London
EC3A 6HX
Director Name | Mr Brian Roger Kirsch |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 05 September 2014) |
Role | Managing Director & Insurance Broker |
Country of Residence | England |
Correspondence Address | 15 Crummock Close Great Notley Braintree Essex CM77 7UP |
Secretary Name | Mrs Janet Kirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 05 September 2014) |
Role | Company Director |
Correspondence Address | 15 Crummock Close Great Notley Braintree Essex CM77 7UP |
Director Name | Robert Bruce Bentley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(15 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 September 2014) |
Role | Director And Insurance Broker |
Correspondence Address | 28 Marlowe Way Colchester Essex CO3 4JP |
Director Name | Mr David Mathew Bailey |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St. Helen'S London EC3A 6HX |
Secretary Name | John Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Christian Leth Nielsen |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 January 2016(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 03 April 2017(27 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mrs Bethany Francesca Emma Hunt |
---|---|
Status | Resigned |
Appointed | 23 March 2018(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Website | event-insurance-online.com |
---|---|
Email address | [email protected] |
Telephone | 01376 330624 |
Telephone region | Braintree |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
10k at £1 | Hiscox PLC 96.01% Ordinary A |
---|---|
416 at £1 | Hiscox PLC 3.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £295,638 |
Net Worth | £326,294 |
Cash | £633,187 |
Current Liabilities | £486,110 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 October 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
7 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page) |
16 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
26 March 2018 | Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page) |
13 December 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
22 April 2017 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Full accounts made up to 31 December 2015 (18 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (18 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 January 2016 | Termination of appointment of David Mathew Bailey as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of David Mathew Bailey as a director on 29 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Christian Leth Nielsen as a director on 25 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Christian Leth Nielsen as a director on 25 January 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 July 2015 | Termination of appointment of Brian Roger Kirsch as a director on 5 September 2014 (1 page) |
7 July 2015 | Termination of appointment of Robert Bruce Bentley as a director on 5 September 2014 (1 page) |
7 July 2015 | Termination of appointment of Robert Bruce Bentley as a director on 5 September 2014 (1 page) |
7 July 2015 | Termination of appointment of Janet Kirsch as a secretary on 5 September 2014 (1 page) |
7 July 2015 | Termination of appointment of Brian Roger Kirsch as a director on 5 September 2014 (1 page) |
7 July 2015 | Termination of appointment of Janet Kirsch as a secretary on 5 September 2014 (1 page) |
7 July 2015 | Termination of appointment of Robert Bruce Bentley as a director on 5 September 2014 (1 page) |
7 July 2015 | Termination of appointment of Brian Roger Kirsch as a director on 5 September 2014 (1 page) |
7 July 2015 | Termination of appointment of Janet Kirsch as a secretary on 5 September 2014 (1 page) |
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 December 2014 | Section 519 ca 2006 (2 pages) |
22 December 2014 | Section 519 ca 2006 (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
7 November 2014 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 1 Great St Helen's London EC3A 6HX on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 1 Great St Helen's London EC3A 6HX on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 1 Great St Helen's London EC3A 6HX on 7 November 2014 (1 page) |
14 October 2014 | Appointment of John Keith Taylor as a secretary on 5 September 2014 (3 pages) |
14 October 2014 | Appointment of John Keith Taylor as a secretary on 5 September 2014 (3 pages) |
14 October 2014 | Appointment of John Keith Taylor as a secretary on 5 September 2014 (3 pages) |
10 October 2014 | Appointment of Stephen Langan as a director on 5 September 2014 (3 pages) |
10 October 2014 | Appointment of Mr David Mathew Bailey as a director on 5 September 2014 (3 pages) |
10 October 2014 | Appointment of Mr David Mathew Bailey as a director on 5 September 2014 (3 pages) |
10 October 2014 | Appointment of Mr David Mathew Bailey as a director on 5 September 2014 (3 pages) |
10 October 2014 | Appointment of Stephen Langan as a director on 5 September 2014 (3 pages) |
10 October 2014 | Appointment of Stephen Langan as a director on 5 September 2014 (3 pages) |
6 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
6 September 2014 | Resolutions
|
6 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 February 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 February 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
20 June 2008 | Return made up to 24/05/08; no change of members
|
20 June 2008 | Return made up to 24/05/08; no change of members
|
19 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 June 2007 | Return made up to 24/05/07; full list of members
|
25 June 2007 | Return made up to 24/05/07; full list of members
|
25 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 June 2006 | Return made up to 24/05/06; full list of members
|
27 June 2006 | Return made up to 24/05/06; full list of members
|
20 July 2005 | Return made up to 24/05/05; full list of members
|
20 July 2005 | Return made up to 24/05/05; full list of members
|
30 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Nc inc already adjusted 30/11/04 (2 pages) |
1 June 2005 | Ad 30/11/04--------- £ si 204@1=204 £ ic 10000/10204 (2 pages) |
1 June 2005 | Nc inc already adjusted 30/11/04 (2 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Ad 30/11/04--------- £ si 204@1=204 £ ic 10000/10204 (2 pages) |
1 June 2005 | Resolutions
|
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
28 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
28 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
23 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 July 1998 | Return made up to 24/05/98; full list of members (6 pages) |
10 July 1998 | Return made up to 24/05/98; full list of members (6 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 June 1996 | Return made up to 24/05/96; no change of members
|
27 June 1996 | Return made up to 24/05/96; no change of members
|
6 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 January 1990 | Ad 08/01/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 November 1989 | Nc inc already adjusted 10/11/89 (1 page) |
16 November 1989 | Resolutions
|
16 November 1989 | Resolutions
|
16 November 1989 | Resolutions
|
5 October 1989 | Incorporation (13 pages) |
5 October 1989 | Incorporation (13 pages) |