55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 14 June 2019(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Mr Derek Waller |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 May 2002) |
Role | Insurance Broker |
Correspondence Address | 11 Hallwood Close Reedley Burnley Lancashire BB10 2LQ |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 Robins Close Rainow Macclesfield Cheshire SK10 5UG |
Secretary Name | Mr John Michael Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 60 Bank Parade Burnley Lancashire BB11 1TS |
Director Name | Mrs Helen Cook |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Ms Angela Page |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Website | www.thomas-cook.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01282 426091 |
Telephone region | Burnley |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £340,933 |
Net Worth | £59,382 |
Cash | £314,951 |
Current Liabilities | £311,461 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
10 November 2020 | Notification of Thomas Sagar Holdings Limited as a person with significant control on 1 November 2020 (2 pages) |
---|---|
10 November 2020 | Cessation of Tapco Limited as a person with significant control on 1 November 2020 (1 page) |
23 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
28 November 2019 | Termination of appointment of Helen Cook as a director on 22 November 2019 (1 page) |
28 November 2019 | Appointment of Ms Angela Page as a director on 18 November 2019 (2 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 August 2019 | Resolutions
|
8 August 2019 | Register inspection address has been changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
1 August 2019 | Registered office address changed from Churchill House 60 Bank Parade Burnley Lancashire BB11 1TS to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 August 2019 (1 page) |
1 August 2019 | Director's details changed for Mr John Michael Cook on 14 June 2019 (2 pages) |
1 August 2019 | Director's details changed for Mrs Helen Cook on 14 June 2019 (2 pages) |
1 August 2019 | Termination of appointment of John Michael Cook as a secretary on 14 June 2019 (1 page) |
1 August 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
1 August 2019 | Change of details for Tapco Limited as a person with significant control on 14 June 2019 (2 pages) |
1 August 2019 | Appointment of Mr Andrew Stewart Hunter as a secretary on 14 June 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
23 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
10 April 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
10 April 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
22 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
26 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 June 2012 | Register inspection address has been changed from Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF England (1 page) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Register inspection address has been changed from Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF England (1 page) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 May 2012 | Appointment of Mrs Helen Cook as a director (2 pages) |
1 May 2012 | Appointment of Mrs Helen Cook as a director (2 pages) |
28 November 2011 | Auditor's resignation (1 page) |
28 November 2011 | Auditor's resignation (1 page) |
4 July 2011 | Termination of appointment of David Landless as a director (1 page) |
4 July 2011 | Termination of appointment of David Landless as a director (1 page) |
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Director's details changed for Mr John Michael Cook on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Michael Cook on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr John Michael Cook on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Michael Cook on 1 October 2009 (1 page) |
3 July 2010 | Secretary's details changed for Mr John Michael Cook on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr John Michael Cook on 1 October 2009 (2 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
4 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
24 June 2002 | Return made up to 14/06/02; no change of members (4 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (4 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (3 pages) |
7 January 2002 | New director appointed (3 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Memorandum and Articles of Association (20 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Memorandum and Articles of Association (20 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 July 2000 | Return made up to 14/06/00; no change of members (6 pages) |
5 July 2000 | Return made up to 14/06/00; no change of members (6 pages) |
23 November 1999 | Auditor's resignation (1 page) |
23 November 1999 | Auditor's resignation (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
10 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
10 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 July 1997 | Return made up to 14/06/97; no change of members
|
16 July 1997 | Return made up to 14/06/97; no change of members
|
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 December 1996 | Secretary's particulars changed (1 page) |
20 December 1996 | Secretary's particulars changed (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 19 manchester road burnley BB11 1NE (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 19 manchester road burnley BB11 1NE (1 page) |
25 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 February 1996 | Secretary's particulars changed (1 page) |
17 February 1996 | Secretary's particulars changed (1 page) |
27 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
27 June 1988 | Company name changed\certificate issued on 27/06/88 (2 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (12 pages) |
28 October 1986 | Full accounts made up to 31 December 1985 (12 pages) |
23 September 1985 | Accounts made up to 31 December 1984 (11 pages) |
27 September 1984 | Accounts made up to 31 December 1983 (12 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (7 pages) |
26 October 1982 | Accounts made up to 31 December 1981 (7 pages) |
24 October 1981 | Accounts made up to 31 December 1980 (7 pages) |