London
EC4N 7BE
Director Name | Mr Noel Christopher Lenihan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2007(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Sami Saad Sulaiman |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Glenn Charles Bremerman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mrs Sindy Goldstone |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Peter Robert Carroll |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2020(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Secretary Name | Mrs Sindy Goldstone |
---|---|
Status | Current |
Appointed | 22 October 2020(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Gregory Duignan |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Sharna Bullen |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Maxwell Clive Lehrain |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coach House Cottage Wintershill Southampton Hampshire SO32 2AH |
Director Name | Mr Laurence Keith Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Roe Green Martyr Worthy Winchester Hampshire SO21 1AT |
Director Name | Mr Peter Robert Carroll |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 11 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Coniger Road London SW6 3TB |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | William Foley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 May 2003) |
Role | Insurance Broker |
Correspondence Address | Kilcreggan Hitchin Road Letchworth Herts SG6 3LX |
Director Name | David John Lerrier Godfray |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 August 2007) |
Role | Insurance Broker |
Correspondence Address | The Chantry Chantry Lane, Storrington Pulborough West Sussex RH20 4AB |
Secretary Name | Judy Peck Lan Chu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 1994) |
Role | Company Director |
Correspondence Address | 40a Paines Lane Pinner Middlesex HA5 3DB |
Secretary Name | Pauline Joan Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 69 Coniger Road London SW6 3TB |
Director Name | Fergus Ferguson Crawford Munro |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1997(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 North Hill Highgate London N6 4AB |
Secretary Name | Fergus Ferguson Crawford Munro |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1997(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 North Hill Highgate London N6 4AB |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cadogan Place London SW1X 9RU |
Director Name | Gavin Macalister Macechern |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-37 Flat E Gertrude Street London SW10 0JG |
Secretary Name | Mr Philip Alfred Norman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottages London Road Forest Row East Sussex RH18 5EU |
Director Name | Maxhar Manzoor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2009) |
Role | Accountant |
Correspondence Address | 1 Worplesdon Saint Mary Perry Hill Worplesdon Guildford Surrey GU3 3RE |
Director Name | Mr John Paul Robert Hyland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2007(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Secretary Name | Arthur James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 2 Barbel Road Colchester Essex CO4 3EJ |
Director Name | Mr Ian Kevin Hamilton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 2012) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Spar Hawks Rectory Road Woodham Walter Maldon Essex CM9 6PX |
Secretary Name | Maria Theresa Ezzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(20 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2009) |
Role | Co Secretary |
Correspondence Address | The Old Paddock Perry Hill Worpleston Surrey GU3 3RE |
Director Name | Richard John Vincent Brazier |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 June 2012) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Imberhorne Lane East Grinstead West Sussex RH19 1TX |
Secretary Name | Mr Philip Alfred Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(21 years after company formation) |
Appointment Duration | 6 months (resigned 01 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottages London Road Forest Row East Sussex RH18 5EU |
Director Name | Mrs Sindy Goldstone |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Michael's House Alie Street London E1 8DE |
Director Name | Mr Albert Arthur Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Michael's House Alie Street London E1 8DE |
Director Name | Mr Michael David Eagles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Little Orchard Village Road Denham Uxbridge Middlesex UB9 5BN |
Director Name | Mr Paul Robert Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 2012(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Brian Mark Austin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2012(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Garry William Bright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Website | www.clminsurance.co.uk |
---|---|
Telephone | 020 76454600 |
Telephone region | London |
Registered Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,149,195 |
Net Worth | £2,264,035 |
Cash | £3,128,049 |
Current Liabilities | £9,074,361 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
11 November 2021 | Delivered on: 16 November 2021 Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 November 2019 | Delivered on: 11 November 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 May 2015 | Delivered on: 1 June 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
9 September 2009 | Delivered on: 25 September 2009 Satisfied on: 28 June 2015 Persons entitled: Macquarie Bank Limited Classification: A security 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 October 2007 | Delivered on: 19 October 2007 Satisfied on: 14 September 2009 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 |
1 October 2003 | Delivered on: 3 October 2003 Satisfied on: 17 October 2007 Persons entitled: Carroll & Partners Limited as Security Trustee for the 2003 Underwriters Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 2003 retention account account number 2067627 sort code 30 93 23 and the 2003 deposit. See the mortgage charge document for full details. Fully Satisfied |
11 October 1999 | Delivered on: 30 October 1999 Satisfied on: 30 January 2001 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 15 september 1997 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details. Fully Satisfied |
15 September 1997 | Delivered on: 17 September 1997 Satisfied on: 30 January 2001 Persons entitled: Lloyd's Classification: Security and trust deed Secured details: The payment of all costs,charges,expenses and other liabilities properly incurred by lloyd's its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed or otherwise in relation thereto and the payment of all debts and obligations for the time being due,owing or incurred,whether actually or contingently,by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no.5 Of 1988) required to be paid into an insurance broking account of the company and all approved iba assets of the company.. See the mortgage charge document for full details. Fully Satisfied |
5 October 1989 | Delivered on: 12 October 1989 Satisfied on: 2 August 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
23 October 2020 | Appointment of Mrs Sindy Goldstone as a secretary on 22 October 2020 (2 pages) |
---|---|
20 October 2020 | Change of details for Insurance Holdings Limited as a person with significant control on 13 March 2020 (2 pages) |
26 July 2020 | Appointment of Mr Peter Robert Carroll as a director on 26 July 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page) |
6 February 2020 | Full accounts made up to 30 June 2019 (30 pages) |
25 November 2019 | Resolutions
|
18 November 2019 | Satisfaction of charge 022670550007 in full (1 page) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
11 November 2019 | Registration of charge 022670550008, created on 6 November 2019 (64 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
8 February 2019 | Full accounts made up to 30 June 2018 (27 pages) |
20 January 2019 | Termination of appointment of Rohan Trevor Stewart as a director on 14 January 2019 (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
23 February 2018 | Full accounts made up to 30 June 2017 (30 pages) |
5 December 2017 | Appointment of Mr Rohan Trevor Stewart as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Rohan Trevor Stewart as a director on 5 December 2017 (2 pages) |
9 August 2017 | Termination of appointment of Brian Mark Austin as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Brian Mark Austin as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Paul Robert Dwyer as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Paul Robert Dwyer as a director on 9 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 March 2017 | Appointment of Mrs Sindy Goldstone as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mrs Sindy Goldstone as a director on 10 March 2017 (2 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
12 December 2016 | Appointment of Mr Glenn Charles Bremerman as a director on 6 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Glenn Charles Bremerman as a director on 6 December 2016 (2 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 November 2015 | Full accounts made up to 30 June 2015 (18 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (18 pages) |
16 September 2015 | Memorandum and Articles of Association (8 pages) |
16 September 2015 | Memorandum and Articles of Association (8 pages) |
14 August 2015 | Appointment of Mr Sami Saad Sulaiman as a director on 12 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Sami Saad Sulaiman as a director on 12 August 2015 (2 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Resolutions
|
28 June 2015 | Satisfaction of charge 6 in full (1 page) |
28 June 2015 | Satisfaction of charge 6 in full (1 page) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
8 June 2015 | Termination of appointment of John Paul Robert Hyland as a director on 27 May 2015 (1 page) |
8 June 2015 | Termination of appointment of John Paul Robert Hyland as a director on 27 May 2015 (1 page) |
1 June 2015 | Registration of charge 022670550007, created on 27 May 2015 (34 pages) |
1 June 2015 | Registration of charge 022670550007, created on 27 May 2015 (34 pages) |
18 May 2015 | Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page) |
17 December 2014 | Full accounts made up to 30 June 2014 (18 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (18 pages) |
5 September 2014 | Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages) |
14 July 2014 | Registered office address changed from 120 Fenchurch Street London EC3M 5BA to 48 Gracechurch Street London EC3V 0EJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 120 Fenchurch Street London EC3M 5BA to 48 Gracechurch Street London EC3V 0EJ on 14 July 2014 (1 page) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 February 2014 | Accounts made up to 30 June 2013 (18 pages) |
25 February 2014 | Accounts made up to 30 June 2013 (18 pages) |
1 November 2013 | Termination of appointment of Michael Eagles as a director (1 page) |
1 November 2013 | Termination of appointment of Michael Eagles as a director (1 page) |
10 October 2013 | Registered office address changed from Michael's House Alie Street London E1 8DE United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Michael's House Alie Street London E1 8DE United Kingdom on 10 October 2013 (1 page) |
3 September 2013 | Appointment of Mr Gary Michael Seymour as a director (2 pages) |
3 September 2013 | Appointment of Mr Gary Michael Seymour as a director (2 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
18 October 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
10 October 2012 | Appointment of Brian Mark Austin as a director (2 pages) |
10 October 2012 | Appointment of Brian Mark Austin as a director (2 pages) |
27 September 2012 | Appointment of Paul Robert Dwyer as a director (2 pages) |
27 September 2012 | Appointment of Paul Robert Dwyer as a director (2 pages) |
8 August 2012 | Appointment of Michael Eagles as a director (2 pages) |
8 August 2012 | Appointment of Michael Eagles as a director (2 pages) |
19 June 2012 | Termination of appointment of Sindy Goldstone as a director (1 page) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Termination of appointment of Albert Robinson as a director (1 page) |
19 June 2012 | Termination of appointment of Richard Brazier as a director (1 page) |
19 June 2012 | Termination of appointment of Ian Hamilton as a director (1 page) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Termination of appointment of Richard Brazier as a director (1 page) |
19 June 2012 | Termination of appointment of Ian Hamilton as a director (1 page) |
19 June 2012 | Termination of appointment of Albert Robinson as a director (1 page) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Termination of appointment of Sindy Goldstone as a director (1 page) |
31 May 2012 | Accounts made up to 31 December 2011 (18 pages) |
31 May 2012 | Accounts made up to 31 December 2011 (18 pages) |
27 September 2011 | Registered office address changed from 63 St Mary Axe London EC3A 8AA England on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 63 St Mary Axe London EC3A 8AA England on 27 September 2011 (1 page) |
14 July 2011 | Accounts made up to 31 December 2010 (18 pages) |
14 July 2011 | Accounts made up to 31 December 2010 (18 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Appointment of Mr Albert Arthur Robinson as a director (2 pages) |
23 May 2011 | Appointment of Mr Albert Arthur Robinson as a director (2 pages) |
24 March 2011 | Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages) |
9 February 2011 | Termination of appointment of Andrew Walsh as a director (1 page) |
9 February 2011 | Termination of appointment of Andrew Walsh as a director (1 page) |
19 January 2011 | Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages) |
23 July 2010 | Accounts made up to 31 December 2009 (19 pages) |
23 July 2010 | Accounts made up to 31 December 2009 (19 pages) |
17 June 2010 | Director's details changed for Richard John Vincent Brazier on 1 February 2010 (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Ian Kevin Hamilton on 1 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Andrew Mark Walsh on 1 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Ian Kevin Hamilton on 1 February 2010 (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Andrew Mark Walsh on 1 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Andrew Mark Walsh on 1 February 2010 (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Ian Kevin Hamilton on 1 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Richard John Vincent Brazier on 1 February 2010 (2 pages) |
17 June 2010 | Director's details changed for Richard John Vincent Brazier on 1 February 2010 (2 pages) |
5 March 2010 | Termination of appointment of Philip Norman as a director (1 page) |
5 March 2010 | Termination of appointment of Philip Norman as a secretary (1 page) |
5 March 2010 | Termination of appointment of Philip Norman as a director (1 page) |
5 March 2010 | Termination of appointment of Philip Norman as a secretary (1 page) |
29 January 2010 | Appointment of Mrs Sindy Goldstone as a director (2 pages) |
29 January 2010 | Appointment of Mrs Sindy Goldstone as a director (2 pages) |
29 September 2009 | Accounts made up to 31 December 2008 (17 pages) |
29 September 2009 | Accounts made up to 31 December 2008 (17 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 August 2009 | Secretary appointed mr philip alfred norman (1 page) |
11 August 2009 | Secretary appointed mr philip alfred norman (1 page) |
10 August 2009 | Appointment terminated secretary maria ezzard (1 page) |
10 August 2009 | Appointment terminated secretary maria ezzard (1 page) |
26 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 63 st mary axe london EC3A 8AA (1 page) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Appointment terminated secretary arthur smith (1 page) |
25 June 2009 | Director's change of particulars / john hyland / 25/06/2009 (2 pages) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Appointment terminated secretary arthur smith (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 63 st mary axe london EC3A 8AA (1 page) |
25 June 2009 | Director's change of particulars / john hyland / 25/06/2009 (2 pages) |
23 March 2009 | Appointment terminated director maxhar manzoor (1 page) |
23 March 2009 | Appointment terminated director maxhar manzoor (1 page) |
16 March 2009 | Director appointed richard john vincent brazier (2 pages) |
16 March 2009 | Director appointed richard john vincent brazier (2 pages) |
17 February 2009 | Secretary appointed maria theresa ezzard (1 page) |
17 February 2009 | Secretary appointed maria theresa ezzard (1 page) |
19 January 2009 | Director appointed andrew mark walsh (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 2 white lion court cornhill london EC3V 3NP (1 page) |
19 January 2009 | Director appointed andrew mark walsh (2 pages) |
19 January 2009 | Director appointed ian kevin hamilton (2 pages) |
19 January 2009 | Director appointed ian kevin hamilton (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 2 white lion court cornhill london EC3V 3NP (1 page) |
13 October 2008 | Director's change of particulars / john hyland / 03/07/2008 (1 page) |
13 October 2008 | Director's change of particulars / john hyland / 03/07/2008 (1 page) |
2 September 2008 | Accounts made up to 31 December 2007 (15 pages) |
2 September 2008 | Accounts made up to 31 December 2007 (15 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2007 | New director appointed (4 pages) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | New director appointed (4 pages) |
18 October 2007 | New director appointed (4 pages) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | New director appointed (4 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | New director appointed (3 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2007 | Accounts made up to 31 December 2006 (16 pages) |
24 September 2007 | Accounts made up to 31 December 2006 (16 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
21 July 2007 | Return made up to 01/06/07; full list of members
|
21 July 2007 | Return made up to 01/06/07; full list of members
|
26 June 2006 | Accounts made up to 31 December 2005 (15 pages) |
26 June 2006 | Accounts made up to 31 December 2005 (15 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
19 July 2005 | Accounts made up to 31 December 2004 (16 pages) |
19 July 2005 | Accounts made up to 31 December 2004 (16 pages) |
20 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
20 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
11 August 2004 | Accounts made up to 31 December 2003 (16 pages) |
11 August 2004 | Accounts made up to 31 December 2003 (16 pages) |
14 June 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
14 June 2004 | New secretary appointed;new director appointed (1 page) |
14 June 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | New secretary appointed;new director appointed (1 page) |
14 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 01/06/03; full list of members
|
17 June 2003 | Return made up to 01/06/03; full list of members
|
12 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
7 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
10 August 2001 | Accounts made up to 31 December 2000 (16 pages) |
10 August 2001 | Accounts made up to 31 December 2000 (16 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members
|
29 June 2001 | Return made up to 01/06/01; full list of members
|
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
11 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
26 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
25 August 2000 | Accounts made up to 30 November 1999 (16 pages) |
25 August 2000 | Accounts made up to 30 November 1999 (16 pages) |
23 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
30 October 1999 | Particulars of mortgage/charge (5 pages) |
30 October 1999 | Particulars of mortgage/charge (5 pages) |
10 September 1999 | Accounts made up to 30 November 1998 (15 pages) |
10 September 1999 | Accounts made up to 30 November 1998 (15 pages) |
28 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
28 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
5 June 1998 | Accounts made up to 30 November 1997 (14 pages) |
5 June 1998 | Accounts made up to 30 November 1997 (14 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
20 October 1997 | Ad 13/10/97--------- £ si 160000@1=160000 £ ic 340000/500000 (2 pages) |
20 October 1997 | Ad 13/10/97--------- £ si 160000@1=160000 £ ic 340000/500000 (2 pages) |
3 October 1997 | Ad 23/09/97--------- £ si 90000@1=90000 £ ic 250000/340000 (2 pages) |
3 October 1997 | Ad 23/09/97--------- £ si 90000@1=90000 £ ic 250000/340000 (2 pages) |
24 September 1997 | Accounts made up to 30 November 1996 (15 pages) |
24 September 1997 | Accounts made up to 30 November 1996 (15 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
20 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | £ nc 250000/500000 21/08/96 (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | £ nc 250000/500000 21/08/96 (1 page) |
23 August 1996 | Accounts made up to 30 November 1995 (14 pages) |
23 August 1996 | Accounts made up to 30 November 1995 (14 pages) |
3 July 1996 | Return made up to 01/06/96; full list of members (7 pages) |
3 July 1996 | Return made up to 01/06/96; full list of members (7 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
16 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
7 June 1995 | Accounts made up to 30 November 1994 (14 pages) |
7 June 1995 | Accounts made up to 30 November 1994 (14 pages) |
25 November 1993 | Company name changed heath carroll & partners LIMITED\certificate issued on 26/11/93 (2 pages) |
25 November 1993 | Company name changed heath carroll & partners LIMITED\certificate issued on 26/11/93 (2 pages) |
16 June 1992 | Memorandum and Articles of Association (19 pages) |
16 June 1992 | Memorandum and Articles of Association (19 pages) |
12 October 1988 | Company name changed brokerstock LIMITED\certificate issued on 13/10/88 (2 pages) |
12 October 1988 | Company name changed brokerstock LIMITED\certificate issued on 13/10/88 (2 pages) |
31 August 1988 | Resolutions
|
31 August 1988 | Resolutions
|
13 June 1988 | Incorporation (24 pages) |
13 June 1988 | Incorporation (24 pages) |