Company NameDerek Palmer & Associates (Surety & Specie) Limited
Company StatusDissolved
Company Number01422990
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NamesEffectmain Limited and D. H. Palmer (Surety & Specie) And Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameStewart Mark Brown
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(12 years, 10 months after company formation)
Appointment Duration27 years, 11 months (closed 25 February 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Director NameGraham Howard Cuthbert
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(12 years, 10 months after company formation)
Appointment Duration27 years, 11 months (closed 25 February 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Frank Alexander Kolasky
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(12 years, 10 months after company formation)
Appointment Duration27 years, 11 months (closed 25 February 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Director NameAndrew David Symonds
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(30 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameNilesh Nagar
NationalityBritish
StatusClosed
Appointed30 June 2011(32 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address143-149 Fenchurch Street
London
EC3M 6BN
Director NameGarfield Percy Murray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(12 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1999)
RoleInsurance Broker
Correspondence AddressBeechcroft Luxted Road
Downe
Orpington
Kent
BR6 7JT
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(12 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 01 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Secretary NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed25 March 1992(12 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusResigned
Appointed23 April 2001(21 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB

Location

Registered Address143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.3k at £1Andrew David Symonds
5.96%
Ordinary A
8k at £1Butcher Robinson & Staples International LTD
37.37%
Ordinary A
6.6k at £1Stewart Mark Brown
30.96%
Ordinary A
3.1k at £1Frank Alexander Kolasky
14.25%
Ordinary A
2.3k at £1Graham Howard Cuthbert
10.81%
Ordinary A
68 at £1Stewart Mark Brown
0.32%
Ordinary B
33 at £1Frank Alexander Kolasky
0.15%
Ordinary B
25 at £1Graham Howard Cuthbert
0.12%
Ordinary B
14 at £1Andrew David Symonds
0.07%
Ordinary B

Financials

Year2014
Turnover£182,185
Net Worth£136,330
Cash£7,412
Current Liabilities£35,004

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 2017Full accounts made up to 31 March 2017 (13 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
14 November 2016Full accounts made up to 31 March 2016 (13 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 21,410
(8 pages)
5 April 2016Termination of appointment of Peter Russell Pennington Legh as a director on 1 March 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
22 September 2015Registered 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 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 21,410
(9 pages)
19 November 2014Full accounts made up to 31 March 2014 (11 pages)
15 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 21,410
(9 pages)
2 October 2013Full accounts made up to 31 March 2013 (11 pages)
16 May 2013Amended accounts made up to 31 March 2012 (11 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (9 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
11 July 2011Termination of appointment of Graham Lancaster as a secretary (2 pages)
11 July 2011Appointment of Nilesh Nagar as a secretary (3 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (9 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
7 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
15 October 2009Appointment of Andrew David Symonds as a director (3 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 March 2009Return made up to 25/03/09; full list of members (6 pages)
15 January 2009Ad 03/12/08\gbp si 1290@1=1290\gbp ic 20120/21410\ (2 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2008Return made up to 25/03/08; full list of members (6 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 December 2007Return made up to 25/03/07; full list of members (4 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
3 April 2006Return made up to 25/03/06; full list of members (4 pages)
27 January 2006Full accounts made up to 31 March 2005 (11 pages)
26 May 2005Return made up to 25/03/05; full list of members (5 pages)
11 January 2005Full accounts made up to 31 March 2004 (11 pages)
5 April 2004Return made up to 25/03/04; full list of members (8 pages)
13 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 April 2003Return made up to 25/03/03; full list of members (8 pages)
8 February 2003Full accounts made up to 31 March 2002 (11 pages)
24 April 2002Return made up to 25/03/02; full list of members (8 pages)
29 March 2002Full accounts made up to 31 March 2001 (11 pages)
4 June 2001Secretary resigned (2 pages)
4 June 2001New secretary appointed (2 pages)
23 April 2001Return made up to 25/03/01; full list of members (7 pages)
13 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 2000Full accounts made up to 31 March 1999 (13 pages)
28 April 1999Return made up to 25/03/99; full list of members (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
19 May 1998Return made up to 25/03/98; full list of members (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 October 1997Secretary's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
23 April 1997Return made up to 25/03/97; no change of members (13 pages)
5 February 1997Full accounts made up to 31 March 1996 (13 pages)
23 April 1996Return made up to 25/03/96; full list of members (15 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
28 September 1995Director's particulars changed (2 pages)
24 April 1995Return made up to 25/03/95; no change of members (20 pages)
3 March 1995Director's particulars changed (2 pages)