Company NameLondon Co-Op Development Limited
Company StatusDissolved
Company Number07138308
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2010(14 years, 2 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Christopher Clinton Funnell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleCo-Operative Development Worker
Country of ResidenceEngland
Correspondence Address106 St Andrews Road
Southampton
SO14 0AE
Director NameMr Sergio Octavio Olivares Power
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 26 April 2022)
RoleSocial Enterprise Adviser
Country of ResidenceEngland
Correspondence AddressUnit 6 Greenwich Cda
53 Norman Road
London
SE10 9QF
Director NameDr Mervyn Leonard Eastman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(2 years after company formation)
Appointment Duration10 years, 2 months (closed 26 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Greenwich Centre Business Park 53 Norman Ro
London
SE10 9QF
Director NameMr Matthew Sion Whellens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(2 years after company formation)
Appointment Duration10 years, 2 months (closed 26 April 2022)
RolePrinter
Country of ResidenceEngland
Correspondence Address9-10 The Oval
London
E2 9DT
Secretary NameMr Sergio Octavio Olivares Power
StatusClosed
Appointed24 February 2012(2 years after company formation)
Appointment Duration10 years, 2 months (closed 26 April 2022)
RoleCompany Director
Correspondence AddressUnit 6 Greenwich Centre Business Park 53 Norman Ro
London
SE10 9QF
Director NameMr Gregory Johan Cohn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address51 Hamilton Road
London
NW10 1NJ
Secretary NameGregory Johan Cohn
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address51 Hamilton Road
London
NW10 1NJ
Director NameMr Nathan Marc Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2013)
RoleSocial Enterprise Adviser
Country of ResidenceEngland
Correspondence AddressOlmec Business Design Centre
52 Upper Street
London
N1 0QH
Director NameMr Dominic James Ellison
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 16 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHackney Co-Operative Developments 62 Beechwood Roa
London
E8 3DY
Director NameMr Brian John Millington
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2012(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 2018)
RoleCo-Operative Business Advisor
Country of ResidenceEngland
Correspondence Address76 Bentley House
Peckham Road
London
SE5 7ND

Contact

Websiteco-operation.coop

Location

Registered AddressUnit 6 Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,044
Cash£10,843
Current Liabilities£2,774

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
28 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 February 2016Annual return made up to 27 January 2016 no member list (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 September 2015Registered office address changed from Unit 6, Business Development Centre 7 - 15 Greatorex Street London E1 5NF to 128 Cannon Workshops Cannon Drive London E14 4AS on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Unit 6, Business Development Centre 7 - 15 Greatorex Street London E1 5NF to 128 Cannon Workshops Cannon Drive London E14 4AS on 4 September 2015 (1 page)
5 February 2015Annual return made up to 27 January 2015 no member list (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2014Annual return made up to 27 January 2014 no member list (8 pages)
17 February 2014Termination of appointment of Nathan Brown as a director (1 page)
4 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
28 January 2013Annual return made up to 27 January 2013 no member list (9 pages)
17 December 2012Appointment of Mr Brian John Millington as a director (2 pages)
13 December 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
24 February 2012Annual return made up to 27 January 2012 no member list (7 pages)
24 February 2012Appointment of Mr Matthew Sion Pierce Whellens as a director (2 pages)
24 February 2012Appointment of Mr Sergio Octavio Olivares Power as a secretary (1 page)
24 February 2012Termination of appointment of Gregory Cohn as a secretary (1 page)
24 February 2012Appointment of Mr Mervyn Leonard Eastman as a director (2 pages)
6 January 2012Appointment of Mr Sergio Octavio Olivares Power as a director (2 pages)
6 January 2012Appointment of Mr Dominic James Ellison as a director (2 pages)
6 January 2012Appointment of Mr Nathan Marc Brown as a director (2 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
29 April 2011Annual return made up to 27 January 2011 no member list (4 pages)
27 January 2010Incorporation (24 pages)