55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 01 May 2019(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 January 2024) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Derek Frederick Denis Briggs |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 May 1999) |
Role | Insurance Broker |
Correspondence Address | 34 Parkway Eastbourne East Sussex BN20 9DX |
Director Name | Mrs Elizabeth Helene Briggs |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 34 Parkway Eastbourne East Sussex BN20 9DX |
Director Name | Mr Andrew Neil Briggs |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 11 November 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mrs Valerie Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 9 Upper Kings Drive Eastbourne East Sussex BN20 9AN |
Director Name | Michael Simon Greenhalgh |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gorham Avenue Rottingdean East Sussex BN2 7DP |
Website | reidbriggs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01323 438843 |
Telephone region | Eastbourne |
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 | Reid Briggs (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,161 |
Cash | £559,850 |
Current Liabilities | £731,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
24 April 2009 | Delivered on: 28 April 2009 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 July 2023 | Cessation of Reid Briggs (Holdings) Ltd as a person with significant control on 10 July 2023 (1 page) |
---|---|
11 July 2023 | Notification of Greens Holdco 1 Limited as a person with significant control on 10 July 2023 (2 pages) |
30 March 2023 | Termination of appointment of Kevin Peter Barnard as a director on 28 March 2023 (1 page) |
30 March 2023 | Appointment of Mr Duncan Alistair Coleman as a director on 28 March 2023 (2 pages) |
9 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
9 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
9 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
9 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
22 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
7 September 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
7 September 2022 | Change of details for Reid Briggs (Holdings) Ltd as a person with significant control on 24 August 2022 (2 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
23 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 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 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
23 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Andrew Neil Briggs as a director on 11 November 2019 (1 page) |
17 September 2019 | Resolutions
|
17 September 2019 | Statement of company's objects (2 pages) |
8 August 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 August 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
31 July 2019 | Change of details for Reid Briggs (Holdings) Ltd as a person with significant control on 1 May 2019 (2 pages) |
31 July 2019 | Director's details changed for Kevin Peter Barnard on 1 May 2019 (2 pages) |
31 July 2019 | Director's details changed for Mr Andrew Neil Briggs on 1 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Valerie Briggs as a secretary on 1 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Andrew Stewart Hunter as a secretary on 1 May 2019 (2 pages) |
22 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
22 May 2019 | Registered office address changed from 49 South Street Eastbourne East Sussex BN21 4UT to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 May 2019 (1 page) |
13 March 2019 | Satisfaction of charge 1 in full (1 page) |
27 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
11 July 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Kevin Peter Barnard on 23 October 2015 (2 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Kevin Peter Barnard on 23 October 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
25 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Termination of appointment of Michael Greenhalgh as a director (3 pages) |
8 November 2012 | Termination of appointment of Michael Greenhalgh as a director (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (16 pages) |
25 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (16 pages) |
4 January 2010 | Director's details changed for Kevin Peter Barnard on 17 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Michael Simon Greenhalgh on 17 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Kevin Peter Barnard on 17 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Neil Briggs on 17 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Michael Simon Greenhalgh on 17 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Neil Briggs on 17 December 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
29 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
1 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
19 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
21 October 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
21 October 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
29 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
10 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
10 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
19 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
15 January 2001 | Return made up to 19/12/00; full list of members
|
15 January 2001 | Return made up to 19/12/00; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
14 February 2000 | Registered office changed on 14/02/00 from: 7A havelock road hastings sussex TN34 1BP (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 7A havelock road hastings sussex TN34 1BP (1 page) |
13 January 2000 | Return made up to 19/12/99; full list of members
|
13 January 2000 | Return made up to 19/12/99; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
28 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
21 December 1995 | Return made up to 19/12/95; full list of members
|
21 December 1995 | Return made up to 19/12/95; full list of members
|
19 December 1995 | Full accounts made up to 31 May 1995 (9 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (9 pages) |
16 March 1995 | Amended full accounts made up to 31 May 1994 (12 pages) |
16 March 1995 | Amended full accounts made up to 31 May 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |