London
SW6 2BW
Secretary Name | Stefanie Scowen |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2002(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 21, The Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Elizabeth Ann Cooper |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lower Marsh Lambeth London SE1 7RJ |
Director Name | Sarah Williams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Raynham Street Hertford Hertfordshire SG13 7DF |
Secretary Name | Roy Michael Daniel Collini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Sarah Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Raynham Street Hertford Hertfordshire SG13 7DF |
Website | cooksandpartners.co.uk |
---|
Registered Address | Unit 21, The Talina Centre Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
500 at £1 | Simon Goggin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,297 |
Cash | £3,639 |
Current Liabilities | £251,617 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
11 March 2005 | Delivered on: 17 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
18 January 2018 | Notification of Simon Goggin as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Unit 21, the Talina Centre Bagleys Lane London SW6 2BW on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Unit 21, the Talina Centre Bagleys Lane London SW6 2BW on 14 December 2015 (1 page) |
29 January 2015 | Director's details changed for Simon Goggin on 29 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Secretary's details changed for Stefanie Scowen on 29 January 2015 (1 page) |
29 January 2015 | Secretary's details changed for Stefanie Scowen on 29 January 2015 (1 page) |
29 January 2015 | Director's details changed for Simon Goggin on 29 January 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Simon Goggin on 14 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Simon Goggin on 14 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Particulars of mortgage/charge (7 pages) |
17 March 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 February 2004 | Return made up to 14/01/04; full list of members
|
24 February 2004 | Return made up to 14/01/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 March 2003 | Return made up to 14/01/03; full list of members
|
4 March 2003 | Return made up to 14/01/03; full list of members
|
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
3 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 March 1999 | Return made up to 14/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 14/01/99; full list of members (6 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: devine house 1299 1301 london road, leigh on sea essex SS9 2AD (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: devine house 1299 1301 london road, leigh on sea essex SS9 2AD (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
14 January 1998 | Incorporation (18 pages) |
14 January 1998 | Incorporation (18 pages) |