Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00236319 LIMITED
Company Information for

00236319 LIMITED

ALLIED HOUSE,, 26,MANCHESTER SQUARE,, LONDON., W1A 2HU,
Company Registration Number
00236319
Private Limited Company
Active

Company Overview

About 00236319 Ltd
00236319 LIMITED was founded on 1929-01-11 and has its registered office in London.. The organisation's status is listed as "Active". 00236319 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
00236319 LIMITED
 
Legal Registered Office
ALLIED HOUSE,
26,MANCHESTER SQUARE,
LONDON.
W1A 2HU
 
Previous Names
COOPER CONSTRUCTION LIMITED09/11/2015
Filing Information
Company Number 00236319
Company ID Number 00236319
Date formed 1929-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/1989
Account next due 30/04/1991
Latest return 15/12/1990
Return next due 12/01/1992
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-10-05 09:56:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 00236319 LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY NIXON
Company Secretary 1990-12-15
FREDERICK PAUL GRAHAM WATSON
Director 1990-12-15
GEOFFREY NORMAN LEIGH
Director 1990-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON DEVELOPMENT MANAGEMENT THREE LIMITED Director 2017-11-17 CURRENT 2017-11-16 Active
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON (OAST HOUSE) DEVELOPMENTS LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON ST JOHN'S PLACE LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON MANCHESTER QUAYS DEVELOPMENTS (SV) LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON ST JOHNS HOLDING COMPANY LIMITED Director 2016-07-11 CURRENT 2016-07-11 Liquidation
FREDERICK PAUL GRAHAM WATSON 1 CROWN SQUARE INVESTMENTS LIMITED Director 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON MAGISTRATES COURT RETAIL INVESTMENTS LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON 1 SPINNINGFIELDS DEVELOPMENTS LTD Director 2006-09-12 CURRENT 2006-09-12 Active
FREDERICK PAUL GRAHAM WATSON ARROW PROPERTY INVESTMENTS LIMITED Director 2006-08-04 CURRENT 1999-09-28 Active
FREDERICK PAUL GRAHAM WATSON 4 HARDMAN SQUARE RETAIL LIMITED Director 2006-07-13 CURRENT 2006-07-13 Dissolved 2018-08-07
FREDERICK PAUL GRAHAM WATSON 3 HARDMAN STREET INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active
FREDERICK PAUL GRAHAM WATSON 1 THE AVENUE INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active
FREDERICK PAUL GRAHAM WATSON 3 HARDMAN STREET DEVELOPMENTS LIMITED Director 2006-03-07 CURRENT 2006-03-07 Dissolved 2018-08-07
FREDERICK PAUL GRAHAM WATSON 3 HARDMAN SQUARE RETAIL LIMITED Director 2005-05-28 CURRENT 2005-05-28 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON GARTSIDE INVESTMENTS LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
FREDERICK PAUL GRAHAM WATSON 2 HARDMAN SQUARE LIMITED Director 2004-11-01 CURRENT 2004-11-01 Dissolved 2014-05-20
FREDERICK PAUL GRAHAM WATSON 3 HARDMAN SQUARE LIMITED Director 2004-11-01 CURRENT 2004-11-01 Dissolved 2015-01-20
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON TIVOLI 201 LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON PELHAM (POLEGATE) LIMITED Director 2004-10-15 CURRENT 2004-10-12 Dissolved 2018-08-07
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON (MANCHESTER HOUSE) LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON (BRUNSWICK) LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON PELHAM (SOUTH WYMONDHAM) LIMITED Director 2004-10-05 CURRENT 2004-09-03 Active
FREDERICK PAUL GRAHAM WATSON GARTSIDE HOLDINGS LIMITED Director 2004-08-03 CURRENT 2004-07-12 Active
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON SKYPARK LIMITED Director 2004-04-22 CURRENT 2004-04-05 Dissolved 2014-05-20
FREDERICK PAUL GRAHAM WATSON GARTSIDE DEVELOPMENTS LIMITED Director 2003-12-18 CURRENT 2003-11-05 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON HARDMAN FINANCE LIMITED Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2014-05-20
FREDERICK PAUL GRAHAM WATSON FORM FILED LIMITED Director 2002-06-18 CURRENT 2002-06-18 Active
FREDERICK PAUL GRAHAM WATSON 4 HARDMAN SQUARE LIMITED Director 2002-04-04 CURRENT 2002-01-25 Dissolved 2015-01-20
FREDERICK PAUL GRAHAM WATSON GARTSIDE LIMITED Director 2002-04-04 CURRENT 2002-01-25 Active
FREDERICK PAUL GRAHAM WATSON IRWELL SQUARE RETAIL LIMITED Director 2002-04-04 CURRENT 2002-01-25 Active
FREDERICK PAUL GRAHAM WATSON SPINNINGFIELDS LP LIMITED Director 2002-04-04 CURRENT 2002-01-25 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON SPINNINGFIELDS SQUARE INVESTMENTS LIMITED Director 2001-10-17 CURRENT 2001-07-04 Active
FREDERICK PAUL GRAHAM WATSON PARKSURE OSBORNE STREET LIMITED Director 2001-04-26 CURRENT 1997-04-11 Dissolved 2016-04-26
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON CLYDEWAY LIMITED Director 2000-07-20 CURRENT 2000-07-20 Dissolved 2014-05-20
FREDERICK PAUL GRAHAM WATSON CORK STREET PROPERTIES LIMITED Director 2000-06-13 CURRENT 2000-06-05 Active
FREDERICK PAUL GRAHAM WATSON HAMSARD 2027 LIMITED Director 1999-02-17 CURRENT 1999-01-15 Dissolved 2015-01-20
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON (EAGLE HOUSE) LIMITED Director 1998-11-04 CURRENT 1998-07-08 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON (EAGLE HOUSE TWO) LIMITED Director 1998-10-15 CURRENT 1998-07-08 Dissolved 2014-09-16
FREDERICK PAUL GRAHAM WATSON PELHAM HOMES DEVELOPMENTS LIMITED Director 1997-11-21 CURRENT 1987-11-03 Dissolved 2015-01-20
FREDERICK PAUL GRAHAM WATSON ALLIED LIMEFORT LIMITED Director 1995-09-18 CURRENT 1995-06-30 Dissolved 2018-08-07
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON & SCOTTISH PROPERTIES PLC Director 1994-06-02 CURRENT 1994-02-15 Dissolved 2013-08-16
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED Director 1994-05-31 CURRENT 1994-03-14 Active
FREDERICK PAUL GRAHAM WATSON PELHAM HOLDINGS LIMITED Director 1993-12-08 CURRENT 1980-08-28 Active
FREDERICK PAUL GRAHAM WATSON PELHAM HOLDINGS TWO LIMITED Director 1993-12-06 CURRENT 1993-11-17 Active
FREDERICK PAUL GRAHAM WATSON GOUGH COOPER & COMPANY LIMITED Director 1991-12-15 CURRENT 1939-02-02 Active - Proposal to Strike off
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON INVESTMENTS LIMITED Director 1991-12-15 CURRENT 1951-03-09 Active
FREDERICK PAUL GRAHAM WATSON ALLIED LONDON PROPERTY INVESTMENTS LIMITED Director 1991-12-15 CURRENT 1970-11-20 Active
FREDERICK PAUL GRAHAM WATSON CORK STREET PROPERTIES MANAGEMENT LIMITED Director 1991-12-15 CURRENT 1971-03-05 Active
FREDERICK PAUL GRAHAM WATSON STERLING HOMES LIMITED Director 1991-12-15 CURRENT 1954-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-09AC92Restoration by order of the court
2015-11-09CERTNMCompany name changed cooper construction\certificate issued on 09/11/15
1995-01-01PRE95A selection of documents registered before 1 January 1995
1992-01-21GAZ2STRUCK OFF AND DISSOLVED
1991-09-10GAZ1FIRST GAZETTE
1991-02-14363aRETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS
1990-12-17288SECRETARY RESIGNED
1990-11-28AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-11-28AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-11-13288DIRECTOR RESIGNED
1990-09-17288DIRECTOR RESIGNED
1990-08-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-07-09288NEW DIRECTOR APPOINTED
1990-04-03363RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS
1990-04-03363RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS
1990-02-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-09-20287REGISTERED OFFICE CHANGED ON 20/09/89 FROM: MILL HOUSE 38 DAM STREET LICHFIELD WS13 6AA
1989-09-20287REGISTERED OFFICE CHANGED ON 20/09/89 FROM: MILL HOUSE, 38 DAM STREET, LICHFIELD, WS13 6AA
1989-09-20Registered office changed on 20/09/89 from:\mill house, 38 dam street, lichfield, WS13 6AA
1989-09-15AAFULL ACCOUNTS MADE UP TO 30/06/88
1989-09-15AAFULL ACCOUNTS MADE UP TO 30/06/88
1989-04-11363RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS
1989-02-17288NEW SECRETARY APPOINTED
1989-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-12-09288SECRETARY RESIGNED
1988-10-28288NEW SECRETARY APPOINTED
1988-09-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-05-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-04-20225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06
1988-04-20288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1987-10-29363RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS
1987-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1987-01-13363RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS
1987-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
7499 - Non-trading company


Licences & Regulatory approval
We could not find any licences issued to 00236319 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 00236319 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of 00236319 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of 00236319 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00236319 LIMITED
Trademarks
We have not found any records of 00236319 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00236319 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as 00236319 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00236319 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00236319 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00236319 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1A 2HU