London
EC3R 5AA
Director Name | Mr Timothy John Money |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Secretary Name | Mr Jitendra Patel |
---|---|
Status | Closed |
Appointed | 11 March 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 August 2023) |
Role | Company Director |
Correspondence Address | C/O Agm House 3 Barton Close Grove Park Enderby Leicester LE19 1SJ |
Director Name | Robert Levene |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 April 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eagle Court Hermon Hill London E11 1PD |
Director Name | Mr Thomas David Neville |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 05 October 2012) |
Role | Financial Advisor & Insurance Broker |
Country of Residence | England |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QN |
Director Name | Mr John Andrew Haber-Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 27 May 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Secretary Name | Robert Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eagle Court Hermon Hill London E11 1PD |
Secretary Name | Mr John Andrew Haber-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Noel Craig Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(11 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 27 May 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Gary O'Donnell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr John Harradine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(29 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 24 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Website | ansell.co.uk |
---|---|
Telephone | 0800 1313417 |
Telephone region | Freephone |
Registered Address | 1 Great Tower Street London EC3R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
53.9k at £1 | John Andrew Haber-smith 50.00% Ordinary B |
---|---|
53.9k at £1 | Noel Craig Smith 50.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £587,264 |
Cash | £945,224 |
Current Liabilities | £787,756 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
2 March 2021 | Delivered on: 8 March 2021 Persons entitled: Eci Ventures Nominees Limited as Security Trustee Classification: A registered charge Outstanding |
26 February 2021 | Delivered on: 3 March 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
23 September 2020 | Delivered on: 30 September 2020 Persons entitled: Eci Ventures Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
11 September 2020 | Delivered on: 18 September 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 September 2019 | Delivered on: 9 September 2019 Persons entitled: Eci Ventures Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
3 September 2018 | Delivered on: 18 September 2018 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
3 September 2018 | Delivered on: 6 September 2018 Persons entitled: Eci Ventures Nominees Limited as Security Trustee Classification: A registered charge Outstanding |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2023 | Application to strike the company off the register (1 page) |
10 May 2023 | Solvency Statement dated 03/05/23 (1 page) |
10 May 2023 | Resolutions
|
10 May 2023 | Statement by Directors (1 page) |
10 May 2023 | Statement of capital on 10 May 2023
|
8 February 2023 | Satisfaction of charge 024230090004 in full (1 page) |
8 February 2023 | Satisfaction of charge 024230090002 in full (1 page) |
8 February 2023 | Satisfaction of charge 024230090007 in full (1 page) |
8 February 2023 | Satisfaction of charge 024230090001 in full (1 page) |
8 February 2023 | Satisfaction of charge 024230090008 in full (1 page) |
8 February 2023 | Satisfaction of charge 024230090003 in full (1 page) |
8 February 2023 | Satisfaction of charge 024230090006 in full (1 page) |
8 February 2023 | Satisfaction of charge 024230090005 in full (1 page) |
9 November 2022 | Termination of appointment of Gary O'donnell as a director on 31 October 2022 (1 page) |
25 July 2022 | Accounts for a small company made up to 31 October 2021 (13 pages) |
23 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
14 June 2022 | Second filing of Confirmation Statement dated 13 June 2019 (3 pages) |
9 May 2022 | Registration of charge 024230090008, created on 6 May 2022 (65 pages) |
15 March 2022 | Appointment of Mr Jitendra Patel as a secretary on 11 March 2022 (2 pages) |
6 August 2021 | Accounts for a small company made up to 31 October 2020 (14 pages) |
18 June 2021 | Termination of appointment of John Andrew Haber-Smith as a secretary on 17 June 2021 (1 page) |
16 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
8 March 2021 | Registration of charge 024230090007, created on 2 March 2021 (89 pages) |
3 March 2021 | Registration of charge 024230090006, created on 26 February 2021 (66 pages) |
3 March 2021 | Appointment of Mr Timothy Money as a director on 2 March 2021 (2 pages) |
7 January 2021 | Termination of appointment of Noel Craig Smith as a director on 27 May 2020 (1 page) |
7 January 2021 | Termination of appointment of John Andrew Haber-Smith as a director on 27 May 2020 (1 page) |
5 October 2020 | Accounts for a small company made up to 31 October 2019 (16 pages) |
30 September 2020 | Registration of charge 024230090005, created on 23 September 2020 (80 pages) |
18 September 2020 | Registration of charge 024230090004, created on 11 September 2020 (63 pages) |
19 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of John Harradine as a director on 24 April 2020 (1 page) |
11 October 2019 | Director's details changed for Mr Howard Pierre Lickens on 20 April 2019 (2 pages) |
10 September 2019 | Appointment of Mr John Harradine as a director on 29 May 2019 (2 pages) |
9 September 2019 | Registration of charge 024230090003, created on 4 September 2019 (76 pages) |
15 July 2019 | Cessation of Noel Craig Smith Acii as a person with significant control on 11 July 2018 (1 page) |
15 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
15 July 2019 | Cessation of John Andrew Haber-Smith Acii as a person with significant control on 11 July 2018 (1 page) |
15 July 2019 | Confirmation statement made on 13 June 2019 with updates
|
15 July 2019 | Notification of Clear Group (Holdings) Limited as a person with significant control on 11 July 2018 (2 pages) |
29 May 2019 | Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
2 October 2018 | Resolutions
|
25 September 2018 | Resolutions
|
20 September 2018 | Change of share class name or designation (2 pages) |
20 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2018 | Registration of charge 024230090002, created on 3 September 2018 (13 pages) |
6 September 2018 | Registration of charge 024230090001, created on 3 September 2018 (15 pages) |
5 September 2018 | Appointment of Mr Howard Pierre Lickens as a director on 31 August 2018 (2 pages) |
5 September 2018 | Appointment of Mr Gary O'donnell as a director on 31 August 2018 (2 pages) |
27 July 2018 | Registered office address changed from Lough Point 2 Gladbeck Way Enfield EN2 7JA to 1 Great Tower Street London EC3R 5AA on 27 July 2018 (1 page) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | 13/06/17 Statement of Capital gbp 107866 (6 pages) |
10 November 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
10 November 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
31 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
9 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 September 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
30 September 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
24 September 2013 | Memorandum and Articles of Association (8 pages) |
24 September 2013 | Purchase of own shares. (3 pages) |
24 September 2013 | Memorandum and Articles of Association (8 pages) |
24 September 2013 | Purchase of own shares. (3 pages) |
24 September 2013 | Cancellation of shares. Statement of capital on 24 September 2013
|
24 September 2013 | Cancellation of shares. Statement of capital on 24 September 2013
|
13 September 2013 | Registered office address changed from Lough Point 2 Gladbeck Way Enfield EN2 7JA England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Overseas House 19-23 Ironmonger Row London EC1V 3QN on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Overseas House 19-23 Ironmonger Row London EC1V 3QN on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Lough Point 2 Gladbeck Way Enfield EN2 7JA England on 13 September 2013 (1 page) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
12 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Termination of appointment of Thomas Neville as a director (1 page) |
10 October 2012 | Termination of appointment of Thomas Neville as a director (1 page) |
4 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
4 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
12 September 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Mr John Andrew Haber-Smith on 14 July 2010 (1 page) |
27 July 2010 | Director's details changed for Noel Craig Smith on 14 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr John Andrew Haber-Smith on 14 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Thomas David Neville on 14 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr John Andrew Haber-Smith on 14 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Thomas David Neville on 14 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Noel Craig Smith on 14 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr John Andrew Haber-Smith on 14 July 2010 (2 pages) |
13 July 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
13 July 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
20 April 2010 | Change of share class name or designation (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2010 | Change of share class name or designation (2 pages) |
20 April 2010 | Resolutions
|
26 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
26 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
24 June 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
24 June 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
10 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
10 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
13 July 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
13 July 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
10 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
10 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
29 June 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
29 June 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Full accounts made up to 30 April 2005 (16 pages) |
1 September 2005 | Full accounts made up to 30 April 2005 (16 pages) |
19 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
6 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
6 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
14 August 2003 | Return made up to 15/07/03; full list of members (8 pages) |
14 August 2003 | Return made up to 15/07/03; full list of members (8 pages) |
12 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
12 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
22 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
22 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
26 November 2001 | Full accounts made up to 30 April 2001 (13 pages) |
26 November 2001 | Full accounts made up to 30 April 2001 (13 pages) |
4 November 2001 | £ sr 68313@1 18/04/01 (2 pages) |
4 November 2001 | Ad 25/04/01--------- £ si 34157@1 (2 pages) |
4 November 2001 | Ad 25/04/01--------- £ si 34157@1 (2 pages) |
4 November 2001 | £ sr 68313@1 18/04/01 (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | Declaration of shares redemption:auditor's report (3 pages) |
25 April 2001 | Declaration of shares redemption:auditor's report (3 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
16 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
14 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
10 August 1999 | Return made up to 29/07/99; no change of members (5 pages) |
10 August 1999 | Return made up to 29/07/99; no change of members (5 pages) |
29 September 1998 | Return made up to 29/07/98; no change of members (5 pages) |
29 September 1998 | Return made up to 29/07/98; no change of members (5 pages) |
10 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
10 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
2 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
2 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
11 August 1997 | Return made up to 29/07/97; full list of members
|
11 August 1997 | Return made up to 29/07/97; full list of members
|
12 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
12 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
21 July 1996 | Return made up to 29/07/96; no change of members
|
21 July 1996 | Return made up to 29/07/96; no change of members
|
3 August 1995 | Return made up to 29/07/95; full list of members (6 pages) |
3 August 1995 | Full accounts made up to 30 April 1995 (9 pages) |
3 August 1995 | Full accounts made up to 30 April 1995 (9 pages) |
3 August 1995 | Return made up to 29/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
19 July 1991 | Resolutions
|
19 July 1991 | Resolutions
|
7 September 1990 | Return made up to 29/08/90; full list of members (4 pages) |
5 June 1990 | Company name changed\certificate issued on 05/06/90 (2 pages) |
5 June 1990 | Company name changed\certificate issued on 05/06/90 (2 pages) |
5 April 1990 | Ad 28/02/90--------- £ si 75705@1 (2 pages) |
5 April 1990 | Statement of affairs (6 pages) |
5 April 1990 | Ad 28/02/90--------- £ si 75705@1 (2 pages) |
5 April 1990 | Statement of affairs (6 pages) |
27 March 1990 | Ad 28/02/90--------- £ si 75705@1=75705 £ ic 120250/195955 (2 pages) |
27 March 1990 | Ad 28/02/90--------- £ si 75705@1=75705 £ ic 120250/195955 (2 pages) |
12 March 1990 | Ad 26/02/90--------- £ si 120248@1=120248 £ ic 2/120250 (2 pages) |
12 March 1990 | Resolutions
|
12 March 1990 | Ad 26/02/90--------- £ si 120248@1=120248 £ ic 2/120250 (2 pages) |
12 March 1990 | Resolutions
|
15 September 1989 | Incorporation (19 pages) |
15 September 1989 | Incorporation (19 pages) |