Company NameBrian Cox & Company Limited
Company StatusActive
Company Number05020301
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gregory Thomas Dusgate
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Secretary NameMr Gregory Thomas Dusgate
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMs Rebecca Louise Dusgate
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameDaniel Jedrzejczak
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameJeffrey O'Sullivan
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(19 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr Steven Antony Lewis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oak Avenue
Ickenham
Middlesex
UB10 8LR
Director NameMr Daniel Philip Southgate
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address29 Pennylets Green
Stoke Poges
Bucks
SL2 4BU
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitebrian-cox.co.uk
Telephone020 88424008
Telephone regionLondon

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Gregory Thomas Dusgate
33.28%
Ordinary
200 at £1Steven Antony Lewis
33.28%
Ordinary
100 at £1Clare Louise Lewis
16.64%
Ordinary
100 at £1Rebecca Louise Dusgate
16.64%
Ordinary
1 at £1Steven Antony Lewis
0.17%
Ordinary A

Financials

Year2014
Net Worth£374,468
Cash£488,588
Current Liabilities£430,399

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (1 month, 4 weeks ago)
Next Return Due4 February 2025 (10 months, 3 weeks from now)

Charges

17 November 2011Delivered on: 23 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 April 2006Delivered on: 27 April 2006
Persons entitled: Baroad Investaments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,750.00 all interest.
Outstanding
15 April 2004Delivered on: 22 April 2004
Persons entitled: Sylvia Ann Boone

Classification: Rent deposit deed
Secured details: £3000.00 due or to become due from the company to the chargee.
Particulars: A cash deposit in the sum of three thousand pounds.
Outstanding

Filing History

23 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
17 April 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Notification of Sweethay Holdings Ltd as a person with significant control on 14 November 2019 (2 pages)
26 November 2019Appointment of Rebecca Louise Dusgate as a director on 14 November 2019 (2 pages)
26 November 2019Termination of appointment of Steven Antony Lewis as a director on 14 November 2019 (1 page)
26 November 2019Termination of appointment of Daniel Philip Southgate as a director on 14 November 2019 (1 page)
26 November 2019Cessation of Gregory Thomas Dusgate as a person with significant control on 14 November 2019 (1 page)
26 November 2019Cessation of Steven Antony Lewis as a person with significant control on 14 November 2019 (1 page)
20 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
31 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
23 January 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000
(7 pages)
18 August 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000
(7 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(7 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(7 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Appointment of Mr Daniel Philip Southgate as a director on 1 April 2015 (2 pages)
5 November 2015Appointment of Mr Daniel Philip Southgate as a director on 1 April 2015 (2 pages)
5 November 2015Appointment of Mr Daniel Philip Southgate as a director on 1 April 2015 (2 pages)
21 October 2015Particulars of variation of rights attached to shares (2 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Particulars of variation of rights attached to shares (2 pages)
12 August 2015Purchase of own shares. (3 pages)
12 August 2015Purchase of own shares. (3 pages)
28 July 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 600.00
(4 pages)
28 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 July 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 600.00
(4 pages)
28 July 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 600.00
(4 pages)
28 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 850
(5 pages)
21 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,000
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,000
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,000
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 850
(5 pages)
21 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 850
(5 pages)
21 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 601
(6 pages)
10 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 601
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 601
(6 pages)
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 601
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 601
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 601
(3 pages)
2 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
28 March 2012Director's details changed for Steven Antony Lewis on 22 August 2011 (2 pages)
28 March 2012Director's details changed for Steven Antony Lewis on 22 August 2011 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 20/01/09; full list of members (4 pages)
17 March 2009Return made up to 20/01/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 20/01/08; full list of members (3 pages)
18 February 2008Return made up to 20/01/08; full list of members (3 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Ad 28/03/06--------- £ si 1@1 (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Ad 28/03/06--------- £ si 1@1 (2 pages)
5 March 2007Return made up to 20/01/07; full list of members (3 pages)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Return made up to 20/01/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 February 2005Ad 20/01/04--------- £ si 1@1 (2 pages)
9 February 2005Ad 20/01/04--------- £ si 1@1 (2 pages)
9 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)