314 Regents Park Road
Finchley
London
N3 2LT
Director Name | Daniel Ashton Cooper |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Managing Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Mr Bryan Douglas Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2006(5 years after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Daniel Ashton Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 May 2006) |
Role | Managing Director |
Correspondence Address | 14 Farringford Close St. Albans Hertfordshire AL2 3HT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 2006) |
Correspondence Address | 314 Regents Park Road Finchley London N3 2LT |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Daniel Ashton Cooper 33.33% Ordinary |
---|---|
2 at £1 | Mr Bryan Douglas Cooper 33.33% Ordinary |
2 at £1 | Simon Alexander Cooper 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £886 |
Current Liabilities | £48,174 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
31 January 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
17 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
26 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
18 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
21 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
30 June 2017 | Notification of Simon Alexander Cooper as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Daniel Ashton Cooper as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Daniel Ashton Cooper as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Simon Alexander Cooper as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 June 2016 | Amended micro company accounts made up to 31 May 2015 (4 pages) |
17 June 2016 | Amended micro company accounts made up to 31 May 2015 (4 pages) |
8 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2015 (16 pages) |
8 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2015 (16 pages) |
26 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
13 August 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 June 2012 | Secretary's details changed for Mr Bryan Douglas Cooper on 4 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Simon Alexander Cooper on 4 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Simon Alexander Cooper on 4 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Daniel Ashton Cooper on 4 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Daniel Ashton Cooper on 4 May 2012 (2 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Director's details changed for Daniel Ashton Cooper on 4 May 2012 (2 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Secretary's details changed for Mr Bryan Douglas Cooper on 4 May 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Mr Bryan Douglas Cooper on 4 May 2012 (2 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Director's details changed for Simon Alexander Cooper on 4 May 2012 (2 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page) |
20 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from, 3RD floor 314 regents park road, finchley, london, N3 2LT, united kingdom (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from, 3RD floor 314 regents park road, finchley, london, N3 2LT, united kingdom (1 page) |
20 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from, 314 regents park road, finchley, london, N3 2LT (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 314 regents park road finchley london N3 2LT (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from, 314 regents park road, finchley, london, N3 2LT (1 page) |
16 June 2007 | Return made up to 04/05/07; full list of members (7 pages) |
16 June 2007 | Return made up to 04/05/07; full list of members (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Ad 05/05/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Ad 05/05/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
23 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
20 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
15 June 2002 | Ad 27/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2002 | Ad 27/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
6 August 2001 | Nc inc already adjusted 27/07/01 (1 page) |
6 August 2001 | Nc inc already adjusted 27/07/01 (1 page) |
6 August 2001 | Resolutions
|
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: temple house, 20 holywell row, london, EC2A 4XH (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
4 May 2001 | Incorporation (8 pages) |
4 May 2001 | Incorporation (8 pages) |