About

Registered Number: 00911939
Date of Incorporation: 28/07/1967 (57 years and 8 months ago)
Company Status: Active
Registered Address: 1 Bell Street, 2nd Floor, London, NW1 5BY

 

Rogers, Coleridge & White Ltd was registered on 28 July 1967 and are based in London, it has a status of "Active". We don't know the number of employees at this organisation. This company has 14 directors listed as Bell, Nellia, Bell, Nellia, Edwards, Stephen Jonathan Hugh, Fairweather, Anna Natalia, Garrett, Georgia Lesley, Laluyaux, Laurence, Waldie, Zoe, Wilson, Claire Mary Louise, Robinson, Peter James Edmund, Coleridge, Gill, Copeland, Samuel, Halton, Margaret Mary, Miller, Peter David, Rogers, Deborah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Nellia 01 March 2015 - 1
EDWARDS, Stephen Jonathan Hugh 02 October 2002 - 1
FAIRWEATHER, Anna Natalia 11 October 2016 - 1
GARRETT, Georgia Lesley 10 October 2011 - 1
LALUYAUX, Laurence 06 April 2001 - 1
WALDIE, Zoe 01 May 2007 - 1
WILSON, Claire Mary Louise 01 June 2015 - 1
COLERIDGE, Gill N/A 13 February 2019 1
COPELAND, Samuel 01 September 2016 01 October 2016 1
HALTON, Margaret Mary 03 January 2012 08 July 2014 1
MILLER, Peter David 02 January 1997 30 December 2016 1
ROGERS, Deborah N/A 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
BELL, Nellia 01 December 2015 - 1
ROBINSON, Peter James Edmund 06 July 2011 01 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 26 June 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 29 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 17 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 20 September 2016
AR01 - Annual Return 01 August 2016
AP03 - Appointment of secretary 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AP03 - Appointment of secretary 21 December 2015
AP03 - Appointment of secretary 21 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 21 November 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 03 July 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 18 December 2012
AA01 - Change of accounting reference date 07 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AP01 - Appointment of director 03 January 2012
AP01 - Appointment of director 26 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 22 July 2011
AP03 - Appointment of secretary 08 July 2011
AD01 - Change of registered office address 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
395 - Particulars of a mortgage or charge 21 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 03 December 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 04 August 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 22 November 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 12 January 1990
288 - N/A 21 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 20 March 1989
AA - Annual Accounts 04 July 1988
288 - N/A 08 April 1988
CERTNM - Change of name certificate 05 April 1988
CERTNM - Change of name certificate 05 April 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
363 - Annual Return 18 March 1987
AA - Annual Accounts 07 August 1986
MA - Memorandum and Articles 20 November 1985
NEWINC - New incorporation documents 28 July 1967

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.