Company NameClaims (London) Limited
DirectorsSimon Lion Cooper and Robert David Slack
Company StatusActive
Company Number07496181
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Simon Lion Cooper
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2a 100 Villiers Road
London
NW2 5PJ
Director NameMr Robert David Slack
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2a 100 Villiers Road
London
NW2 5PJ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Paul Konrad Cooper
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarry House 20 Worple Road
London
SW19 4DH
Director NameMrs Liliana Maria Lion-Cooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarry House 20 Worple Road
London
SW19 4DH
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence Address5 College Mews
London
SW18 2SJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websiteloanprotectionclaims.com
Telephone0800 0232973
Telephone regionFreephone

Location

Registered AddressStudio 2a 100 Villiers Road
London
NW2 5PJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

1 at £1Liliana Maria Lion-cooper
50.00%
Ordinary
1 at £1Paul Konrad Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£288,306
Cash£687,558
Current Liabilities£490,433

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
25 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 June 2019Registered office address changed from Barry House 20 Worple Road London SW19 4DH to Studio 2a 100 Villiers Road London NW2 5PJ on 4 June 2019 (1 page)
22 May 2019Termination of appointment of Paul Konrad Cooper as a director on 9 May 2019 (1 page)
22 May 2019Cessation of Liliana Maria Lion-Cooper as a person with significant control on 9 May 2019 (1 page)
22 May 2019Notification of Simon Lion Cooper as a person with significant control on 9 May 2019 (2 pages)
22 May 2019Cessation of Paul Konrad Cooper as a person with significant control on 9 May 2019 (1 page)
22 May 2019Termination of appointment of Liliana Maria Lion-Cooper as a director on 9 May 2019 (1 page)
22 May 2019Appointment of Mr Robert David Slack as a director on 9 May 2019 (2 pages)
22 May 2019Appointment of Mr Simon Lion Cooper as a director on 9 May 2019 (2 pages)
22 May 2019Notification of Robert David Slack as a person with significant control on 9 May 2019 (2 pages)
21 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 100
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 100
(3 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
13 February 2012Statement of capital following an allotment of shares on 18 January 2011
  • GBP 2
(3 pages)
13 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 February 2012Statement of capital following an allotment of shares on 18 January 2011
  • GBP 2
(3 pages)
13 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
6 October 2011Termination of appointment of Pembroke Associates as a secretary (2 pages)
6 October 2011Termination of appointment of Pembroke Associates as a secretary (2 pages)
19 January 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 January 2011 (1 page)
19 January 2011Appointment of Mr Paul Konrad Cooper as a director (2 pages)
19 January 2011Appointment of Mrs Liliana Maria Lion-Cooper as a director (2 pages)
19 January 2011Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
19 January 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
19 January 2011Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
19 January 2011Appointment of Pembroke Associates as a secretary (2 pages)
19 January 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
19 January 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 January 2011 (1 page)
19 January 2011Appointment of Mrs Liliana Maria Lion-Cooper as a director (2 pages)
19 January 2011Appointment of Pembroke Associates as a secretary (2 pages)
19 January 2011Appointment of Mr Paul Konrad Cooper as a director (2 pages)
18 January 2011Incorporation (34 pages)
18 January 2011Incorporation (34 pages)