Company NameHeath Insurance Broking Limited
Company StatusDissolved
Company Number01005219
CategoryPrivate Limited Company
Incorporation Date18 March 1971(53 years ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)
Previous NamesC.E. Heath & Co. (Insurance Broking) Limited and C E Heath (Insurance Broking) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(43 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(47 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 16 April 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NamePaul Frank McCarthy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressTor House Station Road
Woldingham
Caterham
Surrey
CR3 7DA
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressCheesedown Farm
Steventon
Basingstoke
Hampshire
RG25 3AY
Director NameAnthony John Money
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevingdon House
Belchamp Otten
Sudbury
Suffolk
CO10 7BE
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2002)
RoleLloyds Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameMr Paul John Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burnham Road
Leigh On Sea
Essex
SS9 2JS
Director NameMichael Harold Hughes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 September 1998)
RoleLloyds Broker
Correspondence Address881 Ocean Drive
Appartment 16 F
Key Biscayne
Florida
Usa
Director NameFrank Henry Leslie Horner
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressPettits House Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Director NameRobert Melville Harrison
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressFlint Cottage 53 Ridgway Road
Farnham
Surrey
GU9 8NR
Director NameRichard Walter Fielding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Longburton
Sherborne
Dorset
DT9 5PF
Director NameMr Neil Edward Dexter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Courtlands
Prince Imperial Road
Chislehurst
Kent
BR7 5LX
Director NameMichael John Burton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration4 months (resigned 27 February 1992)
RoleCompany Director
Correspondence Address4a Langton Way
London
SE3 7TL
Director NameDavid William Nichols
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressFairacre Ravensdale Road
South Ascot
Ascot
Berkshire
SL5 9HJ
Director NameTimothy Edward Broadhurst
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Main Road
Knockholt
Sevenoaks
Kent
TN14 7NU
Director NameMr Peter Eric Presland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRats Castle
Castletons Oak Cranbrook Road
Biddenden Ashford
Kent
TN27 8DY
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 April 2003)
RoleLloyds Broker
Correspondence AddressHigher Langdon
Beaminster
Dorset
DT8 3NN
Director NameTrevor Philip Newbery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressMount Lodge
37 Thorpe Esplanade
Southend On Sea
Essex
SS1 3BA
Director NameMr John Banwell Kaufman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Scotsdale Close
Petts Wood
Kent
BR5 1NU
Director NameJonathan Paul Proctor
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(23 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 September 2000)
RoleInsurance Broker
Correspondence Address6 Herondale Avenue
Wandsworth Common
London
SW18 3JL
Director NameKenneth George Eldret
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 1998)
RoleInsurance Broker
Correspondence AddressBroadmead
3 Franklands Gardens
Burgess Hill
West Sussex
RH15 0UJ
Director NameRoger David Letby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(23 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 October 1998)
RoleInsurance Broker
Correspondence Address19 Alverton Close
Great Notley
Braintree
Essex
CM7 8XU
Secretary NameNicholas Rowe
NationalityBritish
StatusResigned
Appointed20 October 1998(27 years, 7 months after company formation)
Appointment Duration6 days (resigned 26 October 1998)
RoleCompany Director
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameIan Hamish Noel Mackay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address27 Percy Laurie House
217 Upper Richmond Road
London
SW15 6SY
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(33 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 2011)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(34 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2009)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(38 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2012)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameMichael Keith Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2011(40 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alie Street
London
E1 8DE
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2011(40 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed23 July 2013(42 years, 4 months after company formation)
Appointment Duration5 years (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameHL Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 2000(29 years, 4 months after company formation)
Appointment Duration13 years (resigned 23 July 2013)
Correspondence Address133 Houndsditch
London
EC3A 7AH

Contact

Websiteajginternational.com
Telephone020 75603000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

55 at £1Friary Intermediate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 September 1999Delivered on: 1 October 1999
Satisfied on: 13 July 2000
Persons entitled: Lloyd's

Classification: Deed of variation made in addition to and modifying the security and trust deed dated 1 september 1989 ("the principal deed") as modified by a deed of variation dated 1 november 1993 (the "first deed of variation"),
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no. 5 of 1988) (see form 395 for full details).
Fully Satisfied
31 December 1997Delivered on: 14 January 1998
Satisfied on: 5 May 2000
Persons entitled: The Governor and Company of the Bank of Scotlandas Trustee for the Beneficiaries

Classification: Third guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 December 1997Delivered on: 22 December 1997
Satisfied on: 5 May 2000
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries

Classification: Second guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 1993Delivered on: 10 November 1993
Satisfied on: 13 July 2000
Persons entitled: Lloyds

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of the security and trust deed dated 01/09/89.
Particulars: All monies standing to the credit of an insurance broking account. See the mortgage charge document for full details.
Fully Satisfied
7 November 1991Delivered on: 12 November 1991
Satisfied on: 7 November 2007
Persons entitled: Citibank N.A.

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit agreement.
Particulars: The balances for the time being standing to the credit of any accounts with the bank see form 395 for details.
Fully Satisfied
1 September 1989Delivered on: 14 September 1989
Satisfied on: 13 July 2000
Persons entitled: Lloyd's as Trustee

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: See schedule attached to form 395 for full details.
Fully Satisfied
8 November 1988Delivered on: 23 November 1988
Satisfied on: 1 December 2007
Persons entitled: Barclays Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & interest of the company in & all sums from time to time standing to the credit of each l/c deposit account in the name of the company opened with the bank.
Fully Satisfied
16 April 1986Delivered on: 25 April 1986
Satisfied on: 11 July 1997
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Charge document
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A) all sums of money which may now or hereafter be held by or for the account of the bank in the name or the company at the main office of the bank in london together with all interest accruing from time to time thereon. B) all shares stocks, bonds debentures certificates of deposit or other securities (see doc M21 for details).
Fully Satisfied
29 February 2000Delivered on: 9 March 2000
Satisfied on: 9 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the secured parties (as defined) pursuant to all or any of the secured documents (as defined), including the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 February 1983Delivered on: 23 February 1983
Satisfied on: 9 October 1993
Persons entitled: The Corporation of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest in the monies standing to the credit of the company's "c" account and monies and investments standing to the credit in other iba accounts of the company. (See doc M.20).
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
14 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (13 pages)
5 October 2016Full accounts made up to 31 December 2015 (13 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 55
(3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 55
(3 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 55
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 55
(3 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 55
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 55
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
5 August 2013Termination of appointment of Hl Corporate Services Limited as a secretary (1 page)
5 August 2013Termination of appointment of Hl Corporate Services Limited as a secretary (1 page)
5 August 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
5 August 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 February 2012Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 February 2012Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (2 pages)
24 January 2012Termination of appointment of Adrian Colosso as a director (2 pages)
24 January 2012Termination of appointment of Adrian Colosso as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
26 May 2011Resignation of an auditor (1 page)
26 May 2011Termination of appointment of William Bloomer as a director (2 pages)
26 May 2011Appointment of David Christopher Ross as a director (3 pages)
26 May 2011Appointment of Michael Keith Barton as a director (3 pages)
26 May 2011Termination of appointment of Robert Thomas as a director (2 pages)
26 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 26 May 2011 (2 pages)
26 May 2011Resignation of an auditor (1 page)
26 May 2011Appointment of Michael Keith Barton as a director (3 pages)
26 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 26 May 2011 (2 pages)
26 May 2011Termination of appointment of Robert Thomas as a director (2 pages)
26 May 2011Appointment of David Christopher Ross as a director (3 pages)
26 May 2011Termination of appointment of William Bloomer as a director (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (11 pages)
17 May 2011Full accounts made up to 31 December 2010 (11 pages)
15 February 2011Annual return made up to 31 January 2011 (15 pages)
15 February 2011Annual return made up to 31 January 2011 (15 pages)
14 September 2010Full accounts made up to 31 December 2009 (10 pages)
14 September 2010Full accounts made up to 31 December 2009 (10 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Memorandum and Articles of Association (18 pages)
18 January 2010Memorandum and Articles of Association (18 pages)
18 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2009Statement by directors (1 page)
22 December 2009Solvency statement dated 16/12/09 (1 page)
22 December 2009Statement by directors (1 page)
22 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2009Solvency statement dated 16/12/09 (1 page)
22 December 2009Statement of capital on 22 December 2009
  • GBP 55
(5 pages)
22 December 2009Statement of capital on 22 December 2009
  • GBP 55
(5 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Appointment of Mr Adrian Colosso as a director (3 pages)
8 December 2009Appointment of Mr Adrian Colosso as a director (3 pages)
24 July 2009Full accounts made up to 31 December 2008 (10 pages)
24 July 2009Full accounts made up to 31 December 2008 (10 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
4 August 2008Full accounts made up to 31 December 2007 (10 pages)
4 August 2008Full accounts made up to 31 December 2007 (10 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 July 2007Full accounts made up to 31 December 2006 (10 pages)
22 July 2007Full accounts made up to 31 December 2006 (10 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
9 May 2006Full accounts made up to 31 December 2004 (13 pages)
9 May 2006Full accounts made up to 31 December 2004 (13 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (4 pages)
23 January 2006New director appointed (4 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
25 June 2004New director appointed (3 pages)
25 June 2004New director appointed (3 pages)
25 June 2004New director appointed (3 pages)
25 June 2004New director appointed (3 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Full accounts made up to 31 December 2002 (12 pages)
23 August 2003Full accounts made up to 31 December 2002 (12 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2002Full accounts made up to 31 March 2002 (11 pages)
25 September 2002Full accounts made up to 31 March 2002 (11 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
26 February 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (18 pages)
4 February 2002Full accounts made up to 31 March 2001 (18 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
25 October 2000Full accounts made up to 31 March 2000 (25 pages)
25 October 2000Full accounts made up to 31 March 2000 (25 pages)
24 October 2000Registered office changed on 24/10/00 from: 133 houndsditch london EC3A 7AH (1 page)
24 October 2000Location of register of members (1 page)
24 October 2000Location of register of members (1 page)
24 October 2000Registered office changed on 24/10/00 from: 133 houndsditch london EC3A 7AH (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
19 June 2000Return made up to 01/06/00; full list of members (11 pages)
19 June 2000Return made up to 01/06/00; full list of members (11 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of assistance for shares acquisition (17 pages)
14 March 2000Declaration of assistance for shares acquisition (17 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
1 October 1999Particulars of mortgage/charge (5 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
9 September 1999Secretary's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (24 pages)
17 August 1999Full accounts made up to 31 March 1999 (24 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
9 June 1999Return made up to 01/06/99; no change of members (11 pages)
9 June 1999Return made up to 01/06/99; no change of members (11 pages)
10 March 1999Memorandum and Articles of Association (20 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Memorandum and Articles of Association (20 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
7 September 1998Full group accounts made up to 31 March 1998 (26 pages)
7 September 1998Full group accounts made up to 31 March 1998 (26 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
24 June 1998Return made up to 01/06/98; full list of members (11 pages)
24 June 1998Return made up to 01/06/98; full list of members (11 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
30 March 1998Company name changed c e heath (insurance broking) li mited\certificate issued on 30/03/98 (2 pages)
30 March 1998Company name changed c e heath (insurance broking) li mited\certificate issued on 30/03/98 (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
14 January 1998Full group accounts made up to 31 March 1997 (23 pages)
14 January 1998Full group accounts made up to 31 March 1997 (23 pages)
14 January 1998Particulars of mortgage/charge (27 pages)
14 January 1998Particulars of mortgage/charge (27 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
19 December 1997Declaration of assistance for shares acquisition (10 pages)
19 December 1997Declaration of assistance for shares acquisition (10 pages)
19 December 1997Declaration of assistance for shares acquisition (10 pages)
19 December 1997Declaration of assistance for shares acquisition (10 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
9 July 1997Return made up to 01/06/97; full list of members (12 pages)
9 July 1997Return made up to 01/06/97; full list of members (12 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
22 October 1996Full group accounts made up to 31 March 1996 (23 pages)
22 October 1996Full group accounts made up to 31 March 1996 (23 pages)
24 July 1996Return made up to 01/06/96; no change of members (12 pages)
24 July 1996Return made up to 01/06/96; no change of members (12 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
1 September 1995Full group accounts made up to 31 March 1995 (22 pages)
1 September 1995Full group accounts made up to 31 March 1995 (22 pages)
4 July 1995Return made up to 01/06/95; no change of members (16 pages)
4 July 1995Return made up to 01/06/95; no change of members (16 pages)
29 June 1995Director's particulars changed (2 pages)
29 June 1995Director's particulars changed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
17 August 1994Full accounts made up to 31 March 1994 (25 pages)
17 August 1994Full accounts made up to 31 March 1994 (25 pages)
16 June 1994Return made up to 01/06/94; full list of members (15 pages)
16 June 1994Return made up to 01/06/94; full list of members (15 pages)
10 November 1993Particulars of mortgage/charge (5 pages)
10 November 1993Particulars of mortgage/charge (5 pages)
9 October 1993Declaration of satisfaction of mortgage/charge (1 page)
9 October 1993Declaration of satisfaction of mortgage/charge (1 page)
18 August 1993Full group accounts made up to 31 March 1993 (23 pages)
18 August 1993Full group accounts made up to 31 March 1993 (23 pages)
22 June 1993Return made up to 01/06/93; no change of members (9 pages)
22 June 1993Return made up to 01/06/93; no change of members (9 pages)
18 August 1992Full group accounts made up to 31 March 1992 (24 pages)
18 August 1992Full group accounts made up to 31 March 1992 (24 pages)
2 July 1992Return made up to 01/06/92; no change of members (6 pages)
2 July 1992Return made up to 01/06/92; no change of members (6 pages)
12 November 1991Particulars of mortgage/charge (7 pages)
12 November 1991Particulars of mortgage/charge (7 pages)
11 October 1991Full accounts made up to 31 March 1991 (21 pages)
11 October 1991Full accounts made up to 31 March 1991 (21 pages)
12 September 1991Registered office changed on 12/09/91 from: cuthbert heath house 150 minories london EC3N 1NR (1 page)
12 September 1991Registered office changed on 12/09/91 from: cuthbert heath house 150 minories london EC3N 1NR (1 page)
30 May 1991Return made up to 31/03/91; full list of members (13 pages)
30 May 1991Return made up to 31/03/91; full list of members (13 pages)
8 January 1991Full group accounts made up to 31 March 1990 (20 pages)
8 January 1991Full group accounts made up to 31 March 1990 (20 pages)
6 November 1990Return made up to 28/09/90; full list of members (12 pages)
6 November 1990Return made up to 28/09/90; full list of members (12 pages)
16 November 1989Return made up to 30/10/89; full list of members (13 pages)
16 November 1989Full group accounts made up to 31 March 1989 (22 pages)
16 November 1989Return made up to 30/10/89; full list of members (13 pages)
16 November 1989Full group accounts made up to 31 March 1989 (22 pages)
26 September 1988Return made up to 24/06/88; full list of members (10 pages)
26 September 1988Return made up to 24/06/88; full list of members (10 pages)
22 September 1988Accounts made up to 31 March 1988 (19 pages)
22 September 1988Accounts made up to 31 March 1988 (19 pages)
25 April 1988Company name changed C.E. heath & co. (Insurance brok ing) LIMITED\certificate issued on 25/04/88 (2 pages)
25 April 1988Company name changed C.E. heath & co. (Insurance brok ing) LIMITED\certificate issued on 25/04/88 (2 pages)
2 February 1988Full accounts made up to 31 March 1987 (19 pages)
2 February 1988Full accounts made up to 31 March 1987 (19 pages)
23 January 1988Accounts made up to 31 March 1987 (18 pages)
23 January 1988Accounts made up to 31 March 1987 (18 pages)
16 July 1986Group of companies' accounts made up to 31 March 1986 (19 pages)
16 July 1986Return made up to 16/06/86; full list of members (16 pages)
16 July 1986Group of companies' accounts made up to 31 March 1986 (19 pages)
16 July 1986Return made up to 16/06/86; full list of members (16 pages)
27 June 1985Accounts made up to 31 March 1985 (19 pages)
27 June 1985Accounts made up to 31 March 1985 (19 pages)
9 August 1984Accounts made up to 31 March 1984 (18 pages)
9 August 1984Accounts made up to 31 March 1984 (18 pages)
3 November 1983Accounts made up to 31 March 1983 (12 pages)
3 November 1983Accounts made up to 31 March 1983 (12 pages)
2 July 1982Accounts made up to 31 March 1982 (12 pages)
2 July 1982Accounts made up to 31 March 1982 (12 pages)