Company NameAdjusters International Limited
DirectorEthan Gross
Company StatusActive
Company Number02173712
CategoryPrivate Limited Company
Incorporation Date5 October 1987(36 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ethan Gross
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2023(36 years after company formation)
Appointment Duration6 months, 1 week
RoleManager
Country of ResidenceUnited States
Correspondence Address400 Galleria Officentre
Suite 101
Southfield
Michigan
48034
Director NameFrederick James Balcombe
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(3 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2000)
RoleLoss Assessor
Correspondence AddressFlat 3
Filleigh,Park Rd,Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameMr Nicholas Simon Balcombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 June 2004)
RoleLoss Assessor
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
London
NW8 0QN
Secretary NameMr Nicholas Simon Balcombe
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
London
NW8 0QN
Director NameMr Jeremy Simon Balcombe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2004)
RoleLoss Assessor
Country of ResidenceEngland
Correspondence Address12 Dukes Walk
Off Clarence Road Hale
Altrincham
Cheshire
WA15 8WB
Director NamePatrick Bickford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2004(16 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 April 2016)
RolePublic Adjuster
Country of ResidenceUnited States
Correspondence Address55 Cedar Way
Evergreen
80439 Colorado
United States
Director NameRonald Cuccaro
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2004(16 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 03 November 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2230 Douglas Crescent
Utica
13501 New York
United States
Secretary NamePatrick Bickford
NationalityAmerican
StatusResigned
Appointed14 June 2004(16 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 April 2016)
RolePublic Adjuster
Country of ResidenceUnited States
Correspondence Address55 Cedar Way
Evergreen
80439 Colorado
United States
Director NameMr Bruce Winchell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 October 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3217 36th Avenue West
Seattle
Washington
98199
Secretary NameMr Bruce Winchell
StatusResigned
Appointed27 April 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 November 2023)
RoleCompany Director
Correspondence Address3217 36th Avenue West
Seattle
Washington
98199

Location

Registered AddressThe Broadgate Tower 7th Floor
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Adjusters International Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

18 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
21 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
22 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 May 2016Appointment of Mr Bruce Winchell as a director on 27 April 2016 (2 pages)
13 May 2016Appointment of Mr Bruce Winchell as a director on 27 April 2016 (2 pages)
11 May 2016Termination of appointment of Patrick Bickford as a secretary on 27 April 2016 (1 page)
11 May 2016Termination of appointment of Patrick Bickford as a secretary on 27 April 2016 (1 page)
11 May 2016Termination of appointment of Patrick Bickford as a director on 27 April 2016 (1 page)
11 May 2016Termination of appointment of Patrick Bickford as a director on 27 April 2016 (1 page)
11 May 2016Appointment of Mr Bruce Winchell as a secretary on 27 April 2016 (2 pages)
11 May 2016Appointment of Mr Bruce Winchell as a secretary on 27 April 2016 (2 pages)
5 May 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
5 May 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
27 March 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
27 March 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
16 July 2013Registered office address changed from Irongate House Dukes Place London EC3A 7HX on 16 July 2013 (1 page)
16 July 2013Registered office address changed from Irongate House Dukes Place London EC3A 7HX on 16 July 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
23 February 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
9 October 2009Director's details changed for Ronald Cuccaro on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Patrick Bickford on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Patrick Bickford on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ronald Cuccaro on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Patrick Bickford on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Ronald Cuccaro on 1 October 2009 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 October 2008Return made up to 03/10/08; full list of members (3 pages)
9 October 2008Return made up to 03/10/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2007Return made up to 03/10/07; no change of members (7 pages)
24 October 2007Return made up to 03/10/07; no change of members (7 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 November 2006Return made up to 03/10/06; full list of members (7 pages)
21 November 2006Return made up to 03/10/06; full list of members (7 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 November 2005Return made up to 03/10/05; full list of members (7 pages)
8 November 2005Return made up to 03/10/05; full list of members (7 pages)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Registered office changed on 03/11/04 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
3 November 2004Registered office changed on 03/11/04 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
26 October 2004Return made up to 03/10/04; full list of members (7 pages)
26 October 2004Return made up to 03/10/04; full list of members (7 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004Secretary resigned;director resigned (1 page)
7 May 2004Full accounts made up to 31 December 2003 (9 pages)
7 May 2004Full accounts made up to 31 December 2003 (9 pages)
9 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 December 2002Registered office changed on 17/12/02 from: c/o royce peeling green & co hilton chambers 15 hilton st manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: c/o royce peeling green & co hilton chambers 15 hilton st manchester M1 1JL (1 page)
31 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 October 2002Return made up to 03/10/02; full list of members (7 pages)
25 October 2002Return made up to 03/10/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
24 October 2001Return made up to 03/10/01; full list of members (6 pages)
24 October 2001Return made up to 03/10/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (6 pages)
5 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
24 September 1999Return made up to 03/10/99; full list of members (6 pages)
24 September 1999Return made up to 03/10/99; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
23 October 1998Return made up to 03/10/98; no change of members (6 pages)
23 October 1998Return made up to 03/10/98; no change of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
22 October 1997Return made up to 03/10/97; full list of members (8 pages)
22 October 1997Return made up to 03/10/97; full list of members (8 pages)
22 October 1996Return made up to 03/10/96; no change of members (6 pages)
22 October 1996Return made up to 03/10/96; no change of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (6 pages)
16 October 1995Return made up to 03/10/95; no change of members (8 pages)
16 October 1995Return made up to 03/10/95; no change of members (8 pages)
29 September 1995Full accounts made up to 31 December 1994 (5 pages)
29 September 1995Full accounts made up to 31 December 1994 (5 pages)