Company NameEd Broking (UK) Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number00142067
CategoryPrivate Limited Company
Incorporation Date6 November 1915(108 years, 6 months ago)
Previous NamesJames Steele (Insurance) Limited and Cooper Gay (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(107 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(108 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed10 December 2021(106 years, 2 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Michael Richard Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(76 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 May 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Chimneys
Oakwood Close
Chislehurst
Kent
BR7 5DD
Director NameMichael Norman Thompson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(76 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2000)
RoleInsurance Broker
Correspondence Address83 Bushey Way
Park Langley
Beckenham
Kent
BR3 2TH
Director NameAnthony Alexander Mason
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(76 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 1996)
RoleInsurance Broker
Correspondence Address9 Stewart Avenue
Upminster
Essex
RM14 2AE
Director NameDavid John Marsh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(76 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 June 2004)
RoleInsurance Broker
Correspondence AddressClaris Woodside Road
Hockley
Essex
SS5 4RU
Secretary NameMr Nigel Arthur Hooper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(76 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Badgers Mount
Hockley
Essex
SS5 4SA
Secretary NameMr Nigel Arthur Hooper
NationalityBritish
StatusResigned
Appointed10 February 1992(76 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Badgers Mount
Hockley
Essex
SS5 4SA
Director NameStephen Blake Marriner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(80 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 2004)
RoleInsurance Broker
Correspondence Address12 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Director NameDavid Stuart Readman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(81 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 June 2004)
RoleInsurance Broker
Correspondence Address4 Canvey Road
Leigh On Sea
Essex
SS9 2NN
Director NameMr Martin Edward Shaw
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(84 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 September 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAbbotscroft Whitecroft Way
Beckenham
Kent
BR3 3AW
Director NameMr Kevin Charles Joyner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(85 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMagpies
254 Nine Ashes Road Blackmore
Ingatestone
Essex
CM4 0JZ
Secretary NameJohn Flanagan
NationalityBritish
StatusResigned
Appointed22 May 2001(85 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2004)
RoleSecretary
Correspondence AddressSnowerhill Farmhouse
Snowerhill Road
Betchworth
Surrey
RH3 7AG
Director NameMr Nigel Arthur Hooper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(88 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Badgers Mount
Hockley
Essex
SS5 4SA
Director NameMr Tobias Crispian David Esser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(88 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 June 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTroilus House 22 Neville Avenue
New Maldon
Surrey
KT3 4SN
Secretary NameMr John Flanagan
NationalityBritish
StatusResigned
Appointed31 December 2007(92 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Blanford Road
Reigate
Surrey
RH2 7DR
Director NameMr Philip Paul Rock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(92 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Northumberland Avenue
Wanstead
London
E12 5HA
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(99 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(100 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(100 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoes Farm Epping Road
Toot Hill
Essex
CM5 9SQ
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed13 March 2023(107 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitecoopergay.com

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Cooper Gay (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,397,000
Cash£52,000
Current Liabilities£62,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 1 week ago)
Next Return Due17 February 2025 (10 months, 1 week from now)

Charges

25 July 2018Delivered on: 7 August 2018
Persons entitled: Lightyear Capital Iii, Llc as Security Agent

Classification: A registered charge
Particulars: Pursuant to clause 3.1(b) of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). For further details, please refer to the instrument.. Pursuant to clause 3.1(a) and clause 3.1(b) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its real property (although no further details are specified in the instrument). For further details, please refer to the instrument.
Outstanding
14 June 2013Delivered on: 24 June 2013
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 24 June 2013
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 October 1999Delivered on: 30 October 1999
Satisfied on: 8 January 2008
Persons entitled: Lloyd's

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 21 july 1989 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details.
Fully Satisfied
21 July 1989Delivered on: 8 August 1989
Satisfied on: 21 February 2004
Persons entitled: Lloyds Bank

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no 5 of 1988) (see 395 ref m:518C and contd sheet for full details).
Fully Satisfied
27 May 1983Delivered on: 9 June 1983
Satisfied on: 21 February 2004
Persons entitled: The Corporation of Lloyds.

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that the company's right title and interest in the monies standing tothe credit of the companys 'c' account at the date of the trust deed and in the monies & investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company from any source. See doc M98 for full particulars.
Fully Satisfied

Filing History

19 March 2024Termination of appointment of Antonios Erotocritou as a director on 14 March 2024 (1 page)
19 March 2024Appointment of Mr Andrew David Wallin as a director on 14 March 2024 (2 pages)
9 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
14 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages)
14 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 June 2023Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages)
7 June 2023Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages)
14 March 2023Termination of appointment of Stephen Patrick Hearn as a director on 13 March 2023 (1 page)
14 March 2023Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages)
13 March 2023Termination of appointment of Andrew David Wallin as a director on 9 March 2023 (1 page)
3 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
9 January 2023Full accounts made up to 31 December 2021 (30 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2022Memorandum and Articles of Association (20 pages)
15 March 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 134,143,860
(3 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 December 2020 (28 pages)
10 December 2021Appointment of Ardonagh Corporate Secretary Limited as a secretary on 10 December 2021 (2 pages)
10 December 2021Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021 (1 page)
6 April 2021Accounts for a small company made up to 31 December 2019 (27 pages)
26 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc in auth cap 19/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
20 January 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 133,774,807
(3 pages)
11 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2020Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 130 Fenchurch Street London EC3M 5DJ on 14 September 2020 (1 page)
30 June 2020Satisfaction of charge 001420670006 in full (1 page)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 October 2018Accounts for a small company made up to 31 December 2017 (23 pages)
9 August 2018Resolutions
  • RES13 ‐ Approval 19/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 August 2018Registration of charge 001420670006, created on 25 July 2018 (69 pages)
13 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
15 August 2017Full accounts made up to 31 December 2016 (23 pages)
15 August 2017Full accounts made up to 31 December 2016 (23 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (20 pages)
29 September 2016Full accounts made up to 31 December 2015 (20 pages)
12 September 2016Company name changed cooper gay (uk) LIMITED\certificate issued on 12/09/16 (2 pages)
12 September 2016Company name changed cooper gay (uk) LIMITED\certificate issued on 12/09/16 (2 pages)
12 September 2016Change of name notice (2 pages)
12 September 2016Change of name notice (2 pages)
30 August 2016Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page)
30 August 2016Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page)
7 July 2016Appointment of Mr Andrew David Wallin as a director on 31 May 2016 (3 pages)
7 July 2016Appointment of Mr Andrew David Wallin as a director on 31 May 2016 (3 pages)
6 July 2016Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (2 pages)
6 July 2016Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (2 pages)
6 July 2016Appointment of Mr Stephen Patrick Hearn as a director on 31 May 2016 (3 pages)
6 July 2016Appointment of Mr Stephen Patrick Hearn as a director on 31 May 2016 (3 pages)
2 June 2016Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (3 pages)
2 June 2016Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (3 pages)
16 May 2016Satisfaction of charge 001420670004 in full (1 page)
16 May 2016Satisfaction of charge 001420670005 in full (1 page)
16 May 2016Satisfaction of charge 001420670004 in full (1 page)
16 May 2016Satisfaction of charge 001420670005 in full (1 page)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000,000
(4 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000,000
(4 pages)
17 July 2015Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (2 pages)
17 July 2015Appointment of Shaun Ian Hooper as a director on 1 July 2015 (3 pages)
17 July 2015Appointment of Shaun Ian Hooper as a director on 1 July 2015 (3 pages)
17 July 2015Appointment of Shaun Ian Hooper as a director on 1 July 2015 (3 pages)
17 July 2015Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (2 pages)
25 June 2015Full accounts made up to 31 December 2014 (23 pages)
25 June 2015Full accounts made up to 31 December 2014 (23 pages)
18 March 2015Termination of appointment of John Flanagan as a secretary on 31 January 2015 (1 page)
18 March 2015Termination of appointment of John Flanagan as a secretary on 31 January 2015 (1 page)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000,000
(5 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000,000
(5 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000,000
(5 pages)
14 October 2014Auditor's resignation (1 page)
14 October 2014Auditor's resignation (1 page)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (22 pages)
2 September 2014Full accounts made up to 31 December 2013 (22 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000,000
(5 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000,000
(5 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000,000
(5 pages)
24 June 2013Registration of charge 001420670005 (28 pages)
24 June 2013Registration of charge 001420670004 (28 pages)
24 June 2013Registration of charge 001420670005 (28 pages)
24 June 2013Registration of charge 001420670004 (28 pages)
17 June 2013Full accounts made up to 31 December 2012 (22 pages)
17 June 2013Full accounts made up to 31 December 2012 (22 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 31 December 2011 (21 pages)
29 June 2012Full accounts made up to 31 December 2011 (21 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
10 June 2011Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages)
10 June 2011Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 July 2010Full accounts made up to 31 December 2009 (20 pages)
9 July 2010Full accounts made up to 31 December 2009 (20 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Philip Paul Rock on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Philip Paul Rock on 5 February 2010 (2 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Philip Paul Rock on 5 February 2010 (2 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 October 2009Termination of appointment of Martin Shaw as a director (2 pages)
12 October 2009Termination of appointment of Martin Shaw as a director (2 pages)
1 May 2009Full accounts made up to 31 December 2008 (17 pages)
1 May 2009Full accounts made up to 31 December 2008 (17 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 April 2008Return made up to 05/02/08; full list of members (4 pages)
30 April 2008Return made up to 05/02/08; full list of members (4 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
7 February 2007Return made up to 05/02/07; full list of members (2 pages)
7 February 2007Return made up to 05/02/07; full list of members (2 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2006Full accounts made up to 30 September 2005 (13 pages)
22 June 2006Full accounts made up to 30 September 2005 (13 pages)
24 March 2006Return made up to 05/02/06; full list of members (2 pages)
24 March 2006Return made up to 05/02/06; full list of members (2 pages)
22 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 September 2005Full accounts made up to 30 September 2004 (15 pages)
2 September 2005Full accounts made up to 30 September 2004 (15 pages)
23 March 2005Declaration of assistance for shares acquisition (4 pages)
23 March 2005Declaration of assistance for shares acquisition (7 pages)
23 March 2005Declaration of assistance for shares acquisition (7 pages)
23 March 2005Declaration of assistance for shares acquisition (4 pages)
10 March 2005Return made up to 05/02/05; full list of members (8 pages)
10 March 2005Return made up to 05/02/05; full list of members (8 pages)
26 November 2004Statement of affairs (6 pages)
26 November 2004Ad 20/08/04--------- £ si 500000@1=500000 £ ic 500000/1000000 (3 pages)
26 November 2004Statement of affairs (6 pages)
26 November 2004Ad 20/08/04--------- £ si 500000@1=500000 £ ic 500000/1000000 (3 pages)
3 November 2004Nc inc already adjusted 20/08/04 (1 page)
3 November 2004Nc inc already adjusted 20/08/04 (1 page)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004Secretary resigned (1 page)
13 July 2004Company name changed james steele (insurance) LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed james steele (insurance) LIMITED\certificate issued on 13/07/04 (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
15 April 2004Full accounts made up to 30 September 2003 (16 pages)
15 April 2004Full accounts made up to 30 September 2003 (16 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Return made up to 05/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 February 2004Return made up to 05/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
15 May 2003Registered office changed on 15/05/03 from: international house, 26 creechurch lane, london, EC3A 5JE (1 page)
15 May 2003Registered office changed on 15/05/03 from: international house, 26 creechurch lane, london, EC3A 5JE (1 page)
20 March 2003Return made up to 05/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Return made up to 05/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2003Full accounts made up to 30 September 2002 (16 pages)
9 March 2003Full accounts made up to 30 September 2002 (16 pages)
17 October 2002Auditor's resignation (1 page)
17 October 2002Auditor's resignation (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
4 March 2002Full accounts made up to 30 September 2001 (12 pages)
4 March 2002Return made up to 05/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2002Return made up to 05/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2002Full accounts made up to 30 September 2001 (12 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned;director resigned (1 page)
8 March 2001Return made up to 05/02/01; no change of members (7 pages)
8 March 2001Return made up to 05/02/01; no change of members (7 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 30 September 2000 (11 pages)
2 February 2001Full accounts made up to 30 September 2000 (11 pages)
6 January 2001Declaration of mortgage charge released/ceased (2 pages)
6 January 2001Declaration of mortgage charge released/ceased (2 pages)
6 January 2001Declaration of mortgage charge released/ceased (2 pages)
6 January 2001Declaration of mortgage charge released/ceased (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(8 pages)
8 March 2000Full accounts made up to 30 September 1999 (10 pages)
8 March 2000Full accounts made up to 30 September 1999 (10 pages)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(8 pages)
30 October 1999Particulars of mortgage/charge (6 pages)
30 October 1999Particulars of mortgage/charge (6 pages)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
23 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1999Full accounts made up to 30 September 1998 (11 pages)
8 March 1999Full accounts made up to 30 September 1998 (11 pages)
6 March 1998Full accounts made up to 30 September 1997 (11 pages)
6 March 1998Return made up to 05/02/98; no change of members
  • 363(287) ‐ Registered office changed on 06/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1998Return made up to 05/02/98; no change of members
  • 363(287) ‐ Registered office changed on 06/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1998Full accounts made up to 30 September 1997 (11 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
12 February 1997Return made up to 05/02/97; no change of members (6 pages)
12 February 1997Return made up to 05/02/97; no change of members (6 pages)
12 February 1997Full accounts made up to 30 September 1996 (11 pages)
12 February 1997Full accounts made up to 30 September 1996 (11 pages)
29 January 1997Particulars of contract relating to shares (4 pages)
29 January 1997£ nc 250000/500000 17/01/97 (1 page)
29 January 1997Particulars of contract relating to shares (4 pages)
29 January 1997Ad 17/01/97--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
29 January 1997£ nc 250000/500000 17/01/97 (1 page)
29 January 1997Ad 17/01/97--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
5 March 1996Return made up to 13/02/96; full list of members (6 pages)
5 March 1996Return made up to 13/02/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 September 1995 (10 pages)
25 February 1996Full accounts made up to 30 September 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
16 May 1984Memorandum and Articles of Association (15 pages)
16 May 1984Memorandum and Articles of Association (15 pages)
8 November 1915Certificate of incorporation (1 page)
8 November 1915Certificate of incorporation (1 page)