About

Registered Number: 04595953
Date of Incorporation: 20/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH,

 

Established in 2002, Robert J. Cook Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Knightsbridge, Fiona, Kuczera, Dagmara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUCZERA, Dagmara 20 November 2002 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
KNIGHTSBRIDGE, Fiona 31 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 10 August 2018
TM01 - Termination of appointment of director 12 July 2018
AD01 - Change of registered office address 27 June 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 03 December 2014
AP03 - Appointment of secretary 03 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 04 October 2011
TM02 - Termination of appointment of secretary 29 December 2010
AR01 - Annual Return 16 December 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 09 December 2003
395 - Particulars of a mortgage or charge 30 September 2003
225 - Change of Accounting Reference Date 09 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.