About

Registered Number: 00911939
Date of Incorporation: 28/07/1967 (56 years and 9 months ago)
Company Status: Active
Registered Address: 1 Bell Street, 2nd Floor, London, NW1 5BY

 

Rogers, Coleridge & White Ltd was founded on 28 July 1967 with its registered office in London, it has a status of "Active". We do not know the number of employees at the organisation.

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.