3rd Floor
London
W1B 3HH
Director Name | Mr Andrew Witney Howard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 April 2009) |
Role | Managing Director |
Correspondence Address | 14 Market Place Wainfleet Skegness Lincolnshire PE24 4BX |
Director Name | Mrs Brenda Jessie Howard |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2004) |
Role | Secretary |
Correspondence Address | Seldom Inn Rumbold Lane Wainfleet Skegness Lincolnshire PE24 4AB |
Director Name | Mr Robert John Frederick Howard |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2004) |
Role | Works Director/Manager |
Correspondence Address | Seldom Inn Rumbold Lane Wainfleet Skegness Lincolnshire PE24 4AB |
Secretary Name | Mrs Brenda Jessie Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | Seldom Inn Rumbold Lane Wainfleet Skegness Lincolnshire PE24 4AB |
Director Name | Mr David Jonathan Braun |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Gladding Road Cheshunt Hertfordshire EN7 6XB |
Secretary Name | Mr David Jonathan Braun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 November 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Gladding Road Cheshunt Hertfordshire EN7 6XB |
Director Name | Mr Kenneth William Ball |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches St Marys Lane Louth Lincolnshire LN11 0DU |
Director Name | Mr Christopher Walker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(51 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6896 Green Lanes London N13 4BS |
Director Name | Mr Paul Mark Leighton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(51 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | Nevis |
Correspondence Address | Helena Chambers Foundation House Government Road Charlestown Nevis West Indies |
Website | rhoward.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01733 308000 |
Telephone region | Peterborough |
Registered Address | 3 Rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Insist Invest LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
18 August 2003 | Delivered on: 29 August 2003 Satisfied on: 1 November 2012 Persons entitled: Barclays 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. Fully Satisfied |
---|---|
30 September 1987 | Delivered on: 15 October 1987 Satisfied on: 1 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land situate in wainfleet lincolnshire together with the building erected thereon bounded by mat pits lane on the north. Fully Satisfied |
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Change of details for Mr Yueming Zhang as a person with significant control on 30 October 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Yueming Zhang on 30 October 2020 (2 pages) |
12 August 2020 | Resolutions
|
11 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
20 November 2019 | Cessation of Insist Invest Ltd as a person with significant control on 20 November 2019 (1 page) |
20 November 2019 | Notification of Yueming Zhang as a person with significant control on 20 November 2019 (2 pages) |
12 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
4 March 2019 | Director's details changed for Mr Yueming Zhang on 28 February 2019 (2 pages) |
12 March 2018 | Director's details changed for Mr Yueming Zhang on 28 February 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2015 | Register inspection address has been changed to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY (1 page) |
25 September 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Register inspection address has been changed to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 30 April 2015 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 April 2014 | Director's details changed for Mr Yueming Zhang on 14 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Yueming Zhang on 14 April 2014 (2 pages) |
21 March 2013 | Company name changed day packaging LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Registered office address changed from Suite 6896 483 Green Lanes London N13 4BS United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Company name changed day packaging LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Termination of appointment of Paul Leighton as a director (1 page) |
21 March 2013 | Appointment of Mr Yueming Zhang as a director (2 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Registered office address changed from Suite 6896 483 Green Lanes London N13 4BS United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 March 2013 | Termination of appointment of Paul Leighton as a director (1 page) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 March 2013 | Appointment of Mr Yueming Zhang as a director (2 pages) |
14 February 2013 | Annual return made up to 4 February 2013 (14 pages) |
14 February 2013 | Annual return made up to 4 February 2013 (14 pages) |
14 February 2013 | Annual return made up to 4 February 2013 (14 pages) |
13 November 2012 | Registered office address changed from Suite 6896 Green Lanes London N13 4BS England on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Suite 6896 Green Lanes London N13 4BS England on 13 November 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O C/O Walker Incorporations Partnership One Canada Square Canary Wharf London E14 5DY England on 8 November 2012 (1 page) |
8 November 2012 | Termination of appointment of Christopher Walker as a director (1 page) |
8 November 2012 | Registered office address changed from C/O C/O Walker Incorporations Partnership One Canada Square Canary Wharf London E14 5DY England on 8 November 2012 (1 page) |
8 November 2012 | Appointment of Mr Paul Mark Leighton as a director (2 pages) |
8 November 2012 | Appointment of Mr Paul Mark Leighton as a director (2 pages) |
8 November 2012 | Termination of appointment of Christopher Walker as a director (1 page) |
8 November 2012 | Registered office address changed from C/O C/O Walker Incorporations Partnership One Canada Square Canary Wharf London E14 5DY England on 8 November 2012 (1 page) |
7 November 2012 | Appointment of Mr Christopher Walker as a director (2 pages) |
7 November 2012 | Termination of appointment of David Braun as a director (1 page) |
7 November 2012 | Termination of appointment of David Braun as a director (1 page) |
7 November 2012 | Registered office address changed from Unit 4 & 5 New England Business Park Wainfleet Skegness Lincolnshire PE24 4AW on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Unit 4 & 5 New England Business Park Wainfleet Skegness Lincolnshire PE24 4AW on 7 November 2012 (1 page) |
7 November 2012 | Termination of appointment of David Braun as a secretary (1 page) |
7 November 2012 | Registered office address changed from Unit 4 & 5 New England Business Park Wainfleet Skegness Lincolnshire PE24 4AW on 7 November 2012 (1 page) |
7 November 2012 | Appointment of Mr Christopher Walker as a director (2 pages) |
7 November 2012 | Termination of appointment of David Braun as a secretary (1 page) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for David Jonathan Braun on 4 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for David Jonathan Braun on 4 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for David Jonathan Braun on 4 February 2010 (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 June 2009 | Appointment terminated director andrew howard (1 page) |
22 June 2009 | Appointment terminated director andrew howard (1 page) |
20 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 May 2008 | Appointment terminated director ken ball (1 page) |
13 May 2008 | Appointment terminated director ken ball (1 page) |
4 April 2008 | Return made up to 04/02/08; full list of members (4 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 04/02/08; full list of members (4 pages) |
4 April 2008 | Location of register of members (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
23 March 2007 | Director's particulars changed (1 page) |
2 February 2007 | Company name changed R.howard LIMITED\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed R.howard LIMITED\certificate issued on 02/02/07 (2 pages) |
11 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
10 February 2005 | Return made up to 04/02/05; full list of members
|
10 February 2005 | Return made up to 04/02/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: mat pits lane wainfleet lincolnshire PE24 4LY (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: mat pits lane wainfleet lincolnshire PE24 4LY (1 page) |
29 August 2003 | Particulars of mortgage/charge (4 pages) |
29 August 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members
|
11 February 2003 | Return made up to 04/02/03; full list of members
|
9 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members
|
16 March 2000 | Return made up to 27/02/00; full list of members
|
20 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
12 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
10 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
18 April 1996 | Full accounts made up to 30 September 1995 (25 pages) |
18 April 1996 | Full accounts made up to 30 September 1995 (25 pages) |
18 March 1996 | Return made up to 27/02/96; full list of members
|
18 March 1996 | Return made up to 27/02/96; full list of members
|
16 March 1995 | Full accounts made up to 30 September 1994 (24 pages) |
16 March 1995 | Full accounts made up to 30 September 1994 (24 pages) |
27 September 1961 | Incorporation (16 pages) |
27 September 1961 | Incorporation (16 pages) |