London
EC2N 1AD
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2015(51 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Jane Ann Bean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2015(52 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Doris Elizabeth Jaffer |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(28 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 February 2014) |
Role | Secretary |
Correspondence Address | 484 London Road Ashford Middlesex TW15 3AD |
Director Name | Huseini Raza Jaffer |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(28 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 February 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 484 London Road Ashford Middlesex TW15 3AD |
Secretary Name | Mrs Doris Elizabeth Jaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(28 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 484 London Road Ashford Middlesex TW15 3AD |
Director Name | John Kenneth Ingham |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2014) |
Role | Insurance Broker |
Correspondence Address | 1 Oakwood Avenue Epsom Surrey KT19 7LL |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Timothy Duncan Philip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Website | www.stainesinsurance.co.uk |
---|
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
20 at £1 | Bluefin Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,360 |
Cash | £135,469 |
Current Liabilities | £70,857 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
2 December 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
6 August 2015 | Resolutions
|
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Resolutions
|
24 July 2015 | Appointment of Mrs Jane Ann Bean as a director on 8 July 2015 (3 pages) |
24 July 2015 | Appointment of Mrs Jane Ann Bean as a director on 8 July 2015 (3 pages) |
24 July 2015 | Appointment of Mrs Jane Ann Bean as a director on 8 July 2015 (3 pages) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 June 2015 | Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page) |
29 May 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages) |
29 May 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages) |
29 May 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages) |
17 April 2015 | Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page) |
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 March 2014 | Registered office address changed from 207 Laleham Road Staines Middlesex TW18 2NS on 13 March 2014 (2 pages) |
13 March 2014 | Termination of appointment of Doris Jaffer as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Huseini Jaffer as a director (2 pages) |
13 March 2014 | Termination of appointment of Doris Jaffer as a director (2 pages) |
13 March 2014 | Appointment of Mr Michael Andrew Bruce as a director (3 pages) |
13 March 2014 | Termination of appointment of Doris Jaffer as a director (2 pages) |
13 March 2014 | Appointment of Timoth Duncan Philip as a director (3 pages) |
13 March 2014 | Termination of appointment of Doris Jaffer as a secretary (2 pages) |
13 March 2014 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
13 March 2014 | Termination of appointment of John Ingham as a director (2 pages) |
13 March 2014 | Appointment of Mr Michael Andrew Bruce as a director (3 pages) |
13 March 2014 | Appointment of Timoth Duncan Philip as a director (3 pages) |
13 March 2014 | Termination of appointment of Huseini Jaffer as a director (2 pages) |
13 March 2014 | Registered office address changed from 207 Laleham Road Staines Middlesex TW18 2NS on 13 March 2014 (2 pages) |
13 March 2014 | Termination of appointment of John Ingham as a director (2 pages) |
13 March 2014 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (12 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (12 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (12 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 September 2008 | Return made up to 02/07/08; no change of members (5 pages) |
3 September 2008 | Return made up to 02/07/08; no change of members (5 pages) |
28 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
26 July 2007 | Return made up to 02/07/07; full list of members (7 pages) |
26 July 2007 | Return made up to 02/07/07; full list of members (7 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
6 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 September 2005 | Return made up to 02/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 02/07/05; full list of members (7 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
6 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
6 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
10 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
10 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
10 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 August 2000 | Return made up to 02/07/00; full list of members
|
2 August 2000 | Return made up to 02/07/00; full list of members
|
17 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
9 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
10 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 83 laleham rd staines middx TW18 2EA (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 83 laleham rd staines middx TW18 2EA (1 page) |
23 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 December 1986 | Return made up to 19/11/86; full list of members (4 pages) |
1 December 1986 | Return made up to 19/11/86; full list of members (4 pages) |
25 June 1963 | Incorporation (13 pages) |
25 June 1963 | Incorporation (13 pages) |