Woodford Green
Essex
IG8 8LW
Director Name | Mrs Janice Linda Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 5 Blackacre Road Theydon Bois Epping Essex CM16 7LT |
Secretary Name | Mr Brian Peter Jones |
---|---|
Status | Current |
Appointed | 07 February 2022(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Blackacre Road Theydon Bois Epping CM16 7LT |
Secretary Name | Mr Brian Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blackacre Road Theydon Bois Epping Essex CM16 7LT |
Director Name | Mrs Marie Corrigan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 March 2021) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Abacus House, 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 | 5 other UK companies use this postal address |
50 at £1 | Marie Corrigan 33.33% Ordinary |
---|---|
50 at £1 | Mrs D.l. Conway 33.33% Ordinary |
50 at £1 | Mrs J.l. Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,883 |
Cash | £18,381 |
Current Liabilities | £60,992 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
19 January 2023 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
19 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 February 2022 | Appointment of Mr Brian Peter Jones as a secretary on 7 February 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 March 2021 | Termination of appointment of Marie Corrigan as a director on 25 March 2021 (1 page) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
23 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
7 August 2019 | Termination of appointment of Brian Peter Jones as a secretary on 31 March 2019 (1 page) |
5 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
7 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
7 January 2011 | Appointment of Mrs Marie Corrigan as a director (2 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
7 January 2011 | Appointment of Mrs Marie Corrigan as a director (2 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 December 2009 | Director's details changed for Diane Lynne Conway on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Janice Linda Jones on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Diane Lynne Conway on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Janice Linda Jones on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Diane Lynne Conway on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Janice Linda Jones on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 18 forest road loughton essex IG10 1DX (1 page) |
8 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 18 forest road loughton essex IG10 1DX (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
10 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
27 November 2003 | Ad 19/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2003 | Ad 19/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
3 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
27 April 2000 | Company name changed betanet LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed betanet LIMITED\certificate issued on 28/04/00 (2 pages) |
24 January 2000 | Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2000 | Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
2 December 1999 | Incorporation (16 pages) |
2 December 1999 | Incorporation (16 pages) |