Company NameCooks & Partners Ltd
DirectorSimon Goggin
Company StatusActive
Company Number03492197
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSimon Goggin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21, The Talina Centre Bagleys Lane
London
SW6 2BW
Secretary NameStefanie Scowen
NationalityBritish
StatusCurrent
Appointed16 October 2002(4 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressUnit 21, The Talina Centre Bagleys Lane
London
SW6 2BW
Director NameElizabeth Ann Cooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Lower Marsh
Lambeth
London
SE1 7RJ
Director NameSarah Williams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Raynham Street
Hertford
Hertfordshire
SG13 7DF
Secretary NameRoy Michael Daniel Collini
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDevine House 1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameSarah Williams
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Raynham Street
Hertford
Hertfordshire
SG13 7DF

Contact

Websitecooksandpartners.co.uk

Location

Registered AddressUnit 21, The Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

500 at £1Simon Goggin
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,297
Cash£3,639
Current Liabilities£251,617

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

11 March 2005Delivered 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

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
26 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
19 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
19 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
18 January 2018Notification of Simon Goggin as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 500
(4 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 500
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Registered 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 2015Registered 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 2015Director's details changed for Simon Goggin on 29 January 2015 (2 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 500
(3 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 500
(3 pages)
29 January 2015Secretary's details changed for Stefanie Scowen on 29 January 2015 (1 page)
29 January 2015Secretary's details changed for Stefanie Scowen on 29 January 2015 (1 page)
29 January 2015Director's details changed for Simon Goggin on 29 January 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 500
(4 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 500
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
11 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Simon Goggin on 14 January 2010 (2 pages)
3 March 2010Director's details changed for Simon Goggin on 14 January 2010 (2 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2009Return made up to 14/01/09; full list of members (3 pages)
23 February 2009Return made up to 14/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 14/01/08; full list of members (3 pages)
5 March 2008Return made up to 14/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 14/01/07; full list of members (2 pages)
15 February 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 14/01/06; full list of members (6 pages)
9 February 2006Return made up to 14/01/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
10 February 2005Return made up to 14/01/05; full list of members (6 pages)
10 February 2005Return made up to 14/01/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 February 2002Return made up to 14/01/02; full list of members (6 pages)
13 February 2002Return made up to 14/01/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 March 2001Return made up to 14/01/01; full list of members (6 pages)
15 March 2001Return made up to 14/01/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2000Return made up to 14/01/00; full list of members (6 pages)
3 April 2000Return made up to 14/01/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 March 1999Return made up to 14/01/99; full list of members (6 pages)
3 March 1999Return made up to 14/01/99; full list of members (6 pages)
2 September 1998Registered office changed on 02/09/98 from: devine house 1299 1301 london road, leigh on sea essex SS9 2AD (1 page)
2 September 1998Registered office changed on 02/09/98 from: devine house 1299 1301 london road, leigh on sea essex SS9 2AD (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
14 January 1998Incorporation (18 pages)
14 January 1998Incorporation (18 pages)