London
EC3M 6BN
Director Name | Graham Howard Cuthbert |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1992(12 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 25 February 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Frank Alexander Kolasky |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1992(12 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 25 February 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Andrew David Symonds |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Secretary Name | Nilesh Nagar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Garfield Percy Murray |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 1999) |
Role | Insurance Broker |
Correspondence Address | Beechcroft Luxted Road Downe Orpington Kent BR6 7JT |
Director Name | Peter Russell Pennington Legh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(12 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Secretary Name | Heather Janet Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 52 Angelica Road Bisley Woking Surrey GU24 9EY |
Secretary Name | Mr Graham John Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Registered Address | 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.3k at £1 | Andrew David Symonds 5.96% Ordinary A |
---|---|
8k at £1 | Butcher Robinson & Staples International LTD 37.37% Ordinary A |
6.6k at £1 | Stewart Mark Brown 30.96% Ordinary A |
3.1k at £1 | Frank Alexander Kolasky 14.25% Ordinary A |
2.3k at £1 | Graham Howard Cuthbert 10.81% Ordinary A |
68 at £1 | Stewart Mark Brown 0.32% Ordinary B |
33 at £1 | Frank Alexander Kolasky 0.15% Ordinary B |
25 at £1 | Graham Howard Cuthbert 0.12% Ordinary B |
14 at £1 | Andrew David Symonds 0.07% Ordinary B |
Year | 2014 |
---|---|
Turnover | £182,185 |
Net Worth | £136,330 |
Cash | £7,412 |
Current Liabilities | £35,004 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
---|---|
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 April 2016 | Termination of appointment of Peter Russell Pennington Legh as a director on 1 March 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
22 September 2015 | Registered office address changed from Collegiate House 9 st Thomas St London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 22 September 2015 (1 page) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 May 2013 | Amended accounts made up to 31 March 2012 (11 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (9 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
11 July 2011 | Termination of appointment of Graham Lancaster as a secretary (2 pages) |
11 July 2011 | Appointment of Nilesh Nagar as a secretary (3 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (9 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
7 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (8 pages) |
15 October 2009 | Appointment of Andrew David Symonds as a director (3 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (6 pages) |
15 January 2009 | Ad 03/12/08\gbp si 1290@1=1290\gbp ic 20120/21410\ (2 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (6 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 December 2007 | Return made up to 25/03/07; full list of members (4 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
3 April 2006 | Return made up to 25/03/06; full list of members (4 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 May 2005 | Return made up to 25/03/05; full list of members (5 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
13 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (8 pages) |
29 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 June 2001 | Secretary resigned (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
23 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 May 2000 | Return made up to 25/03/00; full list of members
|
23 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 April 1999 | Return made up to 25/03/99; full list of members (10 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
19 May 1998 | Return made up to 25/03/98; full list of members (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 October 1997 | Secretary's particulars changed (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 25/03/97; no change of members (13 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 April 1996 | Return made up to 25/03/96; full list of members (15 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
28 September 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Return made up to 25/03/95; no change of members (20 pages) |
3 March 1995 | Director's particulars changed (2 pages) |