London
SW1W 0LN
Secretary Name | Mr Benjamin William Brading |
---|---|
Status | Current |
Appointed | 30 March 2017(8 years, 2 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(9 years, 11 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 | 26 January 2009(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 | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hildred House 80 Ebury Mews London SW1W 9NU |
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 | £4,103,221 |
Cash | £2,210,550 |
Current Liabilities | £1,819,758 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
15 May 2020 | Delivered on: 22 May 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
25 July 2023 | Director's details changed for Mr Nicholas Frederick Cooper on 25 July 2023 (2 pages) |
---|---|
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
12 December 2022 | Full accounts made up to 31 December 2021 (28 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
16 December 2021 | Change of details for N F Cooper Consolidated Limited as a person with significant control on 16 December 2021 (2 pages) |
29 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
29 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
14 October 2020 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to 78 Pall Mall London SW1Y 5ES on 14 October 2020 (1 page) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
22 May 2020 | Registration of charge 068013510001, created on 15 May 2020 (15 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
11 February 2019 | Director's details changed for Mr Nicholas Frederick Cooper on 11 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 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) |
29 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 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) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 November 2015 | Company name changed l & c london LIMITED\certificate issued on 24/11/15
|
24 November 2015 | Company name changed l & c london LIMITED\certificate issued on 24/11/15
|
24 November 2015 | Change of name notice (2 pages) |
24 November 2015 | Change of name notice (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
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) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 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) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (6 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) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
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 | Secretary'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 | Director'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 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 February 2010 | Director's details changed for Mr Nicholas Frederick Cooper on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Nicholas Frederick Cooper on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Nicholas Frederick Cooper on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
29 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
26 January 2009 | Incorporation (18 pages) |
26 January 2009 | Incorporation (18 pages) |