London
EC3A 6HX
Director Name | Mr David Antony Holland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Hanyards Lane Cuffley Hertfordshire EN6 4AT |
Director Name | Mr Alexander Neil Foster |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 20 years, 3 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blakesley Towcester Northamptonshire NN12 8RA |
Director Name | Christopher Bell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 3 Orchard Close Bromham Bedford Bedfordshire MK43 8HN |
Director Name | Ian Nicholas Mihill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 1993) |
Role | Chartered Accountant |
Correspondence Address | Knoll House Back Lane Cropwell Butler Nottingham NG12 3AD |
Director Name | Simon Christopher Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 12 Cicada Road London SW18 2NW |
Director Name | Mr Clifford Richard Catt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Secretary Name | Ian Nicholas Mihill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 years after company formation) |
Appointment Duration | 3 years (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Knoll House Back Lane Cropwell Butler Nottingham NG12 3AD |
Director Name | Mr Bronislaw Edmund Masojada |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pedlars Wood Church Lane Woldingham Surrey CR3 7JX |
Secretary Name | Tonia Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(6 years after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 3 Chestnut Farm Henlow Beds SG16 6PA |
Director Name | Mr Richard Conyngham Corfield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edgeworth Mill Duntisbourne Hill Cirencester Gloucestershire GL7 7LF Wales |
Secretary Name | Mr Clifford Richard Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Secretary Name | Mr Clifford Richard Catt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Secretary Name | Mr Andrew Tuffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Cardamom Building 31 Shad Thames London SE1 2YR |
Secretary Name | Timothy Paul Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 10 Alexandra Road Thames Ditton Surrey KT7 0QT |
Secretary Name | Adam Tofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 November 2000) |
Role | Accountant |
Correspondence Address | 121b Norsey View Drive Billericay Essex CM12 0QU |
Secretary Name | Gavin Stuart Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 43 Cedars Close Belmont Hill London SE13 5DP |
Secretary Name | Mr Alexander Neil Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blakesley Towcester Northamptonshire NN12 8RA |
Website | hiscox.co.uk |
---|---|
Telephone | 01206 773777 |
Telephone region | Colchester |
Registered Address | 1 Great St Helens London EC3A 6HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
100 at £1 | Cashwide 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 September 1994 | Delivered on: 22 September 1994 Persons entitled: The Manufacturers Life Insurance Company (U.K.) Limited Classification: Mortgage Secured details: The rents and other sums payable by the company to the chargee under the terms of the lease dated 14TH september 1994. Particulars: The sum of £8,875.00 in account number 1356308. Outstanding |
---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
14 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Director's details changed for Robert Ralph Scrymgeour Hiscox on 10 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Robert Ralph Scrymgeour Hiscox on 10 September 2012 (2 pages) |
13 December 2011 | Termination of appointment of Alexander Foster as a secretary (1 page) |
13 December 2011 | Termination of appointment of Alexander Foster as a secretary (1 page) |
13 December 2011 | Termination of appointment of Alexander Foster as a director (1 page) |
13 December 2011 | Termination of appointment of Alexander Foster as a director (1 page) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
6 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
1 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
1 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
31 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
16 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
16 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
3 December 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 December 2002 | Declaration of assent for reregistration to UNLTD (3 pages) |
3 December 2002 | Re-registration of Memorandum and Articles (10 pages) |
3 December 2002 | Application for reregistration from LTD to UNLTD (4 pages) |
3 December 2002 | Declaration of assent for reregistration to UNLTD (3 pages) |
3 December 2002 | Re-registration of Memorandum and Articles (10 pages) |
3 December 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 December 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 December 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 December 2002 | Application for reregistration from LTD to UNLTD (4 pages) |
29 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
24 May 2002 | Company name changed hiscox assets LIMITED\certificate issued on 24/05/02 (2 pages) |
24 May 2002 | Company name changed hiscox assets LIMITED\certificate issued on 24/05/02 (2 pages) |
14 May 2002 | Secretary's particulars changed (1 page) |
14 May 2002 | Secretary's particulars changed (1 page) |
27 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
27 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members
|
28 August 2001 | Return made up to 16/08/01; full list of members
|
15 August 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
14 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
14 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
1 March 2000 | New secretary appointed (2 pages) |
9 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
21 October 1998 | Return made up to 16/08/98; no change of members
|
21 October 1998 | Return made up to 16/08/98; no change of members
|
4 August 1998 | Company name changed r k harrison holdings LIMITED\certificate issued on 04/08/98 (2 pages) |
4 August 1998 | Company name changed r k harrison holdings LIMITED\certificate issued on 04/08/98 (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
18 November 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
18 November 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
25 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
6 December 1996 | Full group accounts made up to 30 June 1996 (24 pages) |
6 December 1996 | Full group accounts made up to 30 June 1996 (24 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Auditor's resignation (2 pages) |
8 November 1996 | Auditor's resignation (2 pages) |
7 November 1996 | Return made up to 16/08/96; no change of members
|
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Return made up to 16/08/96; no change of members
|
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
2 July 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
2 July 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
21 May 1996 | Ad 17/03/95--------- £ si 1656556@1 (2 pages) |
21 May 1996 | Ad 17/03/95--------- £ si 1656556@1 (2 pages) |
21 May 1996 | Statement of affairs (6 pages) |
21 May 1996 | Statement of affairs (6 pages) |
8 May 1996 | Ad 17/03/95--------- £ si 1656556@1 (2 pages) |
8 May 1996 | Ad 17/03/95--------- £ si 1656556@1 (2 pages) |
21 April 1995 | Ad 17/03/95--------- £ si 1656556@1=1656556 £ ic 20000/1676556 (2 pages) |
21 April 1995 | Ad 17/03/95--------- £ si 1656556@1=1656556 £ ic 20000/1676556 (2 pages) |
24 March 1995 | Full group accounts made up to 30 June 1994 (26 pages) |
24 March 1995 | Full group accounts made up to 30 June 1994 (26 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
23 March 1995 | £ nc 200000/1856556 17/03/95 (1 page) |
23 March 1995 | £ nc 200000/1856556 17/03/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
20 September 1994 | Company name changed harrison holdings LIMITED\certificate issued on 20/09/94 (2 pages) |
20 September 1994 | Company name changed harrison holdings LIMITED\certificate issued on 20/09/94 (2 pages) |
24 October 1990 | Memorandum and Articles of Association (14 pages) |
24 October 1990 | Memorandum and Articles of Association (14 pages) |
16 August 1990 | Incorporation (16 pages) |
16 August 1990 | Incorporation (16 pages) |