London
EC3M 3JY
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Current |
Appointed | 01 November 2018(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Roy John Douglas |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(38 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 August 2002) |
Role | Insurance Broker |
Correspondence Address | 17 Llwyn Y Mor Caswell Swansea West Glamorgan SA3 4RD Wales |
Director Name | Mr Ian Douglas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(38 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 February 2020) |
Role | Insurance Broker |
Country of Residence | Wales |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mrs Jean Elizabeth Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(38 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 19 Pant Y Dwr Three Crosses Swansea W Glamorgan SA4 3PG Wales |
Secretary Name | Deborah Jane Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(54 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 November 2018) |
Role | Secretary |
Correspondence Address | 32 Mansel Street Swansea SA1 5UD Wales |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(65 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Kevin Catterall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr David Alexander Lewis Clapp |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Christian Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(65 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Andrew Paul Roden |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Website | douglas-insurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01792 650298 |
Telephone region | Swansea |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.3k at £1 | Mr Ian Douglas 56.25% Ordinary B |
---|---|
1000 at £1 | I. Douglas 25.00% Ordinary A |
750 at £1 | Deborah J. Douglas 18.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £247,730 |
Cash | £346,327 |
Current Liabilities | £483,401 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
2 December 1983 | Delivered on: 12 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at the rear of nos 32 to 34 (inclusive) mansel street swansea west glamorgan. Outstanding |
---|---|
2 December 1983 | Delivered on: 12 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32 marsel street swansea west glamorgan. Outstanding |
1 November 2023 | Termination of appointment of Christian Parker as a director on 31 October 2023 (1 page) |
---|---|
16 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
16 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
16 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
9 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
19 May 2023 | Termination of appointment of Andrew Paul Roden as a director on 15 May 2023 (1 page) |
25 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
25 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
25 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
12 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
9 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
9 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
9 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
28 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
22 April 2020 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page) |
22 April 2020 | Appointment of Mr Andrew Paul Roden as a director on 1 February 2020 (2 pages) |
22 April 2020 | Termination of appointment of Ian Douglas as a director on 1 February 2020 (1 page) |
15 April 2020 | Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
25 November 2019 | Resolutions
|
25 November 2019 | Resolutions
|
22 November 2019 | Change of share class name or designation (2 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
8 August 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 August 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
11 April 2019 | Termination of appointment of Neil Thornton as a director on 10 April 2019 (1 page) |
3 December 2018 | Change of details for Cicg Limited as a person with significant control on 30 November 2018 (2 pages) |
30 November 2018 | Cessation of Deborah Jane Douglas as a person with significant control on 1 November 2018 (1 page) |
30 November 2018 | Cessation of Ian Douglas as a person with significant control on 1 November 2018 (1 page) |
30 November 2018 | Notification of Cicg Limited as a person with significant control on 1 November 2018 (2 pages) |
23 November 2018 | Resolutions
|
14 November 2018 | Appointment of Mr Kevin Catterall as a director on 1 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr Andrew Hunter as a secretary on 1 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr Christian Parker as a director on 1 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Deborah Jane Douglas as a secretary on 1 November 2018 (1 page) |
14 November 2018 | Appointment of Mr Alastair Christopherson as a director on 1 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from 32 Mansel Street Swansea SA1 5UD to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 November 2018 (1 page) |
14 November 2018 | Appointment of Mr Neil Thornton as a director on 1 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr David Clapp as a director on 1 November 2018 (2 pages) |
31 October 2018 | Satisfaction of charge 1 in full (1 page) |
31 October 2018 | Satisfaction of charge 2 in full (1 page) |
18 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Deborah Jane Douglas on 1 March 2011 (1 page) |
14 March 2011 | Secretary's details changed for Deborah Jane Douglas on 1 March 2011 (1 page) |
14 March 2011 | Secretary's details changed for Deborah Jane Douglas on 1 March 2011 (1 page) |
14 March 2011 | Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Ian Douglas on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Ian Douglas on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Ian Douglas on 1 October 2009 (2 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
4 March 2008 | Secretary appointed deborah jane douglas (1 page) |
4 March 2008 | Secretary appointed deborah jane douglas (1 page) |
4 March 2008 | Appointment terminated secretary jean douglas (1 page) |
4 March 2008 | Appointment terminated secretary jean douglas (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | S-div 01/04/04 (1 page) |
22 March 2006 | S-div 01/04/04 (1 page) |
6 March 2006 | Amended accounts made up to 31 March 2005 (15 pages) |
6 March 2006 | Amended accounts made up to 31 March 2005 (15 pages) |
3 February 2006 | Return made up to 12/10/05; full list of members (6 pages) |
3 February 2006 | Return made up to 12/10/05; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
3 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 March 2003 | Company name changed douglas insurance services LTD\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed douglas insurance services LTD\certificate issued on 12/03/03 (2 pages) |
11 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
5 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
13 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
30 September 1997 | Company name changed douglas (insurance brokers) limi ted\certificate issued on 01/10/97 (3 pages) |
30 September 1997 | Company name changed douglas (insurance brokers) limi ted\certificate issued on 01/10/97 (3 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (15 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (15 pages) |
15 November 1996 | Company name changed douglas insurance services LTD.\certificate issued on 11/11/96 (2 pages) |
15 November 1996 | Company name changed douglas insurance services LTD.\certificate issued on 11/11/96 (2 pages) |
8 November 1996 | Company name changed douglas (insurance brokers) limi ted\certificate issued on 11/11/96 (2 pages) |
8 November 1996 | Company name changed douglas (insurance brokers) limi ted\certificate issued on 11/11/96 (2 pages) |
17 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
20 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
20 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
3 October 1995 | Accounts made up to 31 March 1995 (15 pages) |
3 October 1995 | Accounts made up to 31 March 1995 (15 pages) |
6 June 1953 | Incorporation (15 pages) |
6 June 1953 | Incorporation (15 pages) |