Roehampton
London
SW15 5QT
Director Name | Mr Neil Francis Shepperson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1998(17 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Old Power Station 121 Mortlake High Street London SW14 8SN |
Director Name | Ms Caroline Mary Buckle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 12 The Old Power Station 121 Mortlake High Street London SW14 8SN |
Secretary Name | Mr Neil Shepperson |
---|---|
Status | Current |
Appointed | 25 August 2017(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 12 The Old Power Station 121 Mortlake High Street London SW14 8SN |
Director Name | Mr Jonathan Simon Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Langside Avenue Roehampton London SW15 5QT |
Secretary Name | Mr Jonathan Simon Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Langside Avenue Roehampton London SW15 5QT |
Secretary Name | Mr Neil Sheppersopn |
---|---|
Status | Resigned |
Appointed | 25 August 2017(37 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | 12 The Old Power Station 121 Mortlake High Street London SW14 8SN |
Website | www.marycooke.co.uk/ |
---|---|
Telephone | 07 769645559 |
Telephone region | Mobile |
Registered Address | 12 The Old Power Station 121 Mortlake High Street London SW14 8SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
900 at £1 | Mary Frances Branson 90.00% Ordinary |
---|---|
100 at £1 | Jonathan Simon Cooke 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £748,307 |
Gross Profit | £201,968 |
Net Worth | £197,046 |
Cash | £49,021 |
Current Liabilities | £42,607 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
9 March 1991 | Delivered on: 15 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121A kensington church street london W8 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 January 1984 | Delivered on: 8 February 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
25 August 1983 | Delivered on: 27 August 1983 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Suite b, third floor, standbrook house, 2-5 old bond street, london W1.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
22 June 1983 | Delivered on: 23 June 1983 Persons entitled: Hill Samuel & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 April 1981 | Delivered on: 8 May 1981 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (5 pages) |
10 March 2023 | Director's details changed for Ms Caroline Mary Buckle on 10 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Mr Neil Francis Shepperson on 10 March 2023 (2 pages) |
7 March 2023 | Notification of Neil Francis Shepperson as a person with significant control on 16 February 2023 (2 pages) |
7 March 2023 | Cessation of Mary Frances Branson as a person with significant control on 25 December 2021 (1 page) |
21 February 2023 | Termination of appointment of Mary Frances Branson as a director on 25 December 2021 (1 page) |
21 February 2023 | Satisfaction of charge 4 in full (1 page) |
21 February 2023 | Satisfaction of charge 3 in full (1 page) |
21 February 2023 | Satisfaction of charge 5 in full (1 page) |
9 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
18 July 2021 | Director's details changed for Mr Neil Francis Shepperson on 18 July 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
23 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
19 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
7 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
26 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
20 November 2017 | Termination of appointment of Neil Sheppersopn as a secretary on 25 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Neil Sheppersopn as a secretary on 25 October 2017 (1 page) |
28 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Appointment of Mr Neil Sheppersopn as a secretary on 25 August 2017 (2 pages) |
25 October 2017 | Appointment of Mr Neil Sheppersopn as a secretary on 25 August 2017 (2 pages) |
23 October 2017 | Termination of appointment of Jonathan Simon Cooke as a secretary on 25 August 2017 (1 page) |
23 October 2017 | Termination of appointment of Jonathan Simon Cooke as a director on 25 August 2017 (1 page) |
23 October 2017 | Appointment of Mr Neil Shepperson as a secretary on 25 August 2017 (2 pages) |
23 October 2017 | Appointment of Mr Neil Shepperson as a secretary on 25 August 2017 (2 pages) |
23 October 2017 | Termination of appointment of Jonathan Simon Cooke as a secretary on 25 August 2017 (1 page) |
23 October 2017 | Termination of appointment of Jonathan Simon Cooke as a director on 25 August 2017 (1 page) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
2 November 2016 | Appointment of Ms Caroline Mary Buckle as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Ms Caroline Mary Buckle as a director on 1 November 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
24 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Registered office address changed from 13 Deans Close Chichester Road Croydon Surrey CR0 5PU on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 13 Deans Close Chichester Road Croydon Surrey CR0 5PU on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 13 Deans Close Chichester Road Croydon Surrey CR0 5PU on 6 June 2012 (1 page) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Jonathan Simon Cooke on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mary Frances Branson on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Neil Francis Shepperson on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Neil Francis Shepperson on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jonathan Simon Cooke on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mary Frances Branson on 26 October 2009 (2 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
7 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 December 2007 | Return made up to 12/10/07; no change of members
|
1 December 2007 | Return made up to 12/10/07; no change of members
|
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
13 December 2006 | Return made up to 12/10/06; full list of members (7 pages) |
13 December 2006 | Return made up to 12/10/06; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 December 2005 | Return made up to 12/10/05; full list of members (7 pages) |
1 December 2005 | Return made up to 12/10/05; full list of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
30 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
8 December 2003 | Return made up to 12/10/03; full list of members (7 pages) |
8 December 2003 | Return made up to 12/10/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
29 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
10 December 2000 | Return made up to 12/10/00; full list of members (7 pages) |
10 December 2000 | Return made up to 12/10/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
25 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
16 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
4 December 1997 | Return made up to 12/10/97; full list of members (6 pages) |
4 December 1997 | Return made up to 12/10/97; full list of members (6 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
5 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
6 December 1995 | Return made up to 12/10/95; no change of members (4 pages) |
6 December 1995 | Return made up to 12/10/95; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 April 1980 | Certificate of incorporation (1 page) |
25 April 1980 | Certificate of incorporation (1 page) |