ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD
Overview
| Company Name | ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04512232 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD located?
| Registered Office Address | 1 Bell Street 2nd Floor NW1 5BY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD?
| Company Name | From | Until |
|---|---|---|
| BRABCO NO:121 (2002) LIMITED | Aug 15, 2002 | Aug 15, 2002 |
What are the latest accounts for ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 16, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 6 pages | AA | ||||||||||||||||||
Director's details changed for Ms Claire Mary Louise Wilson on Jan 31, 2024 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 6 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||||||
Notification of Rogers Coleridge & White (Property) Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Peter Quentin Straus Cbe as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Aug 16, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 6 pages | AA | ||||||||||||||||||
Director's details changed for Mrs Nellia Bell on Jun 30, 2022 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mrs Nellia Bell as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Anna Natalia Fairweather as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mrs Claire Mary Louise Wilson as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Samuel Copeland as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2022
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 44 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 16, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Aug 16, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 6 pages | AA | ||||||||||||||||||
Who are the officers of ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Nellia | Secretary | Bell Street 2nd Floor NW1 5BY London 1 | 203690520001 | |||||||
| BELL, Nellia (Nelka) | Director | Bell Street 2nd Floor NW1 5BY London 1 | England | British | 196387940001 | |||||
| COPELAND, Samuel | Director | Bell Street 2nd Floor NW1 5BY London 1 | England | British | 214594310002 | |||||
| EDWARDS, Stephen Jonathan Hugh | Director | Bell Street 2nd Floor NW1 5BY London 1 | United Kingdom | British | 86325710002 | |||||
| FAIRWEATHER, Anna Natalia | Director | Bell Street 2nd Floor NW1 5BY London 1 | England | British | 213368600001 | |||||
| GARRETT, Georgia Lesley | Director | Bell Street 2nd Floor NW1 5BY London 1 United Kingdom | England | British | 164074590002 | |||||
| LALUYAUX, Laurence | Director | Bell Street 2nd Floor NW1 5BY London 1 | United Kingdom | French | 75646890003 | |||||
| STRAUS, Peter Quentin | Director | Bell Street 2nd Floor NW1 5BY London 1 | United Kingdom | British | 36405560004 | |||||
| WALDIE, Zoe | Director | Bell Street 2nd Floor NW1 5BY London 1 United Kingdom | England | British | 122807530001 | |||||
| WILSON, Claire Mary Louise | Director | Bell Street 2nd Floor NW1 5BY London 1 | United Kingdom | British | 198131020002 | |||||
| COLERIDGE, Geraldine | Secretary | 113 Calabria Road N5 1HS London | British | 86326040001 | ||||||
| ROBINSON, Peter James Edmund | Secretary | Bell Street 2nd Floor NW1 5BY London 1 United Kingdom | 161422770001 | |||||||
| BRABNERS SECRETARIES LIMITED | Secretary | C/O Brabners Chaffe Street 1 Dale Street L2 2PP Liverpool Merseyside | 79875300001 | |||||||
| COLERIDGE, Geraldine (Gill) | Director | Bell Street 2nd Floor NW1 5BY London 1 | United Kingdom | British | 86326040002 | |||||
| MILLER, Peter David | Director | 9 Roxwell Road W12 9QE London | United Kingdom | British | 86325520001 | |||||
| ROBINSON, Peter James Edmund | Director | Bell Street 2nd Floor NW1 5BY London 1 | United Kingdom | British | 137958260001 | |||||
| ROGERS, Deborah | Director | 49 Blenheim Crescent W11 2EF London | United Kingdom | British | 12529070001 | |||||
| WHITE, Patricia Holden | Director | 53a Oxford Gardens W10 5UJ London | England | American | 27573040002 | |||||
| BRABNERS DIRECTORS LIMITED | Director | C/O Brabners Chaffe Street 1 Dale Street L2 2PP Liverpool Merseyside | 79875290001 |
Who are the persons with significant control of ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rogers Coleridge & White (Property) Limited | Nov 30, 2022 | 1 Bell Street NW1 5BY London 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Quentin Straus Cbe | Apr 30, 2019 | Bell Street 2nd Floor NW1 5BY London 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 16, 2016 | Apr 30, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0