Company NameThe Association Of Insurance Surveyors Limited
Company StatusActive
Company Number01410063
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1979(45 years, 3 months ago)
Previous NameAssociation Of Burglary Insurance Surveyors Limited(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMichael Jay
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(19 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleInsurance Risk Control
Country of ResidenceUnited Kingdom
Correspondence AddressCourtland House Florance Lane
Groombridge
Tunbridge Wells
Kent
TN3 9SH
Director NameMr David John Lindfield
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(25 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleRisk Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandore Road
Seaford
East Sussex
BN25 3PR
Director NameAndrew Duncan Macgregor Grieve
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2007(28 years after company formation)
Appointment Duration17 years, 3 months
RoleLiability Specialist Risk Advi
Country of ResidenceUnited Kingdom
Correspondence Address4 Napier Drive
Camberley
Surrey
GU15 3UN
Director NameMalcolm Charles Kealey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(30 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleInsurance Surveyor
Country of ResidenceEngland
Correspondence Address1 Freshfield Bank
Forest Row
East Sussex
RH18 5HQ
Director NameAndrew Cheney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(30 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleSenior Risk And Valuation Advisor
Country of ResidenceEngland
Correspondence AddressHiscox House Sheepen Place
Middleborough
Colchester
Essex
CO3 3XL
Director NameMr Lee Wallace
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(36 years, 3 months after company formation)
Appointment Duration9 years
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address53 Cardinal Crescent
Bromsgrove
Worcestershire
B61 7PR
Secretary NameMr Malcolm Charles Kealey
StatusCurrent
Appointed27 April 2015(36 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address1 Freshfield Bank
Forest Row
East Sussex
RH18 5HQ
Director NameMs Jocelyn Warren
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(37 years, 3 months after company formation)
Appointment Duration8 years
RoleInsurance Broking Director
Country of ResidenceUnited Kingdom
Correspondence AddressGjis Peel Place 50 Carver Street
Birmingham
B1 3AS
Director NameMr David William Reynolds
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(37 years, 3 months after company formation)
Appointment Duration8 years
RoleHead Of Risk Engineering And Surveys
Country of ResidenceEngland
Correspondence Address42 Cotswold Drive
Wellingborough
Northamptonshire
NN8 2JB
Director NameMr Steven John Petts
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(41 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Risk Consultant
Country of ResidenceEngland
Correspondence Address84 Holly Park Road
Friern Barnet
London
NW11 3HB
Director NameMr Cyrille Rouzier
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed26 April 2021(42 years, 3 months after company formation)
Appointment Duration3 years
RoleSnr Account Risk Engineering Specialist
Country of ResidenceUnited Kingdom
Correspondence Address50 Howard Road
Isleworth
TW7 6JN
Director NameMr James Charles Alistair Ward
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(43 years, 3 months after company formation)
Appointment Duration2 years
RoleInsurance Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Maze Hill
London
SE10 9XG
Director NameMr Kevin Stephen Thomas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(43 years, 3 months after company formation)
Appointment Duration2 years
RolePrincipal Risk Management Surveyor
Country of ResidenceEngland
Correspondence AddressFarleigh 38 Dewlands Road
Verwood
Dorset
BH31 6PN
Director NameMr Andrew John Coe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(43 years, 3 months after company formation)
Appointment Duration2 years
RoleSurveyor And Company Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree Cottage, The Tye East Hanningfield
Chelmsford
Essex
CM3 8AA
Director NameMr Malcolm Aspley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(43 years, 3 months after company formation)
Appointment Duration2 years
RoleRisk Management
Country of ResidenceEngland
Correspondence Address5 Ramsay Road
Headington
Oxfordshire
OX3 8AX
Director NameMr Glen Coe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(12 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2005)
RoleInsurance Surveyor
Correspondence AddressCarisbrooke
29 Forge Lane
Higham
Kent
ME3 7AJ
Director NameMr Peter Courtenay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleRisk Surveyor
Correspondence Address84 Olive Avenue
Leigh On Sea
Essex
SS9 3QE
Director NameMr Geoffrey Clark
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(12 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 01 November 2007)
RoleInsurance Surveyor
Correspondence Address17 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DR
Director NameMr David Bentley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(12 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 April 1996)
RoleRisk Manager
Correspondence Address33 Cumberlands
Kenley
Surrey
CR8 5DX
Director NameMr Roy Bottomley
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(12 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2004)
RoleInsurance Surveyor
Correspondence Address51 Woodland Way
Winchmore Hill
London
N21 3QB
Director NameMr Lance Child
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(12 years, 1 month after company formation)
Appointment Duration8 years (resigned 07 April 1999)
RoleInsurance Surveyor
Correspondence Address46 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Director NameMr Ken Bristow
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(12 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 10 April 2002)
RoleInsurance Surveyor
Correspondence Address9 Woodham Park Drive
Benfleet
Essex
SS7 5EH
Director NameMichael John Buckley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 1995)
RoleRisk Control Consultant
Country of ResidenceEngland
Correspondence Address12 Ranmore Avenue
Croydon
CR0 5QA
Secretary NameMr Andrew Miller
NationalityBritish
StatusResigned
Appointed11 March 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1993)
RoleCompany Director
Correspondence Address57 Winters Way
Holmer Green
High Wycombe
Buckinghamshire
HP15 6YA
Secretary NameMr Lance Child
NationalityBritish
StatusResigned
Appointed05 May 1993(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address46 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Secretary NameColin Malcolm Robertson
NationalityBritish
StatusResigned
Appointed02 April 1997(18 years, 2 months after company formation)
Appointment Duration7 years (resigned 07 April 2004)
RoleInsurance Surveyor
Correspondence AddressCentral Villa
Pool Hill
Newent
Gloucestershire
GL18 1LL
Wales
Director NameLaurence John Barrowman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2005)
RoleInsurance Claims Manager
Correspondence Address17 Lodge Gate
Great Linford
Milton Keynes
Buckinghamshire
MK14 5EW
Secretary NameMiss Louisa Karen Knight
NationalityBritish
StatusResigned
Appointed07 April 2004(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Protea Gardens
Titchfield
Fareham
Hampshire
PO14 4TJ
Director NameMr Anthony David Crosse
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 April 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address93 Cannon Grove
Fetcham
Leatherhead
Surrey
KT22 9LP
Director NameStephen Edward Gale
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2008)
RoleInsurance Surveyor
Correspondence AddressHatley
Catmere End
Saffron Walden
Essex
CB11 4XG
Director NameLucy Frances Chittenden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(27 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2011)
RoleInsurance Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Chalmers Road
Banstead
Surrey
SM7 3HF
Secretary NameMr David Knight
NationalityBritish
StatusResigned
Appointed17 July 2006(27 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saxon Close
Warsash
Southampton
SO31 9TS
Director NameMr Michael Fitch
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2006(27 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2015)
RoleInsurance Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Stane Close
Bishops Stortford
Hertfordshire
CM23 2HU
Director NameCurt Bryant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(29 years, 3 months after company formation)
Appointment Duration13 years (resigned 26 April 2021)
RoleInsurance Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address114 Ruden Way
Epsom Downs
Surrey
KT17 3LP
Secretary NameJames Charles Roland Stowers
NationalityBritish
StatusResigned
Appointed28 April 2008(29 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2014)
RoleRisk Control Surveyor
Country of ResidenceEngland
Correspondence Address11 North Hill Drive
Harold Hill
Romford
Essex
RM3 7TU
Director NameDonna Marie Hamer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(33 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grangefields Road
Shrewsbury
Shropshire
SY3 9DD
Wales
Director NameMr Barry Faiers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(33 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Fourth Avenue
Chelmsford
Essex
CM1 4HH
Director NameMr Robert John Edwards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(36 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2020)
RoleSenior Risk Control Surveyor
Country of ResidenceEngland
Correspondence Address20 The Hayride
East Hunsbury
Northamptonshire
NN4 0QY

Contact

Websitewww.insurancesurveyors.org

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£13,135
Gross Profit£5,298
Net Worth£34,329
Cash£37,180
Current Liabilities£3,597

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

13 September 2023Director's details changed for Ms Jocelyn Warren on 25 August 2023 (2 pages)
25 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
15 August 2022Director's details changed for Mr Kevin Stephen Thomas on 12 August 2022 (2 pages)
3 August 2022Appointment of Mr Kevin Stephen Thomas as a director on 11 April 2022 (2 pages)
3 August 2022Director's details changed for Mr David William Reynolds on 15 July 2022 (2 pages)
2 August 2022Appointment of Mr Malcolm Aspley as a director on 11 April 2022 (2 pages)
2 August 2022Appointment of Mr James Charles Alistair Ward as a director on 11 April 2022 (2 pages)
2 August 2022Appointment of Mr Andrew John Coe as a director on 11 April 2022 (2 pages)
2 August 2022Director's details changed for Mr Lee Wallace on 15 July 2022 (2 pages)
2 August 2022Termination of appointment of Michael Jay as a director on 25 March 2019 (1 page)
2 August 2022Director's details changed for Mr David John Lindfield on 15 July 2022 (2 pages)
2 August 2022Director's details changed for Andrew Duncan Macgregor Grieve on 15 July 2022 (2 pages)
8 June 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 May 2021Appointment of Mr Cyrille Rouzier as a director on 26 April 2021 (2 pages)
13 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Curt Bryant as a director on 26 April 2021 (1 page)
13 May 2021Termination of appointment of Anthony David Crosse as a director on 26 April 2021 (1 page)
28 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 September 2020Appointment of Mr Steven John Petts as a director on 14 September 2020 (2 pages)
29 September 2020Termination of appointment of Robert John Edwards as a director on 14 September 2020 (1 page)
21 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Craig Michael Preston as a director on 1 October 2017 (1 page)
27 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
16 May 2016Annual return made up to 11 April 2016 no member list (14 pages)
16 May 2016Annual return made up to 11 April 2016 no member list (14 pages)
12 May 2016Appointment of Mr David William Reynolds as a director on 25 April 2016 (2 pages)
12 May 2016Appointment of Mr David William Reynolds as a director on 25 April 2016 (2 pages)
11 May 2016Appointment of Miss Jocelyn Warren as a director on 25 April 2016 (2 pages)
11 May 2016Appointment of Miss Jocelyn Warren as a director on 25 April 2016 (2 pages)
10 May 2016Termination of appointment of Andrew Barrington Miller as a director on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Andrew Barrington Miller as a director on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Donna Marie Hamer as a director on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Donna Marie Hamer as a director on 25 April 2016 (1 page)
26 April 2016Full accounts made up to 31 December 2015 (11 pages)
26 April 2016Full accounts made up to 31 December 2015 (11 pages)
21 September 2015Appointment of Mr Malcolm Charles Kealey as a secretary on 27 April 2015 (2 pages)
21 September 2015Appointment of Mr Malcolm Charles Kealey as a secretary on 27 April 2015 (2 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Appointment of Mr Robert John Edwards as a director on 27 April 2015 (2 pages)
17 September 2015Termination of appointment of Anthony Seymour as a director on 27 April 2015 (1 page)
17 September 2015Appointment of Mr Robert John Edwards as a director on 27 April 2015 (2 pages)
17 September 2015Termination of appointment of Michael Fitch as a director on 27 April 2015 (1 page)
17 September 2015Termination of appointment of Barry Faiers as a director on 27 April 2015 (1 page)
17 September 2015Termination of appointment of Barry Faiers as a director on 27 April 2015 (1 page)
17 September 2015Appointment of Mr Craig Michael Preston as a director on 27 April 2015 (2 pages)
17 September 2015Appointment of Mr Craig Michael Preston as a director on 27 April 2015 (2 pages)
17 September 2015Termination of appointment of Anthony Seymour as a director on 27 April 2015 (1 page)
17 September 2015Appointment of Mr Lee Wallace as a director on 27 April 2015 (2 pages)
17 September 2015Appointment of Mr Lee Wallace as a director on 27 April 2015 (2 pages)
17 September 2015Termination of appointment of Michael Fitch as a director on 27 April 2015 (1 page)
16 September 2015Annual return made up to 11 April 2015 no member list (13 pages)
16 September 2015Annual return made up to 11 April 2015 no member list (13 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Full accounts made up to 31 December 2014 (11 pages)
21 April 2015Full accounts made up to 31 December 2014 (11 pages)
26 January 2015Termination of appointment of James Charles Roland Stowers as a secretary on 28 February 2014 (2 pages)
26 January 2015Termination of appointment of James Charles Roland Stowers as a director on 28 February 2014 (2 pages)
26 January 2015Termination of appointment of James Charles Roland Stowers as a director on 28 February 2014 (2 pages)
26 January 2015Termination of appointment of James Charles Roland Stowers as a secretary on 28 February 2014 (2 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014Annual return made up to 11 April 2014 no member list (13 pages)
15 August 2014Termination of appointment of James Charles Roland Stowers as a director on 28 February 2014 (1 page)
15 August 2014Termination of appointment of James Charles Roland Stowers as a secretary on 28 February 2014 (1 page)
15 August 2014Annual return made up to 11 April 2014 no member list (13 pages)
15 August 2014Termination of appointment of James Charles Roland Stowers as a secretary on 28 February 2014 (1 page)
15 August 2014Termination of appointment of James Charles Roland Stowers as a director on 28 February 2014 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Full accounts made up to 31 December 2013 (11 pages)
17 April 2014Full accounts made up to 31 December 2013 (11 pages)
19 November 2013Appointment of Donna Marie Hamer as a director (3 pages)
19 November 2013Appointment of Donna Marie Hamer as a director (3 pages)
19 November 2013Appointment of Andrew Barrington Miller as a director (2 pages)
19 November 2013Appointment of Andrew Barrington Miller as a director (2 pages)
12 November 2013Appointment of Andrew Cheney as a director (2 pages)
12 November 2013Appointment of Andrew Cheney as a director (2 pages)
12 November 2013Appointment of Malcolm Charles Kealey as a director (2 pages)
12 November 2013Termination of appointment of Ashley Winter as a director (1 page)
12 November 2013Termination of appointment of Ashley Winter as a director (1 page)
12 November 2013Appointment of Malcolm Charles Kealey as a director (2 pages)
5 November 2013Appointment of Barry Faiers as a director (2 pages)
5 November 2013Appointment of Anthony Seymour as a director (2 pages)
5 November 2013Appointment of Barry Faiers as a director (2 pages)
5 November 2013Appointment of Anthony Seymour as a director (2 pages)
9 July 2013Annual return made up to 11 April 2013 no member list (10 pages)
9 July 2013Annual return made up to 11 April 2013 no member list (10 pages)
22 April 2013Full accounts made up to 31 December 2012 (11 pages)
22 April 2013Full accounts made up to 31 December 2012 (11 pages)
5 July 2012Annual return made up to 11 April 2012 no member list (10 pages)
5 July 2012Annual return made up to 11 April 2012 no member list (10 pages)
24 April 2012Full accounts made up to 31 December 2011 (10 pages)
24 April 2012Full accounts made up to 31 December 2011 (10 pages)
23 June 2011Termination of appointment of Anthony Seymour as a director (1 page)
23 June 2011Termination of appointment of Anthony Seymour as a director (1 page)
23 June 2011Annual return made up to 11 April 2011 no member list (10 pages)
23 June 2011Termination of appointment of Lucy Chittenden as a director (1 page)
23 June 2011Termination of appointment of Lucy Chittenden as a director (1 page)
23 June 2011Annual return made up to 11 April 2011 no member list (10 pages)
15 April 2011Full accounts made up to 31 December 2010 (10 pages)
15 April 2011Full accounts made up to 31 December 2010 (10 pages)
28 April 2010Annual return made up to 11 April 2010 no member list (7 pages)
28 April 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM2 7DN on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM2 7DN on 28 April 2010 (1 page)
28 April 2010Annual return made up to 11 April 2010 no member list (7 pages)
27 April 2010Director's details changed for James Charles Roland Stowers on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Jay on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew Duncan Macgregor Grieve on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Ashley Winter on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Ashley Winter on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Anthony Seymour on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Curt Bryant on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Curt Bryant on 10 April 2010 (2 pages)
27 April 2010Director's details changed for David Lindfield on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew Duncan Macgregor Grieve on 10 April 2010 (2 pages)
27 April 2010Director's details changed for James Charles Roland Stowers on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Fitch on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Lucy Frances Chittenden on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Anthony David Crosse on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Jay on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Anthony Seymour on 10 April 2010 (2 pages)
27 April 2010Director's details changed for David Lindfield on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Lucy Frances Chittenden on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Fitch on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Anthony David Crosse on 10 April 2010 (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (10 pages)
20 April 2010Full accounts made up to 31 December 2009 (10 pages)
4 June 2009Annual return made up to 11/04/09 (5 pages)
4 June 2009Appointment terminated director david knight (1 page)
4 June 2009Appointment terminated director david knight (1 page)
4 June 2009Annual return made up to 11/04/09 (5 pages)
13 April 2009Full accounts made up to 31 December 2008 (10 pages)
13 April 2009Full accounts made up to 31 December 2008 (10 pages)
5 August 2008Director appointed curt bryant (2 pages)
5 August 2008Director appointed curt bryant (2 pages)
5 August 2008Director and secretary appointed james stowers (2 pages)
5 August 2008Director and secretary appointed james stowers (2 pages)
31 July 2008Appointment terminated director geoffrey clark (1 page)
31 July 2008Annual return made up to 11/04/08 (5 pages)
31 July 2008Appointment terminated director geoffrey clark (1 page)
31 July 2008Appointment terminated secretary david knight (1 page)
31 July 2008Appointment terminated secretary david knight (1 page)
31 July 2008Annual return made up to 11/04/08 (5 pages)
31 July 2008Appointment terminated director stephen gale (1 page)
31 July 2008Appointment terminated director stephen gale (1 page)
19 June 2008Full accounts made up to 31 December 2007 (10 pages)
19 June 2008Full accounts made up to 31 December 2007 (10 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
26 June 2007Full accounts made up to 31 December 2006 (6 pages)
26 June 2007Full accounts made up to 31 December 2006 (6 pages)
22 May 2007Annual return made up to 11/04/07 (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Annual return made up to 11/04/07 (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
23 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 June 2006Annual return made up to 11/04/06
  • 363(288) ‐ Director resigned
(9 pages)
5 June 2006New director appointed (3 pages)
5 June 2006Annual return made up to 11/04/06
  • 363(288) ‐ Director resigned
(9 pages)
5 June 2006New director appointed (3 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 April 2005Full accounts made up to 31 December 2004 (7 pages)
20 April 2005Full accounts made up to 31 December 2004 (7 pages)
20 April 2005Annual return made up to 11/04/05
  • 363(288) ‐ Director resigned
(10 pages)
20 April 2005Annual return made up to 11/04/05
  • 363(288) ‐ Director resigned
(10 pages)
13 December 2004Company name changed association of burglary insuranc e surveyors LIMITED(the)\certificate issued on 13/12/04 (2 pages)
13 December 2004Company name changed association of burglary insuranc e surveyors LIMITED(the)\certificate issued on 13/12/04 (2 pages)
16 June 2004Full accounts made up to 31 December 2003 (7 pages)
16 June 2004Full accounts made up to 31 December 2003 (7 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Annual return made up to 11/04/04 (10 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Annual return made up to 11/04/04 (10 pages)
19 May 2004New secretary appointed (1 page)
19 May 2004New secretary appointed (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
20 May 2003Annual return made up to 11/04/03
  • 363(287) ‐ Registered office changed on 20/05/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2003Annual return made up to 11/04/03
  • 363(287) ‐ Registered office changed on 20/05/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 April 2003Full accounts made up to 31 December 2002 (8 pages)
18 April 2003Full accounts made up to 31 December 2002 (8 pages)
24 June 2002Annual return made up to 11/04/02
  • 363(287) ‐ Registered office changed on 24/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
24 June 2002Annual return made up to 11/04/02
  • 363(287) ‐ Registered office changed on 24/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 April 2002Full accounts made up to 31 December 2001 (8 pages)
25 April 2002Full accounts made up to 31 December 2001 (8 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
11 May 2001Annual return made up to 11/04/01
  • 363(288) ‐ Director resigned
(7 pages)
11 May 2001Annual return made up to 11/04/01
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
23 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
12 June 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
4 May 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director resigned
(8 pages)
4 May 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director resigned
(8 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
17 June 1998Annual return made up to 11/04/98
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998Annual return made up to 11/04/98
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1998Full accounts made up to 31 December 1997 (8 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
20 June 1997Annual return made up to 11/04/97
  • 363(288) ‐ Secretary resigned
(8 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Annual return made up to 11/04/97
  • 363(288) ‐ Secretary resigned
(8 pages)
8 May 1997Full accounts made up to 31 December 1996 (7 pages)
8 May 1997Full accounts made up to 31 December 1996 (7 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 July 1996Annual return made up to 11/04/96
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1996Annual return made up to 11/04/96
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
9 August 1995Full accounts made up to 31 December 1994 (8 pages)
9 August 1995Full accounts made up to 31 December 1994 (8 pages)
12 June 1995Annual return made up to 11/04/95
  • 363(288) ‐ Director resigned
(8 pages)
12 June 1995Annual return made up to 11/04/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
18 January 1979Certificate of incorporation (2 pages)
18 January 1979Certificate of incorporation (1 page)
18 January 1979Certificate of incorporation (1 page)
18 January 1979Certificate of incorporation (2 pages)