Great Chesterford
Essex
CB10 1PF
Secretary Name | Mr Anthony David Spencer Cope |
---|---|
Status | Current |
Appointed | 14 December 2020(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mr Malcolm Arnold Wulwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 149 Ballards Lane Finchley London N3 1LJ |
Secretary Name | Christine Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(15 years, 12 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 11 July 2017) |
Role | Secretary |
Correspondence Address | Sg2 |
Website | www.acope.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01462 790055 |
Telephone region | Hitchin |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mr Anthony Cope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,582 |
Cash | £35,185 |
Current Liabilities | £147,223 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
24 July 1996 | Delivered on: 5 August 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
14 March 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
27 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
21 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
14 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 December 2020 | Appointment of Mr Anthony David Spencer Cope as a secretary on 14 December 2020 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
7 December 2020 | Director's details changed for Mr Anthony David Spencer Cope on 27 October 2020 (2 pages) |
7 December 2020 | Change of details for Mr Anthony David Spencer Cope as a person with significant control on 27 October 2020 (2 pages) |
7 December 2020 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 7 December 2020 (1 page) |
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
5 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
14 May 2018 | Notification of Anthony David Cope as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Satisfaction of charge 1 in full (1 page) |
11 September 2017 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
1 August 2017 | Director's details changed for Anthony David Spencer Cope on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from Weston Park Farm Unit 5 Weston Barns Hitchin Road Weston Hertfordshire SG4 7AX to Crown House 27 Old Gloucester Street London WC1N 3AX on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Weston Park Farm Unit 5 Weston Barns Hitchin Road Weston Hertfordshire SG4 7AX to Crown House 27 Old Gloucester Street London WC1N 3AX on 1 August 2017 (1 page) |
1 August 2017 | Director's details changed for Anthony David Spencer Cope on 1 August 2017 (2 pages) |
28 July 2017 | Termination of appointment of Christine Cope as a secretary on 11 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Christine Cope as a secretary on 11 July 2017 (1 page) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Secretary's details changed for Christine Cope on 24 July 2012 (2 pages) |
14 June 2013 | Secretary's details changed for Christine Cope on 24 July 2012
|
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Director's details changed for Anthony David Spencer Cope on 24 July 2012 (2 pages) |
14 June 2013 | Director's details changed for Anthony David Spencer Cope on 24 July 2012 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Anthony David Spencer Cope on 22 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Anthony David Spencer Cope on 22 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
6 August 2008 | Return made up to 22/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 22/05/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
11 August 2006 | Return made up to 22/05/06; full list of members (2 pages) |
11 August 2006 | Return made up to 22/05/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
4 May 2005 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 May 2005 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
9 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
16 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
2 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
23 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
23 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 51 queen anne street london W1G 9HS (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 51 queen anne street london W1G 9HS (1 page) |
21 June 2001 | Return made up to 22/05/01; full list of members
|
21 June 2001 | Return made up to 22/05/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 October 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
2 June 1998 | Return made up to 22/05/98; full list of members
|
2 June 1998 | Return made up to 22/05/98; full list of members
|
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 September 1997 | Return made up to 22/05/97; no change of members (4 pages) |
4 September 1997 | Return made up to 22/05/97; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Return made up to 22/05/96; no change of members
|
5 June 1996 | Return made up to 22/05/96; no change of members
|
9 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 June 1995 | New secretary appointed (2 pages) |
5 June 1995 | Return made up to 22/05/95; full list of members
|
5 June 1995 | New secretary appointed (2 pages) |
5 June 1995 | Return made up to 22/05/95; full list of members
|