North Street, Tillingham
Southminster
Essex
CM0 7ST
Director Name | Mr John Philip Newcombe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2008(40 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chantilly North Street, Tillingham Southminster Essex CM0 7ST |
Director Name | Mr Nedyalko Dimchev Chandarov |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 18 April 2017(49 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | Suite 704 150 Minories London EC3N 1LS |
Director Name | Mr Vaughn Farnes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 704 150 Minories London EC3N 1LS |
Director Name | Mr Theodore Iliev |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 03 July 2019(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | Bulgaria |
Correspondence Address | Suite 704 150 Minories London EC3N 1LS |
Director Name | Mr Rumen Ivanov Yantchev |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 11 April 1992(24 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 28 August 2016) |
Role | Insurance Brokers |
Country of Residence | Bulgaria |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr John Jeremy Marescaux Lees |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 1998) |
Role | Insurance Broker |
Correspondence Address | Willow End 176 Lower Green Road Esher Surrey KT10 8HA |
Director Name | Mr Peter John Preston |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 1994) |
Role | Insurance Broker |
Correspondence Address | 40 Waterbank Road Catford London SE6 3DH |
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Director Name | Roumiana Guentcheva Milanova |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 April 1993(25 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | Bulgarian |
Correspondence Address | Botevgradsko Shosse Boulevard Bl 6 Vhod V Ap 15 Sofia Bulgaria |
Director Name | Ivan Iolov |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 April 1993(25 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 25 Chumerna Street Sofia Bulgaria Foreign |
Director Name | Ralitza Mirtcheva Tabakova |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 16 December 1993(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 1 Rsae Simeon Street Sofia Bulgaria Foreign |
Director Name | Terence Thomas Major |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(27 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 02 October 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Romney Drive Bromley Kent BR1 2TE |
Director Name | Tsvetanka Donkova Kroumova |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 03 July 1997(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 June 2005) |
Role | Lawyer |
Correspondence Address | Bl 409 A 15 Ovcha Koupel 1 Sofia Bulgaria Foreign |
Secretary Name | Mr David Victor Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hillfoot Avenue Romford Essex RM5 3LJ |
Secretary Name | Paul Robotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 14 The Orchard Nutley Uckfield East Sussex TN22 3LQ |
Secretary Name | Paul Robotham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 14 The Orchard Nutley Uckfield East Sussex TN22 3LQ |
Director Name | Nissim Zarfati |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 May 2000(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 March 2007) |
Role | Manager |
Correspondence Address | Almogan 2 St 40500 927 Israel |
Secretary Name | Christopher Neil Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 111 Redland Road Redland Bristol Gloucestershire BS6 6QY |
Director Name | Mr Christoph Rath |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 April 2017(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Website | eirbltd.co.uk |
---|
Registered Address | Suite 704 150 Minories London EC3N 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
21.3k at £1 | Bulstrad Insurance & Reinsurance Company 85.00% Ordinary |
---|---|
3.8k at £1 | Terence Thomas Major 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,220,396 |
Net Worth | £265,095 |
Cash | £663,330 |
Current Liabilities | £2,502,672 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
12 September 1997 | Delivered on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re european reinsurance brokers LTD us$ call deposit account number 87875533. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
30 January 1991 | Delivered on: 14 February 1991 Satisfied on: 31 May 2002 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing to the company under or by virtue of the acocunt held at barclays bank finance company (jersey) limited st helier jersey designated european reinsurance brokers limited account no 50463. Fully Satisfied |
12 January 2024 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
23 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
16 December 2022 | Appointment of Mr Philip Howard Chamberlain as a secretary on 10 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of John Philip Newcombe as a secretary on 10 December 2022 (1 page) |
16 December 2022 | Termination of appointment of John Philip Newcombe as a director on 10 December 2022 (1 page) |
7 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
1 June 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
22 March 2022 | Registered office address changed from 8-11 Crescent London EC3N 2LY to Suite 704 150 Minories London EC3N 1LS on 22 March 2022 (1 page) |
23 November 2021 | Termination of appointment of Roumiana Guentcheva Milanova as a director on 29 June 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
20 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
14 May 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
4 March 2020 | Appointment of Mr Theodore Iliev as a director on 3 July 2019 (2 pages) |
3 October 2019 | Termination of appointment of Terence Thomas Major as a director on 2 October 2019 (1 page) |
26 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
5 April 2019 | Termination of appointment of Christoph Rath as a director on 31 March 2019 (1 page) |
13 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Mr Vaughn Farnes as a director on 19 December 2017 (2 pages) |
19 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
19 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
20 April 2017 | Appointment of Mr Christoph Rath as a director on 6 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Nedyalko Dimchev Chandarov as a director on 18 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Christoph Rath as a director on 6 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Nedyalko Dimchev Chandarov as a director on 18 April 2017 (2 pages) |
12 September 2016 | Termination of appointment of Rumen Ivanov Yantchev as a director on 28 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Rumen Ivanov Yantchev as a director on 28 August 2016 (1 page) |
10 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 July 2015 | Auditor's resignation (1 page) |
9 July 2015 | Auditor's resignation (1 page) |
12 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
26 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
23 November 2010 | Director's details changed for Mr Rumen Ivanov Yantchev on 19 November 2010 (3 pages) |
23 November 2010 | Director's details changed for Mr Rumen Ivanov Yantchev on 19 November 2010 (3 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr Rumen Ivanov Yantchev on 11 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Roumiana Guentcheva Milanova on 11 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr Rumen Ivanov Yantchev on 11 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Roumiana Guentcheva Milanova on 11 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Terence Thomas Major on 11 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Terence Thomas Major on 11 April 2010 (2 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
9 June 2008 | Director appointed john philip newcombe (2 pages) |
9 June 2008 | Director appointed john philip newcombe (2 pages) |
6 June 2008 | Return made up to 11/04/08; no change of members (7 pages) |
6 June 2008 | Return made up to 11/04/08; no change of members (7 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 11/04/07; no change of members (8 pages) |
25 May 2007 | Return made up to 11/04/07; no change of members (8 pages) |
19 June 2006 | Return made up to 11/04/06; full list of members (8 pages) |
19 June 2006 | Return made up to 11/04/06; full list of members (8 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
6 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
16 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
27 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 May 2003 | Return made up to 11/04/03; full list of members
|
19 May 2003 | Return made up to 11/04/03; full list of members
|
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 June 2002 | Return made up to 11/04/02; full list of members (8 pages) |
7 June 2002 | Return made up to 11/04/02; full list of members (8 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
25 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
25 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Memorandum and Articles of Association (3 pages) |
26 March 2001 | Memorandum and Articles of Association (3 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
11 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 June 1999 | Return made up to 11/04/99; full list of members (8 pages) |
9 June 1999 | Return made up to 11/04/99; full list of members (8 pages) |
4 February 1999 | Company name changed european reinsurance brokers lim ited\certificate issued on 04/02/99 (2 pages) |
4 February 1999 | Company name changed european reinsurance brokers lim ited\certificate issued on 04/02/99 (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: roman wall house 1/2 crutched friars london EC3N 2HT (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: roman wall house 1/2 crutched friars london EC3N 2HT (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New secretary appointed (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed (1 page) |
17 April 1998 | Return made up to 11/04/98; full list of members (8 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 April 1998 | Return made up to 11/04/98; full list of members (8 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: matheson house 142 minories london EC3N 1LS (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: matheson house 142 minories london EC3N 1LS (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
18 September 1997 | Particulars of mortgage/charge (4 pages) |
18 September 1997 | Particulars of mortgage/charge (4 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 11/04/97; no change of members
|
22 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 May 1997 | Return made up to 11/04/97; no change of members
|
21 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 June 1996 | Return made up to 11/04/96; no change of members (6 pages) |
4 June 1996 | Return made up to 11/04/96; no change of members (6 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 March 1995 | Return made up to 11/04/95; full list of members (8 pages) |
30 March 1995 | Return made up to 11/04/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
4 September 1967 | Certificate of incorporation (1 page) |
4 September 1967 | Incorporation (16 pages) |
4 September 1967 | Incorporation (16 pages) |
4 September 1967 | Certificate of incorporation (1 page) |