RICHARD COX & CO. LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR2 3AA

Company number 00427455
Status Active
Incorporation Date 11 January 1947
Company Type Private Limited Company
Address 4 DENBIGH ROAD, NORWICH, NORFOLK, NR2 3AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of RICHARD COX & CO. LIMITED are www.richardcoxco.co.uk, and www.richard-cox-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. Richard Cox Co Limited is a Private Limited Company. The company registration number is 00427455. Richard Cox Co Limited has been working since 11 January 1947. The present status of the company is Active. The registered address of Richard Cox Co Limited is 4 Denbigh Road Norwich Norfolk Nr2 3aa. . KORN, Alan Joseph is a Secretary of the company. KORN, Brenda is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
KORN, Brenda

85 years old

Persons With Significant Control

Mr Alan Joseph Korn
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Korn
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD COX & CO. LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100

...
... and 69 more events
26 Oct 1987
Registered office changed on 26/10/87 from: marston court 102 manor road wallington surrey SM6 0DL

10 Jul 1987
Company type changed from pri to UNLTD

02 Mar 1987
Return made up to 16/09/86; full list of members

09 Feb 1987
Accounts for a small company made up to 28 February 1985

06 May 1986
Accounts for a small company made up to 28 February 1984

RICHARD COX & CO. LIMITED Charges

2 June 1997
Legal charge
Delivered: 11 June 1997
Status: Satisfied on 15 January 2000
Persons entitled: Northern Rock Building Society
Description: Property k/a 66 speed house barbican estate london.
2 June 1997
Mortgage debenture
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: Property k/a 66 speed house barbican estate london by way…
13 December 1988
Legal mortgage
Delivered: 23 December 1988
Status: Satisfied on 27 June 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pebble house new street holt norfolk…
14 March 1988
Legal mortgage
Delivered: 21 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 204 anerley road penge london SE20 and the proceeds of…
17 June 1975
Sub charge
Delivered: 27 January 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that debt or sum total £4,500 due to the company under…
7 December 1972
Mortgage
Delivered: 12 December 1972
Status: Satisfied on 18 July 1991
Persons entitled: Midland Bank PLC
Description: Premises at bridge house wallington surrey otherwise k/a…
7 December 1972
Mortgage
Delivered: 12 December 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises at 204 anerley road penge SE 22 see doc 47.
7 December 1972
Mortgage
Delivered: 12 December 1972
Status: Satisfied on 18 July 1991
Persons entitled: Midland Bank PLC
Description: Premises at 16 st michaels road surrey see doc 46.
7 December 1972
Mortgage
Delivered: 12 December 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises at 14 st michaels road surrey see doc 45.
7 December 1972
Mortgage
Delivered: 12 December 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises at 18 elgin rd.wallington surrey together with…