55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Current |
Appointed | 03 February 2015(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Karen Ann Earl |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 July 1995) |
Role | Accountant |
Correspondence Address | 2 Marischal Road London SE13 5LG |
Director Name | Mr Vinodrai Kikubhai Desai |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 03 February 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Treetops 299 Beulah Hill Upper Norwood London SE19 3UZ |
Secretary Name | Mr Vinodrai Kikubhai Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 August 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Treetops 299 Beulah Hill Upper Norwood London SE19 3UZ |
Director Name | Mr Cosmo Gordon Whiteley |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months (resigned 03 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 57 Garstang Road West Poulton Le Fylde Lancashire FY6 8AA |
Director Name | Mr Raymond Walter Pettitt |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 April 2009) |
Role | Cd Consultant |
Correspondence Address | 17 Chester Terrace Regents Park London NW1 4NG |
Director Name | Frank Tattersall Hindle |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months (resigned 03 February 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 446 Queens Promenade Thornton Cleveleys Lancashire FY5 1QT |
Director Name | Mr David Darwin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Great Harwood Blackburn Lancashire BB6 7UP |
Director Name | Mr Richard Mark Steel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19brook Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Richard Mark Steel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19brook Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr Alan William Alfred Rixon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 February 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Eyehorn Hatch Farmhouse Munsgore Lane, Borden Sittingbourne Kent ME9 8JU |
Secretary Name | Mr David Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Great Harwood Blackburn Lancashire BB6 7UP |
Director Name | Mr David Darwin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(14 years after company formation) |
Appointment Duration | 1 year (resigned 28 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Great Harwood Blackburn Lancashire BB6 7UP |
Director Name | Mr Christopher Wynne Keey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2009(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 2015) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Crock North House Crock North East Horsley Surrey KT24 5TG |
Secretary Name | Mrs Katharyn Valerie Roffey |
---|---|
Status | Resigned |
Appointed | 15 April 2010(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 2015) |
Role | Company Director |
Correspondence Address | Boundary House 7-17 Jewry Street London EC3N 2HP |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.ropnerins.co.uk |
---|---|
Telephone | 020 74884533 |
Telephone region | London |
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 |
Year | 2012 |
---|---|
Turnover | £6,770,455 |
Net Worth | £3,499,294 |
Cash | £8,156,603 |
Current Liabilities | £21,306,439 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
19 January 2018 | Delivered on: 25 January 2018 Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land, any excluded freehold land and any short leasehold land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
9 October 2017 | Delivered on: 13 October 2017 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land, any excluded freehold land or any short leasehold land) and intellectual property (except for restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
8 February 2017 | Delivered on: 9 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land, any excluded freehold land and any short leasehold land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
26 September 2016 | Delivered on: 3 October 2016 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: None. Outstanding |
19 August 2008 | Delivered on: 21 August 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 July 1995 | Delivered on: 9 August 1995 Satisfied on: 24 December 2014 Persons entitled: Ropner Insurance Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee covering a loan facility not exceeding £350,000. Particulars: 9881 ordinary shares of £1 each. See the mortgage charge document for full details. Fully Satisfied |
12 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
---|---|
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 September 2023 | Change of details for Grp Broking Holdco Limited as a person with significant control on 11 September 2023 (2 pages) |
11 September 2023 | Company name changed grp wholesale holdco LTD\certificate issued on 11/09/23
|
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
26 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
26 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (40 pages) |
26 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
26 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
15 August 2022 | Satisfaction of charge 030540490006 in full (1 page) |
15 August 2022 | Satisfaction of charge 030540490005 in full (1 page) |
19 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
18 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 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 subsidiary accounts made up to 31 March 2020 (39 pages) |
19 October 2020 | Resolutions
|
19 October 2020 | Memorandum and Articles of Association (21 pages) |
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
17 September 2019 | Resolutions
|
8 August 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 August 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
1 August 2019 | Director's details changed for Mr Stephen Alan Ross on 31 July 2018 (2 pages) |
31 July 2019 | Secretary's details changed for Mr Andrew Hunter on 31 July 2019 (1 page) |
10 May 2019 | Confirmation statement made on 5 May 2019 with updates (5 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with updates (5 pages) |
25 January 2018 | Registration of charge 030540490006, created on 19 January 2018 (60 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
1 December 2017 | Satisfaction of charge 030540490003 in full (1 page) |
1 December 2017 | Satisfaction of charge 030540490004 in full (1 page) |
1 December 2017 | Satisfaction of charge 030540490003 in full (1 page) |
1 December 2017 | Satisfaction of charge 030540490004 in full (1 page) |
13 October 2017 | Registration of charge 030540490005, created on 9 October 2017 (60 pages) |
13 October 2017 | Registration of charge 030540490005, created on 9 October 2017 (60 pages) |
14 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
9 February 2017 | Registration of charge 030540490004, created on 8 February 2017 (63 pages) |
9 February 2017 | Registration of charge 030540490004, created on 8 February 2017 (63 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
27 October 2016 | Memorandum and Articles of Association (22 pages) |
27 October 2016 | Memorandum and Articles of Association (22 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
3 October 2016 | Registration of charge 030540490003, created on 26 September 2016 (69 pages) |
3 October 2016 | Registration of charge 030540490003, created on 26 September 2016 (69 pages) |
19 September 2016 | Satisfaction of charge 2 in full (1 page) |
19 September 2016 | Satisfaction of charge 2 in full (1 page) |
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
6 May 2016 | Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 6 May 2016 (1 page) |
6 May 2016 | Director's details changed for Mr Michael Andrew Bruce on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Nigel Roy Cotton on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 6 May 2016 (1 page) |
6 May 2016 | Director's details changed for Mr Michael Andrew Bruce on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Nigel Roy Cotton on 6 May 2016 (2 pages) |
18 February 2016 | Appointment of Mr Michael Andrew Bruce as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Michael Andrew Bruce as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Nigel Roy Cotton as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Nigel Roy Cotton as a director on 15 February 2016 (2 pages) |
22 January 2016 | Change of name notice (2 pages) |
22 January 2016 | Company name changed ropner insurance holdings LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Company name changed ropner insurance holdings LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Change of name notice (2 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
21 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
21 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 August 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 August 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 March 2015 | Auditor's resignation (1 page) |
17 March 2015 | Auditor's resignation (1 page) |
27 February 2015 | Second filing of TM01 previously delivered to Companies House
|
27 February 2015 | Second filing of TM01 previously delivered to Companies House
|
27 February 2015 | Second filing of TM01 previously delivered to Companies House
|
27 February 2015 | Second filing of TM01 previously delivered to Companies House
|
22 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
11 February 2015 | Appointment of Mr Stephen Alan Ross as a director on 3 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Stephen Alan Ross as a director on 3 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Stephen Alan Ross as a director on 3 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Alan William Alfred Rixon as a director on 3 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Vinodrai Kikubhai Desai as a director on 3 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Katharyn Valerie Roffey as a secretary on 3 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Katharyn Valerie Roffey as a secretary on 3 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Frank Tattersall Hindle as a director on 3 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Frank Tattersall Hindle as a director on 3 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Richard Mark Steel as a director on 3 February 2015
|
10 February 2015 | Termination of appointment of Alan William Alfred Rixon as a director on 3 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Frank Tattersall Hindle as a director on 3 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Cosmo Gordon Whiteley as a director on 3 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Alan William Alfred Rixon as a director on 3 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Richard Mark Steel as a director on 3 February 2015
|
10 February 2015 | Termination of appointment of Katharyn Valerie Roffey as a secretary on 3 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Christopher Wynne Keey as a director on 3 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Cosmo Gordon Whiteley as a director on 3 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Christopher Wynne Keey as a director on 3 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Vinodrai Kikubhai Desai as a director on 3 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Christopher Wynne Keey as a director on 3 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Vinodrai Kikubhai Desai as a director on 3 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Cosmo Gordon Whiteley as a director on 3 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Richard Mark Steel as a director on 3 February 2015
|
24 December 2014 | Satisfaction of charge 1 in full (1 page) |
24 December 2014 | Satisfaction of charge 1 in full (1 page) |
14 November 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
14 November 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 May 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
30 May 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (12 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (12 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (12 pages) |
18 July 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
18 July 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (12 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (12 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (12 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (12 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (12 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (12 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
10 June 2010 | Termination of appointment of David Darwin as a director (1 page) |
10 June 2010 | Appointment of Mrs Katharyn Valerie Roffey as a secretary (1 page) |
10 June 2010 | Appointment of Mrs Katharyn Valerie Roffey as a secretary (1 page) |
10 June 2010 | Termination of appointment of David Darwin as a director (1 page) |
25 May 2010 | Director's details changed for Richard Mark Steel on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Frank Tattersall Hindle on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Richard Mark Steel on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Cosmo Gordon Whiteley on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Cosmo Gordon Whiteley on 5 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (19 pages) |
25 May 2010 | Director's details changed for Frank Tattersall Hindle on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Cosmo Gordon Whiteley on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr David Darwin on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr David Darwin on 5 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (19 pages) |
25 May 2010 | Director's details changed for Richard Mark Steel on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Frank Tattersall Hindle on 5 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (19 pages) |
25 May 2010 | Director's details changed for Mr David Darwin on 5 May 2010 (2 pages) |
30 April 2010 | Appointment of Mr Christopher Wynn Keey as a director (2 pages) |
30 April 2010 | Appointment of Mr Christopher Wynn Keey as a director (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 June 2009 | Director appointed mr david darwin (1 page) |
15 June 2009 | Director appointed mr david darwin (1 page) |
12 June 2009 | Capitals not rolled up (1 page) |
12 June 2009 | Appointment terminated director david darwin (1 page) |
12 June 2009 | Appointment terminated director david darwin (1 page) |
12 June 2009 | Capitals not rolled up (1 page) |
20 May 2009 | Return made up to 05/05/09; full list of members (16 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (16 pages) |
6 May 2009 | Appointment terminated director raymond pettitt (1 page) |
6 May 2009 | Appointment terminated director raymond pettitt (1 page) |
28 August 2008 | Company name changed rebecca insurance holdings LIMITED\certificate issued on 02/09/08 (3 pages) |
28 August 2008 | Company name changed rebecca insurance holdings LIMITED\certificate issued on 02/09/08 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 June 2008 | Appointment terminated secretary david darwin (1 page) |
26 June 2008 | Appointment terminated secretary david darwin (1 page) |
2 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (16 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (16 pages) |
22 April 2008 | Ad 03/04/08\gbp si 10335@1=10335\gbp ic 681628/691963\ (2 pages) |
22 April 2008 | Ad 03/04/08\gbp si 10335@1=10335\gbp ic 681628/691963\ (2 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (27 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (27 pages) |
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
5 June 2006 | Return made up to 05/05/06; full list of members (15 pages) |
5 June 2006 | Return made up to 05/05/06; full list of members (15 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
29 June 2005 | Return made up to 05/05/05; full list of members (15 pages) |
29 June 2005 | Return made up to 05/05/05; full list of members (15 pages) |
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
23 June 2004 | Return made up to 05/05/04; full list of members (13 pages) |
23 June 2004 | Return made up to 05/05/04; full list of members (13 pages) |
13 January 2004 | Ad 17/11/03--------- £ si 1000@1=1000 £ ic 680628/681628 (4 pages) |
13 January 2004 | Ad 17/11/03--------- £ si 1000@1=1000 £ ic 680628/681628 (4 pages) |
4 November 2003 | Particulars of contract relating to shares (4 pages) |
4 November 2003 | Particulars of contract relating to shares (4 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Nc inc already adjusted 17/07/03 (1 page) |
30 October 2003 | Nc inc already adjusted 11/07/95 (1 page) |
30 October 2003 | Resolutions
|
30 October 2003 | Ad 17/07/03--------- £ si 204677@1=204677 £ ic 475951/680628 (2 pages) |
30 October 2003 | Nc inc already adjusted 17/07/03 (1 page) |
30 October 2003 | Resolutions
|
30 October 2003 | Ad 17/07/03--------- £ si 204677@1=204677 £ ic 475951/680628 (2 pages) |
30 October 2003 | Nc inc already adjusted 11/07/95 (1 page) |
30 October 2003 | Resolutions
|
13 October 2003 | Ad 17/07/03--------- £ si 8113@1=8113 £ ic 467838/475951 (2 pages) |
13 October 2003 | Particulars of contract relating to shares (4 pages) |
13 October 2003 | Particulars of contract relating to shares (4 pages) |
13 October 2003 | Ad 17/07/03--------- £ si 8113@1=8113 £ ic 467838/475951 (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 299 beulah hill upper norwood london SE19 3UZ (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 299 beulah hill upper norwood london SE19 3UZ (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Particulars of contract relating to shares (4 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Particulars of contract relating to shares (4 pages) |
25 July 2003 | Ad 16/07/03--------- £ si 17838@1=17838 £ ic 450000/467838 (4 pages) |
25 July 2003 | Ad 16/07/03--------- £ si 17838@1=17838 £ ic 450000/467838 (4 pages) |
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
9 June 2003 | Return made up to 05/05/03; full list of members (11 pages) |
9 June 2003 | Return made up to 05/05/03; full list of members (11 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
2 September 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
2 September 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
17 May 2002 | Return made up to 05/05/02; full list of members (11 pages) |
17 May 2002 | Return made up to 05/05/02; full list of members (11 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 19/21 great tower street london EC3R 5AQ (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 19/21 great tower street london EC3R 5AQ (1 page) |
5 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
5 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
10 May 2001 | Return made up to 05/05/01; full list of members (10 pages) |
10 May 2001 | Return made up to 05/05/01; full list of members (10 pages) |
19 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
19 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members (10 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members (10 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
4 March 2000 | New director appointed (2 pages) |
4 March 2000 | New director appointed (2 pages) |
11 August 1999 | Return made up to 05/05/99; full list of members; amend (6 pages) |
11 August 1999 | Return made up to 05/05/99; full list of members; amend (6 pages) |
14 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
14 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
21 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
21 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
19 May 1998 | Return made up to 05/05/98; change of members
|
19 May 1998 | Return made up to 05/05/98; change of members
|
19 May 1998 | Registered office changed on 19/05/98 from: 19/21 great tower stree london EC3R 5AQ (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 19/21 great tower stree london EC3R 5AQ (1 page) |
11 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
11 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
1 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
1 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
24 July 1996 | Return made up to 05/05/96; full list of members (6 pages) |
24 July 1996 | Return made up to 05/05/96; full list of members (6 pages) |
8 January 1996 | Accounting reference date notified as 31/12 (1 page) |
8 January 1996 | Accounting reference date notified as 31/12 (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Ad 18/07/95--------- £ si 424998@1=424998 £ ic 2/425000 (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | £ nc 1000/491000 11/07/95 (1 page) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | £ nc 1000/491000 11/07/95 (1 page) |
10 August 1995 | Ad 18/07/95--------- £ si 424998@1=424998 £ ic 2/425000 (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Particulars of mortgage/charge (2 pages) |
9 August 1995 | Particulars of mortgage/charge (2 pages) |
18 July 1995 | Memorandum and Articles of Association (24 pages) |
18 July 1995 | Memorandum and Articles of Association (24 pages) |
9 June 1995 | Company name changed\certificate issued on 09/06/95 (2 pages) |
9 June 1995 | Company name changed\certificate issued on 09/06/95 (2 pages) |
6 June 1995 | New secretary appointed;new director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | New secretary appointed;new director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
6 June 1995 | New director appointed (2 pages) |
5 May 1995 | Incorporation (24 pages) |
5 May 1995 | Incorporation (24 pages) |