About

Registered Number: 03024959
Date of Incorporation: 22/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 3 & 4 Pegasus House Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW,

 

David Sargent & Associates Ltd was registered on 22 February 1995 with its registered office in Warwick in Warwickshire. We do not know the number of employees at David Sargent & Associates Ltd. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Emma Louise 25 June 2020 - 1
SARGENT, Alexander David 26 September 2018 - 1
LAWRENCE, Emma 01 April 2015 26 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
AD01 - Change of registered office address 15 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 March 2019
MR04 - N/A 11 February 2019
PSC04 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
TM01 - Termination of appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 10 October 2018
SH03 - Return of purchase of own shares 06 March 2018
CS01 - N/A 26 February 2018
RESOLUTIONS - N/A 16 February 2018
SH06 - Notice of cancellation of shares 16 February 2018
CH01 - Change of particulars for director 06 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 17 February 2017
MR01 - N/A 05 January 2017
AA - Annual Accounts 22 December 2016
TM02 - Termination of appointment of secretary 23 September 2016
AR01 - Annual Return 29 February 2016
RP04 - N/A 30 October 2015
RP04 - N/A 30 October 2015
RP04 - N/A 30 October 2015
RP04 - N/A 30 October 2015
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
DISS40 - Notice of striking-off action discontinued 06 June 2015
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 04 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 05 March 2009
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
AA - Annual Accounts 10 November 2006
395 - Particulars of a mortgage or charge 26 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
363a - Annual Return 24 April 2006
RESOLUTIONS - N/A 07 March 2006
123 - Notice of increase in nominal capital 07 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
RESOLUTIONS - N/A 09 March 2001
RESOLUTIONS - N/A 09 March 2001
123 - Notice of increase in nominal capital 09 March 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 13 December 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 06 April 2000
395 - Particulars of a mortgage or charge 13 March 2000
287 - Change in situation or address of Registered Office 27 September 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 31 October 1996
287 - Change in situation or address of Registered Office 10 May 1996
363s - Annual Return 26 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
CERTNM - Change of name certificate 30 March 1995
287 - Change in situation or address of Registered Office 24 March 1995
NEWINC - New incorporation documents 22 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2017 Fully Satisfied

N/A

Charge of deposit 24 August 2006 Fully Satisfied

N/A

Debenture 03 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.