About

Registered Number: 06461864
Date of Incorporation: 02/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: The Walbrook Building, Walbrook, London, EC4N 8AW,

 

Founded in 2008, Title & Covenant Brokers Ltd have registered office in London, it's status at Companies House is "Active". Peel, Alistair, Jamieson, Iain Alexander, Turschwell, Joanna are listed as directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair 05 April 2019 - 1
JAMIESON, Iain Alexander 11 October 2018 05 April 2019 1
TURSCHWELL, Joanna 02 January 2008 11 October 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 02 January 2020
TM01 - Termination of appointment of director 27 November 2019
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 05 June 2019
AD01 - Change of registered office address 16 May 2019
AP03 - Appointment of secretary 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 07 May 2019
MR04 - N/A 17 April 2019
CS01 - N/A 08 January 2019
MR01 - N/A 21 December 2018
AD01 - Change of registered office address 18 October 2018
AA01 - Change of accounting reference date 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AP03 - Appointment of secretary 17 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
RESOLUTIONS - N/A 04 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 05 January 2018
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 13 January 2017
MR04 - N/A 04 November 2016
MR04 - N/A 18 October 2016
MR04 - N/A 02 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 28 May 2015
MR01 - N/A 10 February 2015
MR01 - N/A 31 January 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
CH01 - Change of particulars for director 14 January 2015
MR01 - N/A 26 July 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 30 January 2014
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 05 July 2013
AD01 - Change of registered office address 30 January 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 16 January 2012
RESOLUTIONS - N/A 10 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 10 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
RESOLUTIONS - N/A 09 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
NEWINC - New incorporation documents 02 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

A registered charge 20 January 2015 Fully Satisfied

N/A

A registered charge 10 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.