Totteridge
London
N20 8QU
Director Name | Kathleen May Elizabeth Tansey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(33 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 07 May 2019) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priestley Road Stevenage SG2 0BN |
Secretary Name | Susan Debra Lawton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(33 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 07 May 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Links Drive Totteridge London N20 8QU |
Director Name | Mr Jeffrey Crace |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 September 1997) |
Role | Insurance Broker |
Correspondence Address | 3 Garden Court Broxbourne Hertfordshire EN10 7HU |
Director Name | Mr Leslie Maurice Dwyer |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 1995) |
Role | Insurance Broker |
Correspondence Address | 219 Ware Road Hoddesdon Hertfordshire EN11 9AF |
Secretary Name | Mr Leslie Maurice Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 219 Ware Road Hoddesdon Hertfordshire EN11 9AF |
Secretary Name | Susan Crace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 3 Garden Court Broxbourne Hertfordshire EN10 7HU |
Director Name | Mr Laurence Norman Slater |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(33 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fraydell Links Drive Totteridge London N20 8QU |
Director Name | Mr Michael Charles Edwards |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 September 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Esgairwen Cilcennin Lampeter Ceredigion Dyfed SA48 8RS Wales |
Website | www.shearwater-insurance.co.uk |
---|
Registered Address | Mutual House 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2019 | Application to strike the company off the register (2 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
2 May 2018 | Registered office address changed from 37 Warren Street London W1T 6AD to Mutual House 70 Conduit Street London W1S 2GF on 2 May 2018 (1 page) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 April 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 June 2010 | Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page) |
17 June 2010 | Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page) |
17 June 2010 | Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 82 st john street london EC1M 4JN (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 82 st john street london EC1M 4JN (1 page) |
31 March 2008 | Return made up to 30/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 30/03/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 2 bath place london EC2A 3JJ (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 2 bath place london EC2A 3JJ (1 page) |
16 February 2007 | Location of register of members (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 06/06/06; full list of members (2 pages) |
18 September 2006 | Return made up to 06/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
13 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
21 July 2003 | Return made up to 06/06/03; no change of members (5 pages) |
21 July 2003 | Return made up to 06/06/03; no change of members (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 June 2002 | Return made up to 06/06/02; no change of members (5 pages) |
27 June 2002 | Return made up to 06/06/02; no change of members (5 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 June 2000 | Return made up to 06/06/00; no change of members (6 pages) |
21 June 2000 | Return made up to 06/06/00; no change of members (6 pages) |
2 March 2000 | Return made up to 06/06/99; no change of members (6 pages) |
2 March 2000 | Return made up to 06/06/99; no change of members (6 pages) |
9 February 2000 | Location of debenture register (1 page) |
9 February 2000 | Location of register of members (1 page) |
9 February 2000 | Location of debenture register (1 page) |
9 February 2000 | Location of register of members (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: hyde house suite a 4TH floor the hyde edgware road colindale london NW9 6LH (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: hyde house suite a 4TH floor the hyde edgware road colindale london NW9 6LH (1 page) |
17 November 1999 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
21 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
28 November 1997 | Company name changed south herts insurance consultant s LIMITED\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: york house 85 eleanor cross road waltham cross herts EN8 7LS (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: york house 85 eleanor cross road waltham cross herts EN8 7LS (1 page) |
28 November 1997 | Company name changed south herts insurance consultant s LIMITED\certificate issued on 01/12/97 (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
23 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
23 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |