About

Registered Number: 00484747
Date of Incorporation: 26/07/1950 (73 years and 9 months ago)
Company Status: Active
Registered Address: 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

 

Established in 1950, L & T I Brock & Company Ltd are based in Marsh Wall, London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Setchell, Elizabeth Mary, Setchell, Paul Francis, Brock, Lilian, Brock, Thomas Ivor, Cordingley, David Michael, Tilson, Mark John Brock in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SETCHELL, Elizabeth Mary N/A - 1
SETCHELL, Paul Francis 01 September 1991 - 1
BROCK, Lilian N/A 14 January 1994 1
BROCK, Thomas Ivor N/A 24 September 1993 1
CORDINGLEY, David Michael 05 September 1995 13 May 2003 1
TILSON, Mark John Brock 08 May 2006 09 May 2009 1

Filing History

Document Type Date
AC92 - N/A 11 October 2014
2.35B - N/A 02 September 2010
2.24B - N/A 12 March 2010
2.23B - N/A 02 November 2009
2.17B - N/A 09 October 2009
287 - Change in situation or address of Registered Office 20 September 2009
2.12B - N/A 05 September 2009
395 - Particulars of a mortgage or charge 25 July 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 08 February 2008
395 - Particulars of a mortgage or charge 11 September 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 May 2005
363(288) - N/A 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 25 June 2004
363(353) - N/A 25 June 2004
363(190) - N/A 25 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 09 June 2003
363(288) - N/A 09 June 2003
363(287) - N/A 09 June 2003
287 - Change in situation or address of Registered Office 23 May 2003
AA - Annual Accounts 22 October 2002
395 - Particulars of a mortgage or charge 20 August 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 13 June 1996
363(353) - N/A 13 June 1996
363(190) - N/A 13 June 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
AUD - Auditor's letter of resignation 07 August 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 17 May 1995
363(288) - N/A 17 May 1995
363(353) - N/A 17 May 1995
363(190) - N/A 17 May 1995
AUD - Auditor's letter of resignation 10 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
363(288) - N/A 12 July 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
AA - Annual Accounts 14 January 1994
395 - Particulars of a mortgage or charge 22 June 1993
AA - Annual Accounts 11 November 1992
AUD - Auditor's letter of resignation 16 September 1992
363(353) - N/A 14 July 1992
363(190) - N/A 14 July 1992
363(287) - N/A 14 July 1992
AUD - Auditor's letter of resignation 02 March 1992
AA - Annual Accounts 04 June 1991
363 - Annual Return 08 August 1990
AA - Annual Accounts 08 August 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986
123 - Notice of increase in nominal capital 21 April 1962
NEWINC - New incorporation documents 26 July 1950

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2009 Outstanding

N/A

Debenture 05 September 2007 Outstanding

N/A

Fixed and floating charge 13 August 2002 Fully Satisfied

N/A

Single debenture 14 June 1993 Fully Satisfied

N/A

Legal mortgage 27 September 1982 Fully Satisfied

N/A

Mortgage 28 January 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.