Company NameTitle & Covenant Brokers Limited
Company StatusActive
Company Number06461864
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Alistair Peel
StatusCurrent
Appointed05 April 2019(11 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressThe Walbrook Building Walbrook
London
EC4N 8AW
Director NameMr David Michael Edwin Cousins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building Walbrook
London
EC4N 8AW
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building Walbrook
London
EC4N 8AW
Director NameMr James Oliver Whittingham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Turschwell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleSolcitor
Country of ResidenceEngland
Correspondence Address14 Grange Road
Elstree
Borehamwood
Hertfordshire
WD6 3LY
Secretary NameJoanna Turschwell
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleHousewife
Correspondence Address14 Grange Road
Elstree
Borehamwood
Hertfordshire
WD6 3LY
Director NameMrs Joanna Hayley Turschwell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grange Road
Elstree
Borehamwood
Hertfordshire
WD6 3LY
Director NameMr James Ion Daniel Agnew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
GU1 4RY
Director NameMr Jeremy Michael George Cary
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
GU1 4RY
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
GU1 4RY
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(10 years, 9 months after company formation)
Appointment Duration7 months (resigned 13 May 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building Walbrook
London
EC4N 8AW
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed11 October 2018(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
GU1 4RY
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building Walbrook
London
EC4N 8AW
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitetitleandcovenant.co.uk

Location

Registered AddressThe Walbrook Building
Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Title Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£867,718
Cash£701,153
Current Liabilities£216,860

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

20 December 2018Delivered on: 21 December 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
20 January 2015Delivered 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 2015Delivered 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 2014Delivered 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

Filing History

12 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (5 pages)
17 April 2020Termination of appointment of David Turschwell as a director on 3 April 2020 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Charles Douglas Scott as a director on 20 November 2019 (1 page)
20 November 2019Appointment of Mr James Oliver Whittingham as a director on 15 November 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
20 June 2019Appointment of Mr Charles Douglas Scott as a director on 7 May 2019 (2 pages)
20 June 2019Appointment of Mr David Michael Edwin Cousins as a director on 30 April 2019 (2 pages)
5 June 2019Termination of appointment of Timothy David Johnson as a director on 13 May 2019 (1 page)
16 May 2019Termination of appointment of Iain Alexander Jamieson as a secretary on 5 April 2019 (1 page)
16 May 2019Termination of appointment of Iain Alexander Jamieson as a director on 5 April 2019 (1 page)
16 May 2019Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page)
16 May 2019Termination of appointment of James Ion Daniel Agnew as a director on 5 April 2019 (1 page)
16 May 2019Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages)
16 May 2019Registered 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 2019Appointment of Mr Michael Peter Rea as a director on 3 May 2019 (2 pages)
17 April 2019Satisfaction of charge 064618640004 in full (1 page)
8 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
21 December 2018Registration of charge 064618640004, created on 20 December 2018 (11 pages)
18 October 2018Registered 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 2018Appointment of Mr Iain Alexander Jamieson as a director on 11 October 2018 (2 pages)
17 October 2018Appointment of Mr Timothy David Johnson as a director on 11 October 2018 (2 pages)
17 October 2018Termination of appointment of Joanna Hayley Turschwell as a director on 11 October 2018 (1 page)
17 October 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
17 October 2018Appointment of Mr Jeremy Michael George Cary as a director on 11 October 2018 (2 pages)
17 October 2018Appointment of Mr James Ion Daniel Agnew as a director on 11 October 2018 (2 pages)
17 October 2018Appointment of Mr Iain Alexander Jamieson as a secretary on 11 October 2018 (2 pages)
17 October 2018Termination of appointment of Joanna Turschwell as a secretary on 11 October 2018 (1 page)
4 October 2018Resolutions
  • RES13 ‐ Share for share exchange 06/02/2015
(1 page)
3 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
8 November 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 November 2016Satisfaction of charge 064618640002 in full (4 pages)
4 November 2016Satisfaction of charge 064618640002 in full (4 pages)
18 October 2016Satisfaction of charge 064618640001 in full (4 pages)
18 October 2016Satisfaction of charge 064618640001 in full (4 pages)
2 September 2016Satisfaction of charge 064618640003 in full (4 pages)
2 September 2016Satisfaction of charge 064618640003 in full (4 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(5 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 February 2015Registration of charge 064618640003, created on 20 January 2015 (12 pages)
10 February 2015Registration of charge 064618640003, created on 20 January 2015 (12 pages)
31 January 2015Registration of charge 064618640002, created on 30 January 2015 (12 pages)
31 January 2015Registration of charge 064618640002, created on 30 January 2015 (12 pages)
14 January 2015Director's details changed for Mr David Turschwell on 21 July 2014 (2 pages)
14 January 2015Director's details changed for Mr David Turschwell on 21 July 2014 (2 pages)
14 January 2015Secretary's details changed for Joanna Turschwell on 21 July 2014 (1 page)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
14 January 2015Director's details changed for Mrs Joanna Hayley Turschwell on 21 July 2014 (2 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
14 January 2015Secretary's details changed for Joanna Turschwell on 21 July 2014 (1 page)
14 January 2015Director's details changed for Mrs Joanna Hayley Turschwell on 21 July 2014 (2 pages)
26 July 2014Registration of charge 064618640001, created on 10 July 2014 (11 pages)
26 July 2014Registration of charge 064618640001, created on 10 July 2014 (11 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(5 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(5 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(5 pages)
2 September 2013Appointment of Mrs Joanna Hayley Turschwell as a director (2 pages)
2 September 2013Appointment of Mrs Joanna Hayley Turschwell as a director (2 pages)
5 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Registered office address changed from Wakefield House, 32 High Street Pinner Middx HA5 5PW on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Wakefield House, 32 High Street Pinner Middx HA5 5PW on 30 January 2013 (1 page)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for David Turschwell on 9 January 2010 (2 pages)
9 January 2010Director's details changed for David Turschwell on 9 January 2010 (2 pages)
9 January 2010Director's details changed for David Turschwell on 9 January 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 January 2009Return made up to 02/01/09; full list of members (3 pages)
10 January 2009Return made up to 02/01/09; full list of members (3 pages)
29 February 2008Secretary appointed joanna turschwell (1 page)
29 February 2008Secretary appointed joanna turschwell (1 page)
29 February 2008Ad 02/01/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
29 February 2008Ad 02/01/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
29 February 2008Director appointed david turschwell (1 page)
29 February 2008Director appointed david turschwell (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
2 January 2008Incorporation (22 pages)
2 January 2008Incorporation (22 pages)