Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCOG TRADING LIMITED
Company Information for

RCOG TRADING LIMITED

10-18 Union Street, London, SE1 1SZ,
Company Registration Number
04495641
Private Limited Company
Active

Company Overview

About Rcog Trading Ltd
RCOG TRADING LIMITED was founded on 2002-07-25 and has its registered office in London. The organisation's status is listed as "Active". Rcog Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RCOG TRADING LIMITED
 
Legal Registered Office
10-18 Union Street
London
SE1 1SZ
Other companies in NW1
 
Filing Information
Company Number 04495641
Company ID Number 04495641
Date formed 2002-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-09-30
Latest return 2024-07-25
Return next due 2025-08-08
Type of accounts SMALL
Last Datalog update: 2024-08-03 15:12:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCOG TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RCOG TRADING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRED EMDEN
Director 2012-04-26
MARY ANN LUMSDEN
Director 2017-07-01
DANIEL JONATHAN ROSS
Director 2006-01-01
IAN MARTIN WYLIE
Director 2010-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY REGAN
Director 2014-05-22 2017-07-01
IAN CURRIE
Company Secretary 2012-04-26 2016-09-23
SANDRA TETSOLA
Director 2006-01-01 2015-05-08
PAUL PATRICK FOGARTY
Director 2010-07-24 2014-05-22
RICHARD CHARLES WARREN
Company Secretary 2008-08-01 2012-04-26
BERYL STEVENS
Director 2002-07-25 2011-08-02
JULIAN WOOLFSON
Director 2006-01-01 2010-08-30
HELEN ELIZABETH GORDON
Director 2005-11-21 2010-06-18
ANTHONY GEORGE MATHIE
Director 2002-07-25 2008-05-13
ALLAN TEMPLETON
Company Secretary 2002-07-25 2007-08-31
PAUL ANDREW BARNETT
Director 2002-07-25 2005-12-31
PETER BOWEN-SIMPKINS
Director 2002-07-25 2005-12-31
VICTORIA LOUISA REYNOLDS
Director 2002-07-25 2005-07-31
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2002-07-25 2002-07-25
L.C.I. DIRECTORS LIMITED
Nominated Director 2002-07-25 2002-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ANN LUMSDEN RESIDENTS MANAGEMENT (NO. 77) LIMITED Director 2016-04-01 CURRENT 1986-03-14 Active
MARY ANN LUMSDEN WELLBEING OF WOMEN Director 2012-05-23 CURRENT 1964-10-21 Active
DANIEL JONATHAN ROSS PAUL STRICKLAND SCANNER CENTRE Director 2016-11-18 CURRENT 1986-07-03 Active
DANIEL JONATHAN ROSS DAPA PROPERTY INVESTMENTS LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active
DANIEL JONATHAN ROSS RCPATH TRADING LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active
DANIEL JONATHAN ROSS WOODMANNER PROPERTIES LTD Director 1998-09-07 CURRENT 1998-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-02CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2023-10-17FIRST GAZETTE notice for compulsory strike-off
2023-03-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-23Current accounting period extended from 30/06/23 TO 31/12/23
2023-02-17APPOINTMENT TERMINATED, DIRECTOR DANIEL JONATHAN ROSS
2022-12-22DIRECTOR APPOINTED MR BENJAMIN BUTLER
2022-12-22DIRECTOR APPOINTED MS ASHLEY WANG
2022-09-27APPOINTMENT TERMINATED, DIRECTOR IAN ANTONY HILL
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTONY HILL
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTONY HILL
2022-08-08CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-05AP01DIRECTOR APPOINTED MR IAN ANTONY HILL
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY WALTHAM
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-24RES01ADOPT ARTICLES 24/09/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-04-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-11AP01DIRECTOR APPOINTED MR NOAH FELIX KALMAN FRANKLIN
2020-08-28AP01DIRECTOR APPOINTED MR GARY WALTHAM
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DI PAOLA
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRED EMDEN
2020-02-13AP01DIRECTOR APPOINTED MR PAUL MICHAEL DI PAOLA
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN LUMSDEN
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NAOMI DELL
2019-11-20AP01DIRECTOR APPOINTED MS KATE LANCASTER
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 27 Sussex Place Regents Park London NW1 4RG
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-03-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-04AP01DIRECTOR APPOINTED MS RACHEL DELL
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN WYLIE
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-02-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY REGAN
2018-02-07AP01DIRECTOR APPOINTED PROFESSOR MARY ANN LUMSDEN
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-26TM02Termination of appointment of Ian Currie on 2016-09-23
2017-06-02AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TETSOLA
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0125/07/14 ANNUAL RETURN FULL LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOGARTY
2014-06-26AP01DIRECTOR APPOINTED PROFESSOR LESLEY REGAN
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-05AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0125/07/12 ANNUAL RETURN FULL LIST
2012-08-03AP03Appointment of Mr Ian Currie as company secretary
2012-08-03AP01DIRECTOR APPOINTED MR RICHARD FRED EMDEN
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WARREN
2012-06-20AUDAUDITOR'S RESIGNATION
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0125/07/11 FULL LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BERYL STEVENS
2011-02-02AP01DIRECTOR APPOINTED DR PAUL PATRICK FOGARTY
2011-02-01AP01DIRECTOR APPOINTED DR IAN MARTIN WYLIE
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WOOLFSON
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0125/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WOOLFSON / 25/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA TETSOLA / 25/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL STEVENS / 25/07/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES WARREN / 25/07/2010
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GORDON
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOFFATT / 03/10/2009
2009-10-29AR0125/07/09 FULL LIST
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28288aSECRETARY APPOINTED RICHARD CHARLES WARREN
2008-09-22363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / SANDRA TETSOLA / 18/09/2008
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MATHIE
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY ALLAN TEMPLETON
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18288bDIRECTOR RESIGNED
2005-08-17288bDIRECTOR RESIGNED
2005-08-17363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2004-08-10363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-05363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-12-17ELRESS386 DISP APP AUDS 26/07/02
2002-12-17ELRESS366A DISP HOLDING AGM 26/07/02
2002-11-14288aNEW SECRETARY APPOINTED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30288bSECRETARY RESIGNED
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to RCOG TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RCOG TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RCOG TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Intangible Assets
Patents
We have not found any records of RCOG TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RCOG TRADING LIMITED
Trademarks
We have not found any records of RCOG TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCOG TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as RCOG TRADING LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where RCOG TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCOG TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RCOG TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.