Company NameT. Rogers & Co. (Holdings) Limited
DirectorRonald James Pepprell
Company StatusActive
Company Number00428647
CategoryPrivate Limited Company
Incorporation Date29 January 1947(77 years, 2 months ago)
Previous NameT.Rogers & Co,(Packers)Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ronald James Pepprell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Broughton St.
Battersea
London
SW8 3QJ
Director NameMr Ronald Evelyn Pepprell
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(44 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 December 2004)
RoleCompany Director
Correspondence Address69 Sheen Court
Richmond
Surrey
TW10 5DF
Secretary NameMr Ronald Evelyn Pepprell
NationalityBritish
StatusResigned
Appointed29 June 1991(44 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address69 Sheen Court
Richmond
Surrey
TW10 5DF
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2005(58 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.trogers.co.uk

Location

Registered Address1a Broughton St.
Battersea
London
SW8 3QJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2012
Net Worth£522,671
Cash£51,822
Current Liabilities£141,148

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

16 November 1971Delivered on: 22 November 1971
Persons entitled: Lloyds Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211, queenstown rd battersea london SW8.
Outstanding
16 November 1971Delivered on: 22 November 1971
Persons entitled: Lloyds Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213, queenstown rd battersea london SW8.
Outstanding
16 November 1971Delivered on: 22 November 1971
Persons entitled: Lloyds Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A, broughton street, battersea, london SW8.
Outstanding
1 November 1960Delivered on: 15 November 1960
Persons entitled: Lloyds Bank

Classification: Memo of deposit
Secured details: All monies due etc not exceeding £10,000.
Particulars: 1A broughton street and 211/213, queenstown road battersea sw.
Outstanding

Filing History

8 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 July 2019Director's details changed for Mr Ronald James Pepprell on 29 June 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
14 July 2017Notification of Ronald James Pepprell as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Ronald James Pepprell as a person with significant control on 6 April 2017 (2 pages)
14 July 2017Notification of Ronald James Pepprell as a person with significant control on 6 April 2017 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100,000
(6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100,000
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000
(4 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(4 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2009Location of register of members (non legible) (1 page)
13 August 2009Location of register of members (non legible) (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Location of register of members (1 page)
11 August 2009Return made up to 29/06/09; no change of members (2 pages)
11 August 2009Return made up to 29/06/09; no change of members (2 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 April 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
8 April 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007Return made up to 29/06/07; full list of members (2 pages)
18 September 2007Return made up to 29/06/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 29/06/06; full list of members (6 pages)
31 July 2006Return made up to 29/06/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
21 September 2004Return made up to 29/06/04; full list of members (7 pages)
21 September 2004Return made up to 29/06/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
29 July 2003Return made up to 29/06/03; full list of members (7 pages)
29 July 2003Return made up to 29/06/03; full list of members (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
23 August 2002Return made up to 29/06/02; full list of members (7 pages)
23 August 2002Return made up to 29/06/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001Return made up to 29/06/01; full list of members (6 pages)
8 August 2001Return made up to 29/06/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
24 July 2000Return made up to 29/06/00; full list of members (6 pages)
24 July 2000Return made up to 29/06/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
25 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1999Return made up to 29/06/99; no change of members (4 pages)
4 July 1999Return made up to 29/06/99; no change of members (4 pages)
14 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 June 1998Return made up to 29/06/98; full list of members (6 pages)
22 June 1998Return made up to 29/06/98; full list of members (6 pages)
2 November 1997Full group accounts made up to 31 December 1996 (16 pages)
2 November 1997Full group accounts made up to 31 December 1996 (16 pages)
12 August 1997Return made up to 29/06/97; no change of members (4 pages)
12 August 1997Return made up to 29/06/97; no change of members (4 pages)
1 November 1996Full group accounts made up to 31 December 1995 (16 pages)
1 November 1996Full group accounts made up to 31 December 1995 (16 pages)
12 September 1996Return made up to 29/06/96; no change of members (4 pages)
12 September 1996Return made up to 29/06/96; no change of members (4 pages)
31 October 1995Full group accounts made up to 31 December 1994 (18 pages)
31 October 1995Full group accounts made up to 31 December 1994 (18 pages)
27 July 1995Return made up to 29/06/95; full list of members (6 pages)
27 July 1995Return made up to 29/06/95; full list of members (6 pages)
22 December 1994Particulars of contract relating to shares (3 pages)
22 December 1994Particulars of contract relating to shares (3 pages)
21 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 1994Nc inc already adjusted 07/12/94 (1 page)
21 December 1994Ad 10/12/94--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
21 December 1994Nc inc already adjusted 07/12/94 (1 page)
21 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 1994Ad 10/12/94--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
29 January 1947Incorporation (14 pages)
29 January 1947Incorporation (14 pages)