Company NameTcooke Services Ltd
DirectorThomas Cooke
Company StatusActive
Company Number00148256
CategoryPrivate Limited Company
Incorporation Date18 August 1917(106 years, 8 months ago)
Previous NamesMeyrick Cliffs Hotel Limited and Meyrick Cliffs Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Cooke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2001(84 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Redan Street
London
W14 0AB
Director NameMs Diana Jasmine Chappell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(74 years, 5 months after company formation)
Appointment Duration28 years, 7 months (resigned 08 August 2020)
RoleSrn
Country of ResidenceSouth Africa
Correspondence Address11a Westbourne Park Road
Bournemouth
Dorset
BH4 8HG
Secretary NameMrs Francesca Elizabeth Ann Appleyard
NationalityBritish
StatusResigned
Appointed31 December 1991(74 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressThe Ferns 253 Stowmarket Road
Great Blakenham
Ipswich
Suffolk
IP6 0LY
Secretary NameDiana Chappell
NationalityBritish
StatusResigned
Appointed28 June 2002(84 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2006)
RoleCompany Director
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Secretary NameMeyrick Cliffs Services Ltd (Corporation)
StatusResigned
Appointed22 September 2005(88 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 October 2006)
Correspondence Address50 Redan Street
London
W14 0AB
Secretary NameThomas Cooke Limited (Corporation)
StatusResigned
Appointed03 October 2006(89 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2008)
Correspondence Address1 Kilmarsh Road
London
W6 0PL

Contact

Websitewww.maygardensnursery.co.uk
Telephone020 88643447
Telephone regionLondon

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1T. Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth£3,910
Cash£3,473
Current Liabilities£384

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 August 2020Termination of appointment of Diana Jasmine Chappell as a director on 8 August 2020 (1 page)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 June 2019Withdrawal of a person with significant control statement on 11 June 2019 (2 pages)
11 June 2019Notification of Thomas Cooke as a person with significant control on 1 June 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-01
(3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Director's details changed for Ms Diana Jasmine Chappell on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Thomas Cooke on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Thomas Cooke on 31 December 2009 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Ms Diana Jasmine Chappell on 31 December 2009 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 April 2009Return made up to 31/12/08; full list of members (3 pages)
20 April 2009Appointment terminated secretary thomas cooke LIMITED (1 page)
20 April 2009Return made up to 31/12/08; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 April 2009Appointment terminated secretary thomas cooke LIMITED (1 page)
3 November 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 June 2007Return made up to 31/12/06; full list of members (2 pages)
14 June 2007Return made up to 31/12/06; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
17 June 2005Return made up to 31/12/04; full list of members (7 pages)
17 June 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 December 2004Company name changed meyrick cliffs hotel LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed meyrick cliffs hotel LIMITED\certificate issued on 10/12/04 (2 pages)
2 August 2004Return made up to 31/12/03; full list of members (7 pages)
2 August 2004Return made up to 31/12/03; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
18 June 2002Return made up to 31/12/01; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2002Return made up to 31/12/01; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
13 February 2001Full accounts made up to 30 June 2000 (9 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2001Full accounts made up to 30 June 2000 (9 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2000Return made up to 31/12/99; full list of members (7 pages)
14 June 2000Return made up to 31/12/99; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 July 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 April 1998Full accounts made up to 30 June 1997 (9 pages)
24 April 1998Full accounts made up to 30 June 1997 (9 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 May 1997Full accounts made up to 30 June 1996 (9 pages)
27 May 1997Full accounts made up to 30 June 1996 (9 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
5 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
4 January 1996Return made up to 31/12/95; full list of members (5 pages)
4 January 1996Return made up to 31/12/95; full list of members (5 pages)
3 May 1995Full accounts made up to 30 June 1994 (9 pages)
3 May 1995Full accounts made up to 30 June 1994 (9 pages)
18 August 1917Incorporation (38 pages)
18 August 1917Incorporation (38 pages)