London
EC3M 3JY
Director Name | Duncan Alistair Coleman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 October 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2017(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 October 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Stuart John Richardson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 1993(1 week, 5 days after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 December 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sterling Rowhill Road Wilmington Kent DA2 7QQ |
Director Name | Mr Dennis Colin Wheeler |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 week, 5 days after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 December 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sandringham Drive Dartford Kent DA2 7WB |
Secretary Name | Mr Stuart John Richardson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 May 1993(1 week, 5 days after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 December 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sterling Rowhill Road Wilmington Kent DA2 7QQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | robertnott.co.uk |
---|
Registered Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £194,401 |
Current Liabilities | £1,041 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
6 September 1993 | Delivered on: 18 September 1993 Satisfied on: 26 November 1998 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2020 | Application to strike the company off the register (1 page) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
8 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
6 January 2020 | Change of details for Green Insurance Brokers Limited as a person with significant control on 13 June 2019 (2 pages) |
4 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
31 May 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
9 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for Mr Duncan Alistair Coleman on 6 October 2017 (2 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
4 January 2018 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
4 January 2018 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
27 October 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 31 March 2018 to 30 November 2016 (1 page) |
26 October 2017 | Previous accounting period shortened from 31 March 2018 to 30 November 2016 (1 page) |
14 July 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
14 July 2017 | Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages) |
14 July 2017 | Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 July 2017 (1 page) |
14 July 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
14 July 2017 | Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
23 December 2016 | Registered office address changed from Clarence House 21 Crook Log Bexleyheath Kent DA6 8EB to 10 London Road Bexhill-on-Sea East Sussex TN39 3JU on 23 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Clive Scott Galbraith as a director on 1 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Duncan Alistair Coleman as a director on 1 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Stuart John Richardson as a secretary on 1 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Dennis Colin Wheeler as a director on 1 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Clive Scott Galbraith as a director on 1 December 2016 (2 pages) |
23 December 2016 | Registered office address changed from Clarence House 21 Crook Log Bexleyheath Kent DA6 8EB to 10 London Road Bexhill-on-Sea East Sussex TN39 3JU on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Stuart John Richardson as a director on 1 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Stuart John Richardson as a director on 1 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Dennis Colin Wheeler as a director on 1 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Stuart John Richardson as a secretary on 1 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Duncan Alistair Coleman as a director on 1 December 2016 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
16 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
21 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (7 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
10 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 101/103 erith high street erith kent DA8 1RD (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 101/103 erith high street erith kent DA8 1RD (1 page) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 May 2002 | Return made up to 07/05/02; full list of members
|
8 May 2002 | Return made up to 07/05/02; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
4 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members
|
16 May 2000 | Return made up to 07/05/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
29 March 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
29 March 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
7 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
5 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
8 April 1997 | Accounts made up to 30 June 1996 (21 pages) |
8 April 1997 | Accounts made up to 30 June 1996 (21 pages) |
23 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
26 October 1995 | Full group accounts made up to 30 June 1995 (23 pages) |
26 October 1995 | Full group accounts made up to 30 June 1995 (23 pages) |
25 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 May 1993 | Resolutions
|
7 May 1993 | Incorporation (13 pages) |