THE COOPER PROPERTY ORGANISATION LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6EB

Company number 05960579
Status Active
Incorporation Date 9 October 2006
Company Type Private Limited Company
Address 16 FINCHLEY ROAD, LONDON, NW8 6EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 7 March 2017 with updates. The most likely internet sites of THE COOPER PROPERTY ORGANISATION LIMITED are www.thecooperpropertyorganisation.co.uk, and www.the-cooper-property-organisation.co.uk. The predicted number of employees is 80 to 90. The company’s age is eighteen years and twelve months. The Cooper Property Organisation Limited is a Private Limited Company. The company registration number is 05960579. The Cooper Property Organisation Limited has been working since 09 October 2006. The present status of the company is Active. The registered address of The Cooper Property Organisation Limited is 16 Finchley Road London Nw8 6eb. The company`s financial liabilities are £1353.77k. It is £47.75k against last year. The cash in hand is £89.34k. It is £-573.07k against last year. And the total assets are £2632.04k, which is £-277.15k against last year. WEST, Benjamin Iain is a Secretary of the company. COOPER, Marcus Simon is a Director of the company. Secretary FAIRHALL, Alane Julia has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director KARIA, Sanjivi has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the cooper property organisation Key Finiance

LIABILITIES £1353.77k
+3%
CASH £89.34k
-87%
TOTAL ASSETS £2632.04k
-10%
All Financial Figures

Current Directors

Secretary
WEST, Benjamin Iain
Appointed Date: 07 October 2014

Director
COOPER, Marcus Simon
Appointed Date: 09 October 2006
59 years old

Resigned Directors

Secretary
FAIRHALL, Alane Julia
Resigned: 07 October 2014
Appointed Date: 09 October 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 09 October 2006
Appointed Date: 09 October 2006

Director
KARIA, Sanjivi
Resigned: 14 November 2013
Appointed Date: 24 October 2013
65 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 09 October 2006
Appointed Date: 09 October 2006

Persons With Significant Control

Mr Marcus Simon Cooper
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

THE COOPER PROPERTY ORGANISATION LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 March 2016
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

...
... and 33 more events
03 Nov 2006
Accounting reference date extended from 31/10/07 to 31/03/08
03 Nov 2006
New secretary appointed
09 Oct 2006
Secretary resigned
09 Oct 2006
Director resigned
09 Oct 2006
Incorporation

THE COOPER PROPERTY ORGANISATION LIMITED Charges

29 October 2013
Charge code 0596 0579 0006
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H property at 11 avenue close avenue road london t/no…
29 October 2013
Charge code 0596 0579 0005
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H property at flat 30 154 loudoun road london t/no…
29 October 2013
Charge code 0596 0579 0004
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H property at flat 32 154 loudoun road london t/no…
29 October 2013
Charge code 0596 0579 0003
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H property at flat 33 154 loudoun road london t/no…
29 October 2013
Charge code 0596 0579 0002
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H property at flat 29 154 loudoun road london t/no…
29 October 2013
Charge code 0596 0579 0001
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Notification of addition to or amendment of charge…