London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Current |
Appointed | 01 November 2017(76 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Geoffroy Godin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 November 2019(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Elliott Owen Gingell |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Brian Brooker Carey |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(50 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 4 Greywaters Drive Linersh Wood Bramley Guildford Surrey GU5 0EF |
Director Name | Mr Christopher Howard Marsh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 May 1994) |
Role | Chartered Accountant |
Correspondence Address | The Moat House Moat House Lane Hindlip Lane Claines Worcester Worcestershire WR3 8SA |
Director Name | Mr Alan Kaye |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Beeches Humshaugh Hexham Northumberland NE46 4AG |
Director Name | Dr Lionel Edwin Miller |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | Highgrove Croft Bank Malvern Worcestershire WR10 2LF |
Director Name | Mr Peter Frederick Bird |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(50 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Alveston Cottage Oak End Way Woodham Weybridge Surrey |
Secretary Name | Mr George Harper Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | Elm Cottage Pamington Tewkesbury Gloucestershire GL20 8LX Wales |
Director Name | Mr David John Hudson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Lower Norgrove Alfrick Worcester Worcestershire WR6 5EX |
Director Name | Michael Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1995) |
Role | Solicitor |
Correspondence Address | 5 Sunrise Avenue Chelmsford Essex CM1 4JL |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(52 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1995) |
Role | Solicitor |
Correspondence Address | 5 Sunrise Avenue Chelmsford Essex CM1 4JL |
Director Name | Glen Michael McDonnall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 December 2000) |
Role | Solicitor |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 December 2000) |
Role | Solicitor |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(59 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2014) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(59 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Simon Andrew O'Hara |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(65 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 June 2013) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Simon Christopher Upcott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(65 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 May 2019) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Ms Rachel Sara Fell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Resigned |
Appointed | 21 March 2013(71 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mrs Angela June Firman |
---|---|
Status | Resigned |
Appointed | 05 June 2013(71 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(72 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Kim Fong Siow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2014(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Dominic Murray |
---|---|
Status | Resigned |
Appointed | 30 May 2014(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Website | cooksongroup.co.uk |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
204.9m at £0.00005 | Vesuvius Investments Limited 102.45% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £335,997,000 |
Cash | £1,000 |
Current Liabilities | £416,255,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
21 December 2001 | Delivered on: 27 December 2001 Satisfied on: 5 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All obligations due or to become due from the company to lloyds tsb capital markets (the "security agent") (whether for its own account or as security agent for the secured parties (as defined)) or any of the other secured parties (as defined) under the terms of this debenture. Particulars: All the right title and interest from time to time in and to each of the following assets:- 1. goodwill; 2. the intellectual property; and 3. the interest together with any and all other interest in the partnership which the chargor acquires by any sal, transfer, operation of law or otherwise. By way of first floating charge the undertaking and assets present and future other than any assets validly and effectively charged or assigned.. See the mortgage charge document for full details. Fully Satisfied |
---|
23 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
19 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
26 November 2019 | Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages) |
18 November 2019 | Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
9 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
28 April 2017 | Second filing for the appointment of Ian Lawson as a director (6 pages) |
28 April 2017 | Second filing for the appointment of Ian Lawson as a director (6 pages) |
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
20 June 2014 | Accounts made up to 31 December 2013 (15 pages) |
20 June 2014 | Accounts made up to 31 December 2013 (15 pages) |
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
17 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
7 July 2013 | Termination of appointment of Simon O'hara as a director (1 page) |
7 July 2013 | Termination of appointment of Simon O'hara as a director (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
25 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
25 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Statement by directors (1 page) |
20 December 2012 | Solvency statement dated 20/12/12 (1 page) |
20 December 2012 | Solvency statement dated 20/12/12 (1 page) |
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Resolutions
|
20 December 2012 | Statement by directors (1 page) |
20 December 2012 | Resolutions
|
23 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
28 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
2 August 2011 | Accounts made up to 31 December 2010 (11 pages) |
2 August 2011 | Accounts made up to 31 December 2010 (11 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
5 November 2010 | Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages) |
10 September 2010 | Accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Accounts made up to 31 December 2009 (10 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (17 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (17 pages) |
17 February 2010 | Appointment of Miss Rachel Sara Fell as a director (2 pages) |
17 February 2010 | Appointment of Miss Rachel Sara Fell as a director (2 pages) |
12 October 2009 | Director's details changed for Simon Upcott on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Andrew O'hara on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Upcott on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Upcott on 9 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Simon Andrew O'hara on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (12 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (12 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (13 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
20 July 2007 | Return made up to 25/05/07; change of members; amend (8 pages) |
20 July 2007 | Return made up to 25/05/07; change of members; amend (8 pages) |
4 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
3 July 2007 | Accounts made up to 31 December 2006 (14 pages) |
3 July 2007 | Accounts made up to 31 December 2006 (14 pages) |
22 February 2007 | Ad 02/02/07--------- £ si 39033260@1=39033260 £ ic 165870440/204903700 (2 pages) |
22 February 2007 | Ad 02/02/07--------- £ si 39033260@1=39033260 £ ic 165870440/204903700 (2 pages) |
22 February 2007 | Statement of affairs (4 pages) |
22 February 2007 | Statement of affairs (4 pages) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
1 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
1 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page) |
7 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2005 | Return made up to 25/05/05; full list of members
|
27 June 2005 | Return made up to 25/05/05; full list of members
|
5 July 2004 | Accounts made up to 31 December 2003 (12 pages) |
5 July 2004 | Accounts made up to 31 December 2003 (12 pages) |
15 June 2004 | Return made up to 25/05/04; full list of members (5 pages) |
15 June 2004 | Return made up to 25/05/04; full list of members (5 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
18 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
18 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: c/o cookson group PLC the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: c/o cookson group PLC the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
16 June 2003 | Return made up to 28/05/03; full list of members (5 pages) |
16 June 2003 | Return made up to 28/05/03; full list of members (5 pages) |
22 July 2002 | Accounts made up to 31 December 2001 (12 pages) |
22 July 2002 | Accounts made up to 31 December 2001 (12 pages) |
12 July 2002 | Return made up to 25/05/02; full list of members (5 pages) |
12 July 2002 | Return made up to 25/05/02; full list of members (5 pages) |
2 January 2002 | Accounts made up to 31 December 2000 (12 pages) |
2 January 2002 | Accounts made up to 31 December 2000 (12 pages) |
27 December 2001 | Particulars of mortgage/charge (9 pages) |
27 December 2001 | Particulars of mortgage/charge (9 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 June 2001 | Return made up to 28/05/01; full list of members (5 pages) |
5 June 2001 | Return made up to 28/05/01; full list of members (5 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Accounts made up to 31 December 1999 (12 pages) |
15 December 2000 | Accounts made up to 31 December 1999 (12 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 May 2000 | Return made up to 25/05/00; full list of members (5 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (5 pages) |
30 May 2000 | Ad 29/07/99--------- £ si 47413228@1=47413228 £ ic 93221313/140634541 (2 pages) |
30 May 2000 | Ad 29/07/99--------- £ si 47413228@1=47413228 £ ic 93221313/140634541 (2 pages) |
30 May 2000 | Statement of affairs (5 pages) |
30 May 2000 | Statement of affairs (5 pages) |
30 May 2000 | Ad 06/08/99--------- £ si 25235899@1=25235899 £ ic 140634541/165870440 (2 pages) |
30 May 2000 | Statement of affairs (3 pages) |
30 May 2000 | Ad 06/08/99--------- £ si 25235899@1=25235899 £ ic 140634541/165870440 (2 pages) |
30 May 2000 | Statement of affairs (3 pages) |
20 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
20 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Nc inc already adjusted 29/07/99 (1 page) |
26 August 1999 | Resolutions
|
26 August 1999 | Nc inc already adjusted 29/07/99 (1 page) |
18 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
18 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
28 September 1998 | Accounts made up to 30 November 1997 (10 pages) |
28 September 1998 | Accounts made up to 30 November 1997 (10 pages) |
28 September 1998 | Accounts made up to 31 December 1997 (12 pages) |
28 September 1998 | Accounts made up to 31 December 1997 (12 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
5 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
5 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
30 December 1997 | Accounting reference date shortened from 30/11/98 to 31/12/97 (2 pages) |
30 December 1997 | Accounting reference date shortened from 30/11/98 to 31/12/97 (2 pages) |
18 December 1997 | Statement of affairs (5 pages) |
18 December 1997 | Ad 28/11/97--------- £ si 93151314@1=93151314 £ ic 69999/93221313 (2 pages) |
18 December 1997 | Statement of affairs (5 pages) |
18 December 1997 | Ad 28/11/97--------- £ si 93151314@1=93151314 £ ic 69999/93221313 (2 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | £ nc 75000/100005000 28/11/97 (1 page) |
4 December 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
4 December 1997 | £ nc 75000/100005000 28/11/97 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
27 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
27 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
3 June 1997 | Return made up to 25/05/97; full list of members (7 pages) |
3 June 1997 | Return made up to 25/05/97; full list of members (7 pages) |
7 August 1996 | Auditor's resignation (2 pages) |
7 August 1996 | Auditor's resignation (2 pages) |
5 August 1996 | Auditor's resignation (2 pages) |
5 August 1996 | Auditor's resignation (2 pages) |
31 May 1996 | Return made up to 25/05/96; no change of members (6 pages) |
31 May 1996 | Return made up to 25/05/96; no change of members (6 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
3 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
3 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
16 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
31 May 1995 | Return made up to 25/05/95; no change of members (8 pages) |
31 May 1995 | Return made up to 25/05/95; no change of members (8 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
22 October 1990 | Resolutions
|
22 October 1990 | Resolutions
|
18 July 1941 | Incorporation (20 pages) |
18 July 1941 | Incorporation (20 pages) |