This company is commonly known as The Cogency Limited. The company was founded 25 years ago and was given the registration number 03668073. The firm's registered office is in LONDON. You can find them at Trojan House, 34 Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE COGENCY LIMITED |
---|---|---|
Company Number | : | 03668073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trojan House, 34 Arcadia Avenue, London, N3 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ | Director | 01 April 2004 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 16 November 1998 | Active |
Applewick Cottage Long Mill Lane, Crouch, Sevenoaks, TN15 8QA | Secretary | 15 June 1999 | Active |
Applewick Cottage, Long Mill Lane, Crouch, TN15 8QA | Secretary | 16 November 1998 | Active |
36a Grove Park, London, SE5 8LG | Secretary | 31 July 2003 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 16 November 1998 | Active |
Trojan House, 34 Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 01 June 1999 | Active |
Applewick Cottage Long Mill Lane, Crouch, Sevenoaks, TN15 8QA | Director | 16 November 1998 | Active |
Ms Catherine Josephine Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trojan House, 34 Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Ms Janice Gail White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Solar House - Pf, 915 High Road, London, England, N12 8QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Capital | Capital return purchase own shares. | Download |
2021-05-04 | Resolution | Resolution. | Download |
2021-04-27 | Resolution | Resolution. | Download |
2021-04-26 | Capital | Capital return purchase own shares. | Download |
2021-04-21 | Capital | Capital cancellation shares. | Download |
2021-04-20 | Capital | Capital cancellation shares. | Download |
2021-04-05 | Officers | Change person director company with change date. | Download |
2021-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.