Company NameAdditional Underwriting Agencies (No.5) Limited
Company StatusDissolved
Company Number02094082
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameEastcard Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameWilliam Frank Goodier
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(4 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rosedew Road
Hammersmith
London
W6 9ET
Secretary NameMr Timothy William Simpson Taylor
NationalityBritish
StatusClosed
Appointed26 July 1991(4 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 11 May 2021)
RoleCompany Director
Correspondence AddressBurnt Oak
Heath Drive Walton-On-The Hill
Tadworth
Surrey
KT20 7QQ
Director NameMr Timothy William Simpson Taylor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(29 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 11 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameNicholas Charles Haydon
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 5 months after company formation)
Appointment Duration23 years, 7 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Holloway
Salisbury
Wiltshire
SP3 6AQ

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Lloyd's
100.00%
Ordinary

Financials

Year2014
Turnover£17,396
Net Worth-£802,863
Cash£5,808
Current Liabilities£7

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2017Full accounts made up to 31 December 2016 (14 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
20 May 2016Appointment of Mr Timothy William Simpson Taylor as a director on 20 May 2016 (2 pages)
23 September 2015Full accounts made up to 31 December 2014 (10 pages)
17 August 2015Termination of appointment of Nicholas Charles Haydon as a director on 28 February 2015 (1 page)
17 August 2015Termination of appointment of Nicholas Charles Haydon as a director on 28 February 2015 (1 page)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (10 pages)
10 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(5 pages)
21 August 2013Auditor's resignation (1 page)
14 August 2013Auditor's resignation (1 page)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
19 June 2013Registered office address changed from Irongate House Dukes Place London EC3A 7HX on 19 June 2013 (1 page)
10 August 2012Secretary's details changed for Timothy William Simpson Taylor on 9 August 2012 (1 page)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
10 August 2012Secretary's details changed for Timothy William Simpson Taylor on 9 August 2012 (1 page)
9 August 2012Director's details changed for Nicholas Charles Haydon on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Charles Haydon on 9 August 2012 (2 pages)
9 August 2012Director's details changed for William Frank Goodier on 9 August 2012 (2 pages)
9 August 2012Director's details changed for William Frank Goodier on 9 August 2012 (2 pages)
27 July 2012Full accounts made up to 31 December 2011 (11 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
21 December 2010Annual return made up to 26 July 2010 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2009Full accounts made up to 31 December 2008 (10 pages)
7 September 2009Return made up to 26/07/09; full list of members (4 pages)
7 September 2009Director's change of particulars / william goodier / 07/09/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
23 September 2008Return made up to 26/07/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
18 September 2007Return made up to 26/07/07; no change of members (7 pages)
19 October 2006Director's particulars changed (1 page)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
15 September 2006Return made up to 26/07/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
29 September 2005Return made up to 26/07/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Director's particulars changed (1 page)
12 October 2004Return made up to 26/07/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
19 September 2003Return made up to 26/07/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 October 2002Return made up to 26/07/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
16 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 August 2000Return made up to 26/07/00; full list of members (6 pages)
3 December 1999Return made up to 26/07/99; full list of members (6 pages)
13 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 October 1998Return made up to 26/07/98; no change of members (6 pages)
15 September 1997Full accounts made up to 31 December 1996 (10 pages)
7 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 August 1996Return made up to 26/07/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 August 1995Return made up to 26/07/95; no change of members (8 pages)
15 March 1988Wd 17/02/88 ad 02/06/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
12 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 February 1987Incorporation (12 pages)
28 January 1987Certificate of Incorporation (1 page)