London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Current |
Appointed | 01 November 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Geoffroy Godin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 November 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Elliott Owen Gingell |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | John O'Neil Anderson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Lincoln Road East Markham Nottinghamshire NG22 0SH |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Jean-Pierre Malherbe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Avenue Des Buissons 35 1640 Rhode Saint Genese Belgium |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 March 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Ms Rachel Sara Fell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 day (resigned 17 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Director Name | Mr Simon Andrew O'Hara |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Resigned |
Appointed | 21 March 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mrs Angela June Firman |
---|---|
Status | Resigned |
Appointed | 05 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Kim Fong Siow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2014(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Dominic Murray |
---|---|
Status | Resigned |
Appointed | 30 May 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Simon Christopher Upcott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2019) |
Role | Group Taxation Manager |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cooksongroup.co.uk |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £55,281,000 |
Cash | £76,000 |
Current Liabilities | £39,495,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
20 December 2023 | Confirmation statement made on 19 December 2023 with updates (5 pages) |
---|---|
3 August 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
5 July 2023 | Appointment of Andrew James Matthews as a director on 30 June 2023 (2 pages) |
1 July 2023 | Termination of appointment of Elliott Owen Gingell as a director on 30 June 2023 (1 page) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (5 pages) |
8 September 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (5 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
22 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
2 January 2020 | Accounts for a small company made up to 31 December 2018 (16 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
2 December 2019 | Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages) |
18 November 2019 | Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
14 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (191 pages) |
27 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
10 April 2017 | Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (127 pages) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (127 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
16 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
17 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages) |
17 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
17 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
17 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages) |
17 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
14 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
9 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 July 2013 | Termination of appointment of Simon O'hara as a director (1 page) |
7 July 2013 | Termination of appointment of Simon O'hara as a director (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
27 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
27 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon Andrew O'hara on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon Andrew O'hara on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
6 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Resolutions
|
24 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 265 strand london WC2R 1DB (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 265 strand london WC2R 1DB (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
24 March 2005 | Ad 22/03/05--------- £ si 1165921@1=1165921 £ ic 7978811/9144732 (2 pages) |
24 March 2005 | Ad 22/03/05--------- £ si 1165921@1=1165921 £ ic 7978811/9144732 (2 pages) |
16 February 2005 | Ad 07/02/05--------- £ si 7978710@1=7978710 £ ic 101/7978811 (2 pages) |
16 February 2005 | Ad 07/02/05--------- £ si 7978710@1=7978710 £ ic 101/7978811 (2 pages) |
25 January 2005 | Ad 06/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 January 2005 | Ad 06/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New secretary appointed (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
30 December 2004 | Incorporation (17 pages) |
30 December 2004 | Incorporation (17 pages) |