London
SW1W 0LN
Secretary Name | Mr Benjamin William Brading |
---|---|
Status | Current |
Appointed | 30 March 2017(12 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Benjamin William Brading |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Philip Foster Lovel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Molescroft Road Beverley East Yorkshire HU17 7ED |
Secretary Name | Mr Nicholas Frederick Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hildred House 80 Ebury Mews London SW1W 9NU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 78 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | N F Cooper Consolidated LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,844 |
Cash | £9,182 |
Current Liabilities | £1,404,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
10 February 2022 | Delivered on: 1 March 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
10 February 2022 | Delivered on: 1 March 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: Land on the west side of old north road, royston. Outstanding |
6 April 2021 | Delivered on: 7 April 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land and buildings on the west side of old north road, royston. Title number: HD335240. Outstanding |
6 April 2021 | Delivered on: 7 April 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land and buildings on the west side of old north road, royston. Title number: HD335240. Outstanding |
31 January 2018 | Delivered on: 3 February 2018 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: Ley cottage, 2 dullingham ley, dullingham, newmarket. Outstanding |
9 September 2016 | Delivered on: 15 September 2016 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Ley cottage 2 dullinhgam ley newmarket suffolk t/no CB116642. Outstanding |
9 September 2016 | Delivered on: 15 September 2016 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Ley cottage 2 dullingham ley newmarket suffolk t/no CB116642. Outstanding |
15 June 2009 | Delivered on: 18 June 2009 Persons entitled: Aproperty Finance Nominees (No.4) Limited Classification: Debenture Secured details: £178,750.00 and all other monies due or to become due from the company to the chargee. Particulars: All property and assets of the company. Outstanding |
15 June 2009 | Delivered on: 18 June 2009 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Legal charge Secured details: £178,750.00 and all other monies due or to become due from the company to the chargee. Particulars: Corwood cottage beverly road dunswell hull and land at the rear of corwood cottage beverly road dunswell. Outstanding |
2 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
---|---|
2 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 December 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
6 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
25 July 2023 | Director's details changed for Mr Nicholas Frederick Cooper on 25 July 2023 (2 pages) |
29 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
29 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (35 pages) |
29 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
25 October 2022 | Satisfaction of charge 051620520008 in full (1 page) |
25 October 2022 | Satisfaction of charge 051620520006 in full (1 page) |
25 October 2022 | Satisfaction of charge 051620520009 in full (1 page) |
25 October 2022 | Satisfaction of charge 051620520007 in full (1 page) |
1 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
1 March 2022 | Registration of charge 051620520008, created on 10 February 2022 (27 pages) |
1 March 2022 | Registration of charge 051620520009, created on 10 February 2022 (14 pages) |
24 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages) |
24 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
16 December 2021 | Change of details for N F Cooper Consolidated Limited as a person with significant control on 16 December 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
7 April 2021 | Registration of charge 051620520007, created on 6 April 2021 (38 pages) |
7 April 2021 | Registration of charge 051620520006, created on 6 April 2021 (22 pages) |
19 January 2021 | Satisfaction of charge 051620520004 in full (1 page) |
19 January 2021 | Satisfaction of charge 051620520005 in full (1 page) |
19 January 2021 | Satisfaction of charge 051620520003 in full (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 November 2020 | Registered office address changed from 78 Pall Mall Lonon SW1Y 5ES England to 78 Pall Mall London SW1Y 5ES on 5 November 2020 (1 page) |
14 October 2020 | Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to 78 Pall Mall Lonon SW1Y 5ES on 14 October 2020 (1 page) |
9 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
15 September 2020 | Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 15 September 2020 (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
27 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 March 2019 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 18 March 2019 (1 page) |
11 February 2019 | Director's details changed for Mr Nicholas Frederick Cooper on 11 February 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019 (2 pages) |
25 January 2019 | Appointment of Mr Benjamin William Brading as a director on 1 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 February 2018 | Registration of charge 051620520005, created on 31 January 2018 (6 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
11 July 2017 | Notification of N F Cooper Consolidated Limited as a person with significant control on 10 July 2017 (2 pages) |
11 July 2017 | Notification of N F Cooper Consolidated Limited as a person with significant control on 10 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
31 March 2017 | Appointment of Mr Benjamin William Brading as a secretary on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Benjamin William Brading as a secretary on 30 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Nicholas Frederick Cooper as a secretary on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Nicholas Frederick Cooper as a secretary on 30 March 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 September 2016 | Registration of charge 051620520003, created on 9 September 2016 (34 pages) |
15 September 2016 | Registration of charge 051620520004, created on 9 September 2016 (33 pages) |
15 September 2016 | Registration of charge 051620520003, created on 9 September 2016 (34 pages) |
15 September 2016 | Registration of charge 051620520004, created on 9 September 2016 (33 pages) |
16 July 2016 | Satisfaction of charge 1 in full (4 pages) |
16 July 2016 | Satisfaction of charge 1 in full (4 pages) |
16 July 2016 | Satisfaction of charge 2 in full (4 pages) |
16 July 2016 | Satisfaction of charge 2 in full (4 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
25 June 2016 | Change of name notice (2 pages) |
25 June 2016 | Resolutions
|
25 June 2016 | Resolutions
|
25 June 2016 | Change of name notice (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 June 2013 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 25 June 2013 (1 page) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
12 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
1 February 2012 | Registered office address changed from 1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 1 February 2012 (1 page) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
17 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
21 December 2010 | Termination of appointment of Philip Lovel as a director (1 page) |
21 December 2010 | Termination of appointment of Philip Lovel as a director (1 page) |
4 November 2010 | Director's details changed for Mr Nicholas Frederick Cooper on 15 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Nicholas Frederick Cooper on 15 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Mr Nicholas Frederick Cooper on 15 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Mr Nicholas Frederick Cooper on 15 October 2010 (2 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page) |
22 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Director and secretary's change of particulars / nicholas cooper / 16/09/2008 (1 page) |
29 September 2008 | Director and secretary's change of particulars / nicholas cooper / 16/09/2008 (1 page) |
14 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 July 2006 | Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page) |
28 July 2006 | Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page) |
21 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 August 2005 | Return made up to 24/06/05; full list of members (3 pages) |
11 August 2005 | Return made up to 24/06/05; full list of members (3 pages) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Location of register of members (1 page) |
23 August 2004 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
23 August 2004 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
12 August 2004 | Ad 14/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2004 | Ad 14/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
24 June 2004 | Incorporation (21 pages) |
24 June 2004 | Incorporation (21 pages) |