Company NameCooper Works (Enfranchisement) Limited
Company StatusActive
Company Number06834558
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2009(15 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLydia Elizabeth Campbell Bell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 1 Cooper Works 19-23 Sternhall Lane
Peckham
London
SE15 4NQ
Director NameSamantha Jane Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 2 Cooper Works 19-23 Sternhall Lane
Peckham
London
SE15 4NQ
Director NameSusan Marguerite Paul
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address43 Oakthorpe Road
Summertown
Oxford
Oxfordshire
OX2 7BD
Director NameMiss Holly Maelee Skousbo
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Cooper Works 19-23 Sternhall Lane
Peckham
London
SE15 4NQ
Director NameClifton Marcelle Honegan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 14 Cooper Works 19-23 Sternhall Lane
Peckham
London
SE15 4NQ
Secretary NameMiss Holly Maelee Skousbo
StatusCurrent
Appointed10 July 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressFlat 6 Sternhall Lane
London
SE15 4NQ
Director NameDarryn Lewis Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressFlat 8 Cooper Works 19-23 Sternhall Lane
Peckham
London
SE15 4NQ
Director NameMr Michael Pemberton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Cooper Works
19-23 Sternhall Lane
London
SE15 4NQ
Secretary NameMichael Ian Pemberton
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Cooper Works 19-23 Sternhall Lane
Peckham
London
SE15 4NQ
Director NameMiss Laura Alice Kavalier
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 June 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4, Cooper Works 19-23 Sternhall Lane
London
SE15 4NQ
Secretary NameMs Samantha Jane Brown
StatusResigned
Appointed15 February 2011(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 2012)
RoleCompany Director
Correspondence Address2 Cooper Works 19-23 Sternhall Lane
London
SE15 4NQ
Secretary NameMs Laura Alice Kavalier
StatusResigned
Appointed01 March 2012(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 2016)
RoleCompany Director
Correspondence AddressFlat 6 Sternhall Lane
London
SE15 4NQ

Contact

Telephone020 77324165
Telephone regionLondon

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,400
Net Worth£3,503
Cash£4,021
Current Liabilities£7,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
5 February 2020Registered office address changed from Flat 6 Sternhall Lane London SE15 4NQ England to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 5 February 2020 (1 page)
30 July 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Laura Alice Kavalier as a director on 6 June 2019 (1 page)
20 June 2019Termination of appointment of Michael Pemberton as a director on 6 June 2019 (1 page)
2 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 July 2016Registered office address changed from Flat 4 Cooper Works 19-23 Sternhall Lane London SE15 4NQ to Flat 6 Sternhall Lane London SE15 4NQ on 10 July 2016 (1 page)
10 July 2016Appointment of Miss Holly Maelee Skousbo as a secretary on 10 July 2016 (2 pages)
10 July 2016Registered office address changed from Flat 4 Cooper Works 19-23 Sternhall Lane London SE15 4NQ to Flat 6 Sternhall Lane London SE15 4NQ on 10 July 2016 (1 page)
10 July 2016Termination of appointment of Laura Alice Kavalier as a secretary on 10 July 2016 (1 page)
10 July 2016Appointment of Miss Holly Maelee Skousbo as a secretary on 10 July 2016 (2 pages)
10 July 2016Termination of appointment of Laura Alice Kavalier as a secretary on 10 July 2016 (1 page)
7 March 2016Annual return made up to 3 March 2016 no member list (8 pages)
7 March 2016Annual return made up to 3 March 2016 no member list (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
17 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
17 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
10 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
10 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
25 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
25 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Registered office address changed from 2 Cooper Works 19-23 Sternhall Lane London SE15 4NQ England on 29 March 2012 (1 page)
29 March 2012Annual return made up to 3 March 2012 no member list (8 pages)
29 March 2012Annual return made up to 3 March 2012 no member list (8 pages)
29 March 2012Annual return made up to 3 March 2012 no member list (8 pages)
29 March 2012Registered office address changed from 2 Cooper Works 19-23 Sternhall Lane London SE15 4NQ England on 29 March 2012 (1 page)
28 March 2012Appointment of Ms Laura Alice Kavalier as a secretary (1 page)
28 March 2012Appointment of Ms Laura Alice Kavalier as a secretary (1 page)
28 March 2012Termination of appointment of Samantha Brown as a secretary (1 page)
28 March 2012Termination of appointment of Samantha Brown as a secretary (1 page)
17 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
28 March 2011Annual return made up to 3 March 2011 no member list (8 pages)
28 March 2011Annual return made up to 3 March 2011 no member list (8 pages)
28 March 2011Registered office address changed from 5 Cooper Works 19-23 Sternhall Lane London SE15 4NQ on 28 March 2011 (1 page)
28 March 2011Annual return made up to 3 March 2011 no member list (8 pages)
28 March 2011Registered office address changed from 5 Cooper Works 19-23 Sternhall Lane London SE15 4NQ on 28 March 2011 (1 page)
27 March 2011Appointment of Ms Samantha Jane Brown as a secretary (1 page)
27 March 2011Termination of appointment of Michael Pemberton as a secretary (1 page)
27 March 2011Appointment of Ms Samantha Jane Brown as a secretary (1 page)
27 March 2011Termination of appointment of Michael Pemberton as a secretary (1 page)
6 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 August 2010Appointment of Miss Laura Alice Kavalier as a director (2 pages)
31 August 2010Appointment of Miss Laura Alice Kavalier as a director (2 pages)
14 July 2010Termination of appointment of Darryn Davies as a director (1 page)
14 July 2010Termination of appointment of Darryn Davies as a director (1 page)
23 March 2010Registered office address changed from 119 Briar Avenue Norbury London SW16 3AG on 23 March 2010 (1 page)
23 March 2010Annual return made up to 3 March 2010 no member list (6 pages)
23 March 2010Registered office address changed from 119 Briar Avenue Norbury London SW16 3AG on 23 March 2010 (1 page)
23 March 2010Annual return made up to 3 March 2010 no member list (6 pages)
23 March 2010Annual return made up to 3 March 2010 no member list (6 pages)
22 March 2010Director's details changed for Darryn Lewis Davies on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Samantha Jane Brown on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Darryn Lewis Davies on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Susan Marguerite Paul on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Clifton Steve Honegan on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Samantha Jane Brown on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Susan Marguerite Paul on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Samantha Jane Brown on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Holly Maelee Skousbo on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Lydia Elizabeth Campbell Bell on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Holly Maelee Skousbo on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Lydia Elizabeth Campbell Bell on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Holly Maelee Skousbo on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Susan Marguerite Paul on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Darryn Lewis Davies on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Clifton Steve Honegan on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Clifton Steve Honegan on 3 March 2010 (2 pages)
22 March 2010Director's details changed for Lydia Elizabeth Campbell Bell on 3 March 2010 (2 pages)
3 March 2009Incorporation (29 pages)
3 March 2009Incorporation (29 pages)