Company NameCooper Leisuretime Limited
DirectorsTimothy Cooper and Carol Anne Lopez
Company StatusActive
Company Number05100903
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years 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 Timothy Cooper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMs Carol Anne Lopez
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Secretary NameMs Carol Anne Lopez
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMr Arthur William Cooper
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressMaribou Holiday Park St Merryn
Nr Padstow
Cornwall
PL28 8QA
Director NameMr Anthony William Cooper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMrs Sylvia Jean Cooper
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Anthony William Cooper
20.00%
Ordinary
100 at £1Arthur William Cooper
20.00%
Ordinary
100 at £1Carol Anne Lopez
20.00%
Ordinary
100 at £1Sylvia Jean Cooper
20.00%
Ordinary
100 at £1Timothy Cooper
20.00%
Ordinary

Financials

Year2014
Net Worth£523,040
Cash£169,914
Current Liabilities£753,347

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

6 January 2005Delivered 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 2005Delivered 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

Filing History

1 December 2023Termination of appointment of Sylvia Jean Cooper as a director on 29 April 2023 (1 page)
25 October 2023Termination of appointment of Anthony William Cooper as a director on 16 October 2023 (1 page)
24 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
28 June 2023Unaudited abridged accounts made up to 30 April 2023 (9 pages)
18 November 2022Director's details changed for Mr Anthony William Cooper on 14 November 2022 (2 pages)
18 November 2022Secretary's details changed for Ms Carol Anne Lopez on 14 November 2022 (1 page)
18 November 2022Change of details for Mr Timothy Cooper as a person with significant control on 1 November 2021 (2 pages)
18 November 2022Notification of Anthony William Cooper as a person with significant control on 8 September 2021 (2 pages)
18 November 2022Director's details changed for Mrs Sylvia Jean Cooper on 16 November 2022 (2 pages)
18 November 2022Change of details for Mr Anthony William Cooper as a person with significant control on 13 November 2022 (2 pages)
18 November 2022Director's details changed for Ms Carol Anne Lopez on 15 November 2022 (2 pages)
18 November 2022Director's details changed for Mr Timothy Cooper on 14 November 2019 (2 pages)
17 November 2022Notification of Carol Anne Lopez as a person with significant control on 8 September 2021 (2 pages)
17 November 2022Withdrawal of a person with significant control statement on 17 November 2022 (2 pages)
17 November 2022Notification of Timothy Cooper as a person with significant control on 8 September 2021 (2 pages)
14 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
6 October 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
12 October 2021Satisfaction of charge 2 in full (1 page)
12 October 2021Satisfaction of charge 1 in full (2 pages)
8 October 2021Termination of appointment of Arthur William Cooper as a director on 8 September 2021 (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
8 October 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
26 October 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
21 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
3 November 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
23 October 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
23 October 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(9 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(9 pages)
9 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500
(9 pages)
19 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500
(9 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 500
(9 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 500
(9 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
29 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (9 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (9 pages)
18 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Director's details changed for Mr Anthony William Cooper on 1 January 2011 (2 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
18 April 2011Director's details changed for Mr Timothy Cooper on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Ms Carol Anne Lopez on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Mr Anthony William Cooper on 1 January 2011 (2 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
18 April 2011Director's details changed for Ms Carol Anne Lopez on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Ms Carol Anne Lopez on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Mr Timothy Cooper on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Mr Timothy Cooper on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Mr Anthony William Cooper on 1 January 2011 (2 pages)
11 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
11 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 April 2010Director's details changed for Anthony William Cooper on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Arthur William Cooper on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Carol Anne Lopez on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Arthur William Cooper on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Timothy Cooper on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Timothy Cooper on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Anthony William Cooper on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Sylvia Jean Cooper on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Timothy Cooper on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Sylvia Jean Cooper on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Carol Anne Lopez on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Carol Anne Lopez on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Arthur William Cooper on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Sylvia Jean Cooper on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Anthony William Cooper on 1 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 14/04/09; full list of members (5 pages)
11 May 2009Return made up to 14/04/09; full list of members (5 pages)
11 May 2009Registered office changed on 11/05/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page)
11 May 2009Registered office changed on 11/05/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page)
31 March 2009Registered office changed on 31/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page)
31 March 2009Registered office changed on 31/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 May 2008Director's change of particulars / timothy cooper / 01/01/2008 (1 page)
1 May 2008Director's change of particulars / anthony cooper / 01/01/2008 (1 page)
1 May 2008Director and secretary's change of particulars / carol lopez / 01/01/2008 (1 page)
1 May 2008Return made up to 14/04/08; full list of members (5 pages)
1 May 2008Director's change of particulars / arthur cooper / 01/01/2008 (1 page)
1 May 2008Return made up to 14/04/08; full list of members (5 pages)
1 May 2008Director's change of particulars / anthony cooper / 01/01/2008 (1 page)
1 May 2008Director and secretary's change of particulars / carol lopez / 01/01/2008 (1 page)
1 May 2008Director's change of particulars / timothy cooper / 01/01/2008 (1 page)
1 May 2008Director's change of particulars / arthur cooper / 01/01/2008 (1 page)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 April 2007Return made up to 14/04/07; full list of members (4 pages)
18 April 2007Return made up to 14/04/07; full list of members (4 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 May 2006Return made up to 14/04/06; full list of members (9 pages)
4 May 2006Return made up to 14/04/06; full list of members (9 pages)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 June 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 June 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (16 pages)
14 April 2004Incorporation (16 pages)