St. Lawrence
Southminster
CM0 7NE
Secretary Name | Mrs Valerie Ann Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Sea View Promenade St. Lawrence Bay Southminster CM0 7NE |
Director Name | Mr Michael Peter Stone |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1998(50 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Othona St Lawrence Drive, St Lawrence Southminster Essex CM0 7NL |
Director Name | Mr David Baskerville |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 21 Broomfield Road Chadwell Heath Romford Essex RM6 6JT |
Director Name | Mr Michael Baskerville |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 135 Somerville Road Chadwell Heath Romford Essex RM6 5AU |
Director Name | Mrs Hazel May Cooke |
---|---|
Date of Birth | December 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(43 years, 8 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | 56 Tolworth Gardens Chadwell Heath Romford Essex RM6 5TH |
Director Name | Mr Peter Arthur Charles Stone |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(43 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | High Bluff Riverton Drive St Lawrence Southminster Essex CM0 7NG |
Director Name | Brian Mullen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(50 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 April 2013) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 East Road Chadwell Heath Romford RM6 6YT |
Director Name | Sharon Joy Robins |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(50 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 April 2019) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Bluff Riverton Drive St Lawrence Bay Southminster Essex CM0 7NG |
Website | www.wlcooke.co.uk |
---|---|
Telephone | 01375 374901 |
Telephone region | Grays Thurrock |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,764 |
Cash | £3,396 |
Current Liabilities | £102,901 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
25 October 1991 | Delivered on: 5 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or P.A.c stone & V.a stone to the chargee on any account whatsoever. Particulars: "Rosedale cottages" land at wangey road chadwell heath romford essex. Outstanding |
---|
7 April 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 May 2019 | Termination of appointment of Sharon Joy Robins as a director on 1 April 2019 (1 page) |
21 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 April 2016 | Director's details changed for Sharon Joy Robins on 7 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Sharon Joy Robins on 7 March 2016 (2 pages) |
21 April 2016 | Director's details changed for Sharon Joy Robins on 7 March 2016 (2 pages) |
21 April 2016 | Director's details changed for Sharon Joy Robins on 7 March 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 April 2014 | Registered office address changed from Cookes Corner Wangey Road Chadwell Heath Essex RM6 4BW on 22 April 2014 (1 page) |
22 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Registered office address changed from Cookes Corner Wangey Road Chadwell Heath Essex RM6 4BW on 22 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Brian Mullen as a director (1 page) |
22 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Brian Mullen as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
18 March 2010 | Director's details changed for Brian Mullen on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Mrs Valerie Ann Stone on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael Peter Stone on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Brian Mullen on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Sharon Joy Robins on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Valerie Ann Stone on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael Peter Stone on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Sharon Joy Robins on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 May 2009 | Return made up to 08/03/09; full list of members (6 pages) |
8 May 2009 | Return made up to 08/03/09; full list of members (6 pages) |
7 May 2009 | Appointment terminated director peter stone (1 page) |
7 May 2009 | Appointment terminated director peter stone (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 March 2008 | Director's change of particulars / michael stone / 01/06/2007 (1 page) |
11 March 2008 | Return made up to 08/03/08; full list of members (6 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (6 pages) |
11 March 2008 | Director's change of particulars / michael stone / 01/06/2007 (1 page) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 April 2007 | Return made up to 08/03/07; full list of members (4 pages) |
11 April 2007 | Return made up to 08/03/07; full list of members (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 March 2006 | Return made up to 08/03/06; full list of members (9 pages) |
22 March 2006 | Return made up to 08/03/06; full list of members (9 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 May 2004 | Return made up to 08/03/04; full list of members (9 pages) |
21 May 2004 | Return made up to 08/03/04; full list of members (9 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 April 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
6 April 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
7 March 2003 | Return made up to 08/03/03; full list of members
|
7 March 2003 | Return made up to 08/03/03; full list of members
|
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 February 2001 | Return made up to 08/03/01; full list of members (7 pages) |
28 February 2001 | Return made up to 08/03/01; full list of members (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 March 2000 | Return made up to 08/03/00; full list of members
|
24 March 2000 | Return made up to 08/03/00; full list of members
|
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
26 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 March 1999 | Return made up to 08/03/99; no change of members
|
11 March 1999 | Return made up to 08/03/99; no change of members
|
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
13 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
19 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 March 1995 | Return made up to 08/03/95; full list of members
|
14 March 1995 | Return made up to 08/03/95; full list of members
|