Company NameCooley Architects Ltd.
Company StatusLiquidation
Company Number07311637
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)
Previous NameBellis Cooley Architects Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ralph Cooley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Windsor Avenue
London
E17 5NL
Director NameGebina Henrietta Ham
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2013(3 years after company formation)
Appointment Duration10 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Colin Calderhead
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(8 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Rosaville Road
Fulham
London
SW6 7BN
Director NameMr Joaquin Dabezies Larroutourou
Date of BirthMay 1982 (Born 42 years ago)
NationalityUruguayan
StatusResigned
Appointed30 August 2016(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameJackson-Scott Associates Ltd (Corporation)
StatusResigned
Appointed12 July 2010(same day as company formation)
Correspondence Address100 Gilders Rd
Chessington
Surrey
KT9 2AN

Contact

Websitecooleyarchitects.com
Email address[email protected]
Telephone020 31764481
Telephone regionLondon

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

39 at £1Ralph Cooley
92.86%
Ordinary
1 at £1Gebina Henrietta Ham
2.38%
Ordinary
1 at £1Gebina Henrietta Ham
2.38%
Ordinary B
1 at £1Ralph Cooley
2.38%
Ordinary A

Financials

Year2014
Net Worth£87,738
Cash£675
Current Liabilities£130,696

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2022 (1 year, 9 months ago)
Next Return Due15 August 2023 (overdue)

Filing History

3 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
21 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
21 January 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 1,002
(3 pages)
14 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
22 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
22 August 2018Appointment of Mr Colin Calderhead as a director on 1 August 2018 (2 pages)
13 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
2 October 2017Director's details changed for Mr Joaquin Dabezies Larroutourou on 11 July 2017 (2 pages)
2 October 2017Director's details changed for Mr Joaquin Dabezies Larroutourou on 11 July 2017 (2 pages)
30 September 2017Director's details changed for Gebina Henrietta Ham on 11 July 2017 (2 pages)
30 September 2017Director's details changed for Gebina Henrietta Ham on 11 July 2017 (2 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
8 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 November 2016 (1 page)
27 September 2016Appointment of Mr Joaquin Dabezies Larroutourou as a director on 30 August 2016 (2 pages)
27 September 2016Appointment of Mr Joaquin Dabezies Larroutourou as a director on 30 August 2016 (2 pages)
11 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 42
(5 pages)
20 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 42
(5 pages)
19 August 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 41
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 41
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 41
(3 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
15 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 40
(4 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 40
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 October 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 40
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 40
(3 pages)
16 October 2013Appointment of Gebina Henrietta Ham as a director (2 pages)
16 October 2013Appointment of Gebina Henrietta Ham as a director (2 pages)
16 October 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 40
(3 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 September 2012Termination of appointment of Jackson-Scott Associates Ltd as a secretary (1 page)
28 September 2012Termination of appointment of Jackson-Scott Associates Ltd as a secretary (1 page)
13 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
29 February 2012Change of name with request to seek comments from relevant body (2 pages)
29 February 2012Change of name with request to seek comments from relevant body (2 pages)
29 February 2012Company name changed bellis cooley architects LTD\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(2 pages)
29 February 2012Company name changed bellis cooley architects LTD\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(2 pages)
20 February 2012Change of name notice (2 pages)
20 February 2012Change of name notice (2 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 December 2011Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN United Kingdom on 12 December 2011 (1 page)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 25 January 2011 (1 page)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)