Company NameCooper Paul Limited
DirectorAndrew Robert Gibson
Company StatusActive
Company Number03150951
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Robert Gibson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(23 years after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Barry Michael Conway
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 day after company formation)
Appointment Duration23 years (resigned 01 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Drive
Woodford Green
Essex
IG8 8LW
Director NameMr Brian Peter Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 day after company formation)
Appointment Duration23 years (resigned 01 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LT
Secretary NameMr Brian Peter Jones
NationalityBritish
StatusResigned
Appointed26 January 1996(1 day after company formation)
Appointment Duration23 years (resigned 01 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LT
Director NameNicola Susan Fothergill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1999)
RoleAccountant
Correspondence AddressBurford House 4 Burford Lane
Epsom
Surrey
KT17 3EY
Director NameRobert Leonard Harry Knight
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1999)
RoleChartered Accountant
Correspondence AddressThe Coach House 23 Burgh Heath Road
Epsom
Surrey
KT17 4LP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecooperpaul.co.uk
Email address[email protected]
Telephone020 85088214
Telephone regionLondon

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Barry Michael Conway
50.00%
Ordinary
1 at £1Brian Peter Jones
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

15 December 2023Withdraw the company strike off application (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
1 December 2023Application to strike the company off the register (1 page)
10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
1 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
25 July 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
17 May 2019Termination of appointment of Brian Peter Jones as a secretary on 1 February 2019 (1 page)
17 May 2019Cessation of Barry Michael Conway as a person with significant control on 1 February 2019 (1 page)
17 May 2019Appointment of Mr Andrew Robert Gibson as a director on 1 February 2019 (2 pages)
17 May 2019Notification of Andrew Robert Gibson as a person with significant control on 1 February 2019 (2 pages)
17 May 2019Termination of appointment of Barry Michael Conway as a director on 1 February 2019 (1 page)
17 May 2019Cessation of Brian Peter Jones as a person with significant control on 1 February 2019 (1 page)
17 May 2019Termination of appointment of Brian Peter Jones as a director on 1 February 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 28 January 2013 (1 page)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 28 January 2013 (1 page)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Brian Peter Jones on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Barry Michael Conway on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Brian Peter Jones on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Barry Michael Conway on 29 January 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 25/01/08; full list of members (4 pages)
28 March 2008Return made up to 25/01/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 25/01/07; full list of members (2 pages)
13 March 2007Return made up to 25/01/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 25/01/06; full list of members (2 pages)
28 February 2006Return made up to 25/01/06; full list of members (2 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2005Return made up to 25/01/05; full list of members (7 pages)
31 January 2005Return made up to 25/01/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2004Return made up to 25/01/04; full list of members (7 pages)
9 February 2004Return made up to 25/01/04; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 25/01/03; full list of members (7 pages)
24 February 2003Return made up to 25/01/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 25/01/02; full list of members (6 pages)
18 March 2002Return made up to 25/01/02; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2001Return made up to 25/01/01; full list of members (6 pages)
12 February 2001Return made up to 25/01/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2000Return made up to 25/01/00; full list of members (7 pages)
1 February 2000Return made up to 25/01/00; full list of members (7 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
2 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 January 1999Return made up to 25/01/99; no change of members (4 pages)
29 January 1999Return made up to 25/01/99; no change of members (4 pages)
18 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 February 1998Return made up to 25/01/98; no change of members (4 pages)
13 February 1998Return made up to 25/01/98; no change of members (4 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 March 1997Return made up to 25/01/97; full list of members (6 pages)
21 March 1997Return made up to 25/01/97; full list of members (6 pages)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Accounting reference date notified as 31/03 (1 page)
28 May 1996Accounting reference date notified as 31/03 (1 page)
4 February 1996New director appointed (2 pages)
4 February 1996Registered office changed on 04/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996Registered office changed on 04/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 January 1996Incorporation (13 pages)
25 January 1996Incorporation (13 pages)