122 Leadenhall Street
London
EC3V 4AN
Director Name | Charles Sebastian Llewellyn Winter |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(14 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 July 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | David Crofts |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(18 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 05 July 2016) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 May 1997) |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 January 2004) |
Role | Executive Director Finance And |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Roland Howard Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clements Road Chorleywood Rickmansworth Hertfordshire WD3 5JS |
Secretary Name | Edward Robert Charles Cruttwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(5 years after company formation) |
Appointment Duration | 9 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | Skurrays Petteridge Lane Matfield Kent TN12 7LT |
Director Name | James Adam Laing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2004) |
Role | Director Tax |
Correspondence Address | 4 Gorse End Horsham West Sussex RH12 5XW |
Director Name | Kenneth MacDonald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2007) |
Role | Chartered Accountant |
Correspondence Address | Bridge Cottage 16 Bridge Road Weybridge Surrey KT13 8XT |
Director Name | Rory John Moloney |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2012) |
Role | Risk Management Consultant |
Correspondence Address | Rutland Crosthwaite Park South Dun Laoghaire Co Dublin Ireland |
Director Name | Praveen Sharma |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2008) |
Role | Chartered Accountant |
Correspondence Address | Quevelda Quakers Walk London N21 2DE |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | aon.co.uk |
---|
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Aon Benfield Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,820 |
Net Worth | £323,630 |
Cash | £362,456 |
Current Liabilities | £39,084 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
27 July 2015 | Director's details changed for Charles Sebastian Llewellyn Winter on 13 July 2015 (2 pages) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Director's details changed for David Crofts on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Director's details changed for Katherine Mary Mannix on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Charles Sebastian Llewellyn Winter on 13 July 2015 (2 pages) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Director's details changed for Katherine Mary Mannix on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for David Crofts on 13 July 2015 (2 pages) |
13 July 2015 | Register inspection address has been changed from Hexagon House, 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Register inspection address has been changed from Hexagon House, 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 March 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
25 March 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
10 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Director's details changed for David Crofts on 1 April 2013 (2 pages) |
16 April 2013 | Director's details changed for David Crofts on 1 April 2013 (2 pages) |
16 April 2013 | Director's details changed for David Crofts on 1 April 2013 (2 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 June 2012 | Termination of appointment of Rory Moloney as a director (1 page) |
29 June 2012 | Appointment of David Crofts as a director (2 pages) |
29 June 2012 | Termination of appointment of Rory Moloney as a director (1 page) |
29 June 2012 | Appointment of David Crofts as a director (2 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Register(s) moved to registered office address (2 pages) |
12 November 2010 | Register(s) moved to registered office address (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Register(s) moved to registered inspection location (2 pages) |
9 April 2010 | Register inspection address has been changed (2 pages) |
9 April 2010 | Register inspection address has been changed (2 pages) |
9 April 2010 | Register(s) moved to registered inspection location (2 pages) |
24 August 2009 | Director's change of particulars / rory moloney / 21/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / rory moloney / 21/08/2009 (1 page) |
16 July 2009 | Director's change of particulars / charles winter / 10/07/2009 (1 page) |
16 July 2009 | Director's change of particulars / charles winter / 10/07/2009 (1 page) |
16 July 2009 | Return made up to 06/04/09; full list of members (6 pages) |
16 July 2009 | Return made up to 06/04/09; full list of members (6 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2008 | Director's change of particulars / katherine mannix / 29/05/2008 (1 page) |
26 August 2008 | Director's change of particulars / katherine mannix / 29/05/2008 (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 June 2008 | Director appointed charles sebastian llewellyn winter (2 pages) |
10 June 2008 | Director appointed charles sebastian llewellyn winter (2 pages) |
16 May 2008 | Appointment terminated director praveen sharma (1 page) |
16 May 2008 | Appointment terminated director praveen sharma (1 page) |
24 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
24 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 06/04/07; full list of members (6 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 06/04/07; full list of members (6 pages) |
24 April 2007 | Company name changed irmg fiscal representatives limi ted\certificate issued on 24/04/07 (2 pages) |
24 April 2007 | Company name changed irmg fiscal representatives limi ted\certificate issued on 24/04/07 (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
21 December 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 December 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 44 maiden lane covent garden london WC2E 7LN (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 44 maiden lane covent garden london WC2E 7LN (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (2 pages) |
8 January 2004 | Company name changed bh no 1 LIMITED\certificate issued on 08/01/04 (2 pages) |
8 January 2004 | Company name changed bh no 1 LIMITED\certificate issued on 08/01/04 (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 June 2003 | Return made up to 06/04/03; full list of members (5 pages) |
10 June 2003 | Return made up to 06/04/03; full list of members (5 pages) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
8 May 2002 | Return made up to 06/04/02; full list of members (5 pages) |
8 May 2002 | Return made up to 06/04/02; full list of members (5 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (5 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
12 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
25 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
16 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
16 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
17 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
24 March 1997 | Company name changed aon bain hogg LIMITED\certificate issued on 25/03/97 (2 pages) |
24 March 1997 | Company name changed aon bain hogg LIMITED\certificate issued on 25/03/97 (2 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 January 1997 | Company name changed bh no. 1 LIMITED\certificate issued on 13/01/97 (2 pages) |
13 January 1997 | Company name changed bh no. 1 LIMITED\certificate issued on 13/01/97 (2 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
15 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
15 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
11 January 1996 | Secretary's particulars changed (2 pages) |
11 January 1996 | Secretary's particulars changed (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
2 November 1995 | Resolutions
|
19 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
19 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
2 September 1994 | Company name changed\certificate issued on 02/09/94 (2 pages) |
2 September 1994 | Company name changed\certificate issued on 02/09/94 (2 pages) |
9 June 1994 | Memorandum and Articles of Association (19 pages) |
9 June 1994 | Memorandum and Articles of Association (19 pages) |
26 May 1994 | Company name changed trushelfco (no.2011) LIMITED\certificate issued on 26/05/94 (2 pages) |
26 May 1994 | Company name changed trushelfco (no.2011) LIMITED\certificate issued on 26/05/94 (2 pages) |
6 April 1994 | Incorporation (18 pages) |
6 April 1994 | Incorporation (18 pages) |