Company Name1st Policy Company Limited
Company StatusDissolved
Company Number02887443
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date3 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Douglas Gabriel Conn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMichael Bernard Conn
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address845 Finchley Road
London
NW11 8NA
Secretary NameMichael Bernard Conn
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address845 Finchley Road
London
NW11 8NA
Director NameIan James Balgarnie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1996)
RoleMarketing Director
Correspondence Address3 Chesterfield Court
42 Ravenscroft Avenue Golders Green
London
NW11 8AU
Director NameAndrea Rappoport
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 24 February 2020)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address79 Stanhope Avenue
London
N3 3LY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Website1stpolicy.co.uk
Telephone020 84551111
Telephone regionLondon

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5.1k at £1D.g. Conn
50.60%
Ordinary
4.9k at £1M.b. Conn
49.40%
Ordinary

Financials

Year2014
Turnover£7,313
Net Worth£943,539
Cash£1,138
Current Liabilities£908,830

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 February 2023Final Gazette dissolved following liquidation (1 page)
3 November 2022Return of final meeting in a members' voluntary winding up (9 pages)
16 December 2021Liquidators' statement of receipts and payments to 1 November 2021 (10 pages)
8 January 2021Appointment of a voluntary liquidator (3 pages)
11 December 2020Registered office address changed from 845 Finchley Road London NW11 8NA to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 11 December 2020 (2 pages)
26 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-02
(1 page)
26 November 2020Declaration of solvency (5 pages)
28 October 2020Termination of appointment of Michael Bernard Conn as a secretary on 21 October 2020 (1 page)
28 October 2020Termination of appointment of Michael Bernard Conn as a director on 21 October 2020 (1 page)
22 July 2020Previous accounting period extended from 31 January 2020 to 31 May 2020 (1 page)
24 February 2020Termination of appointment of Andrea Rappoport as a director on 24 February 2020 (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (17 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
3 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
3 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(5 pages)
27 August 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
27 August 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
12 September 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
12 September 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
27 September 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
27 September 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (16 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (16 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page)
3 January 2012Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Director's details changed for Mr Douglas Gabriel Conn on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Bernard Conn on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Douglas Gabriel Conn on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Douglas Gabriel Conn on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Bernard Conn on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Andrea Rappoport on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Andrea Rappoport on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Bernard Conn on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Andrea Rappoport on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 July 2009Auditor's resignation (1 page)
17 July 2009Auditor's resignation (1 page)
14 January 2009Return made up to 13/01/09; full list of members (4 pages)
14 January 2009Return made up to 13/01/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 June 2008Director's change of particulars / douglas conn / 13/06/2008 (1 page)
18 June 2008Director's change of particulars / douglas conn / 13/06/2008 (1 page)
4 February 2008Return made up to 13/01/08; full list of members (6 pages)
4 February 2008Return made up to 13/01/08; full list of members (6 pages)
11 October 2007Full accounts made up to 31 January 2007 (16 pages)
11 October 2007Full accounts made up to 31 January 2007 (16 pages)
26 January 2007Return made up to 13/01/07; full list of members (7 pages)
26 January 2007Return made up to 13/01/07; full list of members (7 pages)
31 October 2006Full accounts made up to 31 January 2006 (16 pages)
31 October 2006Full accounts made up to 31 January 2006 (16 pages)
19 January 2006Return made up to 13/01/06; full list of members (7 pages)
19 January 2006Return made up to 13/01/06; full list of members (7 pages)
9 September 2005Full accounts made up to 31 January 2005 (14 pages)
9 September 2005Full accounts made up to 31 January 2005 (14 pages)
24 February 2005Return made up to 13/01/05; full list of members (7 pages)
24 February 2005Return made up to 13/01/05; full list of members (7 pages)
28 September 2004Full accounts made up to 31 January 2004 (14 pages)
28 September 2004Full accounts made up to 31 January 2004 (14 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 January 2003 (15 pages)
4 November 2003Full accounts made up to 31 January 2003 (15 pages)
7 January 2003Return made up to 13/01/03; full list of members (7 pages)
7 January 2003Return made up to 13/01/03; full list of members (7 pages)
4 September 2002Full accounts made up to 31 January 2002 (15 pages)
4 September 2002Full accounts made up to 31 January 2002 (15 pages)
16 January 2002Return made up to 13/01/02; full list of members (7 pages)
16 January 2002Return made up to 13/01/02; full list of members (7 pages)
14 August 2001Full accounts made up to 31 January 2001 (11 pages)
14 August 2001Full accounts made up to 31 January 2001 (11 pages)
19 January 2001Return made up to 13/01/01; full list of members (7 pages)
19 January 2001Return made up to 13/01/01; full list of members (7 pages)
7 September 2000Full accounts made up to 31 January 2000 (16 pages)
7 September 2000Full accounts made up to 31 January 2000 (16 pages)
5 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Full accounts made up to 31 January 1999 (14 pages)
19 October 1999Full accounts made up to 31 January 1999 (14 pages)
22 March 1999Return made up to 13/01/99; no change of members (6 pages)
22 March 1999Return made up to 13/01/99; no change of members (6 pages)
9 September 1998Full accounts made up to 31 January 1998 (12 pages)
9 September 1998Full accounts made up to 31 January 1998 (12 pages)
23 January 1998Return made up to 13/01/98; no change of members (6 pages)
23 January 1998Return made up to 13/01/98; no change of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
22 January 1997Return made up to 13/01/97; full list of members (7 pages)
22 January 1997Return made up to 13/01/97; full list of members (7 pages)
15 October 1996Full accounts made up to 31 January 1996 (1 page)
15 October 1996Full accounts made up to 31 January 1996 (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
12 April 1996Ad 16/03/96--------- £ si 9998@1=9998 £ ic 100/10098 (2 pages)
12 April 1996£ nc 1000/100000 15/03/96 (1 page)
12 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 1996New director appointed (2 pages)
12 April 1996£ nc 1000/100000 15/03/96 (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996Ad 16/03/96--------- £ si 9998@1=9998 £ ic 100/10098 (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 24 weymouth mews london W1N 3FN (1 page)
14 March 1996Registered office changed on 14/03/96 from: 24 weymouth mews london W1N 3FN (1 page)
1 February 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Full accounts made up to 31 January 1995 (1 page)
30 October 1995Full accounts made up to 31 January 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 January 1994Incorporation (16 pages)
13 January 1994Incorporation (16 pages)