London
SW1Y 5JG
Director Name | Mr George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(71 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 July 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Howard Steeples |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(71 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 July 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Duncan James Gordon Vinten |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(71 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 July 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(71 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | William Melsom Barratt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 March 2000) |
Role | Insurance Broker |
Correspondence Address | 25 Tadorne Road Tadworth Surrey KT20 5TD |
Director Name | Mr Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Director Name | George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 March 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 4 4 Onslow Gardens London SW7 3LX |
Director Name | Jeremy Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(53 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 1993) |
Role | Insurance Broker |
Correspondence Address | 11 Meadway Westcliff On Sea Essex SS0 8PJ |
Director Name | John Malcolm Horwell |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(53 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Chargate 4 Chargate Close Walton On Thames Surrey KT12 5DN |
Director Name | Herbert John Wynn |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 1993) |
Role | Insurance Broker |
Correspondence Address | Mill Farm Mill Lane Fletching Uckfield East Sussex TN22 3PX |
Secretary Name | Mr Christopher Ros Stewart Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(53 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | 10 Clarence Road Wimbledon London SW19 8QE |
Director Name | Mr Simon Rupert Howard Rice |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dukes House 32-38 Dukes Place London EC3A 7LP |
Director Name | Whitechapel Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(61 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 September 2010) |
Correspondence Address | 100 Whitechapel Whitechapel Road London E1 1JG |
Secretary Name | Whitechapel Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(61 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 September 2010) |
Correspondence Address | 100 Whitechapel Whitechapel Road London E1 1JG |
Registered Address | 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
750k at £1 | Centrix Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,616 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 2009 | Delivered on: 13 August 2009 Persons entitled: Bluefin Group Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the rights which it had at the date of debenture see image for full details. Outstanding |
---|---|
31 December 2001 | Delivered on: 10 January 2002 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 June 1999 | Delivered on: 19 June 1999 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 August 1989 | Delivered on: 7 September 1989 Satisfied on: 9 May 2000 Persons entitled: Lloyds 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 (including brokerage) for the time being, standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (see form 395 for details). Fully Satisfied |
23 February 1983 | Delivered on: 4 March 1983 Satisfied on: 9 May 2000 Persons entitled: The Corporation of Lloyds Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The company's right title and interest in the monies standing to the credit of the company's 'c' account (see doc M84). Fully Satisfied |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP to 45 Pall Mall London SW1Y 5JG on 16 May 2017 (2 pages) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Statement of capital on 14 November 2016
|
14 November 2016 | Resolutions
|
14 November 2016 | Statement by Directors (1 page) |
14 November 2016 | Solvency Statement dated 01/11/16 (1 page) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (29 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
28 May 2016 | Satisfaction of charge 5 in full (4 pages) |
8 January 2016 | Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (17 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (17 pages) |
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (17 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (17 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (17 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (17 pages) |
6 October 2010 | Termination of appointment of Whitechapel Corporate Director Limited as a director (2 pages) |
6 October 2010 | Termination of appointment of Whitechapel Corporate Secretary Limited as a secretary (2 pages) |
4 October 2010 | Appointment of Howard Steeples as a director (3 pages) |
4 October 2010 | Appointment of Mr Duncan James Gordon Vinten as a director (3 pages) |
4 October 2010 | Appointment of Simon Rupert Howard Rice as a director (3 pages) |
4 October 2010 | Appointment of Mr Christopher Ros Stewart Birrell as a director (3 pages) |
4 October 2010 | Appointment of Simon Lawrence Vernon Cole as a secretary (3 pages) |
1 October 2010 | Appointment of George Boden as a director (3 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Director's details changed (3 pages) |
19 January 2010 | Secretary's details changed (3 pages) |
19 January 2010 | Registered office address changed from One Hundred Whitechapel London. E1 1JG. on 19 January 2010 (2 pages) |
18 December 2009 | Section 519 (1 page) |
25 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Return made up to 02/07/07; full list of members (5 pages) |
23 July 2007 | Memorandum and Articles of Association (5 pages) |
21 July 2007 | Resolutions
|
2 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (5 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 July 2005 | Return made up to 02/07/05; full list of members (5 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 July 2003 | Return made up to 02/07/03; full list of members (5 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 July 2002 | Return made up to 02/07/02; no change of members (5 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
14 December 2001 | Declaration of assistance for shares acquisition (20 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 July 2001 | Return made up to 02/07/01; no change of members (5 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
6 March 2000 | Resolutions
|
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 July 1999 | Return made up to 02/07/99; no change of members (7 pages) |
19 June 1999 | Particulars of mortgage/charge (6 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
4 May 1999 | Resolutions
|
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 July 1998 | Return made up to 02/07/98; no change of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 September 1997 | Company name changed sbj devitt LIMITED\certificate issued on 16/09/97 (2 pages) |
9 July 1997 | Return made up to 02/07/97; full list of members (7 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 September 1996 | Return made up to 02/07/96; full list of members (5 pages) |
21 August 1996 | Location of register of directors' interests (1 page) |
21 August 1996 | Location of debenture register (1 page) |
21 August 1996 | Location of register of members (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Director's particulars changed (2 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 July 1995 | Return made up to 02/07/95; no change of members (14 pages) |
20 March 1992 | Auditor's resignation (1 page) |
15 November 1990 | Resolutions
|
6 August 1990 | Full accounts made up to 31 December 1989 (17 pages) |
31 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
20 July 1989 | Company name changed howson f devitt & sons LIMITED\certificate issued on 21/07/89 (2 pages) |
16 May 1989 | Nc inc already adjusted (1 page) |
16 May 1989 | Resolutions
|