Company NameAbbey Bond Lovis Limited
Company StatusActive
Company Number00599387
CategoryPrivate Limited Company
Incorporation Date24 February 1958(66 years, 2 months ago)
Previous NamesClarkes Insurance (Greengate) Limited and Bond Lovis Insurance Brokers Limited

Business Activity

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

Directors

Director NameMr Maurice Boyd
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(47 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stephen John Carlisle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(53 years, 2 months after company formation)
Appointment Duration13 years
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Samuel Gary Crabbe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(54 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed18 August 2015(57 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(57 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(59 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Ian Stewart Bond
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 June 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Channing Close
Emerson Park
Hornchurch
Essex
RM11 3NE
Director NameMr David Anthony Thurgood
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleInsurance Representative
Correspondence Address21 Limerick Gardens
Cranham
Upminster
Essex
RM14 1HY
Secretary NameMrs Margaret Mary Bond
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address9 Channing Close
Emerson Park
Hornchurch
Essex
RM11 3NE
Director NameMrs Margaret Mary Bond
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(36 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address9 Channing Close
Emerson Park
Hornchurch
Essex
RM11 3NE
Director NameMichele Lillian Lovis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(36 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Ferguson Close
London
E14 3SH
Director NameMr Quintin John Lovis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(36 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 2000)
RoleLloyds Underwriter
Correspondence AddressMantells Farm
Foxes Lane, Eight Ash Green
Colchester
Essex
CO6 3PS
Director NameMr Peter Kenneth Fairweather
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(41 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 June 2006)
RoleInsurance Broker
Correspondence Address12 Station Road
Loughton
Essex
IG10 4NX
Secretary NameGeorge Herbert Storey
NationalityBritish
StatusResigned
Appointed05 April 2000(42 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2004)
RoleInsurance
Correspondence Address7 Abbey Park
Newton Abbey
Antrim
BT37 9PB
Northern Ireland
Director NameMr Dennis George Storey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(42 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2006)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence Address31 Redfort Drive
Carrickfergus
Antrim
BT38 9EN
Northern Ireland
Director NameGeorge Storey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(42 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2006)
RoleUnderwriter
Correspondence Address19 Abbeydene Court
Abbeydene Manor
Newtownabbey
Antrim
Bt37
Director NameMr Alan Richard Hunter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(45 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2010)
RoleUnderwriter
Country of ResidenceNorthern Ireland
Correspondence Address3 Hilton Park
Ballyhannon Lane
Portadown
Armagh
BT63 5YE
Northern Ireland
Secretary NameMr Brian Anthony Burke
NationalityBritish
StatusResigned
Appointed09 March 2004(46 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2006)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address19 Whinney Hill
Holywood
County Down
BT18 0HW
Northern Ireland
Director NameAndrew Stevenson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(47 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 October 2013)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence Address10 Saint Inns
Glebe Park
Moira
Armagh
BT67 0TF
Northern Ireland
Director NameMr Lawrence Rogers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(47 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2011)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence Address71 Old Ballyrobin Road
Muckamore
County Antrim
BT41 4TJ
Northern Ireland
Director NameMr Archibald McAvoy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(47 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 July 2010)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence Address19 Ascot Park
Newtownards
County Down
BT23 4AZ
Northern Ireland
Director NameMr Norman Frazer Evans
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(47 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence Address98 Lough Road
Boardmills
Lisburn
County Antrim
BT27 6TT
Northern Ireland
Director NameMr Raymond Kenneth Alderdice
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(48 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2012)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence Address53 Ballymacormick Road
Dromore
County Down
BT25 1QR
Northern Ireland
Director NameMr Gary Howard Martin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(48 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address37 Meadowbank
Jordanstown
Antrim
BT37 0UP
Northern Ireland
Secretary NameMr Gary Howard Martin
NationalityBritish
StatusResigned
Appointed06 June 2006(48 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address37 Meadowbank
Jordanstown
Antrim
BT37 0UP
Northern Ireland
Director NameMr Godfrey Thomas Abbott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(52 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2013)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence Address374-376 High Road
Ilford
Essex
IG1 1QP
Director NameMr Paul Richard Phillip Hanna
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(54 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 2015)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressAlexander House Honywood Road
Basildon
Essex
SS14 3DS
Director NameMr William Griffith Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(55 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence AddressAlexander House Honywood Road
Basildon
Essex
SS14 3DS
Director NameMr Raymond Kenneth Alderdice
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(55 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2018)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Patrick George McMillen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(57 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Stephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(57 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(58 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Websiteabbeybondlovis.com
Telephone028 93350015
Telephone regionNorthern Ireland

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Prestige Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,947,000
Net Worth£1,335,000
Cash£2,358,000
Current Liabilities£5,026,000

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

4 April 2008Delivered 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 2005Delivered 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

Filing History

3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (4 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 August 2019Director's details changed for Mr Maurice Boyd on 30 June 2016 (2 pages)
16 July 2019Director's details changed for Mr Michael Andrew Bruce on 16 July 2019 (2 pages)
16 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
7 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
14 May 2019Sub-division of shares on 26 March 2019 (10 pages)
26 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 April 2019Second filing of a statement of capital following an allotment of shares on 15 August 2018
  • GBP 4,878.75
(15 pages)
27 March 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 5,128.75
(4 pages)
31 December 2018Termination of appointment of Raymond Kenneth Alderdice as a director on 31 December 2018 (1 page)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
11 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 September 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 792,300.00
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2019.
(11 pages)
10 July 2018Confirmation statement made on 30 June 2018 with updates (7 pages)
28 December 2017Full accounts made up to 31 March 2017 (27 pages)
12 December 2017Appointment of Neil Thornton as a director on 28 November 2017 (2 pages)
6 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with updates (9 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (9 pages)
16 December 2016Full accounts made up to 31 March 2016 (27 pages)
16 December 2016Full accounts made up to 31 March 2016 (27 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
14 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
30 June 2016Registered 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 2016Registered 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 2016Appointment of Mr Nigel Roy Cotton as a director on 27 April 2016 (2 pages)
24 May 2016Appointment of Mr Nigel Roy Cotton as a director on 27 April 2016 (2 pages)
6 May 2016Termination of appointment of Patrick George Mcmillen as a director on 30 April 2016 (1 page)
6 May 2016Termination of appointment of Patrick George Mcmillen as a director on 30 April 2016 (1 page)
22 March 2016Termination of appointment of Stephen Alan Ross as a director on 8 March 2016 (1 page)
22 March 2016Termination of appointment of Stephen Alan Ross as a director on 8 March 2016 (1 page)
22 December 2015Auditor's resignation (1 page)
22 December 2015Auditor's resignation (1 page)
27 November 2015Appointment of Mr Michael Andrew Bruce as a director on 26 November 2015 (2 pages)
27 November 2015Appointment of Mr Michael Andrew Bruce as a director on 26 November 2015 (2 pages)
24 November 2015Appointment of Stephen Alan Ross as a director on 12 August 2015 (2 pages)
24 November 2015Appointment of Stephen Alan Ross as a director on 12 August 2015 (2 pages)
23 November 2015Appointment of Mr Patrick Mcmillen as a director on 12 August 2015 (2 pages)
23 November 2015Appointment of Mr Patrick Mcmillen as a director on 12 August 2015 (2 pages)
23 November 2015Appointment of Andrew Stewart Hunter as a secretary on 18 August 2015 (2 pages)
23 November 2015Appointment of Andrew Stewart Hunter as a secretary on 18 August 2015 (2 pages)
21 November 2015Full accounts made up to 31 March 2015 (15 pages)
21 November 2015Full accounts made up to 31 March 2015 (15 pages)
15 September 2015Registered 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 2015Registered 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 2015Satisfaction of charge 2 in full (1 page)
15 September 2015Termination of appointment of Paul Richard Phillip Hanna as a director on 12 August 2015 (1 page)
15 September 2015Termination of appointment of Paul Richard Phillip Hanna as a director on 12 August 2015 (1 page)
15 September 2015Satisfaction of charge 2 in full (1 page)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Particulars of variation of rights attached to shares (3 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 4,800.00
(8 pages)
7 September 2015Particulars of variation of rights attached to shares (3 pages)
7 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 4,800.00
(8 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
7 September 2015Change of share class name or designation (2 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,000
(6 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,000
(6 pages)
13 May 2015Termination of appointment of William Griffith Lewis as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of William Griffith Lewis as a director on 31 March 2015 (1 page)
23 December 2014Full accounts made up to 31 March 2014 (16 pages)
23 December 2014Full accounts made up to 31 March 2014 (16 pages)
9 October 2014Termination of appointment of Gary Howard Martin as a secretary on 31 July 2014 (1 page)
9 October 2014Termination of appointment of Gary Howard Martin as a director on 31 July 2014 (1 page)
9 October 2014Termination of appointment of Gary Howard Martin as a director on 31 July 2014 (1 page)
9 October 2014Termination of appointment of Gary Howard Martin as a secretary on 31 July 2014 (1 page)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,000
(7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,000
(7 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (20 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (20 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (20 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (20 pages)
7 April 2014Registered office address changed from , 374-376 High Road, Ilford, Essex, IG1 1QP on 7 April 2014 (1 page)
7 April 2014Registered office address changed from , 374-376 High Road, Ilford, Essex, IG1 1QP on 7 April 2014 (1 page)
7 April 2014Registered office address changed from , 374-376 High Road, Ilford, Essex, IG1 1QP on 7 April 2014 (1 page)
29 January 2014Appointment of Mr William Griffith Lewis as a director (2 pages)
29 January 2014Appointment of Mr William Griffith Lewis as a director (2 pages)
21 January 2014Termination of appointment of Andrew Stevenson as a director (1 page)
21 January 2014Termination of appointment of Andrew Stevenson as a director (1 page)
21 January 2014Appointment of Mr Raymond Kenneth Alderdice as a director (2 pages)
21 January 2014Appointment of Mr Raymond Kenneth Alderdice as a director (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
30 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
30 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
24 June 2013Termination of appointment of Godfrey Abbott as a director (1 page)
24 June 2013Termination of appointment of Godfrey Abbott as a director (1 page)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
27 September 2012Appointment of Mr Samuel Gary Crabbe as a director (2 pages)
27 September 2012Appointment of Mr Paul Richard Phillip Hanna as a director (2 pages)
27 September 2012Termination of appointment of Raymond Alderdice as a director (1 page)
27 September 2012Appointment of Mr Samuel Gary Crabbe as a director (2 pages)
27 September 2012Appointment of Mr Paul Richard Phillip Hanna as a director (2 pages)
27 September 2012Termination of appointment of Raymond Alderdice as a director (1 page)
23 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
23 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
28 July 2011Termination of appointment of Lawrence Rogers as a director (1 page)
28 July 2011Termination of appointment of Lawrence Rogers as a director (1 page)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
10 May 2011Appointment of Mr Stephen John Carlisle as a director (2 pages)
10 May 2011Appointment of Mr Stephen John Carlisle as a director (2 pages)
26 January 2011Termination of appointment of Alan Hunter as a director (1 page)
26 January 2011Termination of appointment of Alan Hunter as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
7 September 2010Appointment of Mr Godfrey Abbott as a director (2 pages)
7 September 2010Appointment of Mr Godfrey Abbott as a director (2 pages)
27 July 2010Director's details changed for Andrew Stevenson on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Maurice Boyd on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Maurice Boyd on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Raymond Kenneth Alderdice on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
27 July 2010Termination of appointment of Archibald Mcavoy as a director (1 page)
27 July 2010Director's details changed for Andrew Stevenson on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Raymond Kenneth Alderdice on 30 June 2010 (2 pages)
27 July 2010Termination of appointment of Archibald Mcavoy as a director (1 page)
27 July 2010Director's details changed for Archibald Mcavoy on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Archibald Mcavoy on 30 June 2010 (2 pages)
19 April 2010Termination of appointment of Norman Evans as a director (1 page)
19 April 2010Termination of appointment of Norman Evans as a director (1 page)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
24 July 2009Return made up to 30/06/09; full list of members (5 pages)
24 July 2009Return made up to 30/06/09; full list of members (5 pages)
27 January 2009Full accounts made up to 31 March 2008 (16 pages)
27 January 2009Full accounts made up to 31 March 2008 (16 pages)
24 July 2008Return made up to 30/06/08; full list of members (5 pages)
24 July 2008Return made up to 30/06/08; full list of members (5 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2008Declaration of assistance for shares acquisition (8 pages)
23 April 2008Declaration of assistance for shares acquisition (8 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 November 2007Full accounts made up to 31 March 2007 (15 pages)
14 November 2007Full accounts made up to 31 March 2007 (15 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
16 June 2006Director resigned (1 page)
16 June 2006New secretary appointed;new director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed;new director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
15 March 2006Memorandum and Articles of Association (11 pages)
15 March 2006Memorandum and Articles of Association (11 pages)
7 March 2006Company name changed bond lovis insurance brokers lim ited\certificate issued on 07/03/06 (3 pages)
7 March 2006Company name changed bond lovis insurance brokers lim ited\certificate issued on 07/03/06 (3 pages)
31 January 2006Memorandum and Articles of Association (8 pages)
31 January 2006Memorandum and Articles of Association (8 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2005Particulars of mortgage/charge (6 pages)
20 October 2005Particulars of mortgage/charge (6 pages)
10 October 2005Full accounts made up to 31 March 2005 (15 pages)
10 October 2005Full accounts made up to 31 March 2005 (15 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
19 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(8 pages)
19 November 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(8 pages)
17 November 2004Full accounts made up to 31 March 2004 (16 pages)
17 November 2004Full accounts made up to 31 March 2004 (16 pages)
16 March 2004New secretary appointed (1 page)
16 March 2004New secretary appointed (1 page)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
8 September 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
16 August 2003Auditor's resignation (1 page)
16 August 2003Auditor's resignation (1 page)
6 December 2002Full accounts made up to 31 March 2002 (15 pages)
6 December 2002Full accounts made up to 31 March 2002 (15 pages)
1 August 2002Return made up to 30/06/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Return made up to 30/06/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 16/08/01
(7 pages)
16 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 16/08/01
(7 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
29 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
13 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 July 2000Return made up to 30/06/00; full list of members (8 pages)
6 July 2000Return made up to 30/06/00; full list of members (8 pages)
18 January 2000Particulars of contract relating to shares (4 pages)
18 January 2000Ad 30/07/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
18 January 2000Ad 30/07/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
18 January 2000Particulars of contract relating to shares (4 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Registered office changed on 08/06/99 from: first floor, singer street chambers, singer street, london EC2A 4ET (1 page)
8 June 1999Registered office changed on 08/06/99 from: first floor, singer street chambers, singer street, london EC2A 4ET (1 page)
19 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
19 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 July 1998Return made up to 30/06/98; no change of members (4 pages)
28 July 1998Return made up to 30/06/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
10 July 1997Return made up to 30/06/97; no change of members (4 pages)
10 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
10 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
23 February 1995Company name changed\certificate issued on 23/02/95 (2 pages)
23 February 1995Company name changed\certificate issued on 23/02/95 (2 pages)
24 February 1958Certificate of incorporation (1 page)
24 February 1958Certificate of incorporation (1 page)