55 Mark Lane
London
EC3R 7NE
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 January 2024) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Ms Debra Jane Airey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Ernest Clive Holt |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 15 Elms Drive Morecambe Lancashire LA4 6DG |
Director Name | Jeffrey Grundy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Turnpike Fulwood Preston Lancashire PR2 3WT |
Director Name | Mr Clive Francis Turner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 12 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Pamela Jane Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | Maldon House 10 Chapel Hill Longridge Preston Lancashire PR3 3JY |
Director Name | Mrs Agnes Pamela Cliff |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chapel Hill Longridge Preston Lancashire PR3 3JY |
Director Name | Mrs Margaret Holt |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 15 Elms Drive Morecambe Lancashire LA4 6DG |
Director Name | Barry Edwin Walters |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 17 Yew Tree Avenue Grimsargh Preston PR2 5LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | smallbusinessinsurancedirect.co. |
---|
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.3k at £1 | Clive Turner 51.94% Ordinary A |
---|---|
326 at £1 | Jeffrey Grundy & Clive Turner 3.20% Ordinary A |
2.5k at £1 | Jeffrey Grundy 24.50% Ordinary A |
275 at £1 | Agnes Cliff 2.70% Ordinary A |
1.6k at £1 | Pamela Jane Turner 15.70% Ordinary A |
115 at £1 | Clive Turner 1.13% Ordinary B |
85 at £1 | Jeffrey Grundy 0.83% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£44,272 |
Current Liabilities | £84,992 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
9 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
12 October 2023 | Application to strike the company off the register (1 page) |
31 August 2023 | Solvency Statement dated 03/05/23 (1 page) |
31 August 2023 | Statement of capital on 31 August 2023
|
31 August 2023 | Resolutions
|
31 August 2023 | Statement by Directors (1 page) |
12 May 2023 | Solvency Statement dated 03/05/23 (1 page) |
12 May 2023 | Statement by Directors (1 page) |
12 May 2023 | Statement of capital on 12 May 2023
|
12 May 2023 | Resolutions
|
6 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
6 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
6 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
13 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
14 June 2022 | Termination of appointment of Clive Francis Turner as a director on 1 January 2022 (1 page) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
8 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
14 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 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 subsidiary accounts made up to 31 March 2019 (38 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
20 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
17 September 2019 | Resolutions
|
17 September 2019 | Statement of company's objects (2 pages) |
14 August 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
28 May 2019 | Director's details changed for Mr Clive Francis Turner on 21 December 2018 (2 pages) |
28 May 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
28 May 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
11 March 2019 | Appointment of Ms Debra Jane Airey as a director on 11 March 2019 (2 pages) |
5 March 2019 | Appointment of Mr Neil Thornton as a director on 19 February 2019 (2 pages) |
15 January 2019 | Termination of appointment of Jeffrey Grundy as a director on 21 December 2018 (1 page) |
15 January 2019 | Current accounting period shortened from 30 June 2019 to 30 March 2019 (1 page) |
15 January 2019 | Registered office address changed from 38 Berry Lane Longridge Preston Lancashire PR3 3JJ to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 15 January 2019 (1 page) |
15 January 2019 | Cessation of Clive Francis Turner as a person with significant control on 21 December 2018 (1 page) |
15 January 2019 | Termination of appointment of Pamela Jane Turner as a secretary on 21 December 2018 (1 page) |
15 January 2019 | Appointment of Mr Andrew Stewart Hunter as a secretary on 21 December 2018 (2 pages) |
15 January 2019 | Notification of Ccib Holdings Limited as a person with significant control on 21 December 2018 (2 pages) |
20 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
28 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
22 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Termination of appointment of Agnes Cliff as a director (1 page) |
26 October 2012 | Termination of appointment of Agnes Cliff as a director (1 page) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 January 2010 | Director's details changed for Clive Turner on 1 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
16 January 2010 | Director's details changed for Jeffrey Grundy on 1 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
16 January 2010 | Director's details changed for Clive Turner on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Jeffrey Grundy on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Mrs Agnes Pamela Cliff on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Clive Turner on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Mrs Agnes Pamela Cliff on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Jeffrey Grundy on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Mrs Agnes Pamela Cliff on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
12 December 2008 | Return made up to 25/10/08; full list of members (6 pages) |
12 December 2008 | Return made up to 25/10/08; full list of members (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (4 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (4 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
25 October 2005 | Return made up to 25/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 25/10/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
30 November 2004 | Return made up to 25/10/04; full list of members
|
30 November 2004 | Return made up to 25/10/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Return made up to 25/10/03; full list of members (11 pages) |
27 November 2003 | Return made up to 25/10/03; full list of members (11 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
27 November 2002 | Return made up to 25/10/02; full list of members (11 pages) |
27 November 2002 | Return made up to 25/10/02; full list of members (11 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (10 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (10 pages) |
14 December 2001 | Return made up to 25/10/01; full list of members (10 pages) |
14 December 2001 | Return made up to 25/10/01; full list of members (10 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 November 2000 | Return made up to 25/10/00; full list of members
|
21 November 2000 | Return made up to 25/10/00; full list of members
|
10 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 November 1999 | Return made up to 25/10/99; full list of members
|
24 November 1999 | Return made up to 25/10/99; full list of members
|
30 April 1999 | Full accounts made up to 30 June 1998 (20 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (20 pages) |
9 November 1998 | Return made up to 25/10/98; no change of members (6 pages) |
9 November 1998 | Return made up to 25/10/98; no change of members (6 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (19 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (19 pages) |
21 November 1997 | Return made up to 25/10/97; full list of members (8 pages) |
21 November 1997 | Return made up to 25/10/97; full list of members (8 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
29 November 1996 | Full accounts made up to 30 June 1996 (21 pages) |
29 November 1996 | Full accounts made up to 30 June 1996 (21 pages) |
28 October 1996 | Return made up to 25/10/96; no change of members (6 pages) |
28 October 1996 | Return made up to 25/10/96; no change of members (6 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
10 January 1996 | Full accounts made up to 30 June 1995 (19 pages) |
10 January 1996 | Full accounts made up to 30 June 1995 (19 pages) |
22 November 1995 | Return made up to 25/10/95; full list of members (8 pages) |
22 November 1995 | Return made up to 25/10/95; full list of members (8 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
12 January 1995 | Return made up to 25/10/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
22 November 1994 | Ad 01/07/94--------- £ si 10000@1 (2 pages) |
22 November 1994 | Statement of affairs (10 pages) |
22 November 1994 | Ad 01/07/94--------- £ si 10000@1 (2 pages) |
14 September 1994 | Resolutions
|
14 September 1994 | Ad 01/07/94--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
6 July 1994 | Accounting reference date notified as 30/06 (1 page) |
9 May 1994 | Nc inc already adjusted 12/04/94 (1 page) |
9 May 1994 | Resolutions
|
24 February 1994 | Memorandum and Articles of Association (15 pages) |
24 February 1994 | Memorandum and Articles of Association (15 pages) |
21 February 1994 | Resolutions
|
21 February 1994 | Nc inc already adjusted 12/01/94 (1 page) |
8 February 1994 | Company name changed\certificate issued on 08/02/94 (2 pages) |
4 February 1994 | Registered office changed on 04/02/94 from: 2 baches street london N1 6UB (1 page) |
3 February 1994 | Resolutions
|
25 October 1993 | Incorporation (9 pages) |
25 October 1993 | Incorporation (9 pages) |