment of Clifford Langan as a director on 22 January 2016 (1 page) |
29 March 2016 | Satisfaction of charge 038675900013 in full (1 page) |
29 March 2016 | Satisfaction of charge 038675900013 in full (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 May 2015 | Registration of charge 038675900013, created on 12 May 2015 (7 pages) |
12 May 2015 | Registration of charge 038675900013, created on 12 May 2015 (7 pages) |
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 May 2013 | Particulars of a mortgage or charge/co extend / charge no: 12 (7 pages) |
25 May 2013 | Particulars of a mortgage or charge/co extend / charge no: 12 (7 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 March 2011 | Appointment of John Michael Poppy as a director (2 pages) |
16 March 2011 | Appointment of John Michael Poppy as a director (2 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
11 November 2009 | Director's details changed for Clifford Langan on 28 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Clifford Langan on 28 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
7 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Particulars of contract relating to shares (4 pages) |
24 April 2007 | Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2007 | Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2007 | Particulars of contract relating to shares (4 pages) |
20 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
20 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (4 pages) |
5 April 2004 | Particulars of mortgage/charge (4 pages) |
27 October 2003 | Return made up to 28/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 28/10/03; full list of members (6 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (6 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
29 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
29 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
28 October 1999 | Incorporation (11 pages) |
28 October 1999 | Incorporation (11 pages) |