About

Registered Number: 05020301
Date of Incorporation: 20/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire, WD3 1JE

 

Based in Hertfordshire, Brian Cox & Company Ltd was setup in 2004, it's status at Companies House is "Active". The company has 4 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUSGATE, Gregory Thomas 20 January 2004 - 1
DUSGATE, Rebecca Louise 14 November 2019 - 1
LEWIS, Steven Antony 20 January 2004 14 November 2019 1
SOUTHGATE, Daniel Philip 01 April 2015 14 November 2019 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 April 2020
CS01 - N/A 17 April 2020
GAZ1 - First notification of strike-off action in London Gazette 14 April 2020
PSC02 - N/A 26 November 2019
PSC07 - N/A 26 November 2019
PSC07 - N/A 26 November 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 23 January 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 18 August 2016
DISS40 - Notice of striking-off action discontinued 20 April 2016
AR01 - Annual Return 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 05 November 2015
RESOLUTIONS - N/A 21 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
SH03 - Return of purchase of own shares 12 August 2015
RESOLUTIONS - N/A 28 July 2015
SH06 - Notice of cancellation of shares 28 July 2015
RESOLUTIONS - N/A 21 July 2015
SH01 - Return of Allotment of shares 21 July 2015
SH01 - Return of Allotment of shares 21 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 07 January 2013
SH01 - Return of Allotment of shares 12 November 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 03 January 2012
MG01 - Particulars of a mortgage or charge 23 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 18 December 2006
287 - Change in situation or address of Registered Office 17 May 2006
395 - Particulars of a mortgage or charge 27 April 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
225 - Change of Accounting Reference Date 04 November 2004
395 - Particulars of a mortgage or charge 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2011 Outstanding

N/A

Rent deposit deed 24 April 2006 Outstanding

N/A

Rent deposit deed 15 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.