London
SE1 2EL
Secretary Name | Mrs Clare Isobel Birks |
---|---|
Status | Current |
Appointed | 01 August 2021(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Pope Street London SE1 3PR |
Director Name | Peter Charles Methley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1994) |
Role | Lloyds Broker |
Correspondence Address | Long Reach Pannells Ash Hogwood Road Ifold West Sussex RH14 0UF |
Secretary Name | Mrs Kay Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(23 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | Fornells Anchor Lane Canewdon Essex SS4 3PA |
Secretary Name | Donald Webster Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | 3 Patterdale Close Bromley Kent BR1 4HZ |
Secretary Name | Clare Birks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2016) |
Role | Company Director |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Mr Wayne Lloyd Scott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2015) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Ms Clare Isobel Birks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Secretary Name | Mr Michael Bowmer |
---|---|
Status | Resigned |
Appointed | 30 September 2016(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2021) |
Role | Company Director |
Correspondence Address | 6 The Hophouse Colchester Road West Bergholt Colchester CO6 3NW |
Director Name | Mr Michael Bowmer |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2018) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8holyrood Street Holyrood Street London SE1 2EL |
Director Name | Mrs Paola Dell'Olio |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2016(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Agences Franco Britannique Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 1996) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2011) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Website | sinclairrobertson.com |
---|
Registered Address | 8 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Sinclair Robertson & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
2 October 1996 | Delivered on: 9 October 1996 Satisfied on: 19 July 2003 Persons entitled: Lloyd's Classification: Lloyd's brokers security and trust deed Secured details: The payment of the broker's insurance transactions liabilities due or to become due from the company to the chargee and all such other liabilities as the monies received under this deed are held in trust to pay as provided in clause 10 of the deed. Particulars: First floating charge over the brokers insurance transactions assets (except any part thereof received by the broker in trust for any person(s)). Fully Satisfied |
---|---|
1 May 1984 | Delivered on: 2 May 1984 Satisfied on: 19 July 2003 Persons entitled: The Corporation of Lloyds Classification: Trust deed Secured details: All monies due or to become due from the company to the corporation of lloyds. Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account. (See doc M67 for full details). Fully Satisfied |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 August 2021 | Appointment of Mrs Clare Isobel Birks as a secretary on 1 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of Michael Bowmer as a secretary on 1 August 2021 (1 page) |
15 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 September 2018 | Termination of appointment of Paola Dell'olio as a director on 15 September 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 August 2018 | Termination of appointment of Michael Bowmer as a director on 1 July 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 October 2016 | Termination of appointment of Clare Birks as a secretary on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Clare Birks as a secretary on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Clare Isobel Birks as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Clare Isobel Birks as a director on 19 October 2016 (1 page) |
13 October 2016 | Appointment of Mrs Paola Dell'olio as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Michael Bowmer as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Michael Bowmer as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Paola Dell'olio as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Michael Bowmer as a secretary on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Michael Bowmer as a secretary on 30 September 2016 (2 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 April 2015 | Appointment of Ms Clare Isobel Birks as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Ms Clare Isobel Birks as a director on 31 March 2015 (2 pages) |
3 February 2015 | Termination of appointment of Wayne Lloyd Scott as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Wayne Lloyd Scott as a director on 31 January 2015 (1 page) |
27 November 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
27 November 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
18 July 2014 | Secretary's details changed for Claire Birks on 17 July 2014 (1 page) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Secretary's details changed for Claire Birks on 17 July 2014 (1 page) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 March 2013 | Appointment of Mr. Wayne Lloyd Scott as a director (2 pages) |
25 March 2013 | Appointment of Mr. Wayne Lloyd Scott as a director (2 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
22 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Company name changed holyrood agents LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Company name changed holyrood agents LIMITED\certificate issued on 23/10/12
|
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
16 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Change of name notice (2 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
16 July 2012 | Director's details changed for Mr Torquhil Francis Robertson on 1 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Director's details changed for Mr Torquhil Francis Robertson on 1 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Torquhil Francis Robertson on 1 June 2012 (2 pages) |
28 March 2012 | Company name changed H.J.symons & co.LIMITED\certificate issued on 28/03/12
|
28 March 2012 | Change of name notice (2 pages) |
28 March 2012 | Company name changed H.J.symons & co.LIMITED\certificate issued on 28/03/12
|
28 March 2012 | Change of name notice (2 pages) |
2 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Appointment of Claire Birks as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (2 pages) |
11 February 2011 | Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH on 11 February 2011 (2 pages) |
11 February 2011 | Appointment of Claire Birks as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
7 October 2010 | Statement of capital on 7 October 2010
|
7 October 2010 | Statement of capital on 7 October 2010
|
7 October 2010 | Statement of capital on 7 October 2010
|
16 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Statement by directors (1 page) |
16 September 2010 | Resolutions
|
16 September 2010 | Solvency statement dated 10/09/10 (1 page) |
16 September 2010 | Statement by directors (1 page) |
16 September 2010 | Solvency statement dated 10/09/10 (1 page) |
16 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
20 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
20 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
15 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 September 2008 | Return made up to 30/06/08; full list of members (5 pages) |
18 September 2008 | Return made up to 30/06/08; full list of members (5 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 22 melton street, london, NW1 2BW (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 22 melton street, london, NW1 2BW (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 September 2007 | Return made up to 30/06/07; full list of members (5 pages) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Return made up to 30/06/07; full list of members (5 pages) |
18 September 2007 | Location of register of members (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Return made up to 30/06/06; full list of members (6 pages) |
24 October 2006 | Return made up to 30/06/06; full list of members (6 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Location of register of members (1 page) |
24 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
24 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
4 February 2005 | Amended full accounts made up to 31 December 2003 (13 pages) |
4 February 2005 | Amended full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
23 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
23 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
7 December 2000 | Return made up to 30/06/00; full list of members (5 pages) |
7 December 2000 | Return made up to 30/06/00; full list of members (5 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 July 1999 | Full accounts made up to 31 December 1997 (14 pages) |
9 July 1999 | Full accounts made up to 31 December 1997 (14 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
21 June 1998 | Full accounts made up to 31 December 1996 (14 pages) |
21 June 1998 | Full accounts made up to 31 December 1996 (14 pages) |
25 September 1997 | Auditor's resignation (1 page) |
25 September 1997 | Auditor's resignation (1 page) |
5 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
5 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
20 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 November 1996 | New director appointed (3 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1994 (12 pages) |
30 April 1996 | Full accounts made up to 31 December 1994 (12 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
3 August 1994 | Full accounts made up to 30 June 1993 (15 pages) |
3 August 1994 | Full accounts made up to 30 June 1992 (15 pages) |
3 August 1994 | Full accounts made up to 30 June 1992 (15 pages) |
3 August 1994 | Full accounts made up to 30 June 1993 (15 pages) |
14 April 1992 | Director resigned (2 pages) |
14 April 1992 | Director resigned (2 pages) |
14 April 1992 | Director resigned (2 pages) |
14 April 1992 | Director resigned (2 pages) |
11 September 1990 | Memorandum and Articles of Association (5 pages) |
11 September 1990 | Memorandum and Articles of Association (5 pages) |
25 January 1989 | New director appointed (2 pages) |
25 January 1989 | New director appointed (2 pages) |