55 Mark Lane
London
EC3R 7NE
Director Name | Mr Stephen John Carlisle |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(53 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Samuel Gary Crabbe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(54 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 18 August 2015(57 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(57 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Ian Stewart Bond |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 June 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 9 Channing Close Emerson Park Hornchurch Essex RM11 3NE |
Director Name | Mr David Anthony Thurgood |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Insurance Representative |
Correspondence Address | 21 Limerick Gardens Cranham Upminster Essex RM14 1HY |
Secretary Name | Mrs Margaret Mary Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 9 Channing Close Emerson Park Hornchurch Essex RM11 3NE |
Director Name | Mrs Margaret Mary Bond |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 9 Channing Close Emerson Park Hornchurch Essex RM11 3NE |
Director Name | Michele Lillian Lovis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ferguson Close London E14 3SH |
Director Name | Mr Quintin John Lovis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 April 2000) |
Role | Lloyds Underwriter |
Correspondence Address | Mantells Farm Foxes Lane, Eight Ash Green Colchester Essex CO6 3PS |
Director Name | Mr Peter Kenneth Fairweather |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 June 2006) |
Role | Insurance Broker |
Correspondence Address | 12 Station Road Loughton Essex IG10 4NX |
Secretary Name | George Herbert Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2004) |
Role | Insurance |
Correspondence Address | 7 Abbey Park Newton Abbey Antrim BT37 9PB Northern Ireland |
Director Name | Mr Dennis George Storey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 June 2006) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | 31 Redfort Drive Carrickfergus Antrim BT38 9EN Northern Ireland |
Director Name | George Storey |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 June 2006) |
Role | Underwriter |
Correspondence Address | 19 Abbeydene Court Abbeydene Manor Newtownabbey Antrim Bt37 |
Director Name | Mr Alan Richard Hunter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2010) |
Role | Underwriter |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Hilton Park Ballyhannon Lane Portadown Armagh BT63 5YE Northern Ireland |
Secretary Name | Mr Brian Anthony Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(46 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2006) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Whinney Hill Holywood County Down BT18 0HW Northern Ireland |
Director Name | Andrew Stevenson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 October 2013) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Saint Inns Glebe Park Moira Armagh BT67 0TF Northern Ireland |
Director Name | Mr Lawrence Rogers |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2011) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | 71 Old Ballyrobin Road Muckamore County Antrim BT41 4TJ Northern Ireland |
Director Name | Mr Archibald McAvoy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 July 2010) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Ascot Park Newtownards County Down BT23 4AZ Northern Ireland |
Director Name | Mr Norman Frazer Evans |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | 98 Lough Road Boardmills Lisburn County Antrim BT27 6TT Northern Ireland |
Director Name | Mr Raymond Kenneth Alderdice |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(48 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2012) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | 53 Ballymacormick Road Dromore County Down BT25 1QR Northern Ireland |
Director Name | Mr Gary Howard Martin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(48 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 37 Meadowbank Jordanstown Antrim BT37 0UP Northern Ireland |
Secretary Name | Mr Gary Howard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(48 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 37 Meadowbank Jordanstown Antrim BT37 0UP Northern Ireland |
Director Name | Mr Godfrey Thomas Abbott |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2013) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | 374-376 High Road Ilford Essex IG1 1QP |
Director Name | Mr Paul Richard Phillip Hanna |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 August 2015) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Alexander House Honywood Road Basildon Essex SS14 3DS |
Director Name | Mr William Griffith Lewis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | Alexander House Honywood Road Basildon Essex SS14 3DS |
Director Name | Mr Raymond Kenneth Alderdice |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2018) |
Role | Insurance Broker |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Patrick George McMillen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(57 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Stephen Alan Ross |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(57 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Website | abbeybondlovis.com |
---|---|
Telephone | 028 93350015 |
Telephone region | Northern Ireland |
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 |
3k at £1 | Prestige Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,947,000 |
Net Worth | £1,335,000 |
Cash | £2,358,000 |
Current Liabilities | £5,026,000 |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 15 September 2015 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Fully Satisfied |
---|---|
30 September 2005 | Delivered on: 20 October 2005 Satisfied on: 31 May 2008 Persons entitled: Ulster Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (4 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 August 2019 | Director's details changed for Mr Maurice Boyd on 30 June 2016 (2 pages) |
16 July 2019 | Director's details changed for Mr Michael Andrew Bruce on 16 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
7 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
14 May 2019 | Sub-division of shares on 26 March 2019 (10 pages) |
26 April 2019 | Resolutions
|
17 April 2019 | Second filing of a statement of capital following an allotment of shares on 15 August 2018
|
27 March 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
31 December 2018 | Termination of appointment of Raymond Kenneth Alderdice as a director on 31 December 2018 (1 page) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
11 September 2018 | Resolutions
|
5 September 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
10 July 2018 | Confirmation statement made on 30 June 2018 with updates (7 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
12 December 2017 | Appointment of Neil Thornton as a director on 28 November 2017 (2 pages) |
6 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (9 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (9 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (10 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (10 pages) |
30 June 2016 | Registered office address changed from 36-38 Botolph Lane London EC3R 8DE England to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 36-38 Botolph Lane London EC3R 8DE England to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 30 June 2016 (1 page) |
24 May 2016 | Appointment of Mr Nigel Roy Cotton as a director on 27 April 2016 (2 pages) |
24 May 2016 | Appointment of Mr Nigel Roy Cotton as a director on 27 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Patrick George Mcmillen as a director on 30 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Patrick George Mcmillen as a director on 30 April 2016 (1 page) |
22 March 2016 | Termination of appointment of Stephen Alan Ross as a director on 8 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Stephen Alan Ross as a director on 8 March 2016 (1 page) |
22 December 2015 | Auditor's resignation (1 page) |
22 December 2015 | Auditor's resignation (1 page) |
27 November 2015 | Appointment of Mr Michael Andrew Bruce as a director on 26 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Michael Andrew Bruce as a director on 26 November 2015 (2 pages) |
24 November 2015 | Appointment of Stephen Alan Ross as a director on 12 August 2015 (2 pages) |
24 November 2015 | Appointment of Stephen Alan Ross as a director on 12 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Patrick Mcmillen as a director on 12 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Patrick Mcmillen as a director on 12 August 2015 (2 pages) |
23 November 2015 | Appointment of Andrew Stewart Hunter as a secretary on 18 August 2015 (2 pages) |
23 November 2015 | Appointment of Andrew Stewart Hunter as a secretary on 18 August 2015 (2 pages) |
21 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 September 2015 | Registered office address changed from Alexander House Honywood Road Basildon Essex SS14 3DS to 36-38 Botolph Lane London EC3R 8DE on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from Alexander House Honywood Road Basildon Essex SS14 3DS to 36-38 Botolph Lane London EC3R 8DE on 15 September 2015 (1 page) |
15 September 2015 | Satisfaction of charge 2 in full (1 page) |
15 September 2015 | Termination of appointment of Paul Richard Phillip Hanna as a director on 12 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Paul Richard Phillip Hanna as a director on 12 August 2015 (1 page) |
15 September 2015 | Satisfaction of charge 2 in full (1 page) |
7 September 2015 | Change of share class name or designation (2 pages) |
7 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
7 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Change of share class name or designation (2 pages) |
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 May 2015 | Termination of appointment of William Griffith Lewis as a director on 31 March 2015 (1 page) |
13 May 2015 | Termination of appointment of William Griffith Lewis as a director on 31 March 2015 (1 page) |
23 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 October 2014 | Termination of appointment of Gary Howard Martin as a secretary on 31 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Gary Howard Martin as a director on 31 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Gary Howard Martin as a director on 31 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Gary Howard Martin as a secretary on 31 July 2014 (1 page) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (20 pages) |
10 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (20 pages) |
10 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (20 pages) |
10 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (20 pages) |
7 April 2014 | Registered office address changed from , 374-376 High Road, Ilford, Essex, IG1 1QP on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from , 374-376 High Road, Ilford, Essex, IG1 1QP on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from , 374-376 High Road, Ilford, Essex, IG1 1QP on 7 April 2014 (1 page) |
29 January 2014 | Appointment of Mr William Griffith Lewis as a director (2 pages) |
29 January 2014 | Appointment of Mr William Griffith Lewis as a director (2 pages) |
21 January 2014 | Termination of appointment of Andrew Stevenson as a director (1 page) |
21 January 2014 | Termination of appointment of Andrew Stevenson as a director (1 page) |
21 January 2014 | Appointment of Mr Raymond Kenneth Alderdice as a director (2 pages) |
21 January 2014 | Appointment of Mr Raymond Kenneth Alderdice as a director (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
30 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Termination of appointment of Godfrey Abbott as a director (1 page) |
24 June 2013 | Termination of appointment of Godfrey Abbott as a director (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
27 September 2012 | Appointment of Mr Samuel Gary Crabbe as a director (2 pages) |
27 September 2012 | Appointment of Mr Paul Richard Phillip Hanna as a director (2 pages) |
27 September 2012 | Termination of appointment of Raymond Alderdice as a director (1 page) |
27 September 2012 | Appointment of Mr Samuel Gary Crabbe as a director (2 pages) |
27 September 2012 | Appointment of Mr Paul Richard Phillip Hanna as a director (2 pages) |
27 September 2012 | Termination of appointment of Raymond Alderdice as a director (1 page) |
23 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
23 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Termination of appointment of Lawrence Rogers as a director (1 page) |
28 July 2011 | Termination of appointment of Lawrence Rogers as a director (1 page) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Appointment of Mr Stephen John Carlisle as a director (2 pages) |
10 May 2011 | Appointment of Mr Stephen John Carlisle as a director (2 pages) |
26 January 2011 | Termination of appointment of Alan Hunter as a director (1 page) |
26 January 2011 | Termination of appointment of Alan Hunter as a director (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
7 September 2010 | Appointment of Mr Godfrey Abbott as a director (2 pages) |
7 September 2010 | Appointment of Mr Godfrey Abbott as a director (2 pages) |
27 July 2010 | Director's details changed for Andrew Stevenson on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Maurice Boyd on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Maurice Boyd on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Raymond Kenneth Alderdice on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Termination of appointment of Archibald Mcavoy as a director (1 page) |
27 July 2010 | Director's details changed for Andrew Stevenson on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Director's details changed for Raymond Kenneth Alderdice on 30 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Archibald Mcavoy as a director (1 page) |
27 July 2010 | Director's details changed for Archibald Mcavoy on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Archibald Mcavoy on 30 June 2010 (2 pages) |
19 April 2010 | Termination of appointment of Norman Evans as a director (1 page) |
19 April 2010 | Termination of appointment of Norman Evans as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
6 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New secretary appointed;new director appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed;new director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
15 March 2006 | Memorandum and Articles of Association (11 pages) |
15 March 2006 | Memorandum and Articles of Association (11 pages) |
7 March 2006 | Company name changed bond lovis insurance brokers lim ited\certificate issued on 07/03/06 (3 pages) |
7 March 2006 | Company name changed bond lovis insurance brokers lim ited\certificate issued on 07/03/06 (3 pages) |
31 January 2006 | Memorandum and Articles of Association (8 pages) |
31 January 2006 | Memorandum and Articles of Association (8 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
20 October 2005 | Particulars of mortgage/charge (6 pages) |
20 October 2005 | Particulars of mortgage/charge (6 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members
|
19 July 2005 | Return made up to 30/06/05; full list of members
|
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Return made up to 30/06/04; full list of members
|
19 November 2004 | Return made up to 30/06/04; full list of members
|
17 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 March 2004 | New secretary appointed (1 page) |
16 March 2004 | New secretary appointed (1 page) |
15 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 September 2003 | Return made up to 30/06/03; full list of members
|
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Return made up to 30/06/03; full list of members
|
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
16 August 2003 | Auditor's resignation (1 page) |
16 August 2003 | Auditor's resignation (1 page) |
6 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
1 August 2002 | Return made up to 30/06/02; no change of members
|
1 August 2002 | Return made up to 30/06/02; no change of members
|
30 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 August 2001 | Return made up to 30/06/01; full list of members
|
16 August 2001 | Return made up to 30/06/01; full list of members
|
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
29 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
13 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
18 January 2000 | Particulars of contract relating to shares (4 pages) |
18 January 2000 | Ad 30/07/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
18 January 2000 | Ad 30/07/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
18 January 2000 | Particulars of contract relating to shares (4 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members
|
14 July 1999 | Return made up to 30/06/99; full list of members
|
8 June 1999 | Registered office changed on 08/06/99 from: first floor, singer street chambers, singer street, london EC2A 4ET (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: first floor, singer street chambers, singer street, london EC2A 4ET (1 page) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
10 August 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
23 February 1995 | Company name changed\certificate issued on 23/02/95 (2 pages) |
23 February 1995 | Company name changed\certificate issued on 23/02/95 (2 pages) |
24 February 1958 | Certificate of incorporation (1 page) |
24 February 1958 | Certificate of incorporation (1 page) |