Bookham
Leatherhead
Surrey
KT23 3PP
Director Name | Mr Paul Roger Cooke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(44 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 British Grove London W4 2NL |
Director Name | Mr Roger Matthew Cooke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(44 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Shottendane Road London SW6 5TJ |
Director Name | Mr Roger Matthew Cooke |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyrrells Wood House Tyrrells Wood Leatherhead Surrey KT22 8QW |
Secretary Name | Mrs Shirley Elizabeth Matts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 27 Eastwick Park Avenue Great Bookham Leatherhead Surrey KT23 3LY |
Secretary Name | Matthew Roger Awstis Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2006) |
Role | Sales |
Correspondence Address | 3 Shottendane Road Fulham London SW6 5TJ |
Secretary Name | RT Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 November 2004) |
Correspondence Address | Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY |
Website | fabfoods.co.uk |
---|
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5.7k at £1 | Paul Roger Cooke 50.00% Ordinary |
---|---|
5.7k at £1 | Roger Matthew Cooke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,593 |
Cash | £202,493 |
Current Liabilities | £91,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
29 April 1975 | Delivered on: 2 May 1975 Satisfied on: 30 December 2005 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently. Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or its agents. Fully Satisfied |
---|---|
20 March 1968 | Delivered on: 21 March 1968 Satisfied on: 30 December 2005 Persons entitled: Martin's Bank LTD Classification: Sub-mortgage Secured details: All monies due etc. Particulars: Benefit of a charge dated 3/11/67 for securing £2600 secured on 97 marylebone high street, london W1. Fully Satisfied |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
30 January 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 February 2018 | Registered office address changed from 2 Bridge Street Leatherhead Surrey KT22 8BZ to 8-10 South Street Epsom Surrey KT18 7PF on 22 February 2018 (1 page) |
12 February 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Termination of appointment of Roger Matthew Cooke as a director on 4 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Roger Matthew Cooke as a director on 4 January 2016 (1 page) |
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Appointment of Roger Matthew Cooke as a director (2 pages) |
17 May 2010 | Appointment of Mr Paul Roger Cooke as a director (2 pages) |
17 May 2010 | Appointment of Mr Paul Roger Cooke as a director (2 pages) |
17 May 2010 | Appointment of Roger Matthew Cooke as a director (2 pages) |
23 December 2009 | Director's details changed for Mr Roger Matthew Cooke on 14 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Roger Matthew Cooke on 14 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
29 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
29 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: hartpury house birdwood gloucester gloucestershire GL19 3EF (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: hartpury house birdwood gloucester gloucestershire GL19 3EF (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 December 2004 | Return made up to 14/12/04; full list of members
|
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Return made up to 14/12/04; full list of members
|
10 December 2004 | Registered office changed on 10/12/04 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
24 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
26 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
11 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
11 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
23 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
13 April 1995 | Return made up to 14/12/94; no change of members (8 pages) |
13 April 1995 | Return made up to 14/12/94; no change of members (8 pages) |
14 February 1966 | Incorporation (14 pages) |
14 February 1966 | Incorporation (14 pages) |