Company NameThomas Cooke Limited
DirectorThomas Cooke
Company StatusActive
Company Number02515236
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Cooke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed25 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Secretary NameJarrett Evado Jennings
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address1 Kilmarsh Road
Hammersmith
London
W6 0PL
Secretary NameRebecca Jane Burke
NationalityBritish
StatusResigned
Appointed25 March 1993(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMr Tamcrat Bekell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1993(3 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Noel Street
London
W1F 8GT
Secretary NameLiwa Sawtos
NationalityBritish
StatusResigned
Appointed31 July 1996(6 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Secretary NameCooke (Corporation)
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 1992)
Correspondence Address179 Lowther Mansions
Ferry Road
London
SW13 9HT
Secretary NameMeyrick Cliffs Services Ltd (Corporation)
StatusResigned
Appointed06 October 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2010)
Correspondence Address1 Kilmarsh Road
London
W6 0PL

Contact

Websitewww.thomascook.com
Telephone01733 224808
Telephone regionPeterborough

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£184
Cash£468
Current Liabilities£538

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

19 September 2023Change of details for Mr Thomas Cooke as a person with significant control on 19 September 2023 (2 pages)
18 August 2023Micro company accounts made up to 31 July 2023 (3 pages)
18 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
10 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
1 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 April 2020Registered office address changed from 50 Redan Street London W14 0AB England to 1 Kilmarsh Road London W6 0PL on 20 April 2020 (1 page)
31 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
11 June 2019Change of details for Mr Thomacs Cook as a person with significant control on 1 June 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 February 2018Notification of Thomacs Cook as a person with significant control on 1 January 2018 (2 pages)
21 November 2017Registered office address changed from PO Box C0204 35 Victoria Road Darlington DL1 5SF England to 50 Redan Street London W14 0AB on 21 November 2017 (1 page)
21 November 2017Registered office address changed from PO Box C0204 35 Victoria Road Darlington DL1 5SF England to 50 Redan Street London W14 0AB on 21 November 2017 (1 page)
7 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
21 June 2017Registered office address changed from 23 Noel Street London W1F 8GT to PO Box C0204 35 Victoria Road Darlington DL1 5SF on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 23 Noel Street London W1F 8GT to PO Box C0204 35 Victoria Road Darlington DL1 5SF on 21 June 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
13 April 2016Director's details changed for Mr Thomas James Mary Cooke on 1 October 2009 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Director's details changed for Mr Thomas James Mary Cooke on 1 October 2009 (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Termination of appointment of Tamcrat Bekell as a director on 1 January 2014 (1 page)
28 August 2014Termination of appointment of Tamcrat Bekell as a director on 1 January 2014 (1 page)
28 August 2014Termination of appointment of Tamcrat Bekell as a director on 1 January 2014 (1 page)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 January 2014Registered office address changed from 1 Kilmarsh Road London W6 0PL on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 1 Kilmarsh Road London W6 0PL on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 1 Kilmarsh Road London W6 0PL on 2 January 2014 (1 page)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Director's details changed for Mr Thomas Cooke on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Tamcrat Bekell on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Tamcrat Bekell on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mr Thomas Cooke on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Tamcrat Bekell on 1 January 2010 (2 pages)
2 August 2010Termination of appointment of Meyrick Cliffs Services Ltd as a secretary (1 page)
2 August 2010Director's details changed for Mr Thomas Cooke on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
2 August 2010Termination of appointment of Meyrick Cliffs Services Ltd as a secretary (1 page)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 June 2007Return made up to 25/06/07; full list of members (2 pages)
27 June 2007Return made up to 25/06/07; full list of members (2 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
7 September 2006Return made up to 25/06/06; full list of members (2 pages)
7 September 2006Return made up to 25/06/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 June 2005Return made up to 25/06/05; full list of members (7 pages)
20 June 2005Return made up to 25/06/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 June 2004Return made up to 25/06/04; full list of members (7 pages)
11 June 2004Return made up to 25/06/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 July 2002Return made up to 25/06/02; full list of members (7 pages)
6 July 2002Return made up to 25/06/02; full list of members (7 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Return made up to 25/06/00; full list of members (6 pages)
19 April 2001Return made up to 25/06/00; full list of members (6 pages)
26 March 2001Full accounts made up to 31 July 2000 (7 pages)
26 March 2001Full accounts made up to 31 July 2000 (7 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 June 1999Return made up to 25/06/99; no change of members (4 pages)
18 June 1999Return made up to 25/06/99; no change of members (4 pages)
7 September 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
7 September 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
7 September 1998Return made up to 25/06/98; no change of members (4 pages)
7 September 1998Return made up to 25/06/98; no change of members (4 pages)
8 April 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
8 April 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
10 July 1997Return made up to 25/06/97; full list of members (6 pages)
10 July 1997Return made up to 25/06/97; full list of members (6 pages)
16 January 1997Return made up to 25/06/96; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
16 January 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
16 January 1997Return made up to 25/06/96; full list of members (6 pages)
3 April 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
3 April 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
28 June 1995Return made up to 25/06/95; no change of members (4 pages)
28 June 1995Return made up to 25/06/95; no change of members (4 pages)
19 April 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
19 April 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
25 June 1990Incorporation (16 pages)
25 June 1990Incorporation (16 pages)