COOPERS INVESTMENTS LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 4HZ

Company number 00944278
Status Active
Incorporation Date 16 December 1968
Company Type Private Limited Company
Address 10 UNION STREET, BARNET, HERTFORDSHIRE, ENGLAND, EN5 4HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of COOPERS INVESTMENTS LIMITED are www.coopersinvestments.co.uk, and www.coopers-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Coopers Investments Limited is a Private Limited Company. The company registration number is 00944278. Coopers Investments Limited has been working since 16 December 1968. The present status of the company is Active. The registered address of Coopers Investments Limited is 10 Union Street Barnet Hertfordshire England En5 4hz. The company`s financial liabilities are £141.92k. It is £10.04k against last year. The cash in hand is £39.85k. It is £14.39k against last year. And the total assets are £211.26k, which is £-50.49k against last year. WENNELL, Vanessa Jane is a Secretary of the company. COOPER, Simon Ashley is a Director of the company. COOPER, Stanley is a Director of the company. Secretary COOPER, Judith Anne has been resigned. Director COOPER, Simon Ashley has been resigned. Director DOVE, Anthony David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


coopers investments Key Finiance

LIABILITIES £141.92k
+7%
CASH £39.85k
+56%
TOTAL ASSETS £211.26k
-20%
All Financial Figures

Current Directors

Secretary
WENNELL, Vanessa Jane
Appointed Date: 22 March 2016

Director
COOPER, Simon Ashley
Appointed Date: 22 March 2016
65 years old

Director
COOPER, Stanley

96 years old

Resigned Directors

Secretary
COOPER, Judith Anne
Resigned: 22 March 2016

Director
COOPER, Simon Ashley
Resigned: 24 May 1993
65 years old

Director
DOVE, Anthony David
Resigned: 27 May 1992
78 years old

Persons With Significant Control

Mr Stanley Cooper
Notified on: 1 June 2016
96 years old
Nature of control: Has significant influence or control

Mr Simon Ashley Cooper
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPERS INVESTMENTS LIMITED Events

13 Apr 2017
Confirmation statement made on 30 March 2017 with updates
29 Mar 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

...
... and 95 more events
12 Feb 1988
Full group accounts made up to 31 March 1987

24 Oct 1987
Return made up to 02/06/87; full list of members

08 May 1987
Full group accounts made up to 31 March 1986

08 Nov 1986
Return made up to 16/06/86; full list of members

16 Dec 1969
Incorporation

COOPERS INVESTMENTS LIMITED Charges

12 January 2011
Legal charge
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 123 a & b east barnet road barnet herts…
12 January 2011
Legal charge
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 217 mays lane barnet herts t/no. NGL718081.
5 February 2010
Rent deposit deed
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The tenant herebys charges the rent deposit to the landlord…
5 November 2002
Rent deposit deed
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: £2,500 the rent deposit in respect of 10 union street…
6 January 1982
Legal mortgage
Delivered: 14 January 1982
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: St george's lodge & muswell hill london N10 london borough…