London
EC4N 8AW
Director Name | Mr David Michael Edwin Cousins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building Walbrook London EC4N 8AW |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building Walbrook London EC4N 8AW |
Director Name | Mr James Oliver Whittingham |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Turschwell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Solcitor |
Country of Residence | England |
Correspondence Address | 14 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY |
Secretary Name | Joanna Turschwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Housewife |
Correspondence Address | 14 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY |
Director Name | Mrs Joanna Hayley Turschwell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY |
Director Name | Mr James Ion Daniel Agnew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford GU1 4RY |
Director Name | Mr Jeremy Michael George Cary |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford GU1 4RY |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford GU1 4RY |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(10 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 13 May 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building Walbrook London EC4N 8AW |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Resigned |
Appointed | 11 October 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford GU1 4RY |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building Walbrook London EC4N 8AW |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | titleandcovenant.co.uk |
---|
Registered Address | The Walbrook Building Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Title Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £867,718 |
Cash | £701,153 |
Current Liabilities | £216,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
20 January 2015 | Delivered on: 10 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 14 saxon house 2 upper marlborough road st albans hertfordshire. Outstanding |
30 January 2015 | Delivered on: 31 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 12 city gate 17 victoria street st albans hertfordshire and parking space. Outstanding |
10 July 2014 | Delivered on: 26 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 16 nellis hall, newsom place, hatfield road, st albans, hertfordshire and parking space 42. Outstanding |
12 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
17 April 2020 | Termination of appointment of David Turschwell as a director on 3 April 2020 (1 page) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Charles Douglas Scott as a director on 20 November 2019 (1 page) |
20 November 2019 | Appointment of Mr James Oliver Whittingham as a director on 15 November 2019 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
20 June 2019 | Appointment of Mr Charles Douglas Scott as a director on 7 May 2019 (2 pages) |
20 June 2019 | Appointment of Mr David Michael Edwin Cousins as a director on 30 April 2019 (2 pages) |
5 June 2019 | Termination of appointment of Timothy David Johnson as a director on 13 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Iain Alexander Jamieson as a secretary on 5 April 2019 (1 page) |
16 May 2019 | Termination of appointment of Iain Alexander Jamieson as a director on 5 April 2019 (1 page) |
16 May 2019 | Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page) |
16 May 2019 | Termination of appointment of James Ion Daniel Agnew as a director on 5 April 2019 (1 page) |
16 May 2019 | Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages) |
16 May 2019 | Registered office address changed from Blenheim House 1-2 Bridge Street Guildford GU1 4RY England to The Walbrook Building Walbrook London EC4N 8AW on 16 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Michael Peter Rea as a director on 3 May 2019 (2 pages) |
17 April 2019 | Satisfaction of charge 064618640004 in full (1 page) |
8 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 064618640004, created on 20 December 2018 (11 pages) |
18 October 2018 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Blenheim House 1-2 Bridge Street Guildford GU1 4RY on 18 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Iain Alexander Jamieson as a director on 11 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Timothy David Johnson as a director on 11 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Joanna Hayley Turschwell as a director on 11 October 2018 (1 page) |
17 October 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
17 October 2018 | Appointment of Mr Jeremy Michael George Cary as a director on 11 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr James Ion Daniel Agnew as a director on 11 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Iain Alexander Jamieson as a secretary on 11 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Joanna Turschwell as a secretary on 11 October 2018 (1 page) |
4 October 2018 | Resolutions
|
3 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
8 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 8 November 2017 (1 page) |
12 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 November 2016 | Satisfaction of charge 064618640002 in full (4 pages) |
4 November 2016 | Satisfaction of charge 064618640002 in full (4 pages) |
18 October 2016 | Satisfaction of charge 064618640001 in full (4 pages) |
18 October 2016 | Satisfaction of charge 064618640001 in full (4 pages) |
2 September 2016 | Satisfaction of charge 064618640003 in full (4 pages) |
2 September 2016 | Satisfaction of charge 064618640003 in full (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 February 2015 | Registration of charge 064618640003, created on 20 January 2015 (12 pages) |
10 February 2015 | Registration of charge 064618640003, created on 20 January 2015 (12 pages) |
31 January 2015 | Registration of charge 064618640002, created on 30 January 2015 (12 pages) |
31 January 2015 | Registration of charge 064618640002, created on 30 January 2015 (12 pages) |
14 January 2015 | Director's details changed for Mr David Turschwell on 21 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr David Turschwell on 21 July 2014 (2 pages) |
14 January 2015 | Secretary's details changed for Joanna Turschwell on 21 July 2014 (1 page) |
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mrs Joanna Hayley Turschwell on 21 July 2014 (2 pages) |
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Joanna Turschwell on 21 July 2014 (1 page) |
14 January 2015 | Director's details changed for Mrs Joanna Hayley Turschwell on 21 July 2014 (2 pages) |
26 July 2014 | Registration of charge 064618640001, created on 10 July 2014 (11 pages) |
26 July 2014 | Registration of charge 064618640001, created on 10 July 2014 (11 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
2 September 2013 | Appointment of Mrs Joanna Hayley Turschwell as a director (2 pages) |
2 September 2013 | Appointment of Mrs Joanna Hayley Turschwell as a director (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 January 2013 | Registered office address changed from Wakefield House, 32 High Street Pinner Middx HA5 5PW on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Wakefield House, 32 High Street Pinner Middx HA5 5PW on 30 January 2013 (1 page) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Resolutions
|
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for David Turschwell on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for David Turschwell on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for David Turschwell on 9 January 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
10 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
29 February 2008 | Secretary appointed joanna turschwell (1 page) |
29 February 2008 | Secretary appointed joanna turschwell (1 page) |
29 February 2008 | Ad 02/01/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
29 February 2008 | Ad 02/01/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
29 February 2008 | Director appointed david turschwell (1 page) |
29 February 2008 | Director appointed david turschwell (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
2 January 2008 | Incorporation (22 pages) |
2 January 2008 | Incorporation (22 pages) |