Company NameRCOG Trading Limited
Company StatusActive
Company Number04495641
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Daniel Jonathan Ross
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(3 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Hazelwood Drive
Pinner
Middlesex
HA5 3TT
Director NameMrs Kate Lancaster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Noah Felix Kalman Franklin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Benjamin Butler
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleDirector Of External Affairs
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMs Ashley Wang
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NamePaul Andrew Barnett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCollege Secretary
Correspondence Address1 Brecon Close
Worcester Park
Surrey
KT4 8JW
Director NameDr Anthony George Mathie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTibidabo
Welshmans Lane
Nantwich
Cheshire
CW5 6AB
Director NameVictoria Louisa Reynolds
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCertified Accountant
Correspondence Address22 Newland House
John Williams Close
London
SE14 5XE
Director NameMiss Beryl Stevens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleDeputy College Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Lavenham Drive
Biddenham
Bedford
MK40 4QX
Director NamePeter Bowen-Simpkins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleMedical Practitioner
Country of ResidenceWales
Correspondence AddressCysgod Y Bryn 6 Brynview Close
Reynoldston
Swansea
SA3 1AG
Wales
Secretary NameAllan Templeton
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKnapperna House
Udny
Ellon
Aberdeenshire
AB41 6SA
Scotland
Director NameMrs Helen Elizabeth Gordon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCob Cottage
Borough Green Road Ightham
Sevenoaks
Kent
TN15 9HS
Director NameMr Julian Woolfson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2010)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address99 Lee Road
Blackheath
London
SE3 9DZ
Director NameMrs Sandra Tetsola
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Drive
Wembley
Middlesex
HA9 6ED
Secretary NameMr Richard Charles Warren
NationalityBritish
StatusResigned
Appointed01 August 2008(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2012)
RoleCompany Director
Correspondence Address14 Christchurch Road
Norwich
Norfolk
NR2 2AE
Director NameDr Paul Patrick Fogarty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2010(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2014)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address27 Sussex Place
Regents Park London
NW1 4RG
Director NameDr Ian Martin Wylie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address27 Sussex Place
Regents Park London
NW1 4RG
Director NameMr Richard Fred Emden
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 February 2020)
RoleExecutive Director Of Resources
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Secretary NameMr Ian Currie
StatusResigned
Appointed26 April 2012(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2016)
RoleCompany Director
Correspondence Address27 Sussex Place
Regents Park London
NW1 4RG
Director NameProfessor Dame Lesley Regan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2017)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address27 Sussex Place
London
NW1 4RG
Director NameProf Mary Ann Lumsden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2020)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address27 Sussex Place
London
NW1 4RG
Director NameMrs Rachel Naomi Dell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(16 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Paul Michael Di Paola
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(17 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 August 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Gary Waltham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Ian Antony Hill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2021(19 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.rcog.org.uk
Telephone020 77726200
Telephone regionLondon

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,358,907
Gross Profit£804,282
Net Worth£2
Cash£674
Current Liabilities£238,862

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

11 September 2020Appointment of Mr Noah Felix Kalman Franklin as a director on 1 September 2020 (2 pages)
28 August 2020Appointment of Mr Gary Waltham as a director on 7 August 2020 (2 pages)
12 August 2020Termination of appointment of Paul Michael Di Paola as a director on 7 August 2020 (1 page)
5 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 30 June 2019 (14 pages)
18 February 2020Termination of appointment of Richard Fred Emden as a director on 14 February 2020 (1 page)
13 February 2020Termination of appointment of Mary Ann Lumsden as a director on 28 January 2020 (1 page)
13 February 2020Appointment of Mr Paul Michael Di Paola as a director on 29 January 2020 (2 pages)
20 November 2019Termination of appointment of Rachel Naomi Dell as a director on 31 October 2019 (1 page)
20 November 2019Registered office address changed from 27 Sussex Place Regents Park London NW1 4RG to 10-18 Union Street London SE1 1SZ on 20 November 2019 (1 page)
20 November 2019Appointment of Ms Kate Lancaster as a director on 31 October 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
1 March 2019Full accounts made up to 30 June 2018 (14 pages)
4 December 2018Appointment of Ms Rachel Dell as a director on 4 December 2018 (2 pages)
4 December 2018Termination of appointment of Ian Martin Wylie as a director on 4 December 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 30 June 2017 (14 pages)
7 February 2018Termination of appointment of Lesley Regan as a director on 1 July 2017 (1 page)
7 February 2018Appointment of Professor Mary Ann Lumsden as a director on 1 July 2017 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Termination of appointment of Ian Currie as a secretary on 23 September 2016 (1 page)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Termination of appointment of Ian Currie as a secretary on 23 September 2016 (1 page)
2 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
2 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 June 2016Full accounts made up to 31 December 2015 (12 pages)
3 June 2016Full accounts made up to 31 December 2015 (12 pages)
29 July 2015Termination of appointment of Sandra Tetsola as a director on 8 May 2015 (1 page)
29 July 2015Termination of appointment of Sandra Tetsola as a director on 8 May 2015 (1 page)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Termination of appointment of Sandra Tetsola as a director on 8 May 2015 (1 page)
9 June 2015Full accounts made up to 31 December 2014 (10 pages)
9 June 2015Full accounts made up to 31 December 2014 (10 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(7 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(7 pages)
26 June 2014Appointment of Professor Lesley Regan as a director (2 pages)
26 June 2014Appointment of Professor Lesley Regan as a director (2 pages)
26 June 2014Termination of appointment of Paul Fogarty as a director (1 page)
26 June 2014Termination of appointment of Paul Fogarty as a director (1 page)
13 June 2014Full accounts made up to 31 December 2013 (10 pages)
13 June 2014Full accounts made up to 31 December 2013 (10 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
11 July 2013Full accounts made up to 31 December 2012 (13 pages)
11 July 2013Full accounts made up to 31 December 2012 (13 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
3 August 2012Appointment of Mr Ian Currie as a secretary (1 page)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
3 August 2012Appointment of Mr Ian Currie as a secretary (1 page)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
3 August 2012Appointment of Mr Richard Fred Emden as a director (2 pages)
3 August 2012Appointment of Mr Richard Fred Emden as a director (2 pages)
3 August 2012Termination of appointment of Richard Warren as a secretary (1 page)
3 August 2012Termination of appointment of Richard Warren as a secretary (1 page)
20 June 2012Auditor's resignation (1 page)
20 June 2012Auditor's resignation (1 page)
9 August 2011Full accounts made up to 31 December 2010 (12 pages)
9 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Termination of appointment of Beryl Stevens as a director (1 page)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
2 August 2011Termination of appointment of Beryl Stevens as a director (1 page)
2 February 2011Appointment of Dr Paul Patrick Fogarty as a director (2 pages)
2 February 2011Appointment of Dr Paul Patrick Fogarty as a director (2 pages)
1 February 2011Termination of appointment of Julian Woolfson as a director (1 page)
1 February 2011Appointment of Dr Ian Martin Wylie as a director (2 pages)
1 February 2011Termination of appointment of Julian Woolfson as a director (1 page)
1 February 2011Appointment of Dr Ian Martin Wylie as a director (2 pages)
9 August 2010Full accounts made up to 31 December 2009 (12 pages)
9 August 2010Full accounts made up to 31 December 2009 (12 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
30 July 2010Secretary's details changed for Richard Charles Warren on 25 July 2010 (1 page)
30 July 2010Director's details changed for Mrs Sandra Tetsola on 25 July 2010 (2 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Beryl Stevens on 25 July 2010 (2 pages)
30 July 2010Director's details changed for Beryl Stevens on 25 July 2010 (2 pages)
30 July 2010Secretary's details changed for Richard Charles Warren on 25 July 2010 (1 page)
30 July 2010Director's details changed for Mrs Sandra Tetsola on 25 July 2010 (2 pages)
30 July 2010Director's details changed for Julian Woolfson on 25 July 2010 (2 pages)
30 July 2010Director's details changed for Julian Woolfson on 25 July 2010 (2 pages)
21 June 2010Termination of appointment of Helen Gordon as a director (2 pages)
21 June 2010Termination of appointment of Helen Gordon as a director (2 pages)
7 December 2009Director's details changed for Helen Moffatt on 3 October 2009 (3 pages)
7 December 2009Director's details changed for Helen Moffatt on 3 October 2009 (3 pages)
29 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (7 pages)
9 September 2009Full accounts made up to 31 December 2008 (13 pages)
9 September 2009Full accounts made up to 31 December 2008 (13 pages)
28 January 2009Secretary appointed richard charles warren (2 pages)
28 January 2009Secretary appointed richard charles warren (2 pages)
22 September 2008Return made up to 25/07/08; full list of members (4 pages)
22 September 2008Return made up to 25/07/08; full list of members (4 pages)
18 September 2008Director's change of particulars / sandra tetsola / 18/09/2008 (2 pages)
18 September 2008Director's change of particulars / sandra tetsola / 18/09/2008 (2 pages)
23 June 2008Full accounts made up to 31 December 2007 (12 pages)
23 June 2008Full accounts made up to 31 December 2007 (12 pages)
20 May 2008Appointment terminated director anthony mathie (1 page)
20 May 2008Appointment terminated director anthony mathie (1 page)
13 May 2008Appointment terminated secretary allan templeton (1 page)
13 May 2008Appointment terminated secretary allan templeton (1 page)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 September 2007Return made up to 25/07/07; full list of members (3 pages)
12 September 2007Return made up to 25/07/07; full list of members (3 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 July 2006Return made up to 25/07/06; full list of members (3 pages)
27 July 2006Return made up to 25/07/06; full list of members (3 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (3 pages)
23 February 2006New director appointed (3 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (12 pages)
7 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
17 August 2005Return made up to 25/07/05; full list of members (3 pages)
17 August 2005Return made up to 25/07/05; full list of members (3 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
10 August 2004Return made up to 25/07/04; full list of members (8 pages)
10 August 2004Return made up to 25/07/04; full list of members (8 pages)
28 June 2004Full accounts made up to 31 December 2003 (11 pages)
28 June 2004Full accounts made up to 31 December 2003 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
5 September 2003Return made up to 25/07/03; full list of members (8 pages)
5 September 2003Return made up to 25/07/03; full list of members (8 pages)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
29 October 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
29 October 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
25 July 2002Incorporation (15 pages)
25 July 2002Incorporation (15 pages)