Forest Road
Loughton
Essex
IG10 1DX
Director Name | Mr Barry Michael Conway |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 day after company formation) |
Appointment Duration | 23 years (resigned 01 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kensington Drive Woodford Green Essex IG8 8LW |
Director Name | Mr Brian Peter Jones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 day after company formation) |
Appointment Duration | 23 years (resigned 01 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blackacre Road Theydon Bois Epping Essex CM16 7LT |
Secretary Name | Mr Brian Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 day after company formation) |
Appointment Duration | 23 years (resigned 01 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blackacre Road Theydon Bois Epping Essex CM16 7LT |
Director Name | Nicola Susan Fothergill |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | Burford House 4 Burford Lane Epsom Surrey KT17 3EY |
Director Name | Robert Leonard Harry Knight |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1999) |
Role | Chartered Accountant |
Correspondence Address | The Coach House 23 Burgh Heath Road Epsom Surrey KT17 4LP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cooperpaul.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85088214 |
Telephone region | London |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Barry Michael Conway 50.00% Ordinary |
---|---|
1 at £1 | Brian Peter Jones 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
15 December 2023 | Withdraw the company strike off application (1 page) |
---|---|
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2023 | Application to strike the company off the register (1 page) |
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
28 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (3 pages) |
26 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
25 July 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
17 May 2019 | Termination of appointment of Brian Peter Jones as a secretary on 1 February 2019 (1 page) |
17 May 2019 | Cessation of Barry Michael Conway as a person with significant control on 1 February 2019 (1 page) |
17 May 2019 | Appointment of Mr Andrew Robert Gibson as a director on 1 February 2019 (2 pages) |
17 May 2019 | Notification of Andrew Robert Gibson as a person with significant control on 1 February 2019 (2 pages) |
17 May 2019 | Termination of appointment of Barry Michael Conway as a director on 1 February 2019 (1 page) |
17 May 2019 | Cessation of Brian Peter Jones as a person with significant control on 1 February 2019 (1 page) |
17 May 2019 | Termination of appointment of Brian Peter Jones as a director on 1 February 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 28 January 2013 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Brian Peter Jones on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Barry Michael Conway on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Brian Peter Jones on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Barry Michael Conway on 29 January 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
28 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
1 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
2 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
18 April 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 April 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
15 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
15 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
21 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
21 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
28 May 1996 | Accounting reference date notified as 31/03 (1 page) |
28 May 1996 | Accounting reference date notified as 31/03 (1 page) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 January 1996 | Incorporation (13 pages) |
25 January 1996 | Incorporation (13 pages) |