Rogers, Coleridge & White Limited

General information

Name:

Rogers, Coleridge & White Ltd

Office Address:

1 Bell Street 2nd Floor NW1 5BY London

Number: 00911939

Incorporation date: 1967-07-28

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

1967 is the year of the start of Rogers, Coleridge & White Limited, the company which is located at 1 Bell Street, 2nd Floor, London. That would make 57 years Rogers, Coleridge & White has been in the business, as it was created on 1967-07-28. The firm registration number is 00911939 and the zip code is NW1 5BY. This firm's Standard Industrial Classification Code is 96090 and has the NACE code: Other service activities not elsewhere classified. Rogers, Coleridge & White Ltd filed its latest accounts for the financial period up to 2023-02-28. The most recent annual confirmation statement was released on 2023-06-21.

Because of this particular enterprise's constant development, it became necessary to choose more company leaders, including: Jonathan W., Anna F., Samuel C. who have been working as a team since 2022 for the benefit of the limited company. In order to help the directors in their tasks, the limited company has been using the skills of Nellia B. as a secretary for the last nine years.

Financial data based on annual reports

Company staff

Jonathan W.

Role: Director

Appointed: 26 July 2022

Latest update: 18 November 2023

Anna F.

Role: Director

Appointed: 11 October 2016

Latest update: 18 November 2023

Samuel C.

Role: Director

Appointed: 01 October 2016

Latest update: 18 November 2023

Nellia B.

Role: Secretary

Appointed: 01 December 2015

Latest update: 18 November 2023

Claire W.

Role: Director

Appointed: 01 June 2015

Latest update: 18 November 2023

Nellia B.

Role: Director

Appointed: 01 March 2015

Latest update: 18 November 2023

Georgia G.

Role: Director

Appointed: 10 October 2011

Latest update: 18 November 2023

Zoe W.

Role: Director

Appointed: 01 May 2007

Latest update: 18 November 2023

Peter S.

Role: Director

Appointed: 02 October 2002

Latest update: 18 November 2023

Stephen E.

Role: Director

Appointed: 02 October 2002

Latest update: 18 November 2023

Laurence L.

Role: Director

Appointed: 06 April 2001

Latest update: 18 November 2023

People with significant control

The companies with significant control over this firm are as follows: Rogers Coleridge & White (Opco) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Bell Street, 2Nd Floor, NW1 5BY.

Rogers Coleridge & White (Opco) Limited
Address: 1 Bell Street, 2nd Floor, London, NW1 5BY, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rogers Coleridge & White (Property) Limited
Address: 2nd Floor 1 Bell Street, London, NW1 5BY, England
Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered English Companies Registry
Registration number 12603057
Notified on 30 November 2022
Ceased on 20 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rogers,Coleridge & White (Holdings) Ltd
Address: 1 Bell Street, 2nd Floor, London, NW1 5BY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04512232
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
56
Company Age

Similar companies nearby

Closest companies