Company NameHooper & Co. (Coachbuilders) Limited
Company StatusActive
Company Number04317759
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam James Garfield-Bennett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressCtv House La Pouquelaye
St Helier
JE2 3TP
Director NameMr Michael Collins
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCtv House La Pouquelaye
St. Helier
JE2 3TP
Director NameMr Oliver Egerton-Vernon
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCtv House La Pouquelaye
St. Helier
JE2 3TP
Director NameMrs Oana Crisan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed07 September 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCtv House La Pouquelaye
St. Helier
Jersey
JE2 3TP
Director NameMr Colin Harry Hyams
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAustralian
StatusCurrent
Appointed13 October 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigmour House 22-23 Junction Mews
London
W2 1PN
Director NameMichael Thurlow
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Martingale Road
Billericay
Essex
CM11 1SG
Director NameMr Richard George De Winton Wigley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressEdif Plaza Belen Calle 66 San Francisco
Piso 1, Oficina 103
Panama City
Panama
Secretary NameMichael Thurlow
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Martingale Road
Billericay
Essex
CM11 1SG
Director NameG.B. Directors Limited (Corporation)
StatusResigned
Appointed17 August 2016(14 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 March 2017)
Correspondence AddressCtv House La Pouquelaye
St. Helier
Jersey
JE2 3TP
Director NameG.B.Directors 2 Limited (Corporation)
StatusResigned
Appointed17 August 2016(14 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 March 2017)
Correspondence AddressCtv House La Pouquelaye
St. Helier
Jersey
JE2 3TP

Location

Registered Address25 Bedford Square
Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1La Hougue Boete Societe Fiduciare Avecresponsabilite LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

27 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 January 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
31 October 2022Appointment of Mr Colin Harry Hyams as a director on 13 October 2022 (2 pages)
6 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
10 September 2018Appointment of Mrs Oana Crisan as a director on 7 September 2018 (2 pages)
9 November 2017Register inspection address has been changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL United Kingdom to 25 Bedford Square Bedford Square London WC1B 3HH (1 page)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Register inspection address has been changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL United Kingdom to 25 Bedford Square Bedford Square London WC1B 3HH (1 page)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Register(s) moved to registered office address 25 Bedford Square Bedford Square London WC1B 3HH (1 page)
8 November 2017Register(s) moved to registered office address 25 Bedford Square Bedford Square London WC1B 3HH (1 page)
8 November 2017Registered office address changed from 7 Cavendish Square London W1G 0PE England to 25 Bedford Square Bedford Square London WC1B 3HH on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 7 Cavendish Square London W1G 0PE England to 25 Bedford Square Bedford Square London WC1B 3HH on 8 November 2017 (1 page)
18 July 2017Appointment of Mr Oliver Egerton-Vernon as a director on 6 March 2017 (3 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2017Appointment of Mr Oliver Egerton-Vernon as a director on 6 March 2017 (3 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 June 2017Termination of appointment of G.B. Directors Limited as a director on 6 March 2017 (2 pages)
29 June 2017Termination of appointment of G.B.Directors 2 Limited as a director on 6 March 2017 (2 pages)
29 June 2017Termination of appointment of G.B.Directors 2 Limited as a director on 6 March 2017 (2 pages)
29 June 2017Appointment of Mr Michael Collins as a director on 6 March 2017 (3 pages)
29 June 2017Appointment of Mr Michael Collins as a director on 6 March 2017 (3 pages)
29 June 2017Termination of appointment of G.B. Directors Limited as a director on 6 March 2017 (2 pages)
7 February 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
10 January 2017Appointment of William James Garfield-Bennett as a director on 20 December 2016 (3 pages)
10 January 2017Appointment of William James Garfield-Bennett as a director on 20 December 2016 (3 pages)
31 August 2016Appointment of G.B. Directors Limited as a director on 17 August 2016 (2 pages)
31 August 2016Appointment of G.B.Directors 2 Limited as a director on 17 August 2016 (2 pages)
31 August 2016Appointment of G.B.Directors 2 Limited as a director on 17 August 2016 (2 pages)
31 August 2016Appointment of G.B. Directors Limited as a director on 17 August 2016 (2 pages)
19 August 2016Registered office address changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL to 7 Cavendish Square London W1G 0PE on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL to 7 Cavendish Square London W1G 0PE on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Richard George De Winton Wigley as a director on 17 August 2016 (1 page)
19 August 2016Termination of appointment of Richard George De Winton Wigley as a director on 17 August 2016 (1 page)
16 August 2016Termination of appointment of Michael Thurlow as a secretary on 25 February 2015 (1 page)
16 August 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
16 August 2016Termination of appointment of Michael Thurlow as a director on 25 February 2015 (1 page)
16 August 2016Register inspection address has been changed from 14 Martingale Road Billericay Essex CM11 1SG England to 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL (1 page)
16 August 2016Termination of appointment of Michael Thurlow as a director on 25 February 2015 (1 page)
16 August 2016Termination of appointment of Michael Thurlow as a secretary on 25 February 2015 (1 page)
16 August 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
16 August 2016Register inspection address has been changed from 14 Martingale Road Billericay Essex CM11 1SG England to 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL (1 page)
5 August 2016Registered office address changed from 14 Martingale Road Billericay Essex CM11 1SG to 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 5 August 2016 (2 pages)
5 August 2016Registered office address changed from 14 Martingale Road Billericay Essex CM11 1SG to 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 5 August 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2014Director's details changed for Mr Richard George De Winton Wigley on 10 December 2013 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
13 November 2014Director's details changed for Mr Richard George De Winton Wigley on 10 December 2013 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(6 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(6 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(6 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Richard George De Winton Wigley on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Michael Thurlow on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Michael Thurlow on 18 November 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Richard George De Winton Wigley on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
10 December 2008Return made up to 08/11/08; full list of members (3 pages)
10 December 2008Director's change of particulars / richard wigley / 01/06/2008 (1 page)
10 December 2008Director's change of particulars / richard wigley / 01/06/2008 (1 page)
10 December 2008Return made up to 08/11/08; full list of members (3 pages)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 December 2007Return made up to 08/11/07; full list of members (2 pages)
4 December 2007Return made up to 08/11/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 November 2006Return made up to 08/11/06; full list of members (2 pages)
22 November 2006Return made up to 08/11/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 November 2005Return made up to 08/11/05; full list of members (2 pages)
28 November 2005Return made up to 08/11/05; full list of members (2 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 December 2004Return made up to 08/11/04; full list of members (7 pages)
7 December 2004Return made up to 08/11/04; full list of members (7 pages)
19 November 2003Return made up to 08/11/03; full list of members (7 pages)
19 November 2003Return made up to 08/11/03; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 November 2002Return made up to 08/11/02; full list of members (7 pages)
15 November 2002Return made up to 08/11/02; full list of members (7 pages)
2 November 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
2 November 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
6 November 2001Incorporation (11 pages)
6 November 2001Incorporation (11 pages)