Company NameCooks Newsagents Limited
DirectorsDalvinder Sandhu and Amandeep Sandhu
Company StatusActive
Company Number04559691
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDalvinder Sandhu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Market Street
Hednesford
Cannock
Staffordshire
WS12 5AG
Secretary NameDalvinder Sandhu
NationalityBritish
StatusCurrent
Appointed18 December 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Market Street
Hednesford
Cannock
Staffordshire
WS12 5AG
Director NameAmandeep Sandhu
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54, Market Street Hednesford
Cannock
Staffordshire
WS12 5AG
Director NameAmandeep Sandhu
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Market Street
Hednesford
Cannock
Staffordshire
WS12 5AG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Dalvinder Sandhu
50.00%
Ordinary
1 at £1Mrs Amandeep Sandhu
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,543
Cash£23,659
Current Liabilities£168,942

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

9 April 2003Delivered on: 10 April 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
11 October 2022Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 11 October 2022 (1 page)
11 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (14 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (13 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
8 October 2020Unaudited abridged accounts made up to 30 November 2019 (13 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
5 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
8 November 2017Notification of Amandeep Sandhu as a person with significant control on 7 November 2017 (2 pages)
8 November 2017Cessation of Amandeep Sandhu as a person with significant control on 7 November 2017 (1 page)
8 November 2017Notification of Amandeep Sandhu as a person with significant control on 7 November 2017 (2 pages)
8 November 2017Appointment of Amandeep Sandhu as a director on 7 November 2017 (2 pages)
8 November 2017Termination of appointment of Amandeep Sandhu as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Amandeep Sandhu as a director on 7 November 2017 (1 page)
8 November 2017Cessation of Amandeep Sandhu as a person with significant control on 7 November 2017 (1 page)
8 November 2017Appointment of Amandeep Sandhu as a director on 7 November 2017 (2 pages)
6 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page)
27 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
18 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 April 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Dalvinder Sandhu on 1 October 2009 (2 pages)
11 April 2011Director's details changed for Amandeep Sandhu on 1 October 2009 (2 pages)
11 April 2011Director's details changed for Amandeep Sandhu on 1 October 2009 (2 pages)
11 April 2011Director's details changed for Dalvinder Sandhu on 1 October 2009 (2 pages)
11 April 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Dalvinder Sandhu on 1 October 2009 (2 pages)
11 April 2011Director's details changed for Amandeep Sandhu on 1 October 2009 (2 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 July 2010Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
28 June 2010Administrative restoration application (3 pages)
28 June 2010Administrative restoration application (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (14 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (14 pages)
11 February 2009Return made up to 10/10/08; full list of members (4 pages)
11 February 2009Return made up to 10/10/08; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
21 August 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
5 July 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
5 July 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
15 November 2006Return made up to 10/10/06; full list of members (7 pages)
15 November 2006Return made up to 10/10/06; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
11 August 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
23 December 2005Return made up to 10/10/05; full list of members (7 pages)
23 December 2005Return made up to 10/10/05; full list of members (7 pages)
23 June 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
23 June 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
26 October 2004Return made up to 10/10/04; full list of members (7 pages)
26 October 2004Return made up to 10/10/04; full list of members (7 pages)
8 June 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
8 June 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
16 January 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
16 January 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003Registered office changed on 09/01/03 from: highstone company formations, LIMITED highstone house, 165 high street barnet, hertfordshire EN5 5SU (1 page)
9 January 2003Ad 18/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 January 2003Registered office changed on 09/01/03 from: highstone company formations, LIMITED highstone house, 165 high street barnet, hertfordshire EN5 5SU (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003Ad 18/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
10 October 2002Incorporation (13 pages)
10 October 2002Incorporation (13 pages)