55 Mark Lane
London
EC3R 7NE
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 13 July 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Steven Charles Beeley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 1999) |
Role | Insurance Broker |
Correspondence Address | 7 Gladstone Road Ranmoor Sheffield S10 3GT |
Director Name | Stuart Graham Humphreys |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 April 2006) |
Role | Life And Pensions Financial Adviser |
Correspondence Address | 8 Dalbury Road Dronfield Woodhouse Sheffield South Yorkshire S18 5YT |
Director Name | Philip Glyn Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 August 1999) |
Role | Insurance Broker |
Correspondence Address | 7 Victoria Court 16 Victoria Road Sheffield South Yorkshire S10 2DL |
Secretary Name | Philip Glyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 7 Victoria Court 16 Victoria Road Sheffield South Yorkshire S10 2DL |
Director Name | Mr Brian Geoffrey Evans |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 April 2006) |
Role | Insurance Broker |
Correspondence Address | East Orchard Claylands Road Whitwell Worksop S80 4QE |
Director Name | Mr Simon David Evans |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1996) |
Role | Insurance Broker |
Correspondence Address | Beam Ends The Green Elmton Worksop Notts S80 4LS |
Director Name | Mrs Kathryn Anne Hague |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 August 2017) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 11 Dore Close Sheffield S17 3PU |
Secretary Name | Mrs Kathryn Anne Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(11 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dore Close Sheffield S17 3PU |
Director Name | Ian Parkin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 August 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Jason Michael Reynolds |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(15 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 13 June 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Christopher Davison Holland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2017) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 10 Ullswater Place Dronfield Woodhouse Dronfield Derbyshire S18 8NX |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 31 August 2017(30 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 June 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mrs Julie Ann Dyer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Andrew Joseph Johnson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Davina Anne Olson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Toni Amanda Vincent-Panich |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Website | www.ecsbrokers.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2802830 |
Telephone region | Sheffield |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.3k at £1 | Courtfile LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £482,418 |
Cash | £191,126 |
Current Liabilities | £1,371,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
1 May 2002 | Delivered on: 9 May 2002 Satisfied on: 12 April 2006 Persons entitled: Philip Glyn Jones Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 May 2002 | Delivered on: 8 May 2002 Satisfied on: 12 April 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 June 2001 | Delivered on: 16 June 2001 Satisfied on: 31 March 2004 Persons entitled: Miller Fisher Management Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The amount from time to time standing to the credit of the deposit account (as defined in the deed), being the interest earning deposit account at bristol & west building society of 1 temple quay bristol BS99 7AX opened by the solicitors for miller fisher management limited. Fully Satisfied |
27 November 2000 | Delivered on: 15 December 2000 Satisfied on: 14 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge security over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies in account number 00218112 held in the name of evans charles stevens limited no 2 account at bank of scotland sheffield. Fully Satisfied |
7 June 1995 | Delivered on: 13 June 1995 Satisfied on: 14 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 1992 | Delivered on: 18 September 1992 Satisfied on: 3 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land and buildings k/a unit 6 omega court, cemetery road, sheffield, south yorkshire t/no. SYK280715 and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
21 November 1990 | Delivered on: 29 November 1990 Satisfied on: 3 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 1989 | Delivered on: 9 December 1989 Satisfied on: 12 December 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 April 2006 | Delivered on: 12 April 2006 Satisfied on: 1 June 2011 Persons entitled: Brian Geoffrey Evans Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 April 2006 | Delivered on: 12 April 2006 Satisfied on: 1 June 2011 Persons entitled: Stuart Graham Humphreys Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 October 1989 | Delivered on: 13 October 1989 Satisfied on: 12 April 2006 Persons entitled: Nel Pensions Limited Classification: Mortgage Secured details: £244,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Unit 6 omega court cemetery road sheffield. Fully Satisfied |
10 September 2011 | Delivered on: 15 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 December 2023 | Termination of appointment of Toni Amanda Vincent-Panich as a director on 30 November 2023 (1 page) |
---|---|
2 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
9 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
9 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
9 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
11 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
29 September 2022 | Appointment of Andrew Stewart Hunter as a secretary on 13 July 2022 (2 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 August 2022 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page) |
5 August 2022 | Resolutions
|
5 August 2022 | Memorandum and Articles of Association (21 pages) |
4 August 2022 | Appointment of Mr Neil Thornton as a director on 13 July 2022 (2 pages) |
4 August 2022 | Appointment of Duncan Neil Carter as a director on 13 July 2022 (2 pages) |
4 August 2022 | Change of details for Woodward Markwell Holdco B Limited as a person with significant control on 13 July 2022 (2 pages) |
21 July 2022 | Memorandum and Articles of Association (12 pages) |
21 July 2022 | Resolutions
|
21 July 2022 | Memorandum and Articles of Association (12 pages) |
19 July 2022 | Termination of appointment of Andrew Joseph Johnson as a director on 13 July 2022 (1 page) |
19 July 2022 | Termination of appointment of Davina Anne Olson as a director on 13 July 2022 (1 page) |
19 July 2022 | Termination of appointment of Julie Ann Dyer as a director on 13 July 2022 (1 page) |
15 July 2022 | Cessation of Woodward Markwell Holdco a Limited as a person with significant control on 13 July 2022 (1 page) |
15 July 2022 | Notification of Woodward Markwell Holdco B Limited as a person with significant control on 13 July 2022 (2 pages) |
27 June 2022 | Appointment of Mr David Mcgowan as a director on 13 June 2022 (2 pages) |
27 June 2022 | Cessation of Marshall Wooldridge Holdings Limited as a person with significant control on 13 June 2022 (1 page) |
27 June 2022 | Termination of appointment of Neil Thornton as a director on 13 June 2022 (1 page) |
27 June 2022 | Appointment of Mrs Julie Ann Dyer as a director on 13 June 2022 (2 pages) |
27 June 2022 | Termination of appointment of Andrew Stewart Hunter as a secretary on 13 June 2022 (1 page) |
27 June 2022 | Appointment of Mrs Davina Anne Olson as a director on 13 June 2022 (2 pages) |
27 June 2022 | Appointment of Mr Andrew Joseph Johnson as a director on 13 June 2022 (2 pages) |
27 June 2022 | Notification of Woodward Markwell Holdco a Limited as a person with significant control on 13 June 2022 (2 pages) |
27 June 2022 | Appointment of Mrs Toni Amanda Vincent-Panich as a director on 13 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Jason Michael Reynolds as a director on 13 June 2022 (1 page) |
14 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
14 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
14 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
14 December 2021 | Company name changed ecs insurance brokers LIMITED\certificate issued on 14/12/21
|
2 December 2021 | Memorandum and Articles of Association (23 pages) |
2 December 2021 | Resolutions
|
26 November 2021 | Statement of capital following an allotment of shares on 1 November 2021
|
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
23 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
2 September 2019 | Termination of appointment of Ian Parkin as a director on 31 August 2019 (1 page) |
5 August 2019 | Director's details changed for Ian Parkin on 31 August 2017 (2 pages) |
5 August 2019 | Change of details for Marshall Wooldridge Holdings Limited as a person with significant control on 1 July 2019 (2 pages) |
5 August 2019 | Director's details changed for Jason Michael Reynolds on 31 August 2014 (2 pages) |
9 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page) |
8 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages) |
9 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
1 June 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
12 February 2018 | Appointment of Mr Neil Thornton as a director on 9 February 2018 (2 pages) |
13 December 2017 | Accounts for a small company made up to 31 May 2017 (11 pages) |
13 December 2017 | Accounts for a small company made up to 31 May 2017 (11 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
18 October 2017 | Appointment of Mr Michael Andrew Bruce as a director on 29 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Michael Andrew Bruce as a director on 29 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Kathryn Anne Hague as a director on 31 August 2017 (1 page) |
15 September 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
15 September 2017 | Registered office address changed from Ecs House, Unit 4 Broadfield Court Sheffield S8 0XF to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 15 September 2017 (1 page) |
15 September 2017 | Cessation of Courtfile Limited as a person with significant control on 31 August 2017 (1 page) |
15 September 2017 | Termination of appointment of Christopher Davison Holland as a director on 31 August 2017 (1 page) |
15 September 2017 | Termination of appointment of Kathryn Anne Hague as a secretary on 31 August 2017 (1 page) |
15 September 2017 | Appointment of Mr Andrew Stewart Hunter as a secretary on 31 August 2017 (2 pages) |
15 September 2017 | Termination of appointment of Kathryn Anne Hague as a director on 31 August 2017 (1 page) |
15 September 2017 | Termination of appointment of Christopher Davison Holland as a director on 31 August 2017 (1 page) |
15 September 2017 | Cessation of Courtfile Limited as a person with significant control on 31 August 2017 (1 page) |
15 September 2017 | Notification of Marshall Wooldridge Holdings Limited as a person with significant control on 31 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Andrew Stewart Hunter as a secretary on 31 August 2017 (2 pages) |
15 September 2017 | Notification of Marshall Wooldridge Holdings Limited as a person with significant control on 31 August 2017 (2 pages) |
15 September 2017 | Registered office address changed from Ecs House, Unit 4 Broadfield Court Sheffield S8 0XF to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Kathryn Anne Hague as a secretary on 31 August 2017 (1 page) |
15 September 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
18 July 2017 | Satisfaction of charge 12 in full (4 pages) |
18 July 2017 | Satisfaction of charge 12 in full (4 pages) |
2 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
2 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
25 November 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
25 November 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Jason Michael Reynolds on 1 July 2015 (2 pages) |
3 November 2015 | Director's details changed for Jason Michael Reynolds on 1 July 2015 (2 pages) |
3 November 2015 | Director's details changed for Jason Michael Reynolds on 1 July 2015 (2 pages) |
11 August 2015 | Auditor's resignation (1 page) |
11 August 2015 | Auditor's resignation (1 page) |
10 December 2014 | Full accounts made up to 31 May 2014 (17 pages) |
10 December 2014 | Full accounts made up to 31 May 2014 (17 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
24 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 May 2013 | Auditor's resignation (2 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
15 November 2012 | Full accounts made up to 31 May 2012 (18 pages) |
15 November 2012 | Full accounts made up to 31 May 2012 (18 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
7 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
4 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 May 2008 (19 pages) |
30 October 2008 | Full accounts made up to 31 May 2008 (19 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
10 December 2007 | Full accounts made up to 31 May 2007 (19 pages) |
10 December 2007 | Full accounts made up to 31 May 2007 (19 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
25 May 2007 | 394 (1 page) |
25 May 2007 | 394 (1 page) |
18 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
22 November 2006 | Full accounts made up to 31 May 2006 (19 pages) |
22 November 2006 | Full accounts made up to 31 May 2006 (19 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
27 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Particulars of mortgage/charge (10 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Particulars of mortgage/charge (12 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Particulars of mortgage/charge (12 pages) |
12 April 2006 | Particulars of mortgage/charge (10 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Full accounts made up to 31 May 2005 (22 pages) |
9 March 2006 | Full accounts made up to 31 May 2005 (22 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (4 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (4 pages) |
22 February 2005 | Full accounts made up to 31 May 2004 (25 pages) |
22 February 2005 | Full accounts made up to 31 May 2004 (25 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: unit 2 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: unit 2 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page) |
10 November 2004 | Return made up to 31/10/04; full list of members
|
10 November 2004 | Return made up to 31/10/04; full list of members
|
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Full accounts made up to 31 May 2003 (22 pages) |
15 January 2004 | Full accounts made up to 31 May 2003 (22 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (4 pages) |
12 June 2003 | New director appointed (4 pages) |
12 June 2003 | New director appointed (2 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
18 October 2002 | Company name changed evans charles stevens LIMITED\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed evans charles stevens LIMITED\certificate issued on 18/10/02 (2 pages) |
14 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2002 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
6 October 2002 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (6 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Declaration of assistance for shares acquisition (6 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
9 May 2002 | Particulars of mortgage/charge (7 pages) |
9 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members
|
21 November 2001 | Return made up to 31/10/01; full list of members
|
1 November 2001 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
1 November 2001 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: omega court 360 cemetery road sheffield S11 8FT (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: omega court 360 cemetery road sheffield S11 8FT (1 page) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
22 December 2000 | Full group accounts made up to 31 May 2000 (19 pages) |
22 December 2000 | Full group accounts made up to 31 May 2000 (19 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
6 April 2000 | Full accounts made up to 31 May 1999 (17 pages) |
6 April 2000 | Full accounts made up to 31 May 1999 (17 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
26 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
26 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Return made up to 31/10/98; no change of members (6 pages) |
10 December 1998 | Return made up to 31/10/98; no change of members (6 pages) |
4 December 1998 | Full accounts made up to 31 May 1998 (16 pages) |
4 December 1998 | Full accounts made up to 31 May 1998 (16 pages) |
5 January 1998 | Return made up to 31/10/97; full list of members (8 pages) |
5 January 1998 | Return made up to 31/10/97; full list of members (8 pages) |
11 November 1997 | Full accounts made up to 31 May 1997 (16 pages) |
11 November 1997 | Full accounts made up to 31 May 1997 (16 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
7 April 1997 | Full accounts made up to 31 May 1996 (17 pages) |
7 April 1997 | Full accounts made up to 31 May 1996 (17 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
5 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
29 February 1996 | Return made up to 07/11/95; full list of members (8 pages) |
29 February 1996 | Return made up to 07/11/95; full list of members (8 pages) |
2 January 1996 | Full accounts made up to 31 May 1995 (16 pages) |
2 January 1996 | Full accounts made up to 31 May 1995 (16 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (14 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (14 pages) |
16 June 1995 | Company name changed charles stevens financial servic es LIMITED\certificate issued on 19/06/95 (4 pages) |
16 June 1995 | Company name changed charles stevens financial servic es LIMITED\certificate issued on 19/06/95 (4 pages) |
14 June 1995 | Ad 07/06/95--------- £ si 3273@1=3273 £ ic 79000/82273 (2 pages) |
14 June 1995 | Ad 07/06/95--------- £ si 3273@1=3273 £ ic 79000/82273 (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Memorandum and Articles of Association (24 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Memorandum and Articles of Association (24 pages) |
14 June 1995 | New director appointed (2 pages) |
13 June 1995 | Particulars of mortgage/charge (10 pages) |
13 June 1995 | Particulars of mortgage/charge (10 pages) |
7 March 1995 | Ad 06/02/95--------- £ si 25000@1=25000 £ ic 54000/79000 (2 pages) |
7 March 1995 | Ad 06/02/95--------- £ si 25000@1=25000 £ ic 54000/79000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
26 February 1990 | Accounts for a small company made up to 31 August 1989 (5 pages) |
26 February 1990 | Accounts for a small company made up to 31 August 1989 (5 pages) |
9 January 1989 | Accounts for a small company made up to 31 August 1988 (5 pages) |
9 January 1989 | Accounts for a small company made up to 31 August 1988 (5 pages) |
24 August 1987 | Incorporation (20 pages) |