Ilford
Essex
IG2 6EW
Director Name | Ms Carol Anne Lopez |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2004(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Secretary Name | Ms Carol Anne Lopez |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Director Name | Mr Arthur William Cooper |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Maribou Holiday Park St Merryn Nr Padstow Cornwall PL28 8QA |
Director Name | Mr Anthony William Cooper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Director Name | Mrs Sylvia Jean Cooper |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Anthony William Cooper 20.00% Ordinary |
---|---|
100 at £1 | Arthur William Cooper 20.00% Ordinary |
100 at £1 | Carol Anne Lopez 20.00% Ordinary |
100 at £1 | Sylvia Jean Cooper 20.00% Ordinary |
100 at £1 | Timothy Cooper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £523,040 |
Cash | £169,914 |
Current Liabilities | £753,347 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
6 January 2005 | Delivered on: 13 January 2005 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|---|
6 January 2005 | Delivered on: 13 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H maribou holiday park st merryn padstow cornwall and the gatehouse st merryn padstow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 December 2023 | Termination of appointment of Sylvia Jean Cooper as a director on 29 April 2023 (1 page) |
---|---|
25 October 2023 | Termination of appointment of Anthony William Cooper as a director on 16 October 2023 (1 page) |
24 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
28 June 2023 | Unaudited abridged accounts made up to 30 April 2023 (9 pages) |
18 November 2022 | Director's details changed for Mr Anthony William Cooper on 14 November 2022 (2 pages) |
18 November 2022 | Secretary's details changed for Ms Carol Anne Lopez on 14 November 2022 (1 page) |
18 November 2022 | Change of details for Mr Timothy Cooper as a person with significant control on 1 November 2021 (2 pages) |
18 November 2022 | Notification of Anthony William Cooper as a person with significant control on 8 September 2021 (2 pages) |
18 November 2022 | Director's details changed for Mrs Sylvia Jean Cooper on 16 November 2022 (2 pages) |
18 November 2022 | Change of details for Mr Anthony William Cooper as a person with significant control on 13 November 2022 (2 pages) |
18 November 2022 | Director's details changed for Ms Carol Anne Lopez on 15 November 2022 (2 pages) |
18 November 2022 | Director's details changed for Mr Timothy Cooper on 14 November 2019 (2 pages) |
17 November 2022 | Notification of Carol Anne Lopez as a person with significant control on 8 September 2021 (2 pages) |
17 November 2022 | Withdrawal of a person with significant control statement on 17 November 2022 (2 pages) |
17 November 2022 | Notification of Timothy Cooper as a person with significant control on 8 September 2021 (2 pages) |
14 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
6 October 2022 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
12 October 2021 | Satisfaction of charge 2 in full (1 page) |
12 October 2021 | Satisfaction of charge 1 in full (2 pages) |
8 October 2021 | Termination of appointment of Arthur William Cooper as a director on 8 September 2021 (1 page) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
8 October 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
26 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
28 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
21 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
3 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
23 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
23 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (9 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (9 pages) |
29 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (9 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Director's details changed for Mr Anthony William Cooper on 1 January 2011 (2 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Director's details changed for Mr Timothy Cooper on 1 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Ms Carol Anne Lopez on 1 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Anthony William Cooper on 1 January 2011 (2 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Director's details changed for Ms Carol Anne Lopez on 1 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Ms Carol Anne Lopez on 1 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Timothy Cooper on 1 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Timothy Cooper on 1 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Anthony William Cooper on 1 January 2011 (2 pages) |
11 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
11 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 April 2010 | Director's details changed for Anthony William Cooper on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Arthur William Cooper on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Carol Anne Lopez on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Arthur William Cooper on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Timothy Cooper on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Timothy Cooper on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Anthony William Cooper on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Sylvia Jean Cooper on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Timothy Cooper on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Sylvia Jean Cooper on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Carol Anne Lopez on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Carol Anne Lopez on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Arthur William Cooper on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Sylvia Jean Cooper on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Anthony William Cooper on 1 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 May 2008 | Director's change of particulars / timothy cooper / 01/01/2008 (1 page) |
1 May 2008 | Director's change of particulars / anthony cooper / 01/01/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / carol lopez / 01/01/2008 (1 page) |
1 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
1 May 2008 | Director's change of particulars / arthur cooper / 01/01/2008 (1 page) |
1 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
1 May 2008 | Director's change of particulars / anthony cooper / 01/01/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / carol lopez / 01/01/2008 (1 page) |
1 May 2008 | Director's change of particulars / timothy cooper / 01/01/2008 (1 page) |
1 May 2008 | Director's change of particulars / arthur cooper / 01/01/2008 (1 page) |
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (4 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (9 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (9 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 June 2005 | Return made up to 14/04/05; full list of members
|
7 June 2005 | Return made up to 14/04/05; full list of members
|
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (16 pages) |
14 April 2004 | Incorporation (16 pages) |