Stanstead Abbotts
Hertfordshire
SG12 8DW
Director Name | Mr Graeme Neal Lalley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(50 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Court House 191 High Road South Woodford London E18 2QF |
Director Name | Mr Edward George Fitzgerald Hannan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(50 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Court House 191 High Road South Woodford London E18 2QF |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(50 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Court House 191 High Road South Woodford London E18 2QF |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2023(50 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Correspondence Address | 100 Avebury Boulevard Milton Keynes MK9 1FH |
Director Name | Mrs Christine Elizabeth Florence North |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 May 2004) |
Role | Insurance Brokers Director |
Correspondence Address | 24 Winterbourne Horsham West Sussex RH12 5JW |
Director Name | Mr Michael William North |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 May 2004) |
Role | Insurance Brokers Director |
Correspondence Address | 24 Winterbourne Horsham West Sussex RH12 5JW |
Secretary Name | Mrs Christine Elizabeth Florence North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 24 Winterbourne Horsham West Sussex RH12 5JW |
Director Name | Mr Andrew Peter Wales |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(31 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 October 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 87 Tycehurst Hill Loughton Essex IG10 1BZ |
Secretary Name | Mr Andrew Peter Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(31 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 October 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 87 Tycehurst Hill Loughton Essex IG10 1BZ |
Director Name | Mr Allan Brett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 March 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roding Gardens Hanbury Park Loughton Essex IG10 3NH |
Director Name | Adrian Sarahs |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(36 years after company formation) |
Appointment Duration | 11 years (resigned 31 March 2020) |
Role | Insurance Broker |
Correspondence Address | Chestnut House The Crescent Steyning West Sussex BN44 3GD |
Director Name | Mr Peter Thomas French |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(43 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 October 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Colyers Lane Northumberland Heath Erith Kent DA8 3NG |
Website | www.horshaminsurance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01403 751330 |
Telephone region | Horsham |
Registered Address | The Old Court House 191 High Road South Woodford London E18 2QF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Berns Brett LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,514 |
Cash | £417,698 |
Current Liabilities | £449,736 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
6 November 2023 | Memorandum and Articles of Association (10 pages) |
---|---|
6 November 2023 | Resolutions
|
27 October 2023 | Appointment of Mr Graeme Neal Lalley as a director on 19 October 2023 (2 pages) |
27 October 2023 | Termination of appointment of Andrew Peter Wales as a director on 19 October 2023 (1 page) |
27 October 2023 | Termination of appointment of Andrew Peter Wales as a secretary on 19 October 2023 (1 page) |
27 October 2023 | Appointment of Mr Edward George Fitzgerald Hannan as a director on 19 October 2023 (2 pages) |
27 October 2023 | Appointment of Mr Robert Charles William Organ as a director on 19 October 2023 (2 pages) |
27 October 2023 | Termination of appointment of Peter Thomas French as a director on 19 October 2023 (1 page) |
27 October 2023 | Appointment of Shoosmiths Secretaries Limited as a secretary on 19 October 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
29 March 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
18 March 2022 | Accounts for a small company made up to 30 September 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
11 May 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
5 May 2020 | Termination of appointment of Adrian Sarahs as a director on 31 March 2020 (1 page) |
22 April 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
22 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
29 May 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
26 January 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
26 January 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 April 2016 | Termination of appointment of Allan Brett as a director on 14 March 2016 (1 page) |
7 April 2016 | Appointment of Mr Peter Thomas French as a director on 14 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Allan Brett as a director on 14 March 2016 (1 page) |
7 April 2016 | Appointment of Mr Peter Thomas French as a director on 14 March 2016 (2 pages) |
21 March 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
21 March 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
16 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
16 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
11 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
8 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
12 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
17 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
11 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Director appointed adrian sarahs (2 pages) |
19 May 2009 | Director appointed adrian sarahs (2 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
11 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
25 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
25 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
6 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 30 September 2006 (18 pages) |
5 April 2007 | Full accounts made up to 30 September 2006 (18 pages) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 30 September 2005 (20 pages) |
3 March 2006 | Full accounts made up to 30 September 2005 (20 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
2 June 2005 | Full accounts made up to 31 January 2005 (14 pages) |
2 June 2005 | Full accounts made up to 31 January 2005 (14 pages) |
26 May 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
26 May 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | New director appointed (3 pages) |
23 September 2004 | Return made up to 31/07/04; full list of members
|
23 September 2004 | Return made up to 31/07/04; full list of members
|
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: littlehaven house littlehaven lane roffey horsham sussex RH12 4HX (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: littlehaven house littlehaven lane roffey horsham sussex RH12 4HX (1 page) |
7 May 2004 | Full accounts made up to 31 January 2004 (17 pages) |
7 May 2004 | Full accounts made up to 31 January 2004 (17 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (18 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (18 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
29 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
17 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
17 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
14 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
14 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 January 2000 (17 pages) |
18 August 2000 | Full accounts made up to 31 January 2000 (17 pages) |
12 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
30 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
12 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
11 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members
|
14 August 1996 | Return made up to 31/07/96; full list of members
|
31 July 1996 | Director's particulars changed (1 page) |
31 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
31 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
31 July 1996 | Director's particulars changed (1 page) |
21 August 1995 | Full accounts made up to 31 January 1995 (12 pages) |
21 August 1995 | Full accounts made up to 31 January 1995 (12 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
24 August 1993 | Return made up to 31/07/93; full list of members (6 pages) |
20 September 1990 | Return made up to 14/09/90; full list of members (4 pages) |
22 September 1989 | Full accounts made up to 31 January 1989 (9 pages) |
22 September 1989 | Return made up to 15/09/89; full list of members (4 pages) |
22 September 1989 | Full accounts made up to 31 January 1989 (9 pages) |
1 August 1989 | Director resigned (2 pages) |
17 August 1988 | Return made up to 08/08/88; full list of members (4 pages) |
24 February 1988 | Return made up to 17/07/87; full list of members (4 pages) |
30 July 1986 | Return made up to 07/08/86; full list of members (3 pages) |
19 June 1982 | New secretary appointed (1 page) |
19 June 1982 | New secretary appointed (1 page) |