Company NameAnthony Cope Limited
DirectorAnthony David Spencer Cope
Company StatusActive
Company Number01423887
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 11 months ago)
Previous NameAssetmark Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Anthony David Spencer Cope
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Anthony David Spencer Cope
StatusCurrent
Appointed14 December 2020(41 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Malcolm Arnold Wulwick
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address149 Ballards Lane
Finchley
London
N3 1LJ
Secretary NameChristine Cope
NationalityBritish
StatusResigned
Appointed22 May 1995(15 years, 12 months after company formation)
Appointment Duration22 years, 1 month (resigned 11 July 2017)
RoleSecretary
Correspondence AddressSg2

Contact

Websitewww.acope.co.uk/
Email address[email protected]
Telephone01462 790055
Telephone regionHitchin

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Anthony Cope
100.00%
Ordinary

Financials

Year2014
Net Worth£4,582
Cash£35,185
Current Liabilities£147,223

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

24 July 1996Delivered 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

Filing History

14 March 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
27 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
23 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
21 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
14 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 December 2020Appointment of Mr Anthony David Spencer Cope as a secretary on 14 December 2020 (2 pages)
17 December 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 December 2020Director's details changed for Mr Anthony David Spencer Cope on 27 October 2020 (2 pages)
7 December 2020Change of details for Mr Anthony David Spencer Cope as a person with significant control on 27 October 2020 (2 pages)
7 December 2020Registered 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 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
5 July 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 May 2018Notification of Anthony David Cope as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Satisfaction of charge 1 in full (1 page)
11 September 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
1 August 2017Director's details changed for Anthony David Spencer Cope on 1 August 2017 (2 pages)
1 August 2017Registered 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 2017Registered 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 2017Director's details changed for Anthony David Spencer Cope on 1 August 2017 (2 pages)
28 July 2017Termination of appointment of Christine Cope as a secretary on 11 July 2017 (1 page)
28 July 2017Termination of appointment of Christine Cope as a secretary on 11 July 2017 (1 page)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
19 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
14 June 2013Secretary's details changed for Christine Cope on 24 July 2012 (2 pages)
14 June 2013Secretary's details changed for Christine Cope on 24 July 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/12/2020 under section 1088 of the Companies Act 2006
(2 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
14 June 2013Director's details changed for Anthony David Spencer Cope on 24 July 2012 (2 pages)
14 June 2013Director's details changed for Anthony David Spencer Cope on 24 July 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Anthony David Spencer Cope on 22 May 2010 (2 pages)
2 July 2010Director's details changed for Anthony David Spencer Cope on 22 May 2010 (2 pages)
2 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 July 2009Return made up to 22/05/09; full list of members (3 pages)
2 July 2009Return made up to 22/05/09; full list of members (3 pages)
6 August 2008Return made up to 22/05/08; full list of members (3 pages)
6 August 2008Return made up to 22/05/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
11 August 2006Return made up to 22/05/06; full list of members (2 pages)
11 August 2006Return made up to 22/05/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
4 May 2005Accounts for a small company made up to 30 September 2003 (6 pages)
4 May 2005Accounts for a small company made up to 30 September 2003 (6 pages)
9 July 2004Return made up to 22/05/04; full list of members (6 pages)
9 July 2004Return made up to 22/05/04; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 July 2003Return made up to 22/05/03; full list of members (6 pages)
16 July 2003Return made up to 22/05/03; full list of members (6 pages)
2 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 May 2002Return made up to 22/05/02; full list of members (6 pages)
27 May 2002Return made up to 22/05/02; full list of members (6 pages)
23 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
23 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
2 January 2002Registered office changed on 02/01/02 from: 51 queen anne street london W1G 9HS (1 page)
2 January 2002Registered office changed on 02/01/02 from: 51 queen anne street london W1G 9HS (1 page)
21 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
9 June 2000Return made up to 22/05/00; full list of members (6 pages)
9 June 2000Return made up to 22/05/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 March 1999 (11 pages)
18 April 2000Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Full accounts made up to 31 March 1998 (11 pages)
20 October 1999Full accounts made up to 31 March 1998 (11 pages)
6 June 1999Return made up to 22/05/99; no change of members (4 pages)
6 June 1999Return made up to 22/05/99; no change of members (4 pages)
2 June 1998Return made up to 22/05/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1998Return made up to 22/05/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
4 September 1997Return made up to 22/05/97; no change of members (4 pages)
4 September 1997Return made up to 22/05/97; no change of members (4 pages)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1995Full accounts made up to 31 March 1995 (10 pages)
9 October 1995Full accounts made up to 31 March 1995 (10 pages)
5 June 1995New secretary appointed (2 pages)
5 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1995New secretary appointed (2 pages)
5 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)