Company NameCook Styling Ltd.
DirectorNeil Spencer Cook
Company StatusActive
Company Number03751447
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)

Business Activity

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

Directors

Director NameNeil Spencer Cook
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleModel Maker
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Run Chapel Road
Beighton
Norwich
Norfolk
NR13 3LF
Secretary NameSharon Wanda Cook
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Hamilton Court
Trafalgar Square Poringland
Norwich
NR14 7WS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJohnsons Financial Management Ltd (Corporation)
StatusResigned
Appointed02 July 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2019)
Correspondence Address1-2 Craven Road
London
W5 2UA

Location

Registered Address20a The Mall
Ealing
London
W5 2PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Neil Spencer Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£4,900
Cash£4,156
Current Liabilities£25,163

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

31 January 2024Unaudited abridged accounts made up to 30 April 2023 (5 pages)
8 June 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 30 April 2022 (6 pages)
13 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
5 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 June 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 January 2019Registered office address changed from 1-2 Craven Road London W5 2UA England to 20a the Mall Ealing London W5 2PJ on 17 January 2019 (1 page)
16 January 2019Termination of appointment of Johnsons Financial Management Ltd as a secretary on 16 January 2019 (1 page)
4 October 2018Secretary's details changed for Johnsons Financial Management Ltd on 16 March 2018 (1 page)
3 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 3 May 2018 (1 page)
6 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
6 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 July 2015Appointment of Johnsons Financial Management Limited as a secretary on 2 July 2015 (2 pages)
2 July 2015Appointment of Johnsons Financial Management Limited as a secretary on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Sharon Wanda Cook as a secretary on 2 July 2015 (1 page)
2 July 2015Appointment of Johnsons Financial Management Limited as a secretary on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Sharon Wanda Cook as a secretary on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Sharon Wanda Cook as a secretary on 2 July 2015 (1 page)
25 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 June 2013Register inspection address has been changed from 1St Floor Woburn House 84 St. Benedicts Street Norwich Norfolk NR2 4AB England (1 page)
12 June 2013Secretary's details changed for Sharon Wanda Cook on 12 June 2013 (2 pages)
12 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
12 June 2013Register inspection address has been changed from 1St Floor Woburn House 84 St. Benedicts Street Norwich Norfolk NR2 4AB England (1 page)
12 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
12 June 2013Secretary's details changed for Sharon Wanda Cook on 12 June 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Registered office address changed from 61 High Bungay Road Loddon Norwich Norfolk NR14 6DX England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 61 High Bungay Road Loddon Norwich Norfolk NR14 6DX England on 25 January 2012 (1 page)
13 June 2011Registered office address changed from Badgers Run Chapel Road Beighton Norwich Norfolk NR13 3LF on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Badgers Run Chapel Road Beighton Norwich Norfolk NR13 3LF on 13 June 2011 (1 page)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Neil Spencer Cook on 13 April 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Neil Spencer Cook on 13 April 2010 (2 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 July 2009Return made up to 13/04/09; full list of members (3 pages)
16 July 2009Return made up to 13/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (17 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (17 pages)
18 August 2008Return made up to 13/04/08; full list of members (3 pages)
18 August 2008Return made up to 13/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (12 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (12 pages)
12 September 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
12 September 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
2 August 2007Location of debenture register (1 page)
2 August 2007Location of register of members (1 page)
2 August 2007Return made up to 13/04/07; full list of members (2 pages)
2 August 2007Return made up to 13/04/07; full list of members (2 pages)
2 August 2007Location of register of members (1 page)
2 August 2007Location of debenture register (1 page)
11 May 2006Return made up to 13/04/06; full list of members (6 pages)
11 May 2006Return made up to 13/04/06; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
10 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
4 May 2005Return made up to 13/04/05; full list of members (2 pages)
4 May 2005Return made up to 13/04/05; full list of members (2 pages)
11 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
11 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
8 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
31 August 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
27 April 2003Return made up to 13/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2003Return made up to 13/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
24 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
24 April 2002Return made up to 13/04/02; full list of members (6 pages)
24 April 2002Return made up to 13/04/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
26 April 2001Return made up to 13/04/01; full list of members (6 pages)
26 April 2001Return made up to 13/04/01; full list of members (6 pages)
10 January 2001Full accounts made up to 30 April 2000 (22 pages)
10 January 2001Full accounts made up to 30 April 2000 (22 pages)
19 April 2000Return made up to 13/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2000Return made up to 13/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1999Secretary's particulars changed (1 page)
25 August 1999Secretary's particulars changed (1 page)
10 May 1999Ad 13/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1999Ad 13/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (15 pages)
13 April 1999Incorporation (15 pages)