St Albans
Hertfordshire
AL1 2AJ
Director Name | Stephen Melville Robert Kendall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(59 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kidmore House Kidmore End Oxfordshire RG4 9AR |
Secretary Name | Mrs Gerdien Johanna Kendall |
---|---|
Status | Current |
Appointed | 28 April 2017(84 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 18-20 Catherine Street St Albans Herts AL3 5BY |
Director Name | Mr Donovan Raymond Kendall |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(59 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 17 September 2019) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 11 Tithe Barn Close St. Albans Hertfordshire AL1 2QD |
Secretary Name | Mr John David Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 25 Pinewood Welwyn Garden City Hertfordshire AL7 3TL |
Secretary Name | John David Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1999) |
Role | Company Director |
Correspondence Address | The Birches 34 Anchor Reach South Woodham Ferrers Chelmsford Essex CM3 5GS |
Secretary Name | Mr Nicholas Peter Smellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georgia Chequers Lane, Pitstone Leighton Buzzard Bedfordshire LU7 9AG |
Secretary Name | Mr Paul Ashley Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(68 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Watford Road St Albans Hertfordshire AL1 2AJ |
Website | m.coupers.co.uk |
---|
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,740,549 |
Gross Profit | £871,083 |
Net Worth | £1,614,762 |
Cash | £70,232 |
Current Liabilities | £1,954,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
7 November 2002 | Delivered on: 9 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 18-20 catherine street, st. Albans, hertfordshire. Outstanding |
---|---|
24 July 2001 | Delivered on: 25 July 2001 Persons entitled: Stephen Melville Robert Kendall Classification: Legal charge Secured details: £180,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 14A church street st.albans herts t/nop;-HD394606. Outstanding |
8 December 1995 | Delivered on: 9 December 1995 Persons entitled: John Brian Gibbs and Susan Forsyth Classification: Deed of charge Secured details: 50% of the net development value defined in a supplemental deed made between the company and the chargees under this charge. Particulars: Land to the rear of 97 st.peter's street,st.albans,hertfordshire and land to the rear of 101 st.peter's street,st.albans aforesaid. Outstanding |
8 April 1994 | Delivered on: 20 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 catherine street, st albans, hertfordshire t/no: hd 227932. Outstanding |
8 April 1994 | Delivered on: 20 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24-28 (even) catherine street, st albans, hertfordshire t/no: hd 212117. Outstanding |
18 June 1993 | Delivered on: 19 June 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a warwick house, 21 and 23 london road, st. Albans, hertfordshire. Outstanding |
1 March 1991 | Delivered on: 8 March 1991 Satisfied on: 10 July 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title & interest in all monies from time to time payable by honda (UK) limited to the company under the terms of a car dealer agreement (see form 395 for full details). Fully Satisfied |
1 September 1988 | Delivered on: 12 September 1988 Satisfied on: 10 July 2001 Persons entitled: British Credit Trust Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's rights title and interest in all monies paid or payable by honda (UK) limited to the company under the terms of car dealer agreement (see form 395 for full details). Fully Satisfied |
14 March 1979 | Delivered on: 16 March 1979 Satisfied on: 10 July 2001 Persons entitled: Anglo French Finance Company LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All peugeot vehicles of which the dealer is the owner (including demonistration vehicles) & all the interest of the dealer (if any) in any such goods of which it is not the owner. Fully Satisfied |
19 February 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
23 January 2021 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
29 October 2019 | Termination of appointment of Donovan Raymond Kendall as a director on 17 September 2019 (1 page) |
2 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
3 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
10 May 2017 | Termination of appointment of Paul Ashley Kendall as a secretary on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Mrs Gerdien Johanna Kendall as a secretary on 28 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Paul Ashley Kendall as a secretary on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Mrs Gerdien Johanna Kendall as a secretary on 28 April 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
21 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 December 2007 | Return made up to 30/09/07; full list of members (3 pages) |
6 December 2007 | Return made up to 30/09/07; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 February 2007 | Return made up to 30/09/06; full list of members (3 pages) |
2 February 2007 | Return made up to 30/09/06; full list of members (3 pages) |
19 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
19 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
4 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
4 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
28 November 2005 | Full accounts made up to 31 January 2005 (17 pages) |
28 November 2005 | Full accounts made up to 31 January 2005 (17 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
23 February 2005 | Full accounts made up to 31 January 2004 (17 pages) |
23 February 2005 | Full accounts made up to 31 January 2004 (17 pages) |
4 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
4 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 January 2003 (18 pages) |
28 January 2004 | Full accounts made up to 31 January 2003 (18 pages) |
25 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
25 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
26 November 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
26 November 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
14 November 2002 | Return made up to 30/09/02; full list of members
|
14 November 2002 | Return made up to 30/09/02; full list of members
|
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
3 December 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
11 January 2001 | Full accounts made up to 31 January 2000 (18 pages) |
11 January 2001 | Full accounts made up to 31 January 2000 (18 pages) |
29 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
29 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Return made up to 30/09/99; full list of members
|
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Return made up to 30/09/99; full list of members
|
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
8 October 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
8 October 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
9 December 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
9 December 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
13 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
13 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
1 December 1997 | Full accounts made up to 31 January 1997 (19 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (19 pages) |
21 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
13 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
22 October 1996 | Return made up to 30/09/96; full list of members
|
22 October 1996 | Return made up to 30/09/96; full list of members
|
9 December 1995 | Particulars of mortgage/charge (4 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 31 January 1995 (15 pages) |
9 October 1995 | Full accounts made up to 31 January 1995 (15 pages) |
9 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
2 February 1983 | Accounts made up to 31 January 1982 (10 pages) |
2 February 1983 | Accounts made up to 31 January 1982 (10 pages) |
22 October 1981 | Accounts made up to 31 January 1981 (8 pages) |
22 October 1981 | Accounts made up to 31 January 1981 (8 pages) |
1 February 1933 | Incorporation (20 pages) |
1 February 1933 | Incorporation (20 pages) |