Company NameDavies Insurer & Market Services Limited
Company StatusActive
Company Number01677423
CategoryPrivate Limited Company
Incorporation Date11 November 1982(41 years, 5 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2018(35 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Antonio Debiase
StatusCurrent
Appointed13 January 2018(35 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(39 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr James Robert Jacob
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(39 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Matthew James Lane
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(41 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Peter Gavin Blem
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 January 1992)
RoleComputer Programmer/Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address2 Henville Road
Bromley
Kent
BR1 3HX
Director NameMr Peter Edward Hankin Blem
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 September 1998)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Riverbank
Southlea Road
Datchet
Berks
SL3 9BY
Secretary NameMr Peter Gavin Blem
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Henville Road
Bromley
Kent
BR1 3HX
Secretary NameEllen Margaret Deshon
NationalityBritish
StatusResigned
Appointed08 March 1993(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address11 Hawthorn Road
Park Farm
Ashford
Kent
TN23 3LT
Director NameLynda Joan Spafford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address1 Queens Road
St Peter Port
Guernsey
Channel Islands
GY1 1PT
Director NameLynne Casson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(12 years, 8 months after company formation)
Appointment Duration8 months (resigned 12 March 1996)
RoleReinsurance Technician
Correspondence Address10 Heron Place
London
SE16 1NZ
Director NameEllen Margaret Deshon
NationalityBritish
StatusResigned
Appointed10 July 1995(12 years, 8 months after company formation)
Appointment Duration8 months (resigned 12 March 1996)
RoleOffice Administrator
Correspondence Address119 Heron Hill
Belvedere
Kent
DA17 5HJ
Director NameJonatan Michael Niemiec
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressFlat 14 Poplar House
Woodland Crescent
Surrey Quays
London
SE16 6YJ
Director NameSteven John Norrington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1999)
RoleReinsurance Technician
Country of ResidenceUnited Kingdom
Correspondence Address155 Highlands Boulevard
Leigh On Sea
Essex
SS9 3TJ
Secretary NameLynda Joan Spafford
NationalityBritish
StatusResigned
Appointed26 September 1997(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address1 Queens Road
St Peter Port
Guernsey
Channel Islands
GY1 1PT
Secretary NameRoy Edward Townsend
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2001)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe Grove 19 Old Grove Court
Norwich
Norfolk
NR3 3NL
Director NameMr Stephen John Blease
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(18 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2003)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Orchard
The Street, Shotesham All Saints
Norwich
Norfolk
NR15 1XH
Director NamePeter Alexander George Green
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(18 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 July 2013)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameAndrew Paul Bayton
NationalityBritish
StatusResigned
Appointed01 November 2001(18 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address7 Sheridan Close
Drayton
Norwich
NR8 6RW
Director NameOtto Wilhelm Hula
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed01 December 2001(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2003)
RoleReinsurance Official
Correspondence AddressRosenbergstrasse 6
Ch- 8353 Elgg
Switzerland
Director NameMr Joseph Scollen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2003)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence Address37 Brompton Gardens
Maldon
Essex
CM9 6YU
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(20 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Peter John McCann
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ross Way
Langdon Hills
Basildon
Essex
SS16 6LX
Director NameMr Robin Edward McCoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(21 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns
Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Secretary NameJeremy Watt
NationalityBritish
StatusResigned
Appointed30 March 2005(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 2008)
RoleCompany Director
Correspondence Address12 Magpie Close
Harwich
Essex
CO12 4WG
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(30 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Colin David Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(30 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Robert Dewen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(30 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameSteven John Petch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2015)
RoleChief Finance Officer (Corporate Accounting & Trea
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr David Howard Gittings
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(32 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMatthew Alan Metcalf
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2018(35 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameCavell Management Services Limited (Corporation)
StatusResigned
Appointed29 July 2004(21 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 March 2005)
Correspondence AddressPO Box 62
Rose Lane
Norwich
Norfolk
NR1 1JY
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2008(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 2013)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameR&Q Central Services Limited (Corporation)
StatusResigned
Appointed26 November 2013(31 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2018)
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websiterqih.com
Email address[email protected]

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

150k at £1R&q Insurance Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,224,411
Net Worth-£147,774
Cash£159
Current Liabilities£1,082,810

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 September 2020Delivered on: 29 September 2020
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
16 June 1994Delivered on: 23 June 1994
Satisfied on: 26 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Assignment of cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash assignment over client 72225 held at lloyds bank finance (guernsey) limited.
Fully Satisfied
5 November 1987Delivered on: 11 November 1987
Satisfied on: 26 September 2002
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £136,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge.
Particulars: Suite 6, second floor jamaica wharf, jamaica road, tower bridge, london SE1.
Fully Satisfied

Filing History

30 November 2023Appointment of Mr Matthew James Lane as a director on 29 November 2023 (2 pages)
28 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
28 November 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
1 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
17 July 2023Change of details for Jmd Specialist Insurance Services Group Limited as a person with significant control on 1 September 2022 (2 pages)
3 July 2023Accounts for a small company made up to 30 June 2022 (16 pages)
15 February 2023Memorandum and Articles of Association (34 pages)
15 February 2023Resolutions
  • RES13 ‐ Company business 01/11/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2022Registration of charge 016774230005, created on 9 December 2022 (62 pages)
3 October 2022Director's details changed for Mr Christopher Stewart Butcher on 1 September 2022 (2 pages)
3 October 2022Director's details changed for Mr James Robert Jacob on 1 September 2022 (2 pages)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
1 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
9 August 2022Termination of appointment of Robert Dewen as a director on 1 August 2022 (1 page)
23 March 2022Termination of appointment of Daniel Mark Saulter as a director on 23 March 2022 (1 page)
18 March 2022Accounts for a small company made up to 30 June 2021 (15 pages)
12 January 2022Appointment of Mr James Robert Jacob as a director on 11 January 2022 (2 pages)
12 January 2022Appointment of Mr Christopher Stewart Butcher as a director on 11 January 2022 (2 pages)
5 November 2021Registration of charge 016774230004, created on 1 November 2021 (63 pages)
29 September 2021Satisfaction of charge 016774230003 in full (1 page)
6 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
2 June 2021Accounts for a small company made up to 30 June 2020 (15 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2020Memorandum and Articles of Association (29 pages)
29 September 2020Registration of charge 016774230003, created on 25 September 2020 (15 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
19 August 2020Change of details for Jmd Specialist Insurance Services Group Limited as a person with significant control on 17 August 2020 (2 pages)
11 June 2020Accounts for a small company made up to 30 June 2019 (15 pages)
4 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
12 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-21
(2 pages)
12 April 2019Change of name with request to seek comments from relevant body (2 pages)
12 April 2019Change of name notice (2 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
11 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
24 September 2018Amended full accounts made up to 31 December 2017 (22 pages)
13 August 2018Full accounts made up to 31 December 2017 (22 pages)
9 August 2018Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
19 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
25 January 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
25 January 2018Change of details for Jmd Specialist Insurance Services Group Limited as a person with significant control on 13 January 2018 (2 pages)
24 January 2018Termination of appointment of Matthew Alan Metcalf as a director on 13 January 2018 (1 page)
24 January 2018Appointment of Mr Antonio Debiase as a secretary on 13 January 2018 (2 pages)
24 January 2018Appointment of Mr Daniel Mark Saulter as a director on 13 January 2018 (2 pages)
24 January 2018Termination of appointment of Alan Kevin Quilter as a director on 13 January 2018 (1 page)
24 January 2018Termination of appointment of Colin David Johnson as a director on 13 January 2018 (1 page)
24 January 2018Termination of appointment of R&Q Central Services Limited as a secretary on 13 January 2018 (1 page)
24 January 2018Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 8 Lloyd's Avenue London EC3N 3EL on 24 January 2018 (1 page)
24 January 2018Termination of appointment of David Howard Gittings as a director on 13 January 2018 (1 page)
24 January 2018Termination of appointment of Michael Logan Glover as a director on 13 January 2018 (1 page)
24 January 2018Cessation of Kenneth Edward Randall as a person with significant control on 13 January 2018 (1 page)
24 January 2018Appointment of Mr Antonio Debiase as a director on 13 January 2018 (2 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
10 October 2017Cessation of R&Q Insurance Services Limited as a person with significant control on 10 October 2017 (1 page)
10 October 2017Notification of Jmd Specialist Insurance Services Group Limited as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Notification of Jmd Specialist Insurance Services Group Limited as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Cessation of R&Q Insurance Services Limited as a person with significant control on 10 October 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (22 pages)
9 May 2017Full accounts made up to 31 December 2016 (22 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 150,000
(6 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 150,000
(6 pages)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
4 July 2015Full accounts made up to 31 December 2014 (15 pages)
4 July 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
29 January 2015Appointment of Matthew Alan Metcalf as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Matthew Alan Metcalf as a director on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Steven John Petch as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Steven John Petch as a director on 29 January 2015 (1 page)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150,000
(6 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150,000
(6 pages)
10 November 2014Appointment of David Gittings as a director on 5 November 2014 (2 pages)
10 November 2014Appointment of David Gittings as a director on 5 November 2014 (2 pages)
10 November 2014Appointment of David Gittings as a director on 5 November 2014 (2 pages)
24 July 2014Full accounts made up to 31 December 2013 (15 pages)
24 July 2014Full accounts made up to 31 December 2013 (15 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 150,000
(6 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 150,000
(6 pages)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 November 2013Appointment of Mr Robert Dewen as a director (2 pages)
1 November 2013Appointment of Mr Colin David Johnson as a director (2 pages)
1 November 2013Appointment of Mr Colin David Johnson as a director (2 pages)
1 November 2013Appointment of Steven John Petch as a director (2 pages)
1 November 2013Termination of appointment of Peter Green as a director (1 page)
1 November 2013Appointment of Michael Logan Glover as a director (2 pages)
1 November 2013Appointment of Michael Logan Glover as a director (2 pages)
1 November 2013Appointment of Mr Robert Dewen as a director (2 pages)
1 November 2013Appointment of Steven John Petch as a director (2 pages)
1 November 2013Termination of appointment of Peter Green as a director (1 page)
31 July 2013Memorandum and Articles of Association (44 pages)
31 July 2013Memorandum and Articles of Association (44 pages)
25 July 2013Company name changed r&q audit & inspection LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Company name changed r&q audit & inspection LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Full accounts made up to 31 December 2012 (14 pages)
24 June 2013Full accounts made up to 31 December 2012 (14 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Peter Alexander George Green on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Peter Alexander George Green on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Peter Alexander George Green on 7 July 2011 (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 April 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
27 April 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
20 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 20 April 2011 (1 page)
30 July 2010Full accounts made up to 31 December 2009 (13 pages)
30 July 2010Full accounts made up to 31 December 2009 (13 pages)
1 June 2010Termination of appointment of Robin Mccoy as a director (1 page)
1 June 2010Termination of appointment of Robin Mccoy as a director (1 page)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 April 2010Secretary's details changed for R&Q Secretaries Limited on 8 April 2010 (1 page)
23 April 2010Secretary's details changed for R&Q Secretaries Limited on 8 April 2010 (1 page)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for R&Q Secretaries Limited on 8 April 2010 (1 page)
16 March 2010Memorandum and Articles of Association (19 pages)
16 March 2010Memorandum and Articles of Association (19 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed peter blem adjusters LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed peter blem adjusters LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
28 April 2009Full accounts made up to 31 December 2008 (13 pages)
28 April 2009Full accounts made up to 31 December 2008 (13 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 December 2008Secretary appointed r&q secretaries LIMITED (1 page)
16 December 2008Appointment terminated secretary jeremy watt (1 page)
16 December 2008Secretary appointed r&q secretaries LIMITED (1 page)
16 December 2008Appointment terminated secretary jeremy watt (1 page)
28 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 May 2008Return made up to 08/04/08; full list of members (4 pages)
1 May 2008Return made up to 08/04/08; full list of members (4 pages)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
2 May 2007Return made up to 08/04/07; full list of members (2 pages)
2 May 2007Return made up to 08/04/07; full list of members (2 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
20 April 2006Return made up to 08/04/06; full list of members (2 pages)
20 April 2006Return made up to 08/04/06; full list of members (2 pages)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
3 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2005Registered office changed on 13/04/05 from: po box 62 51-59 rose lane norwich norfolk NR1 1JY (1 page)
13 April 2005Registered office changed on 13/04/05 from: po box 62 51-59 rose lane norwich norfolk NR1 1JY (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
19 August 2004New secretary appointed (1 page)
19 August 2004New secretary appointed (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
28 April 2004Director resigned (1 page)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
28 April 2004New director appointed (3 pages)
28 April 2004New director appointed (3 pages)
28 April 2004Director resigned (1 page)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
8 May 2003Return made up to 08/04/03; full list of members (6 pages)
8 May 2003Registered office changed on 08/05/03 from: 51-59 rose lane norwich norfolk NR1 1JY (1 page)
8 May 2003Return made up to 08/04/03; full list of members (6 pages)
8 May 2003Registered office changed on 08/05/03 from: 51-59 rose lane norwich norfolk NR1 1JY (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (6 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (6 pages)
12 February 2003Director resigned (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2002Full accounts made up to 31 December 2001 (15 pages)
2 June 2002Full accounts made up to 31 December 2001 (15 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
9 January 2002Nc inc already adjusted 31/12/01 (1 page)
9 January 2002Ad 31/12/01--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Nc inc already adjusted 31/12/01 (1 page)
9 January 2002Ad 31/12/01--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
20 December 2001New director appointed (3 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New secretary appointed (2 pages)
20 April 2001Full accounts made up to 31 December 2000 (15 pages)
20 April 2001Full accounts made up to 31 December 2000 (15 pages)
20 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Full accounts made up to 31 December 1999 (15 pages)
3 April 2001Full accounts made up to 31 December 1999 (15 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
25 September 2000Company name changed pba realisations LIMITED\certificate issued on 26/09/00 (2 pages)
25 September 2000Company name changed pba realisations LIMITED\certificate issued on 26/09/00 (2 pages)
21 September 2000Registered office changed on 21/09/00 from: suite 5 butlers wharf 36 shad thames london SE1 2YE (1 page)
21 September 2000New director appointed (1 page)
21 September 2000New director appointed (1 page)
21 September 2000Registered office changed on 21/09/00 from: suite 5 butlers wharf 36 shad thames london SE1 2YE (1 page)
26 July 2000Company name changed peter blem adjusters LIMITED\certificate issued on 26/07/00 (2 pages)
26 July 2000Company name changed peter blem adjusters LIMITED\certificate issued on 26/07/00 (2 pages)
19 June 2000Return made up to 08/04/00; full list of members (7 pages)
19 June 2000Return made up to 08/04/00; full list of members (7 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
6 March 2000Full accounts made up to 31 December 1998 (18 pages)
6 March 2000Full accounts made up to 31 December 1998 (18 pages)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000New secretary appointed;new director appointed (3 pages)
20 January 2000New secretary appointed;new director appointed (3 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
6 August 1998Full accounts made up to 31 December 1997 (16 pages)
6 August 1998Full accounts made up to 31 December 1997 (16 pages)
1 May 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
1 May 1997Return made up to 08/04/97; full list of members (8 pages)
1 May 1997Full accounts made up to 31 December 1996 (17 pages)
1 May 1997Return made up to 08/04/97; full list of members (8 pages)
1 May 1997Full accounts made up to 31 December 1996 (17 pages)
21 April 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 April 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 May 1995Full accounts made up to 31 December 1994 (13 pages)
31 May 1995Full accounts made up to 31 December 1994 (13 pages)
10 May 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 May 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 June 1994Particulars of mortgage/charge (3 pages)
23 June 1994Particulars of mortgage/charge (3 pages)
11 November 1987Particulars of mortgage/charge (3 pages)
11 November 1987Particulars of mortgage/charge (3 pages)
11 November 1982Incorporation (29 pages)
11 November 1982Incorporation (29 pages)