11 King Edward Road
Rochester
Kent
ME1 1UB
Secretary Name | Mr Ian Eric Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 November 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Director Name | Mr John Paul Batting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 November 2016) |
Role | Actuary/Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr John Mark Dean |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whisper Hill Green Dene East Horsley Leatherhead Surrey KT24 5RE |
Director Name | Mr Kenneth John McKelvey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 November 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Court Essington Midford Midford Bath BA2 7BX |
Director Name | Mr Jonathan Dominic Punter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 November 2016) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Drive Blackheath London SE3 0QP |
Director Name | Ruth Beverley Adley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(12 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 07 January 2008) |
Role | Book Keeper |
Correspondence Address | 23 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | James Anthony Adley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 January 2008) |
Role | Independent Financial Advisor |
Correspondence Address | 23 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | Suzanne Filippa Middleburgh |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 January 2008) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Flat 2 Oak Lodge Close Stanmore Middlesex HA7 4QB |
Secretary Name | Suzanne Filippa Middleburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Oak Lodge Close Stanmore Middlesex HA7 4QB |
Director Name | John Francis Spinney |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 April 2006) |
Role | Technical Director |
Correspondence Address | 3 Short Lane Bricket Wood St Albans Hertfordshire AL2 3SE |
Director Name | Mr John Hamilton Hunt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thames Crescent Chiswick London W4 2RU |
Website | www.puntersouthall.com/Pages/home.aspx |
---|---|
Telephone | 020 33275000 |
Telephone region | London |
Registered Address | 11 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,953,719 |
Net Worth | -£725,594 |
Cash | £262,534 |
Current Liabilities | £352,454 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2013 | Delivered on: 12 February 2013 Persons entitled: Intermediate Capital Group PLC Classification: Debenture Secured details: All monies due or to become due by any obligor to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
21 July 2003 | Delivered on: 24 July 2003 Satisfied on: 30 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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 |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
27 August 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Statement by Directors (2 pages) |
26 June 2016 | Resolutions
|
26 June 2016 | Solvency Statement dated 09/06/16 (1 page) |
26 June 2016 | Statement by Directors (2 pages) |
26 June 2016 | Solvency Statement dated 09/06/16 (1 page) |
26 June 2016 | Statement of capital on 26 June 2016
|
26 June 2016 | Statement of capital on 26 June 2016
|
26 June 2016 | Resolutions
|
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 March 2016 | Satisfaction of charge 2 in full (2 pages) |
29 March 2016 | Satisfaction of charge 2 in full (2 pages) |
14 March 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
14 March 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 August 2014 | Solvency statement dated 05/08/14 (4 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
13 August 2014 | Statement by directors (4 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement by directors (4 pages) |
13 August 2014 | Statement of capital on 13 August 2014
|
13 August 2014 | Statement of capital on 13 August 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Solvency statement dated 05/08/14 (4 pages) |
28 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (8 pages) |
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (8 pages) |
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (8 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
8 January 2014 | Change of name notice (2 pages) |
8 January 2014 | Change of name notice (2 pages) |
8 January 2014 | Company name changed punter southall health and protection consulting LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Company name changed punter southall health and protection consulting LIMITED\certificate issued on 08/01/14
|
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 March 2013 | Memorandum and Articles of Association (5 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Resolutions
|
22 March 2013 | Memorandum and Articles of Association (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
18 June 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 18 June 2012 (1 page) |
27 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Kenneth John Mckelvey on 1 September 2011 (2 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for John Paul Batting on 10 August 2010 (3 pages) |
16 August 2010 | Director's details changed for John Paul Batting on 10 August 2010 (3 pages) |
27 July 2010 | Change of share class name or designation (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 July 2010 | Resolutions
|
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 July 2010 | Resolutions
|
27 July 2010 | Change of share class name or designation (2 pages) |
7 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 March 2010 | Termination of appointment of John Hamilton Hunt as a director (2 pages) |
18 March 2010 | Appointment of Kenneth John Mckelvey as a director (3 pages) |
18 March 2010 | Appointment of Jonathan Dominic Punter as a director (3 pages) |
18 March 2010 | Appointment of John Paul Batting as a director (3 pages) |
18 March 2010 | Appointment of Jonathan Dominic Punter as a director (3 pages) |
18 March 2010 | Appointment of John Mark Dean as a director (3 pages) |
18 March 2010 | Appointment of John Mark Dean as a director (3 pages) |
18 March 2010 | Termination of appointment of John Hamilton Hunt as a director (2 pages) |
18 March 2010 | Appointment of John Paul Batting as a director (3 pages) |
18 March 2010 | Appointment of Kenneth John Mckelvey as a director (3 pages) |
3 March 2010 | Company name changed psfm (charles sydney assurance consultants) LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Company name changed psfm (charles sydney assurance consultants) LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Change of name notice (2 pages) |
12 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Gbp nc 7100/34000\24/06/08 (1 page) |
14 July 2008 | Gbp nc 7100/34000\24/06/08 (1 page) |
14 July 2008 | Ad 24/06/08\gbp si 26900@1=26900\gbp ic 1100/28000\ (2 pages) |
14 July 2008 | Ad 24/06/08\gbp si 26900@1=26900\gbp ic 1100/28000\ (2 pages) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Return made up to 08/04/08; full list of members (7 pages) |
16 May 2008 | Return made up to 08/04/08; full list of members (7 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: boundary house, turner road edgware middlesex HA8 6BJ (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: boundary house, turner road edgware middlesex HA8 6BJ (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
16 January 2008 | Company name changed charles sydney assurance consult ants LIMITED\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed charles sydney assurance consult ants LIMITED\certificate issued on 16/01/08 (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
1 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 April 2007 | Return made up to 08/04/07; full list of members (5 pages) |
24 April 2007 | Return made up to 08/04/07; full list of members (5 pages) |
8 June 2006 | Return made up to 08/04/06; full list of members (5 pages) |
8 June 2006 | Return made up to 08/04/06; full list of members (5 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
26 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 May 2005 | Return made up to 08/04/05; full list of members (5 pages) |
25 May 2005 | Return made up to 08/04/05; full list of members (5 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 June 2004 | Memorandum and Articles of Association (12 pages) |
14 June 2004 | Memorandum and Articles of Association (12 pages) |
9 June 2004 | Return made up to 08/04/04; full list of members
|
9 June 2004 | Return made up to 08/04/04; full list of members
|
7 May 2004 | Ad 15/12/03--------- £ si 2000@1=2000 £ ic 1100/3100 (2 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Ad 15/12/03--------- £ si 2000@1=2000 £ ic 1100/3100 (2 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 May 2004 | Resolutions
|
24 July 2003 | Particulars of mortgage/charge (5 pages) |
24 July 2003 | Particulars of mortgage/charge (5 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 May 2002 | Return made up to 08/04/02; full list of members (8 pages) |
30 May 2002 | Return made up to 08/04/02; full list of members (8 pages) |
3 July 2001 | Return made up to 08/04/01; full list of members (8 pages) |
3 July 2001 | Return made up to 08/04/01; full list of members (8 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 May 2000 | Return made up to 08/04/00; full list of members (8 pages) |
2 May 2000 | Return made up to 08/04/00; full list of members (8 pages) |
20 December 1999 | Memorandum and Articles of Association (6 pages) |
20 December 1999 | Memorandum and Articles of Association (6 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
21 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
15 May 1996 | Return made up to 08/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 08/04/96; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 April 1995 | Return made up to 08/04/95; full list of members
|
26 April 1995 | Return made up to 08/04/95; full list of members
|
21 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 April 1992 | Memorandum and Articles of Association (7 pages) |
30 April 1992 | £ nc 1000/1100 23/04/92 (1 page) |
30 April 1992 | Memorandum and Articles of Association (7 pages) |
30 April 1992 | Resolutions
|
30 April 1992 | Resolutions
|
30 April 1992 | £ nc 1000/1100 23/04/92 (1 page) |