Company NameDAVE Hooper & Co. Ltd.
DirectorDavid Sidney Hooper
Company StatusActive
Company Number04657127
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Sidney Hooper
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleStocktaker
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Secretary NameMrs Rose Patricia Hooper
NationalityBritish
StatusCurrent
Appointed14 February 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1David Sidney Hooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,114
Cash£5,294
Current Liabilities£13,118

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

22 August 2023Compulsory strike-off action has been discontinued (1 page)
19 August 2023Micro company accounts made up to 5 April 2022 (3 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
5 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
4 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
12 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
11 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
8 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page)
13 June 2018Director's details changed for Mr David Sidney Hooper on 13 June 2018 (2 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
4 November 2016Registered office address changed from First Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from First Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 February 2010Secretary's details changed for Rose Patricia Hooper on 31 January 2010 (1 page)
8 February 2010Director's details changed for David Sidney Hooper on 31 January 2010 (2 pages)
8 February 2010Director's details changed for David Sidney Hooper on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Rose Patricia Hooper on 31 January 2010 (1 page)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
2 March 2009Location of debenture register (1 page)
11 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 05/02/08; full list of members (2 pages)
12 February 2008Return made up to 05/02/08; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Registered office changed on 12/02/08 from: unit d, clarence court, rushmore hill, orpington, kent BR6 7LZ (1 page)
12 February 2008Registered office changed on 12/02/08 from: unit d, clarence court, rushmore hill, orpington, kent BR6 7LZ (1 page)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
14 February 2007Return made up to 05/02/07; full list of members (2 pages)
14 February 2007Return made up to 05/02/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
14 February 2006Return made up to 05/02/06; full list of members (2 pages)
14 February 2006Return made up to 05/02/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
16 May 2005Registered office changed on 16/05/05 from: 217-219 high street, orpington, kent, BR6 0NZ (1 page)
16 May 2005Registered office changed on 16/05/05 from: unit d, clarence court, rushmore hill, orpington, kent BR6 7LZ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 217-219 high street, orpington, kent, BR6 0NZ (1 page)
16 May 2005Registered office changed on 16/05/05 from: unit d, clarence court, rushmore hill, orpington, kent BR6 7LZ (1 page)
16 May 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/05/05
(2 pages)
16 May 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/05/05
(2 pages)
7 December 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
7 December 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
7 December 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
5 April 2004Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
5 April 2004Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
20 February 2004Return made up to 05/02/04; full list of members (6 pages)
20 February 2004Return made up to 05/02/04; full list of members (6 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
5 February 2003Incorporation (16 pages)
5 February 2003Incorporation (16 pages)