Homerton Road
London
E9 5PL
Secretary Name | Mr Michael Lemos |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Ethelbert House Homerton Road London E9 5PL |
Director Name | Howard Edward Timmis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 99 Castlemaine 12 Culvert Road London SW11 5BQ |
Director Name | Mr Blaise Hugo Archdale Morris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 1995) |
Role | Placing Broker |
Correspondence Address | First Floor Flat 24 Dawes Road London SW6 7EN |
Director Name | Mr Derek Vaughan Timmis |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1992) |
Role | Retired Chartered Accountant |
Correspondence Address | Cheung Lo Broadlands Sheet Petersfield Hants GU31 4BA |
Secretary Name | Mr Derek Vaughan Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | Cheung Lo Broadlands Sheet Petersfield Hants GU31 4BA |
Secretary Name | Howard Edward Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 September 2001) |
Role | Insurance Broker |
Correspondence Address | 99 Castlemaine 12 Culvert Road London SW11 5BQ |
Director Name | Blaise Hugo Archdale Morris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 11 Sispara Gardens Wandsworth London SW18 1LG |
Director Name | Tara Boydell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 December 1999) |
Role | Insurance |
Correspondence Address | 30 Runnymede House Homerton Road London E9 5PR |
Director Name | Sergio Camalich |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2001) |
Role | Insurance Broker |
Correspondence Address | 18 Elliott Road Thornton Heath Surrey CR7 7QA |
Director Name | Mr John Antony Norris |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 May 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pentland Avenue Shoeburyness Southend On Sea Essex SS3 9NE |
Director Name | Sergio Camalich |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 2004(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2006) |
Role | Ins Broker |
Correspondence Address | 2 Micklefield Court 16 Cameron Road Croydon Surrey CR0 2SR |
Website | thlinsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74904757 |
Telephone region | London |
Registered Address | 1-5 Clerkenwell Road Clerkenwell Road London EC1M 5PA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2.8k at £1 | M.p. Lemos & Tara Boydell 6.25% Ordinary |
---|---|
1.4k at £1 | Eva Heller 3.13% Ordinary |
1.4k at £1 | H.e. Timmis 3.13% Ordinary |
8.2k at £1 | Mr K. Thomas 18.30% Ordinary |
7k at £1 | John Antony Norris 15.63% Ordinary |
7k at £1 | V. Thanopoulos 15.63% Ordinary |
6.6k at £1 | M.p. Lemos 14.73% Ordinary |
5.4k at £1 | Tara Boydell 12.05% Ordinary |
5k at £1 | Alex Pries 11.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,133 |
Cash | £1,434 |
Current Liabilities | £7,936 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
11 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
3 November 2015 | Registered office address changed from 1-5 Clerkenwell Road London EC1A 5PA to 1-5 Clerkenwell Road London EC1A 5PA on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 1-5 Clerkenwell Road London EC1A 5PA to 1-5 Clerkenwell Road London EC1A 5PA on 3 November 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Termination of appointment of John Antony Norris as a director on 18 May 2014 (1 page) |
16 September 2014 | Termination of appointment of John Antony Norris as a director on 18 May 2014 (1 page) |
21 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Director's details changed for Mr John Antony Norris on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr John Antony Norris on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Michael Lemos on 26 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Director's details changed for Mr Michael Lemos on 26 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
27 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 April 2008 | Return made up to 26/01/08; full list of members (6 pages) |
4 April 2008 | Return made up to 26/01/08; full list of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 April 2006 | Director resigned (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
29 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 30/09/01; full list of members
|
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 5 southampton place london WC1A 2DA (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 5 southampton place london WC1A 2DA (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Return made up to 30/09/01; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
6 November 2000 | Return made up to 30/09/00; full list of members (9 pages) |
6 November 2000 | Return made up to 30/09/00; full list of members (9 pages) |
15 June 2000 | Full accounts made up to 31 March 1999 (15 pages) |
15 June 2000 | Full accounts made up to 31 March 1999 (15 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page) |
25 April 2000 | Auditor's resignation (2 pages) |
25 April 2000 | Auditor's resignation (2 pages) |
21 February 2000 | Return made up to 30/09/99; full list of members
|
21 February 2000 | Return made up to 30/09/99; full list of members
|
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
16 November 1999 | Full accounts made up to 31 March 1998 (15 pages) |
16 November 1999 | Full accounts made up to 31 March 1998 (15 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Ad 31/03/98--------- £ si 33600@1=33600 £ ic 11200/44800 (2 pages) |
26 October 1999 | Return made up to 30/09/98; full list of members
|
26 October 1999 | Return made up to 30/09/98; full list of members
|
26 October 1999 | Ad 31/03/98--------- £ si 33600@1=33600 £ ic 11200/44800 (2 pages) |
26 October 1999 | Resolutions
|
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
3 March 1998 | Return made up to 30/09/97; full list of members
|
3 March 1998 | Return made up to 30/09/97; full list of members
|
17 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
26 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 December 1995 | Return made up to 30/09/95; no change of members (4 pages) |
5 December 1995 | Return made up to 30/09/95; no change of members (4 pages) |