Company NameCarroll & Partners Limited
Company StatusActive
Company Number02267055
CategoryPrivate Limited Company
Incorporation Date13 June 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David James Ezzard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleInsurance Broker
Country of ResidenceQatar
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Noel Christopher Lenihan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Sami Saad Sulaiman
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Glenn Charles Bremerman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMrs Sindy Goldstone
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(28 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Peter Robert Carroll
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Secretary NameMrs Sindy Goldstone
StatusCurrent
Appointed22 October 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Gregory Duignan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(32 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameSharna Bullen
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Maxwell Clive Lehrain
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House Cottage
Wintershill
Southampton
Hampshire
SO32 2AH
Director NameMr Laurence Keith Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressRoe Green
Martyr Worthy
Winchester
Hampshire
SO21 1AT
Director NameMr Peter Robert Carroll
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Coniger Road
London
SW6 3TB
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 February 1993)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameWilliam Foley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 May 2003)
RoleInsurance Broker
Correspondence AddressKilcreggan
Hitchin Road
Letchworth
Herts
SG6 3LX
Director NameDavid John Lerrier Godfray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(4 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 August 2007)
RoleInsurance Broker
Correspondence AddressThe Chantry
Chantry Lane, Storrington
Pulborough
West Sussex
RH20 4AB
Secretary NameJudy Peck Lan Chu
NationalityBritish
StatusResigned
Appointed25 February 1993(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 March 1994)
RoleCompany Director
Correspondence Address40a Paines Lane
Pinner
Middlesex
HA5 3DB
Secretary NamePauline Joan Carroll
NationalityBritish
StatusResigned
Appointed14 March 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1997)
RoleCompany Director
Correspondence Address69 Coniger Road
London
SW6 3TB
Director NameFergus Ferguson Crawford Munro
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1997(8 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 North Hill
Highgate
London
N6 4AB
Secretary NameFergus Ferguson Crawford Munro
NationalityAustralian
StatusResigned
Appointed01 May 1997(8 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 North Hill
Highgate
London
N6 4AB
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cadogan Place
London
SW1X 9RU
Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-37 Flat E
Gertrude Street
London
SW10 0JG
Secretary NameMr Philip Alfred Norman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameMaxhar Manzoor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2009)
RoleAccountant
Correspondence Address1 Worplesdon Saint Mary
Perry Hill Worplesdon
Guildford
Surrey
GU3 3RE
Director NameMr John Paul Robert Hyland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2007(19 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Secretary NameArthur James Smith
NationalityBritish
StatusResigned
Appointed11 October 2007(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 October 2008)
RoleCompany Director
Correspondence Address2 Barbel Road
Colchester
Essex
CO4 3EJ
Director NameMr Ian Kevin Hamilton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 2012)
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Spar Hawks Rectory Road
Woodham Walter
Maldon
Essex
CM9 6PX
Secretary NameMaria Theresa Ezzard
NationalityBritish
StatusResigned
Appointed01 January 2009(20 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 July 2009)
RoleCo Secretary
Correspondence AddressThe Old Paddock
Perry Hill
Worpleston
Surrey
GU3 3RE
Director NameRichard John Vincent Brazier
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 2012)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
Imberhorne Lane
East Grinstead
West Sussex
RH19 1TX
Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusResigned
Appointed01 July 2009(21 years after company formation)
Appointment Duration6 months (resigned 01 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameMrs Sindy Goldstone
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMichael's House Alie Street
London
E1 8DE
Director NameMr Albert Arthur Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMichael's House Alie Street
London
E1 8DE
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Little Orchard Village Road
Denham
Uxbridge
Middlesex
UB9 5BN
Director NameMr Paul Robert Dwyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 2012(24 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Brian Mark Austin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2012(24 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Garry William Bright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(32 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE

Contact

Websitewww.clminsurance.co.uk
Telephone020 76454600
Telephone regionLondon

Location

Registered AddressMezzanine Floor
75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,149,195
Net Worth£2,264,035
Cash£3,128,049
Current Liabilities£9,074,361

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

11 November 2021Delivered on: 16 November 2021
Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 November 2019Delivered on: 11 November 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 May 2015Delivered on: 1 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
9 September 2009Delivered 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 2007Delivered 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 2003Delivered 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 1999Delivered 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 1997Delivered 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 1989Delivered 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

Filing History

23 October 2020Appointment of Mrs Sindy Goldstone as a secretary on 22 October 2020 (2 pages)
20 October 2020Change of details for Insurance Holdings Limited as a person with significant control on 13 March 2020 (2 pages)
26 July 2020Appointment of Mr Peter Robert Carroll as a director on 26 July 2020 (2 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 March 2020Registered 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 2020Full accounts made up to 30 June 2019 (30 pages)
25 November 2019Resolutions
  • RES13 ‐ Documents / company business 30/10/2019
(7 pages)
18 November 2019Satisfaction of charge 022670550007 in full (1 page)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
11 November 2019Registration of charge 022670550008, created on 6 November 2019 (64 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
8 February 2019Full accounts made up to 30 June 2018 (27 pages)
20 January 2019Termination of appointment of Rohan Trevor Stewart as a director on 14 January 2019 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 February 2018Full accounts made up to 30 June 2017 (30 pages)
5 December 2017Appointment of Mr Rohan Trevor Stewart as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Rohan Trevor Stewart as a director on 5 December 2017 (2 pages)
9 August 2017Termination of appointment of Brian Mark Austin as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Brian Mark Austin as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Paul Robert Dwyer as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Paul Robert Dwyer as a director on 9 August 2017 (1 page)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 March 2017Appointment of Mrs Sindy Goldstone as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mrs Sindy Goldstone as a director on 10 March 2017 (2 pages)
3 January 2017Full accounts made up to 30 June 2016 (28 pages)
3 January 2017Full accounts made up to 30 June 2016 (28 pages)
12 December 2016Appointment of Mr Glenn Charles Bremerman as a director on 6 December 2016 (2 pages)
12 December 2016Appointment of Mr Glenn Charles Bremerman as a director on 6 December 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500,000
(6 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500,000
(6 pages)
17 November 2015Full accounts made up to 30 June 2015 (18 pages)
17 November 2015Full accounts made up to 30 June 2015 (18 pages)
16 September 2015Memorandum and Articles of Association (8 pages)
16 September 2015Memorandum and Articles of Association (8 pages)
14 August 2015Appointment of Mr Sami Saad Sulaiman as a director on 12 August 2015 (2 pages)
14 August 2015Appointment of Mr Sami Saad Sulaiman as a director on 12 August 2015 (2 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 June 2015Satisfaction of charge 6 in full (1 page)
28 June 2015Satisfaction of charge 6 in full (1 page)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 500,000
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 500,000
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 500,000
(5 pages)
8 June 2015Termination of appointment of John Paul Robert Hyland as a director on 27 May 2015 (1 page)
8 June 2015Termination of appointment of John Paul Robert Hyland as a director on 27 May 2015 (1 page)
1 June 2015Registration of charge 022670550007, created on 27 May 2015 (34 pages)
1 June 2015Registration of charge 022670550007, created on 27 May 2015 (34 pages)
18 May 2015Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page)
17 December 2014Full accounts made up to 30 June 2014 (18 pages)
17 December 2014Full accounts made up to 30 June 2014 (18 pages)
5 September 2014Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages)
14 July 2014Registered 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 2014Registered 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 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 500,000
(7 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 500,000
(7 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 500,000
(7 pages)
25 February 2014Accounts made up to 30 June 2013 (18 pages)
25 February 2014Accounts made up to 30 June 2013 (18 pages)
1 November 2013Termination of appointment of Michael Eagles as a director (1 page)
1 November 2013Termination of appointment of Michael Eagles as a director (1 page)
10 October 2013Registered office address changed from Michael's House Alie Street London E1 8DE United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Michael's House Alie Street London E1 8DE United Kingdom on 10 October 2013 (1 page)
3 September 2013Appointment of Mr Gary Michael Seymour as a director (2 pages)
3 September 2013Appointment of Mr Gary Michael Seymour as a director (2 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
18 October 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
18 October 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
10 October 2012Appointment of Brian Mark Austin as a director (2 pages)
10 October 2012Appointment of Brian Mark Austin as a director (2 pages)
27 September 2012Appointment of Paul Robert Dwyer as a director (2 pages)
27 September 2012Appointment of Paul Robert Dwyer as a director (2 pages)
8 August 2012Appointment of Michael Eagles as a director (2 pages)
8 August 2012Appointment of Michael Eagles as a director (2 pages)
19 June 2012Termination of appointment of Sindy Goldstone as a director (1 page)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
19 June 2012Termination of appointment of Albert Robinson as a director (1 page)
19 June 2012Termination of appointment of Richard Brazier as a director (1 page)
19 June 2012Termination of appointment of Ian Hamilton as a director (1 page)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
19 June 2012Termination of appointment of Richard Brazier as a director (1 page)
19 June 2012Termination of appointment of Ian Hamilton as a director (1 page)
19 June 2012Termination of appointment of Albert Robinson as a director (1 page)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
19 June 2012Termination of appointment of Sindy Goldstone as a director (1 page)
31 May 2012Accounts made up to 31 December 2011 (18 pages)
31 May 2012Accounts made up to 31 December 2011 (18 pages)
27 September 2011Registered office address changed from 63 St Mary Axe London EC3A 8AA England on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 63 St Mary Axe London EC3A 8AA England on 27 September 2011 (1 page)
14 July 2011Accounts made up to 31 December 2010 (18 pages)
14 July 2011Accounts made up to 31 December 2010 (18 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
23 May 2011Appointment of Mr Albert Arthur Robinson as a director (2 pages)
23 May 2011Appointment of Mr Albert Arthur Robinson as a director (2 pages)
24 March 2011Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages)
9 February 2011Termination of appointment of Andrew Walsh as a director (1 page)
9 February 2011Termination of appointment of Andrew Walsh as a director (1 page)
19 January 2011Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages)
19 January 2011Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages)
23 July 2010Accounts made up to 31 December 2009 (19 pages)
23 July 2010Accounts made up to 31 December 2009 (19 pages)
17 June 2010Director's details changed for Richard John Vincent Brazier on 1 February 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Ian Kevin Hamilton on 1 February 2010 (2 pages)
17 June 2010Director's details changed for Andrew Mark Walsh on 1 February 2010 (2 pages)
17 June 2010Director's details changed for Ian Kevin Hamilton on 1 February 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Andrew Mark Walsh on 1 February 2010 (2 pages)
17 June 2010Director's details changed for Andrew Mark Walsh on 1 February 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Ian Kevin Hamilton on 1 February 2010 (2 pages)
17 June 2010Director's details changed for Richard John Vincent Brazier on 1 February 2010 (2 pages)
17 June 2010Director's details changed for Richard John Vincent Brazier on 1 February 2010 (2 pages)
5 March 2010Termination of appointment of Philip Norman as a director (1 page)
5 March 2010Termination of appointment of Philip Norman as a secretary (1 page)
5 March 2010Termination of appointment of Philip Norman as a director (1 page)
5 March 2010Termination of appointment of Philip Norman as a secretary (1 page)
29 January 2010Appointment of Mrs Sindy Goldstone as a director (2 pages)
29 January 2010Appointment of Mrs Sindy Goldstone as a director (2 pages)
29 September 2009Accounts made up to 31 December 2008 (17 pages)
29 September 2009Accounts made up to 31 December 2008 (17 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 August 2009Secretary appointed mr philip alfred norman (1 page)
11 August 2009Secretary appointed mr philip alfred norman (1 page)
10 August 2009Appointment terminated secretary maria ezzard (1 page)
10 August 2009Appointment terminated secretary maria ezzard (1 page)
26 June 2009Return made up to 01/06/09; full list of members (5 pages)
26 June 2009Return made up to 01/06/09; full list of members (5 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Registered office changed on 25/06/2009 from 63 st mary axe london EC3A 8AA (1 page)
25 June 2009Location of debenture register (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Appointment terminated secretary arthur smith (1 page)
25 June 2009Director's change of particulars / john hyland / 25/06/2009 (2 pages)
25 June 2009Location of debenture register (1 page)
25 June 2009Appointment terminated secretary arthur smith (1 page)
25 June 2009Registered office changed on 25/06/2009 from 63 st mary axe london EC3A 8AA (1 page)
25 June 2009Director's change of particulars / john hyland / 25/06/2009 (2 pages)
23 March 2009Appointment terminated director maxhar manzoor (1 page)
23 March 2009Appointment terminated director maxhar manzoor (1 page)
16 March 2009Director appointed richard john vincent brazier (2 pages)
16 March 2009Director appointed richard john vincent brazier (2 pages)
17 February 2009Secretary appointed maria theresa ezzard (1 page)
17 February 2009Secretary appointed maria theresa ezzard (1 page)
19 January 2009Director appointed andrew mark walsh (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 2 white lion court cornhill london EC3V 3NP (1 page)
19 January 2009Director appointed andrew mark walsh (2 pages)
19 January 2009Director appointed ian kevin hamilton (2 pages)
19 January 2009Director appointed ian kevin hamilton (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 2 white lion court cornhill london EC3V 3NP (1 page)
13 October 2008Director's change of particulars / john hyland / 03/07/2008 (1 page)
13 October 2008Director's change of particulars / john hyland / 03/07/2008 (1 page)
2 September 2008Accounts made up to 31 December 2007 (15 pages)
2 September 2008Accounts made up to 31 December 2007 (15 pages)
3 June 2008Return made up to 01/06/08; full list of members (5 pages)
3 June 2008Return made up to 01/06/08; full list of members (5 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 October 2007Declaration of assistance for shares acquisition (8 pages)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Declaration of assistance for shares acquisition (8 pages)
18 October 2007New director appointed (4 pages)
18 October 2007New director appointed (3 pages)
18 October 2007New director appointed (4 pages)
18 October 2007New director appointed (4 pages)
18 October 2007New director appointed (3 pages)
18 October 2007New director appointed (4 pages)
18 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 October 2007New director appointed (3 pages)
18 October 2007New director appointed (3 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 September 2007Accounts made up to 31 December 2006 (16 pages)
24 September 2007Accounts made up to 31 December 2006 (16 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
21 July 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2006Accounts made up to 31 December 2005 (15 pages)
26 June 2006Accounts made up to 31 December 2005 (15 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
19 July 2005Accounts made up to 31 December 2004 (16 pages)
19 July 2005Accounts made up to 31 December 2004 (16 pages)
20 June 2005Return made up to 01/06/05; full list of members (8 pages)
20 June 2005Return made up to 01/06/05; full list of members (8 pages)
11 August 2004Accounts made up to 31 December 2003 (16 pages)
11 August 2004Accounts made up to 31 December 2003 (16 pages)
14 June 2004Secretary resigned;director resigned (1 page)
14 June 2004Return made up to 01/06/04; full list of members (8 pages)
14 June 2004New secretary appointed;new director appointed (1 page)
14 June 2004Secretary resigned;director resigned (1 page)
14 June 2004New secretary appointed;new director appointed (1 page)
14 June 2004Return made up to 01/06/04; full list of members (8 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004New secretary appointed;new director appointed (2 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
17 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 June 2002Return made up to 01/06/02; full list of members (9 pages)
7 June 2002Return made up to 01/06/02; full list of members (9 pages)
10 August 2001Accounts made up to 31 December 2000 (16 pages)
10 August 2001Accounts made up to 31 December 2000 (16 pages)
29 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
11 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
26 August 2000Declaration of mortgage charge released/ceased (2 pages)
26 August 2000Declaration of mortgage charge released/ceased (2 pages)
25 August 2000Accounts made up to 30 November 1999 (16 pages)
25 August 2000Accounts made up to 30 November 1999 (16 pages)
23 June 2000Return made up to 01/06/00; full list of members (8 pages)
23 June 2000Return made up to 01/06/00; full list of members (8 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
30 October 1999Particulars of mortgage/charge (5 pages)
30 October 1999Particulars of mortgage/charge (5 pages)
10 September 1999Accounts made up to 30 November 1998 (15 pages)
10 September 1999Accounts made up to 30 November 1998 (15 pages)
28 June 1999Return made up to 01/06/99; full list of members (9 pages)
28 June 1999Return made up to 01/06/99; full list of members (9 pages)
16 June 1998Return made up to 01/06/98; full list of members (8 pages)
16 June 1998Return made up to 01/06/98; full list of members (8 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
5 June 1998Accounts made up to 30 November 1997 (14 pages)
5 June 1998Accounts made up to 30 November 1997 (14 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
20 October 1997Ad 13/10/97--------- £ si 160000@1=160000 £ ic 340000/500000 (2 pages)
20 October 1997Ad 13/10/97--------- £ si 160000@1=160000 £ ic 340000/500000 (2 pages)
3 October 1997Ad 23/09/97--------- £ si 90000@1=90000 £ ic 250000/340000 (2 pages)
3 October 1997Ad 23/09/97--------- £ si 90000@1=90000 £ ic 250000/340000 (2 pages)
24 September 1997Accounts made up to 30 November 1996 (15 pages)
24 September 1997Accounts made up to 30 November 1996 (15 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Return made up to 01/06/97; full list of members (9 pages)
20 June 1997Return made up to 01/06/97; full list of members (9 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
1 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1996£ nc 250000/500000 21/08/96 (1 page)
1 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1996£ nc 250000/500000 21/08/96 (1 page)
23 August 1996Accounts made up to 30 November 1995 (14 pages)
23 August 1996Accounts made up to 30 November 1995 (14 pages)
3 July 1996Return made up to 01/06/96; full list of members (7 pages)
3 July 1996Return made up to 01/06/96; full list of members (7 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Return made up to 01/06/95; full list of members (6 pages)
16 June 1995Return made up to 01/06/95; full list of members (6 pages)
7 June 1995Accounts made up to 30 November 1994 (14 pages)
7 June 1995Accounts made up to 30 November 1994 (14 pages)
25 November 1993Company name changed heath carroll & partners LIMITED\certificate issued on 26/11/93 (2 pages)
25 November 1993Company name changed heath carroll & partners LIMITED\certificate issued on 26/11/93 (2 pages)
16 June 1992Memorandum and Articles of Association (19 pages)
16 June 1992Memorandum and Articles of Association (19 pages)
12 October 1988Company name changed brokerstock LIMITED\certificate issued on 13/10/88 (2 pages)
12 October 1988Company name changed brokerstock LIMITED\certificate issued on 13/10/88 (2 pages)
31 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1988Incorporation (24 pages)
13 June 1988Incorporation (24 pages)