London
SW15 6AB
Director Name | Virginia Anne Day Mayer |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(18 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Teacher |
Country of Residence | United States |
Correspondence Address | 514 East Columbia Avenue Telluride Colorado Co 81435 |
Director Name | Russell-Cooke Trust Company (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2018(32 years after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Russell-Cooke 2 Putney Hill London SW15 6AB |
Secretary Name | Russell-Cooke Trust Company (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2018(32 years after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Russell-Cooke 2 Putney Hill London SW15 6AB |
Director Name | Mrs Eileen Lawson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2003) |
Role | Commodity Merchant Retired |
Correspondence Address | 1 Eaton Mansions Cliveden Place London SW1W 8HE |
Director Name | Mr Ernest Edward Chapman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 24 September 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Russell-Cooke Llp 2 Putney Hill London SW15 6AB |
Secretary Name | Mr Ernest Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell-Cooke Llp 2 Putney Hill London SW15 6AB |
Director Name | Mr Jeffrey Paul Arnold Day |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Website | russell-cooke.co.uk |
---|---|
Telephone | 020 38267550 |
Telephone region | London |
Registered Address | 5 Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.6k at £1 | Neroli Louise Day Lacey 8.29% Ordinary |
---|---|
20.6k at £1 | Russell-cooke Trust Company 65.00% Ordinary |
8.5k at £1 | Russell-cooke Trust Company & Richard Michael Frimston 26.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,496,313 |
Current Liabilities | £538,172 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 March 2023 | Notification of Neroli Louise Day Lacey as a person with significant control on 14 March 2023 (2 pages) |
28 March 2023 | Notification of Nss Trustee Services Limited as a person with significant control on 14 March 2023 (2 pages) |
28 March 2023 | Cessation of Russell-Cooke Trust Company as a person with significant control on 14 March 2023 (1 page) |
28 March 2023 | Cessation of Richard Martin Frimston as a person with significant control on 14 March 2023 (1 page) |
28 March 2023 | Notification of Nss Trusts Limited as a person with significant control on 14 March 2023 (2 pages) |
16 March 2023 | Termination of appointment of Russell-Cooke Trust Company as a secretary on 14 March 2023 (1 page) |
16 March 2023 | Registered office address changed from Russell-Cooke Llp 2 Putney Hill London SW15 6AB to 5 Technology Park Colindeep Lane London NW9 6BX on 16 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Russell-Cooke Trust Company as a director on 14 March 2023 (1 page) |
7 January 2023 | Memorandum and Articles of Association (3 pages) |
3 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
9 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 November 2022 | Resolutions
|
1 November 2022 | Change of share class name or designation (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
11 October 2018 | Appointment of Russell-Cooke Trust Company as a secretary on 24 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of Ernest Edward Chapman as a director on 24 September 2018 (1 page) |
11 October 2018 | Termination of appointment of Ernest Edward Chapman as a secretary on 24 September 2018 (1 page) |
11 October 2018 | Appointment of Russell-Cooke Trust Company as a director on 24 September 2018 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Registered office address changed from C/O C/O Russell-Cooke Llp 2 Putney Hill London SW15 6AB United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from C/O C/O Russell-Cooke Llp 2 Putney Hill London SW15 6AB United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Mr Ernest Edward Chapman on 28 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Mr Ernest Edward Chapman on 28 December 2011 (1 page) |
5 January 2012 | Secretary's details changed for Mr Ernest Edward Chapman on 28 December 2011 (1 page) |
5 January 2012 | Director's details changed for Neroli Louise Day Lacey on 28 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Ernest Edward Chapman on 28 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Neroli Louise Day Lacey on 28 December 2011 (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 March 2011 | Registered office address changed from Whin Hill Farm Nr Askwith North Yorkshire LS21 2JJ on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
14 March 2011 | Registered office address changed from Whin Hill Farm Nr Askwith North Yorkshire LS21 2JJ on 14 March 2011 (1 page) |
1 February 2011 | Auditor's resignation (1 page) |
1 February 2011 | Auditor's resignation (1 page) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 March 2010 | Termination of appointment of Jeffrey Day as a director (1 page) |
25 March 2010 | Termination of appointment of Jeffrey Day as a director (1 page) |
25 February 2010 | Director's details changed for Virginia Anne Day Mayer on 10 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Virginia Anne Day Mayer on 10 February 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 January 2010 | Director's details changed for Virginia Anne Day Mayer on 28 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Virginia Anne Day Mayer on 28 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Neroli Louise Day Lacey on 28 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Neroli Louise Day Lacey on 28 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
29 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
13 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 December 2007 | Return made up to 28/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 28/12/07; full list of members (3 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 31/12/05; no change of members (8 pages) |
26 January 2006 | Return made up to 31/12/05; no change of members (8 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Return made up to 31/12/03; full list of members
|
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | New director appointed (3 pages) |
11 December 2003 | Director resigned (2 pages) |
11 December 2003 | Director resigned (2 pages) |
12 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
23 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
29 March 1988 | Return made up to 23/02/88; full list of members (5 pages) |
19 November 1986 | Company name changed catamore LIMITED\certificate issued on 19/11/86 (2 pages) |
19 November 1986 | Company name changed catamore LIMITED\certificate issued on 19/11/86 (2 pages) |
12 September 1986 | Incorporation (13 pages) |
12 September 1986 | Incorporation (13 pages) |
12 September 1986 | Certificate of Incorporation (1 page) |
12 September 1986 | Certificate of Incorporation (1 page) |