About

Registered Number: 06834558
Date of Incorporation: 03/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 2 Tower House, Tower Centre, Hoddesdon, EN11 8UR,

 

Having been setup in 2009, Cooper Works (Enfranchisement) Ltd are based in Hoddesdon. There are 11 directors listed as Skousbo, Holly Maelee, Bell, Lydia Elizabeth Campbell, Brown, Samantha Jane, Honegan, Clifton Steve, Paul, Susan Marguerite, Skousbo, Holly Maelee, Brown, Samantha Jane, Kavalier, Laura Alice, Pemberton, Michael Ian, Davies, Darryn Lewis, Kavalier, Laura Alice for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Lydia Elizabeth Campbell 03 March 2009 - 1
BROWN, Samantha Jane 03 March 2009 - 1
HONEGAN, Clifton Steve 03 March 2009 - 1
PAUL, Susan Marguerite 03 March 2009 - 1
SKOUSBO, Holly Maelee 03 March 2009 - 1
DAVIES, Darryn Lewis 03 March 2009 14 July 2010 1
KAVALIER, Laura Alice 22 June 2010 06 June 2019 1
Secretary Name Appointed Resigned Total Appointments
SKOUSBO, Holly Maelee 10 July 2016 - 1
BROWN, Samantha Jane 15 February 2011 01 March 2012 1
KAVALIER, Laura Alice 01 March 2012 10 July 2016 1
PEMBERTON, Michael Ian 03 March 2009 15 February 2011 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AD01 - Change of registered office address 05 February 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
AA - Annual Accounts 02 May 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 23 December 2016
AP03 - Appointment of secretary 10 July 2016
TM02 - Termination of appointment of secretary 10 July 2016
AD01 - Change of registered office address 10 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 29 March 2012
AD01 - Change of registered office address 29 March 2012
AP03 - Appointment of secretary 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 28 March 2011
AP03 - Appointment of secretary 27 March 2011
TM02 - Termination of appointment of secretary 27 March 2011
AA - Annual Accounts 06 September 2010
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 23 March 2010
AD01 - Change of registered office address 23 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.