Company NameMary Cooke Antiques Limited
Company StatusActive
Company Number01493703
CategoryPrivate Limited Company
Incorporation Date25 April 1980(44 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMrs Mary Frances Branson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Langside Avenue
Roehampton
London
SW15 5QT
Director NameMr Neil Francis Shepperson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1998(17 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Old Power Station
121 Mortlake High Street
London
SW14 8SN
Director NameMs Caroline Mary Buckle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(36 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address12 The Old Power Station 121 Mortlake High Street
London
SW14 8SN
Secretary NameMr Neil Shepperson
StatusCurrent
Appointed25 August 2017(37 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address12 The Old Power Station 121 Mortlake High Street
London
SW14 8SN
Director NameMr Jonathan Simon Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(11 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Langside Avenue
Roehampton
London
SW15 5QT
Secretary NameMr Jonathan Simon Cooke
NationalityBritish
StatusResigned
Appointed27 October 1991(11 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Langside Avenue
Roehampton
London
SW15 5QT
Secretary NameMr Neil Sheppersopn
StatusResigned
Appointed25 August 2017(37 years, 4 months after company formation)
Appointment Duration2 months (resigned 25 October 2017)
RoleCompany Director
Correspondence Address12 The Old Power Station 121 Mortlake High Street
London
SW14 8SN

Contact

Websitewww.marycooke.co.uk/
Telephone07 769645559
Telephone regionMobile

Location

Registered Address12 The Old Power Station
121 Mortlake High Street
London
SW14 8SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

900 at £1Mary Frances Branson
90.00%
Ordinary
100 at £1Jonathan Simon Cooke
10.00%
Ordinary

Financials

Year2014
Turnover£748,307
Gross Profit£201,968
Net Worth£197,046
Cash£49,021
Current Liabilities£42,607

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

9 March 1991Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1981Delivered 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

Filing History

29 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
10 March 2023Director's details changed for Ms Caroline Mary Buckle on 10 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Neil Francis Shepperson on 10 March 2023 (2 pages)
7 March 2023Notification of Neil Francis Shepperson as a person with significant control on 16 February 2023 (2 pages)
7 March 2023Cessation of Mary Frances Branson as a person with significant control on 25 December 2021 (1 page)
21 February 2023Termination of appointment of Mary Frances Branson as a director on 25 December 2021 (1 page)
21 February 2023Satisfaction of charge 4 in full (1 page)
21 February 2023Satisfaction of charge 3 in full (1 page)
21 February 2023Satisfaction of charge 5 in full (1 page)
9 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
18 July 2021Director's details changed for Mr Neil Francis Shepperson on 18 July 2021 (2 pages)
6 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
23 March 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
19 January 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
7 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
20 November 2017Termination of appointment of Neil Sheppersopn as a secretary on 25 October 2017 (1 page)
20 November 2017Termination of appointment of Neil Sheppersopn as a secretary on 25 October 2017 (1 page)
28 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Appointment of Mr Neil Sheppersopn as a secretary on 25 August 2017 (2 pages)
25 October 2017Appointment of Mr Neil Sheppersopn as a secretary on 25 August 2017 (2 pages)
23 October 2017Termination of appointment of Jonathan Simon Cooke as a secretary on 25 August 2017 (1 page)
23 October 2017Termination of appointment of Jonathan Simon Cooke as a director on 25 August 2017 (1 page)
23 October 2017Appointment of Mr Neil Shepperson as a secretary on 25 August 2017 (2 pages)
23 October 2017Appointment of Mr Neil Shepperson as a secretary on 25 August 2017 (2 pages)
23 October 2017Termination of appointment of Jonathan Simon Cooke as a secretary on 25 August 2017 (1 page)
23 October 2017Termination of appointment of Jonathan Simon Cooke as a director on 25 August 2017 (1 page)
24 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
2 November 2016Appointment of Ms Caroline Mary Buckle as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Ms Caroline Mary Buckle as a director on 1 November 2016 (2 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
28 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(6 pages)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(6 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
6 June 2012Registered office address changed from 13 Deans Close Chichester Road Croydon Surrey CR0 5PU on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 13 Deans Close Chichester Road Croydon Surrey CR0 5PU on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 13 Deans Close Chichester Road Croydon Surrey CR0 5PU on 6 June 2012 (1 page)
26 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Jonathan Simon Cooke on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mary Frances Branson on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Neil Francis Shepperson on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Neil Francis Shepperson on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Jonathan Simon Cooke on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mary Frances Branson on 26 October 2009 (2 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
7 January 2009Return made up to 12/10/08; full list of members (4 pages)
7 January 2009Return made up to 12/10/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 December 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 December 2006Return made up to 12/10/06; full list of members (7 pages)
13 December 2006Return made up to 12/10/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
1 December 2005Return made up to 12/10/05; full list of members (7 pages)
1 December 2005Return made up to 12/10/05; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
30 November 2004Return made up to 12/10/04; full list of members (7 pages)
30 November 2004Return made up to 12/10/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 December 2003Return made up to 12/10/03; full list of members (7 pages)
8 December 2003Return made up to 12/10/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 November 2002Return made up to 12/10/02; full list of members (7 pages)
1 November 2002Return made up to 12/10/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
29 October 2001Return made up to 12/10/01; full list of members (7 pages)
29 October 2001Return made up to 12/10/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
10 December 2000Return made up to 12/10/00; full list of members (7 pages)
10 December 2000Return made up to 12/10/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
25 November 1999Return made up to 12/10/99; full list of members (7 pages)
25 November 1999Return made up to 12/10/99; full list of members (7 pages)
1 May 1999Full accounts made up to 30 June 1998 (15 pages)
1 May 1999Full accounts made up to 30 June 1998 (15 pages)
16 November 1998Return made up to 12/10/98; no change of members (4 pages)
16 November 1998Return made up to 12/10/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
4 December 1997Return made up to 12/10/97; full list of members (6 pages)
4 December 1997Return made up to 12/10/97; full list of members (6 pages)
27 April 1997Full accounts made up to 30 June 1996 (13 pages)
27 April 1997Full accounts made up to 30 June 1996 (13 pages)
5 November 1996Return made up to 12/10/96; no change of members (4 pages)
5 November 1996Return made up to 12/10/96; no change of members (4 pages)
15 April 1996Full accounts made up to 30 June 1995 (13 pages)
15 April 1996Full accounts made up to 30 June 1995 (13 pages)
6 December 1995Return made up to 12/10/95; no change of members (4 pages)
6 December 1995Return made up to 12/10/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (15 pages)
27 April 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 April 1980Certificate of incorporation (1 page)
25 April 1980Certificate of incorporation (1 page)