About

Registered Number: 03024959
Date of Incorporation: 22/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 3 & 4 Pegasus House Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW,

 

Founded in 1995, David Sargent & Associates Ltd have registered office in Warwick in Warwickshire, it's status at Companies House is "Active". The companies directors are listed as Lawrence, Emma Louise, Sargent, Alexander David, Lawrence, Emma. We don't currently know the number of employees at the organisation.

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.