London
EC4N 8AW
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building, 25 Walbrook London EC4N 8AW |
Director Name | Mr David Michael Edwin Cousins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building, 25 Walbrook London EC4N 8AW |
Director Name | Mr James Oliver Whittingham |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Beryl Bailey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 1991) |
Role | Insurance Broker |
Correspondence Address | Down Court Court Hill Road Haslemere Surrey |
Director Name | Michael Desmond Poland |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | Lower Preshaw House Upham Southampton Hampshire SO32 1HP |
Director Name | Michael Berwick Cooper |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 May 1996) |
Role | Insurance Broker |
Correspondence Address | Woodstock Riverside Close Liss Hampshire GU33 7HE |
Director Name | Mr Simon Charles Fisher |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Moorend Lane Slimbridge Gloucester Gloucestershire GL2 7DG Wales |
Secretary Name | Mrs Simon Charles Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Moorend Lane Slimbridge Gloucester Gloucestershire GL2 7DG Wales |
Director Name | Mr John Hutchinson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1994) |
Role | Insurance Broker |
Correspondence Address | 32 Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Mr Michael David Graham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(18 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 09 August 1993) |
Role | Insurance Broker |
Correspondence Address | 8 Vickers Close Woodley Reading Berkshire RG5 4PA |
Director Name | Colin Spencer Penn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1996) |
Role | Insurance Broker |
Correspondence Address | 25 The Mead Liphook Hampshire GU30 7AU |
Director Name | Mr Simon Paul Gubbins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 July 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 Wetherdown Petersfield Hampshire GU31 4PN |
Director Name | Peter Kenneth Poland |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pond Cottages Ramsdean Petersfield Hampshire GU32 1RR |
Director Name | Mrs Simon Charles Fisher |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(21 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech House Moorend Lane Slimbridge Gloucester Gloucestershire GL2 7DG Wales |
Director Name | Murray Blandford Skyrme |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1998) |
Role | Registered Insurance Broker |
Correspondence Address | 6 Dudsbury Avenue Ferndown Dorset BH22 8DU |
Director Name | James Denison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2001) |
Role | Insurance Broker |
Correspondence Address | 24 Tonsley Hill London SW18 1BB |
Director Name | Mr Christopher Mark Milam |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(24 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Tawny Grove Four Marks Alton Hampshire GU34 5DU |
Director Name | Martin Paul Wicks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(24 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 2004) |
Role | Insurance Broker |
Correspondence Address | 47 Alma Way Farnham Surrey GU9 0QH |
Director Name | Mr Keith Alexander Hester |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 December 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Llanvair Drive South Ascot Berkshire SL5 9HT |
Director Name | Mr James Ion Daniel Agnew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(27 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Greenbank House Fyning Lane Rogate Petersfield Hampshire GU31 5DD |
Director Name | Mr Jeremy Michael George Cary |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(27 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Tilford Farnham Surrey GU10 2AL |
Secretary Name | Mr Christopher Mark Milam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tawny Grove Four Marks Alton Hampshire GU34 5DU |
Director Name | Mr Peter Richard Robinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Downs Road Purley Surrey CR8 1DS |
Director Name | Mr Mark Ralph Shand |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(34 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 The Street Crowmarsh Gifford Wallingford Oxfordshire OX10 8EF |
Director Name | Mr David Ronald Fangen |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedchester House Bedchester Shaftesbury Dorset SP7 0JU |
Director Name | Mr Stephen Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 15 Pentland Street London SW18 2AW |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 314 Hardhorn Road Poulton-Le-Fylde Lancashire FY6 8DH |
Director Name | Mr Darren Humphray |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Charles Anthony Coulter Hurst |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Secretary Name | Mr Iain Jamieson |
---|---|
Status | Resigned |
Appointed | 31 December 2016(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Robin Anthony Gordon Lucas |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(44 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(45 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building, 25 Walbrook London EC4N 8AW |
Website | www.stackhouse.co.uk |
---|---|
Telephone | 01483 407440 |
Telephone region | Guildford |
Registered Address | The Walbrook Building, 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,360,320 |
Gross Profit | £4,685,223 |
Net Worth | £781,370 |
Cash | £2,956,426 |
Current Liabilities | £6,519,005 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
19 October 2011 | Delivered on: 26 October 2011 Persons entitled: Macquarie Bank Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
24 June 2009 | Delivered on: 30 June 2009 Persons entitled: In the Marketplace (London) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit of £7,875.00 see image for full details. Outstanding |
30 April 2007 | Delivered on: 3 May 2007 Persons entitled: In Marketplace (London) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit of £10,000.00 plus an amount equivalent to value added tax on that sum and the amount from time to time standing to the credit of the deposit account. Outstanding |
31 March 2017 | Delivered on: 5 April 2017 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 23 December 2014 Persons entitled: Synova Capital General Partner 4 LTD in Its Capacity as General Partner of Synova Capital General Partnership Ii LP Which is the General Partner of Synova Capital Fund Ii LP (The Security Agent) Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 January 2002 | Delivered on: 12 February 2002 Satisfied on: 9 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies with st james's place (policy numbers 16C49G67 & 16C49J66) all sums assured and all bonuses and benefits and the companys whole right title and interest in the policy. Fully Satisfied |
9 November 2001 | Delivered on: 13 November 2001 Satisfied on: 9 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
9 November 2001 | Delivered on: 13 November 2001 Satisfied on: 9 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to the policies with st james' place numbered 15C63H38 15C65C08 15C63F39 & 15C65Y09 all sums bonuses and benefits arising therefrom. Fully Satisfied |
9 November 2001 | Delivered on: 13 November 2001 Satisfied on: 9 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to the policies with st james' place numbered 15C61K05 & 15C61H06 all bonuses and declarations arising therefrom. Fully Satisfied |
9 November 2001 | Delivered on: 13 November 2001 Satisfied on: 9 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to the policies with st james' policies numbered 15C70R52 & 15C70N53 all sums bonuses and benefits thereof. Fully Satisfied |
18 August 1981 | Delivered on: 18 August 1981 Satisfied on: 14 November 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts floating charge over other undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
25 August 2023 | Satisfaction of charge 011634310011 in full (1 page) |
---|---|
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
7 July 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
9 March 2023 | Termination of appointment of James Oliver Whittingham as a director on 24 February 2023 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
25 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr David Michael Edwin Cousins on 1 October 2019 (2 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
1 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
13 November 2019 | Termination of appointment of Charles Douglas Scott as a director on 11 November 2019 (1 page) |
31 October 2019 | Appointment of Mr James Oliver Whittingham as a director on 30 October 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
5 June 2019 | Termination of appointment of Timothy David Johnson as a director on 13 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Charles Douglas Scott as a director on 30 April 2019 (2 pages) |
24 May 2019 | Appointment of Mr David Michael Edwin Cousins as a director on 7 May 2019 (2 pages) |
7 May 2019 | Appointment of Mr Michael Peter Rea as a director on 3 May 2019 (2 pages) |
17 April 2019 | Satisfaction of charge 011634310012 in full (1 page) |
12 April 2019 | Termination of appointment of Iain Alexander Jamieson as a director on 5 April 2019 (1 page) |
12 April 2019 | Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page) |
12 April 2019 | Termination of appointment of James Ion Daniel Agnew as a director on 5 April 2019 (1 page) |
12 April 2019 | Termination of appointment of Iain Jamieson as a secretary on 5 April 2019 (1 page) |
12 April 2019 | Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 12 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages) |
5 October 2018 | Termination of appointment of Robin Anthony Gordon Lucas as a director on 30 September 2018 (1 page) |
5 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
18 April 2018 | Termination of appointment of Charles Anthony Coulter Hurst as a director on 1 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Peter Richard Robinson as a director on 1 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Darren Humphray as a director on 1 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Mark Ralph Shand as a director on 1 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Stephen Smith as a director on 1 April 2018 (1 page) |
18 April 2018 | Appointment of Mr Robin Anthony Gordon Lucas as a director on 18 April 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 October 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
16 May 2017 | Satisfaction of charge 011634310010 in full (1 page) |
16 May 2017 | Satisfaction of charge 011634310010 in full (1 page) |
2 May 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
2 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
2 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
5 April 2017 | Registration of charge 011634310012, created on 31 March 2017 (54 pages) |
5 April 2017 | Registration of charge 011634310012, created on 31 March 2017 (54 pages) |
14 February 2017 | Satisfaction of charge 9 in full (1 page) |
14 February 2017 | Satisfaction of charge 9 in full (1 page) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Iain Alexander Jamieson as a director on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Iain Alexander Jamieson as a director on 31 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 October 2016 | Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 12 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
7 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 August 2015 | Appointment of Mr Darren Humphray as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Mr Charles Hurst as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Mr Darren Humphray as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Mr Charles Hurst as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Mr Charles Hurst as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Mr Darren Humphray as a director on 1 May 2015 (2 pages) |
12 January 2015 | Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (2 pages) |
23 December 2014 | Registration of charge 011634310011, created on 18 December 2014 (60 pages) |
23 December 2014 | Registration of charge 011634310011, created on 18 December 2014 (60 pages) |
19 December 2014 | Registration of charge 011634310010, created on 18 December 2014 (53 pages) |
19 December 2014 | Registration of charge 011634310010, created on 18 December 2014 (53 pages) |
18 November 2014 | Director's details changed for Mr Christopher Mark Milam on 24 February 2014 (2 pages) |
18 November 2014 | Secretary's details changed for Mr Christopher Mark Milam on 24 February 2014 (1 page) |
18 November 2014 | Secretary's details changed for Mr Christopher Mark Milam on 24 February 2014 (1 page) |
18 November 2014 | Director's details changed for Mr Christopher Mark Milam on 24 February 2014 (2 pages) |
18 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mr Mark Ralph Shand on 1 January 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Mark Ralph Shand on 1 January 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Mark Ralph Shand on 1 January 2014 (2 pages) |
18 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
16 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Appointment of Mr Timothy David Johnson as a director on 24 July 2014 (2 pages) |
30 September 2014 | Appointment of Mr Timothy David Johnson as a director on 24 July 2014 (2 pages) |
25 March 2014 | Appointment of Mr Stephen Smith as a director (2 pages) |
25 March 2014 | Appointment of Mr Stephen Smith as a director (2 pages) |
2 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
15 February 2013 | Memorandum and Articles of Association (11 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
15 February 2013 | Resolutions
|
15 February 2013 | Memorandum and Articles of Association (11 pages) |
15 February 2013 | Resolutions
|
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
26 October 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
29 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Termination of appointment of David Fangen as a director (1 page) |
29 September 2011 | Director's details changed for Mr Mark Ralph Shand on 23 August 2011 (2 pages) |
29 September 2011 | Termination of appointment of David Fangen as a director (1 page) |
29 September 2011 | Director's details changed for Mr Mark Ralph Shand on 23 August 2011 (2 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 September 2010 | Director's details changed for Mr David Ronald Fangen on 23 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Director's details changed for Mr David Ronald Fangen on 23 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Director's details changed for Mr James Ion Daniel Agnew on 23 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr James Ion Daniel Agnew on 23 August 2010 (2 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 1 April 2008
|
14 October 2009 | Statement of capital following an allotment of shares on 1 April 2008
|
14 October 2009 | Statement of capital following an allotment of shares on 1 April 2008
|
9 October 2009 | Form 123 increasing nominal capital from £4,000,000 to £8,000,000 (1 page) |
9 October 2009 | 123 form increasing nominal capital from £500,000 to £1,000,000 (1 page) |
9 October 2009 | Form 123 increasing nominal capital from £4,000,000 to £8,000,000 (1 page) |
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 October 2009 | 123 form increasing nominal capital from £500,000 to £1,000,000 (1 page) |
9 October 2009 | Resolutions
|
6 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 October 2008 | Return made up to 23/08/08; full list of members (5 pages) |
29 October 2008 | Return made up to 23/08/08; full list of members (5 pages) |
16 June 2008 | Director appointed mark ralph shand (2 pages) |
16 June 2008 | Director appointed david ronald fangen (2 pages) |
16 June 2008 | Director appointed mark ralph shand (2 pages) |
16 June 2008 | Director appointed david ronald fangen (2 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
18 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 September 2005 | Return made up to 23/08/05; full list of members
|
27 September 2005 | Return made up to 23/08/05; full list of members
|
15 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: exchange house station road liphook hants GU30 7ER (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: exchange house station road liphook hants GU30 7ER (1 page) |
29 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
29 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
8 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
8 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
14 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Declaration of assistance for shares acquisition (6 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Declaration of assistance for shares acquisition (6 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (7 pages) |
13 November 2001 | Particulars of mortgage/charge (7 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Memorandum and Articles of Association (9 pages) |
13 November 2001 | Memorandum and Articles of Association (9 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
18 September 2001 | Return made up to 23/08/01; full list of members
|
18 September 2001 | Return made up to 23/08/01; full list of members
|
7 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 September 2000 | Nc inc already adjusted 01/01/93 (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Nc inc already adjusted 01/01/93 (1 page) |
11 September 2000 | Return made up to 23/08/00; full list of members
|
11 September 2000 | Return made up to 23/08/00; full list of members
|
4 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 September 1999 | Return made up to 23/08/99; full list of members (9 pages) |
29 September 1999 | Return made up to 23/08/99; full list of members (9 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
23 September 1998 | Return made up to 23/08/98; no change of members
|
23 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 September 1998 | Return made up to 23/08/98; no change of members
|
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
6 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
8 October 1997 | Return made up to 23/08/97; no change of members
|
8 October 1997 | Return made up to 23/08/97; no change of members
|
12 December 1996 | Company name changed poland insurance brokers LIMITED\certificate issued on 13/12/96 (2 pages) |
12 December 1996 | Company name changed poland insurance brokers LIMITED\certificate issued on 13/12/96 (2 pages) |
10 December 1996 | Return made up to 23/08/96; full list of members (10 pages) |
10 December 1996 | Return made up to 23/08/96; full list of members (10 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
25 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 September 1995 | Return made up to 23/08/95; no change of members (10 pages) |
22 September 1995 | Return made up to 23/08/95; no change of members (10 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
8 November 1991 | Return made up to 23/08/91; no change of members (8 pages) |
8 November 1991 | Return made up to 23/08/91; no change of members (8 pages) |
21 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
21 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
9 January 1991 | Return made up to 17/05/90; full list of members (5 pages) |
9 January 1991 | Return made up to 17/05/90; full list of members (5 pages) |
24 December 1990 | Full accounts made up to 31 December 1989 (15 pages) |
24 December 1990 | Full accounts made up to 31 December 1989 (15 pages) |
19 December 1989 | New secretary appointed;new director appointed (6 pages) |
19 December 1989 | New secretary appointed;new director appointed (6 pages) |
17 April 1987 | Return made up to 16/12/86; full list of members (6 pages) |
17 April 1987 | Return made up to 16/12/86; full list of members (6 pages) |
10 January 1986 | Company name changed\certificate issued on 10/01/86 (2 pages) |
10 January 1986 | Company name changed\certificate issued on 10/01/86 (2 pages) |
18 March 1974 | Incorporation (14 pages) |
18 March 1974 | Incorporation (14 pages) |