42 Mincing Lane
London
EC3A 7AE
Director Name | Richard William Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(24 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 23 January 2024) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Minster House 42 Mincing Lane London EC3A 7AE |
Secretary Name | Richard William Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(24 years, 12 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 23 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Minster House 42 Mincing Lane London EC3A 7AE |
Director Name | Geoffrey Hughes |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1992(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 24 Lodwick Shoeburyness Southend On Sea Essex SS3 9HW |
Director Name | Mr David Charles Missiman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1992(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 January 1993) |
Role | Insurance Broker |
Correspondence Address | 77 Flood Street London SW3 5SU |
Director Name | Mr Brian Ian Nottage |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2001) |
Role | Chartered Acountant |
Country of Residence | England |
Correspondence Address | Melford Lodge Orchard Avenue Ramsden Bellhouse Essex CM11 1PH |
Director Name | Mr Barry Anthony Rowland |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1994) |
Role | Insurance Broker |
Correspondence Address | 102 New Crane Wharf Wapping High Street London E1 9TU |
Director Name | Mr Mark William Shreeve |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Long Barn Rectory Road Aldham Colchester Essex CO6 3RS |
Director Name | William John Shreeve |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 February 2000) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 301 Portland House Glacis Road Gibraltar Foreign |
Secretary Name | Mr Brian Ian Nottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Melford Lodge Orchard Avenue Ramsden Bellhouse Essex CM11 1PH |
Director Name | Mark Leigh Stuart Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 1997) |
Role | Insurance Broker |
Correspondence Address | 2 Elton Road Hertford Hertfordshire SG14 3DW |
Director Name | Paul Ronald Peter Bryan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1998) |
Role | Insurance Broker |
Correspondence Address | West Lodge 185 Colchester Road West Bergholt CO6 3HJ |
Director Name | Paul David Anthony Harcombe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 August 1998) |
Role | Insurance Brokers |
Correspondence Address | 29 Glentrammon Road Orpington Kent BR6 6DE |
Director Name | Donald Harry Robert Cripps |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(19 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 1998) |
Role | Lloyds Broker |
Correspondence Address | 15 Priests Lane Brentwood Essex CM15 8BJ |
Director Name | Stephen Godfrey Chipchase |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(23 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2001) |
Role | Certified Accountant |
Correspondence Address | 11 Harley Grove Bow London E3 2AT |
Director Name | Simon Alwyn Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2003) |
Role | Claims Director |
Correspondence Address | Twin Oaks 1c Westbury Road Northwood Middlesex HA6 3DB |
Director Name | Mr Balal Aquil |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sw12 |
Director Name | Mr Saverio William Ardolino |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 June 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Minster House 42 Mincing Lane London EC3A 7AE |
Website | edgegroup.com |
---|---|
Telephone | 020 74599200 |
Telephone region | London |
Registered Address | Skips Corner Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stapleford Abbotts |
Ward | Passingford |
100 at £1 | Edge Brokers (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £406,872 |
Net Worth | £697,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 June 2010 | Delivered on: 18 June 2010 Satisfied on: 22 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Fully Satisfied |
---|---|
8 October 1999 | Delivered on: 26 October 1999 Satisfied on: 22 July 2014 Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 29TH december 1989 (the "principal deed") the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 of 1988)(the "byelaw"). (This registration is supplementary Secured details: All monies due or to become due from the company to the chargee in respect of insurance transactions and under the terms of the charge. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions. Fully Satisfied |
29 December 1989 | Delivered on: 9 January 1990 Satisfied on: 22 July 2014 Persons entitled: Lloyds (A Statutory Corporation) Classification: Security & trust deed Secured details: All monies due or to become due from the company to the chargee a statutory corporation as trustee for the creditors for the time being of the company in respect of insurance transactions under the terms of the charge. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (nos of 1988). Fully Satisfied |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 June 2015 | Termination of appointment of Saverio William Ardolino as a director on 11 June 2015 (1 page) |
26 May 2015 | Statement by Directors (1 page) |
26 May 2015 | Resolutions
|
26 May 2015 | Solvency Statement dated 26/05/15 (1 page) |
26 May 2015 | Statement of capital on 26 May 2015
|
2 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 July 2014 | Satisfaction of charge 1 in full (1 page) |
22 July 2014 | Satisfaction of charge 3 in full (1 page) |
22 July 2014 | Satisfaction of charge 2 in full (2 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
30 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 September 2010 | Resolutions
|
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 May 2010 | Director's details changed for Richard William Brown on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr David Anthony Edwards on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Saverio William Ardolino on 12 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Richard William Brown on 12 May 2010 (1 page) |
13 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 April 2008 | Director appointed saverio william ardolino (2 pages) |
11 October 2007 | Return made up to 02/08/07; no change of members (7 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
11 May 2005 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 July 2004 | Return made up to 02/08/04; full list of members (7 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: minster house 42 mincing lane london EC3R 7AE (1 page) |
18 June 2004 | New director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 110 fenchurch street london EC3M 5JT (2 pages) |
2 June 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
30 January 2004 | Resolutions
|
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
30 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
26 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 September 2003 | Return made up to 02/08/03; full list of members (8 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
14 August 2001 | Return made up to 02/08/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
12 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
4 May 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 August 1999 | Return made up to 02/08/99; full list of members
|
23 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
20 August 1998 | Return made up to 02/08/98; change of members (8 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 August 1997 | Return made up to 02/08/97; no change of members
|
1 April 1997 | Director resigned (1 page) |
25 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
13 August 1996 | Return made up to 02/08/96; full list of members
|
8 January 1996 | Director resigned (1 page) |
17 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 September 1995 | Ad 05/09/95--------- £ si 65855@1=65855 £ ic 526838/592693 (2 pages) |
21 August 1995 | Return made up to 02/08/95; full list of members (9 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
9 January 1990 | Particulars of mortgage/charge (4 pages) |
24 May 1989 | Company name changed robert barrow (reinsurance broke rs) LIMITED\certificate issued on 25/05/89 (2 pages) |