55 Mark Lane
London
EC3R 7NE
Director Name | Mr Alastair James Christopherson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(65 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | William Allen |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1993) |
Role | Insurance Broker |
Correspondence Address | Brookdale Woodlands Way Barton Preston Lancashire PR3 5DU |
Director Name | Mr Harold Mark Stevenson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Tunstead Avenue, Simonstone Burnley Lancashire BB12 7NR |
Director Name | Anthony Richard Clarkson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1997) |
Role | Insurance Broker |
Correspondence Address | Silverdale 17 Vicarage Lane Wilpshire Blackburn Lancashire BB1 9HX |
Director Name | Alan Aspin Cook |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1993) |
Role | Insurance Broker |
Correspondence Address | The Old Croft Links Lane Pleasington Blackburn Lancashire BB2 5JL |
Director Name | John Michael Herd |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 April 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 The Old Stables Mitton Road Whalley Clitheroe Lancashire BB7 9PF |
Secretary Name | Anthony Richard Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Silverdale 17 Vicarage Lane Wilpshire Blackburn Lancashire BB1 9HX |
Director Name | Mr John Swithin Meadows |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(37 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 12 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Liverpool Road Penwortham Preston PR1 0QH |
Director Name | Leonard Arthur Lister |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2000) |
Role | Insurance Broker |
Correspondence Address | 76 Avondale Avenue Hazel Grove Stockport Cheshire SK7 4QE |
Director Name | Reginald Roger Stuart Bushell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 St Peters Rise Sandbach Cheshire CW11 3EP |
Secretary Name | Reginald Roger Stuart Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2000) |
Role | Company Director |
Correspondence Address | 8 St Peters Rise Sandbach Cheshire CW11 3EP |
Director Name | Norman Oliver Spence |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2000) |
Role | Insurance Broker |
Correspondence Address | Fourwinds 1 Killowen Crescent Lisburn County Antrim BT28 3DS Northern Ireland |
Secretary Name | Mr Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Liverpool Road Penwortham Preston PR1 0QH |
Secretary Name | Michael Smith |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Liverpool Road Penwortham Preston PR1 0QH |
Secretary Name | John Michael Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(44 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Old Stables Mitton Road Whalley Clitheroe Lancashire BB7 9PF |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(59 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(59 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Ms Susan Ann Meadows |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Ms Angela Page |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Website | sagarinsurances.co.uk |
---|---|
Telephone | 01254 391411 |
Telephone region | Blackburn |
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 |
1000 at £1 | Thomas Sagar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,838,139 |
Cash | £650 |
Current Liabilities | £342,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
7 April 2014 | Delivered on: 26 April 2014 Persons entitled: Harold Mark Stevenson Classification: A registered charge Particulars: 30 willow street, accrington, lancashire t/nos:LA904905 and LA639350. Outstanding |
---|---|
6 April 2011 | Delivered on: 12 April 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 willow street accrington t/no. LA904905 and LA639350 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
6 April 2011 | Delivered on: 12 April 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 April 2011 | Delivered on: 9 April 2011 Satisfied on: 10 March 2014 Persons entitled: Mr John Michael Herd Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 willow street accrington lancashire t/nos LA904905 and LA639350; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
29 November 2001 | Delivered on: 4 December 2001 Satisfied on: 9 April 2011 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 30 willow street accrington and 5 & 7 birch street accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 February 1997 | Delivered on: 20 February 1997 Satisfied on: 9 April 2011 Persons entitled: Yorkshire Bank PLC 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 |
30 September 1993 | Delivered on: 4 October 1993 Satisfied on: 4 December 2001 Persons entitled: Alan Aspin Cook Classification: Legal charge Secured details: £575000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 30 willow street and 5 and 7 birch street accrington lancashire. Fully Satisfied |
18 September 1989 | Delivered on: 27 September 1989 Satisfied on: 4 December 2001 Persons entitled: Yorkshire Building Society Classification: Legal charge Secured details: £39,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 5 & 7 birch street, and 30 willow st. Accrington lancashire. Fully Satisfied |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
14 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
14 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
14 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
14 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 August 2022 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page) |
31 August 2022 | Change of details for Thomas Sagar Holdings Ltd as a person with significant control on 31 August 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 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) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 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) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
1 March 2021 | Termination of appointment of Angela Page as a director on 28 February 2021 (1 page) |
15 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
26 May 2020 | Termination of appointment of John Swithin Meadows as a director on 12 April 2020 (1 page) |
26 May 2020 | Termination of appointment of Susan Ann Meadows as a director on 12 April 2020 (1 page) |
9 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 February 2020 | Director's details changed for Mr John Swithin Meadows on 9 November 2019 (2 pages) |
18 February 2020 | Director's details changed for Ms Susan Ann Meadows on 9 November 2019 (2 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
2 January 2020 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 November 2019 | Appointment of Ms Angela Page as a director on 18 November 2019 (2 pages) |
17 September 2019 | Resolutions
|
17 September 2019 | Statement of company's objects (2 pages) |
9 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page) |
30 May 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
29 May 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
29 May 2019 | Change of details for Thomas Sagar Holdings Ltd as a person with significant control on 24 April 2018 (2 pages) |
29 May 2019 | Director's details changed for Mr John Swithin Meadows on 11 April 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 December 2018 | Appointment of Ms Susan Ann Meadows as a director on 11 December 2018 (2 pages) |
17 July 2018 | Appointment of Mr Michael Andrew Bruce as a director on 26 June 2018 (2 pages) |
17 July 2018 | Appointment of Mr Neil Thornton as a director on 4 July 2018 (2 pages) |
12 July 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
8 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
24 April 2018 | Registered office address changed from Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 24 April 2018 (1 page) |
24 April 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 11 April 2018 (2 pages) |
3 April 2018 | Satisfaction of charge 7 in full (2 pages) |
3 April 2018 | Satisfaction of charge 6 in full (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 July 2017 | Satisfaction of charge 006104170008 in full (1 page) |
4 July 2017 | Satisfaction of charge 006104170008 in full (1 page) |
6 February 2017 | Full accounts made up to 30 September 2016 (11 pages) |
6 February 2017 | Full accounts made up to 30 September 2016 (11 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 September 2016 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
23 September 2016 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
20 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 June 2015 | Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 22 June 2015 (1 page) |
5 June 2015 | Auditor's resignation (1 page) |
5 June 2015 | Auditor's resignation (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
13 May 2014 | Auditor's resignation (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
7 May 2014 | Termination of appointment of Harold Stevenson as a director (1 page) |
7 May 2014 | Termination of appointment of Harold Stevenson as a director (1 page) |
26 April 2014 | Registration of charge 006104170008 (32 pages) |
26 April 2014 | Registration of charge 006104170008 (32 pages) |
10 March 2014 | Satisfaction of charge 5 in full (1 page) |
10 March 2014 | Satisfaction of charge 5 in full (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 April 2011 | Termination of appointment of John Herd as a secretary (1 page) |
14 April 2011 | Termination of appointment of John Herd as a director (1 page) |
14 April 2011 | Termination of appointment of John Herd as a director (1 page) |
14 April 2011 | Termination of appointment of John Herd as a secretary (1 page) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Harold Mark Stevenson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Michael Herd on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Swithin Meadows on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Harold Mark Stevenson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Swithin Meadows on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for John Michael Herd on 13 January 2010 (2 pages) |
1 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
16 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
20 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: alpha house 6 ralli courts new bailey street salford M3 5FT (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: alpha house 6 ralli courts new bailey street salford M3 5FT (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 2000 | Company name changed guide sagar insurance LIMITED\certificate issued on 01/02/00 (2 pages) |
1 February 2000 | Company name changed guide sagar insurance LIMITED\certificate issued on 01/02/00 (2 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members (15 pages) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members (15 pages) |
3 February 1999 | Director's particulars changed (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 30 willow street accrington BB5 1LU (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 30 willow street accrington BB5 1LU (1 page) |
6 January 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
6 January 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
24 November 1998 | Company name changed guide sagar insurances LIMITED\certificate issued on 25/11/98 (2 pages) |
24 November 1998 | Company name changed guide sagar insurances LIMITED\certificate issued on 25/11/98 (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
28 October 1998 | Company name changed thomas sagar insurances LIMITED\certificate issued on 29/10/98 (2 pages) |
28 October 1998 | Company name changed thomas sagar insurances LIMITED\certificate issued on 29/10/98 (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (1 page) |
11 July 1996 | Full accounts made up to 30 September 1995 (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 June 1995 | Full accounts made up to 30 September 1994 (19 pages) |
13 June 1995 | Full accounts made up to 30 September 1994 (19 pages) |
8 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
25 July 1994 | Full group accounts made up to 30 September 1993 (17 pages) |
31 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
13 December 1993 | Director resigned (4 pages) |
10 December 1993 | Resolutions
|
10 December 1993 | Resolutions
|
4 October 1993 | Particulars of mortgage/charge (3 pages) |
20 May 1993 | Full group accounts made up to 30 September 1992 (15 pages) |
20 May 1993 | Full group accounts made up to 30 September 1992 (15 pages) |
9 February 1993 | Return made up to 31/12/92; full list of members
|
21 February 1992 | Return made up to 31/12/91; full list of members (7 pages) |
21 February 1992 | Full group accounts made up to 30 September 1991 (16 pages) |
17 January 1991 | Group accounts for a small company made up to 30 September 1990 (6 pages) |
17 January 1991 | Return made up to 31/12/90; full list of members (5 pages) |
12 February 1990 | Group accounts for a small company made up to 30 September 1989 (6 pages) |
12 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
13 October 1989 | Director resigned (2 pages) |
27 September 1989 | Particulars of mortgage/charge (3 pages) |
13 February 1989 | Group accounts for a small company made up to 30 September 1988 (6 pages) |
13 February 1989 | Return made up to 16/12/88; full list of members (5 pages) |
2 February 1988 | Group accounts for a small company made up to 30 September 1987 (6 pages) |
2 February 1988 | Return made up to 31/12/87; full list of members (5 pages) |
23 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
23 February 1987 | Group of companies' accounts made up to 30 September 1986 (6 pages) |
3 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
3 May 1986 | Accounts for a small company made up to 30 September 1985 (6 pages) |
28 August 1958 | Incorporation (18 pages) |
28 August 1958 | Incorporation (18 pages) |