A.C. COOPER (COLOUR) LIMITED

Hellopages » Greater London » Camden » WC1B 3HH
Company number 00671089
Status Active
Incorporation Date 27 September 1960
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 50,000 . The most likely internet sites of A.C. COOPER (COLOUR) LIMITED are www.accoopercolour.co.uk, and www.a-c-cooper-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Cooper Colour Limited is a Private Limited Company. The company registration number is 00671089. A C Cooper Colour Limited has been working since 27 September 1960. The present status of the company is Active. The registered address of A C Cooper Colour Limited is 21 Bedford Square London Wc1b 3hh. . SMART, Sharon Ann is a Secretary of the company. SMART, Andrew James John is a Director of the company. SMART, Sharon Ann is a Director of the company. Secretary DODD, Geoffrey has been resigned. Director DODD, Geoffrey has been resigned. Director DODD, Joy has been resigned. Director ROBERTON, Gordon Henry has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
SMART, Sharon Ann
Appointed Date: 30 April 2003

Director
SMART, Andrew James John
Appointed Date: 30 April 2003
54 years old

Director
SMART, Sharon Ann
Appointed Date: 21 October 2015
55 years old

Resigned Directors

Secretary
DODD, Geoffrey
Resigned: 30 April 2003

Director
DODD, Geoffrey
Resigned: 30 April 2003
80 years old

Director
DODD, Joy
Resigned: 30 April 2003
82 years old

Director
ROBERTON, Gordon Henry
Resigned: 16 February 1993
95 years old

Persons With Significant Control

Mr Andrew James John Smart
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

A.C. COOPER (COLOUR) LIMITED Events

10 Jan 2017
Confirmation statement made on 18 December 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 30 June 2016
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000

14 Nov 2015
Total exemption small company accounts made up to 30 June 2015
30 Oct 2015
Appointment of Mrs Sharon Ann Smart as a director on 21 October 2015
...
... and 81 more events
25 Jan 1989
New director appointed

14 Jan 1988
Accounts for a small company made up to 30 June 1987

14 Jan 1988
Return made up to 11/11/87; full list of members

10 Dec 1986
Accounts for a small company made up to 30 June 1986

10 Dec 1986
Return made up to 26/11/86; full list of members

A.C. COOPER (COLOUR) LIMITED Charges

4 August 2011
Rent deposit deed
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £10,692.50.
7 March 1985
Letter of set off
Delivered: 12 March 1985
Status: Satisfied on 14 June 1995
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any account of…
20 August 1969
Mortgage & general charge
Delivered: 28 August 1969
Status: Satisfied on 14 June 1995
Persons entitled: National and Grindlays Bank LTD
Description: Undertaking and goodwill all property and assets present…