Shenley Hill
Radlett
Herts
WD7 7FA
Director Name | Mrs Yvonne Marilyn Cooper |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 6 Herons Court Shenley Hill Radlett Herts WD7 7FA |
Secretary Name | Mr Jeffrey Stephen Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Herons Court Shenley Hill Radlett Herts WD7 7FA |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Website | www.cooper-kendall.co.uk |
---|---|
Telephone | 020 74953366 |
Telephone region | London |
Registered Address | 4 Wimpole Street London W1G 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jeffery Stephen Cooper 50.00% Ordinary |
---|---|
50 at £1 | Yvonne Marilyn Cooper 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
15 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 May 2019 | Registered office address changed from 21 Wigmore Street London W1U 1PJ to 4 Wimpole Street London W1G 9SH on 15 May 2019 (1 page) |
15 May 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 March 2014 | Secretary's details changed for Mr Jeffrey Stephen Cooper on 1 March 2014 (1 page) |
27 March 2014 | Director's details changed for Mr Jeffrey Stephen Cooper on 1 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Jeffrey Stephen Cooper on 1 March 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Mr Jeffrey Stephen Cooper on 1 March 2014 (1 page) |
27 March 2014 | Director's details changed for Mr Jeffrey Stephen Cooper on 1 March 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Mr Jeffrey Stephen Cooper on 1 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mrs Yvonne Marilyn Cooper on 1 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Yvonne Marilyn Cooper on 1 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Yvonne Marilyn Cooper on 1 March 2014 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Memorandum and Articles of Association (9 pages) |
12 March 2010 | Memorandum and Articles of Association (9 pages) |
15 February 2010 | Company name changed cooper kendall associates LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (1 page) |
15 February 2010 | Company name changed cooper kendall associates LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
27 January 2006 | Memorandum and Articles of Association (9 pages) |
27 January 2006 | Memorandum and Articles of Association (9 pages) |
4 January 2006 | Company name changed cooper kendall partnership limit ed\certificate issued on 04/01/06 (2 pages) |
4 January 2006 | Company name changed cooper kendall partnership limit ed\certificate issued on 04/01/06 (2 pages) |
14 April 2005 | New director appointed (3 pages) |
14 April 2005 | Location of register of members (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed;new director appointed (3 pages) |
14 April 2005 | Location of register of members (1 page) |
14 April 2005 | Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (3 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (3 pages) |
14 April 2005 | Director resigned (1 page) |
23 March 2005 | Incorporation (12 pages) |
23 March 2005 | Incorporation (12 pages) |