London
SE13 5DY
Secretary Name | Mr Peter Haslewood Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1992(79 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Belmont Hill London SE13 5DY |
Director Name | Mr Alex Haslewood Cooke |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(83 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Belmont Hill London SE13 5DY |
Director Name | Mr Cedrick Haslewood Cooke |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 1994) |
Role | Engineer |
Correspondence Address | Cornerways Silverwood West Chiltington Pulborough West Sussex RH20 2NG |
Director Name | Mrs Violet May Cooke |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(78 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Cornerways Silverwood West Chilgton Pulborough West Sussex RH20 2NG |
Secretary Name | Mr Cedrick Haslewood Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(78 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | Cornerways Silverwood West Chiltington Pulborough West Sussex RH20 2NG |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.1k at £1 | Mr Peter Haslewood Cooke 70.00% Ordinary |
---|---|
900 at £1 | Alex Haslewood Cooke 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,560,547 |
Cash | £227,545 |
Current Liabilities | £108,063 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (6 months ago) |
---|---|
Next Return Due | 13 June 2024 (6 months, 2 weeks from now) |
27 June 1949 | Delivered on: 8 July 1949 Satisfied on: 12 June 1996 Persons entitled: National Provincial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
19 January 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
12 April 2017 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
7 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 June 2013 | Director's details changed for Mr Peter Haslewood Cooke on 19 June 2012 (2 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Director's details changed for Mr Peter Haslewood Cooke on 19 June 2012 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 March 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
11 June 2010 | Director's details changed for Alex Haslewood Cooke on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Peter Haslewood Cooke on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Alex Haslewood Cooke on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Peter Haslewood Cooke on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Peter Haslewood Cooke on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Alex Haslewood Cooke on 1 October 2009 (2 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (2 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page) |
13 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
14 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
25 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
25 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
25 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
6 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |