JACKIE COOPER PUBLIC RELATIONS LIMITED
LONDON PATHALO BLUE LIMITED

Hellopages » Greater London » Westminster » SW1E 6QT

Company number 01983028
Status Active
Incorporation Date 28 January 1986
Company Type Private Limited Company
Address SOUTHSIDE, 105 VICTORIA STREET, LONDON, SW1E 6QT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,000 ; Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016; Termination of appointment of Jared William Robinson as a secretary on 6 July 2016. The most likely internet sites of JACKIE COOPER PUBLIC RELATIONS LIMITED are www.jackiecooperpublicrelations.co.uk, and www.jackie-cooper-public-relations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jackie Cooper Public Relations Limited is a Private Limited Company. The company registration number is 01983028. Jackie Cooper Public Relations Limited has been working since 28 January 1986. The present status of the company is Active. The registered address of Jackie Cooper Public Relations Limited is Southside 105 Victoria Street London Sw1e 6qt. . FOXALL, Carolyn is a Secretary of the company. EDELMAN, Richard Winston is a Director of the company. LEIGH, Jacqueline Katherine is a Director of the company. MALANGA, Victor Allan is a Director of the company. Secretary LEGG, David Jason has been resigned. Secretary PHILLIPS, Robert Simon has been resigned. Secretary ROBINSON, Jared William has been resigned. Secretary SINGH, Gujeet has been resigned. Director BRAIN, David has been resigned. Director PHILLIPS, Robert Simon has been resigned. Director SCHWAB, Gerhard Wolfgang has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FOXALL, Carolyn
Appointed Date: 06 July 2016

Director
EDELMAN, Richard Winston
Appointed Date: 01 January 2014
71 years old

Director

Director
MALANGA, Victor Allan
Appointed Date: 01 January 2014
58 years old

Resigned Directors

Secretary
LEGG, David Jason
Resigned: 07 June 2005
Appointed Date: 01 April 2001

Secretary
PHILLIPS, Robert Simon
Resigned: 13 July 2001

Secretary
ROBINSON, Jared William
Resigned: 06 July 2016
Appointed Date: 14 October 2009

Secretary
SINGH, Gujeet
Resigned: 30 April 2008
Appointed Date: 07 June 2005

Director
BRAIN, David
Resigned: 12 April 2011
Appointed Date: 06 May 2004
63 years old

Director
PHILLIPS, Robert Simon
Resigned: 22 December 2012
61 years old

Director
SCHWAB, Gerhard Wolfgang
Resigned: 16 January 2008
Appointed Date: 06 May 2004
82 years old

JACKIE COOPER PUBLIC RELATIONS LIMITED Events

06 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000

06 Jul 2016
Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016
06 Jul 2016
Termination of appointment of Jared William Robinson as a secretary on 6 July 2016
12 Apr 2016
Full accounts made up to 30 June 2015
05 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000

...
... and 118 more events
08 Sep 1987
Director resigned
05 Jan 1987
New director appointed
28 Nov 1986
Registered office changed on 28/11/86 from: 67 fellows road london NW3

24 Nov 1986
Company name changed fryberry LIMITED\certificate issued on 24/11/86
28 Jan 1986
Certificate of incorporation

JACKIE COOPER PUBLIC RELATIONS LIMITED Charges

8 May 2003
Debenture
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 February 2002
Legal charge
Delivered: 11 February 2002
Status: Satisfied on 25 May 2004
Persons entitled: National Westminster Bank PLC
Description: 91 new cavendish street london. By way of fixed charge the…
6 March 2001
Legal mortgage
Delivered: 12 March 2001
Status: Satisfied on 25 May 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 136 & 138 great portland street and 91 new…
28 November 2000
Deed of charge over credit balances
Delivered: 11 December 2000
Status: Satisfied on 25 May 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £49,075.00 together with interest accrued now or…
4 November 1997
Rent deposit deed
Delivered: 7 November 1997
Status: Satisfied on 25 May 2004
Persons entitled: Mountwood Properties Limited
Description: £6,000.
26 June 1997
Rent deposit deed
Delivered: 28 June 1997
Status: Satisfied on 25 May 2004
Persons entitled: Mountwood Properties Limited
Description: Rent deposit of £5,500 and deposited balances referred to…
26 June 1997
Rent deposit deed
Delivered: 28 June 1997
Status: Satisfied on 25 May 2004
Persons entitled: Mountwood Properties Limited
Description: Rent deposit of £5,500 and deposit balance referred to in…
4 June 1996
Rent deposit deed
Delivered: 13 June 1996
Status: Satisfied on 18 May 2004
Persons entitled: Elmbank Property Investments Limited
Description: Rent deposit of £4,375.00.
7 January 1994
Legal mortgage
Delivered: 14 January 1994
Status: Satisfied on 25 May 2004
Persons entitled: National Westminster Bank PLC
Description: L/H-54 poland street soho london W1V 3DF and/or the…
22 November 1989
Legal mortgage
Delivered: 30 November 1989
Status: Satisfied on 25 May 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 173 wardour street london W1U 3TA…
22 November 1989
Mortgage debenture
Delivered: 29 November 1989
Status: Satisfied on 25 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 March 1988
Single debenture
Delivered: 29 March 1988
Status: Satisfied on 22 August 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…