About

Registered Number: 03492197
Date of Incorporation: 14/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 21, The Talina Centre, Bagleys Lane, London, SW6 2BW

 

Established in 1998, Cooks & Partners Ltd have registered office in London, it's status at Companies House is "Active". This business has 4 directors listed as Scowen, Stefanie, Goggin, Simon, Cooper, Elizabeth Ann, Williams, Sarah. 21-50 people work at the organisation. Cooks & Partners Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOGGIN, Simon 14 January 1998 - 1
COOPER, Elizabeth Ann 14 January 1998 08 July 1998 1
WILLIAMS, Sarah 14 January 1998 16 October 2002 1
Secretary Name Appointed Resigned Total Appointments
SCOWEN, Stefanie 16 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 15 January 2020
AA01 - Change of accounting reference date 23 December 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 14 January 2019
AA01 - Change of accounting reference date 19 December 2018
PSC01 - N/A 18 January 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 14 December 2015
AR01 - Annual Return 29 January 2015
CH03 - Change of particulars for secretary 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 11 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 15 February 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 18 January 2006
395 - Particulars of a mortgage or charge 17 March 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 03 March 1999
287 - Change in situation or address of Registered Office 02 September 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
225 - Change of Accounting Reference Date 21 January 1998
NEWINC - New incorporation documents 14 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.