A.C.COOPER(NEG & PRINT)LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 5DJ

Company number 00862017
Status Active
Incorporation Date 21 October 1965
Company Type Private Limited Company
Address COBHAM HOUSE, 9 WARWICK COURT, LONDON, WC1R 5DJ
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of A.C.COOPER(NEG & PRINT)LIMITED are www.accooperneg.co.uk, and www.a-c-cooper-neg.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Cooper Neg Print Limited is a Private Limited Company. The company registration number is 00862017. A C Cooper Neg Print Limited has been working since 21 October 1965. The present status of the company is Active. The registered address of A C Cooper Neg Print Limited is Cobham House 9 Warwick Court London Wc1r 5dj. The company`s financial liabilities are £187.14k. It is £35.78k against last year. The cash in hand is £1.98k. It is £1.65k against last year. And the total assets are £42.17k, which is £-17.56k against last year. SMITH, Jason Alan Philip is a Secretary of the company. SMITH, Alan Joseph Paul is a Director of the company. SMITH, Jason Alan is a Director of the company. Secretary ROMER, Jean Margaret has been resigned. Secretary ROMER, Kenneth John has been resigned. Secretary SMITH, Valerie Lesley has been resigned. Director ROMER, Jean Margaret has been resigned. Director ROMER, Kenneth John has been resigned. The company operates in "Portrait photographic activities".


a.c.cooper(neg & Key Finiance

LIABILITIES £187.14k
+23%
CASH £1.98k
+513%
TOTAL ASSETS £42.17k
-30%
All Financial Figures

Current Directors

Secretary
SMITH, Jason Alan Philip
Appointed Date: 01 April 2005

Director
SMITH, Alan Joseph Paul
Appointed Date: 01 November 2000
74 years old

Director
SMITH, Jason Alan
Appointed Date: 03 September 2013
43 years old

Resigned Directors

Secretary
ROMER, Jean Margaret
Resigned: 02 November 2000
Appointed Date: 26 February 1998

Secretary
ROMER, Kenneth John
Resigned: 26 February 1998

Secretary
SMITH, Valerie Lesley
Resigned: 01 April 2005
Appointed Date: 01 November 2000

Director
ROMER, Jean Margaret
Resigned: 26 February 1998
91 years old

Director
ROMER, Kenneth John
Resigned: 03 November 2000
90 years old

Persons With Significant Control

Mr Alan Joseph Paul Smith
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

A.C.COOPER(NEG & PRINT)LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
29 Apr 2016
Full accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

31 Mar 2015
Full accounts made up to 30 June 2014
...
... and 71 more events
09 Feb 1989
Secretary resigned;new secretary appointed

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

14 Jan 1988
Return made up to 13/11/87; 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 21/11/86; full list of members

A.C.COOPER(NEG & PRINT)LIMITED Charges

4 August 1992
Debenture
Delivered: 11 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1969
Mortgage
Delivered: 28 August 1969
Status: Satisfied on 1 December 1992
Persons entitled: National & Grindlays Bank LTD
Description: Undertaking and goodwill & all property and assets present…