Cookham Dean
Berkshire
SL6 9PG
Secretary Name | Mr Christopher Edward Cobden Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2002(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chubbers Sterlings Field Cookham Dean Berkshire SL6 9PG |
Director Name | Mr Richard Henry Nicholas Jenkins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Sopwell Lane St Albans Hertfordshire AL1 1RN |
Director Name | Mr James Lloyd John |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Bunch Way Haslemere Surrey GU27 1ER |
Director Name | Mr Anthony David Shalet |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 90 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Ms Elizabeth Clare Foinette |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 September 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Willows Capel Road Barnet Hertfordshire EN4 8JG |
Director Name | Nicholas David Grenville Jacob |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bracken Gardens London SW13 9HW |
Secretary Name | Nicholas David Grenville Jacob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bracken Gardens London SW13 9HW |
Director Name | Mr Robert Michael Hamilton Pinkerton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 November 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Eccles Road Battersea London SW11 1LZ |
Director Name | Richard Basil Scott Walker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 January 2001) |
Role | Solicitor |
Correspondence Address | 8 Elmoor Avenue Welwyn Hertfordshire AL6 9PA |
Director Name | Mr Christopher Gerald Wright |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 12 months (resigned 28 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Furlong Road London N7 8LS |
Director Name | Mr Gerald Anthony Chappell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 08 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Belsize Grove Hampstead London NW3 4TR |
Director Name | R.B.S. Nominees No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2004) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Registered Address | C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
5 February 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
18 May 2021 | Registered office address changed from C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP England to C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD on 18 May 2021 (1 page) |
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 June 2020 | Registered office address changed from C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP on 30 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 November 2018 | Registered office address changed from Challoner House Rooks Rider Solicitors Llp 19 Clerkenwell Close London England to C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD on 14 November 2018 (1 page) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 July 2015 | Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to Challoner House Rooks Rider Solicitors Llp 19 Clerkenwell Close London on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to Challoner House Rooks Rider Solicitors Llp 19 Clerkenwell Close London on 27 July 2015 (1 page) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 October 2011 | Termination of appointment of Christopher Wright as a director (1 page) |
3 October 2011 | Termination of appointment of Christopher Wright as a director (1 page) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
5 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 July 2009 | Appointment terminated director gerald chappell (1 page) |
8 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
8 July 2009 | Appointment terminated director gerald chappell (1 page) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
23 September 2007 | New director appointed (1 page) |
23 September 2007 | New director appointed (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
5 July 2006 | Director resigned (1 page) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
28 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | New secretary appointed (1 page) |
10 April 2002 | New secretary appointed (1 page) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
21 January 2001 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
8 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 14/06/99; full list of members (14 pages) |
4 August 1999 | Return made up to 14/06/99; full list of members (14 pages) |
4 August 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
29 June 1998 | Return made up to 14/06/98; no change of members (11 pages) |
29 June 1998 | Return made up to 14/06/98; no change of members (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (3 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (3 pages) |
3 July 1997 | Return made up to 14/06/97; no change of members
|
3 July 1997 | Return made up to 14/06/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (3 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (3 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
4 July 1996 | Return made up to 14/06/96; full list of members (13 pages) |
4 July 1996 | Return made up to 14/06/96; full list of members (13 pages) |
5 February 1996 | Accounting reference date notified as 31/03 (1 page) |
5 February 1996 | Accounting reference date notified as 31/03 (1 page) |
5 September 1995 | Company name changed calisdale LIMITED\certificate issued on 06/09/95 (4 pages) |
5 September 1995 | Company name changed calisdale LIMITED\certificate issued on 06/09/95 (4 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
6 July 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
6 July 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
6 July 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
6 July 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
14 June 1995 | Incorporation (15 pages) |
14 June 1995 | Incorporation (15 pages) |