Bromley
BR2 9BF
Secretary Name | Mr Malcolm Andrew Edwards |
---|---|
Status | Closed |
Appointed | 23 July 2014(18 years, 1 month after company formation) |
Appointment Duration | 6 months (closed 20 January 2015) |
Role | Company Director |
Correspondence Address | Foresters House Cromwell Avenue Bromley BR2 9BF |
Director Name | Peter John Barette |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 8 Carlton Road Tunbridge Wells Kent TN1 2JS |
Director Name | Nicholas John Morrell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodcock Farm Down Street Nutley Uckfield East Sussex TN22 3LG |
Secretary Name | Mr Colin Matthew Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Accountant/Retired |
Correspondence Address | 12 Oaklands Road Groombridge Tunbridge Wells Kent TN3 9SB |
Director Name | Mr David Ian White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Weald House Santers Court Gills Green Cranbrook Kent TN18 5EQ |
Secretary Name | Mr Michael John Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Medway View Golden Green Tonbridge Kent TN11 0BG |
Director Name | Peter Martin Lloyd |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 May 2000) |
Role | Deputy Chief Executive & Actua |
Correspondence Address | 6 Longbury Uckfield East Sussex TN22 5DF |
Director Name | Mr Graeme Stewart McAusland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(4 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 December 2013) |
Role | Finance Director & Appointed A |
Country of Residence | United Kingdom |
Correspondence Address | Little Pagehurst Cottage Five Ash Lane Staplehurst Tonbridge Kent TN12 0JA |
Secretary Name | Mr Simon John Allford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Fairways Tunbridge Wells Kent TN4 0DH |
Secretary Name | Mrs Jennifer Florence Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glebe Meadow Wateringbury Maidstone Kent ME18 5DE |
Director Name | Mr Simon John Allford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Fairways Tunbridge Wells Kent TN4 0DH |
Secretary Name | Mr Simon John Allford |
---|---|
Status | Resigned |
Appointed | 03 April 2013(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | Foresters House Cromwell Avenue Bromley BR2 9BF |
Website | www.thechildrensmutual.co.uk/ |
---|---|
Telephone | 0845 0771899 |
Telephone region | Unknown |
Registered Address | Foresters House Cromwell Avenue Bromley BR2 9BF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
100k at £1 | Forester Life LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Application to strike the company off the register (3 pages) |
19 September 2014 | Accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Accounts made up to 31 December 2013 (5 pages) |
23 July 2014 | Termination of appointment of Simon John Allford as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Simon John Allford as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Appointment of Mr Malcolm Andrew Edwards as a secretary on 23 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Appointment of Mr Malcolm Andrew Edwards as a secretary on 23 July 2014 (2 pages) |
30 December 2013 | Termination of appointment of Graeme Stewart Mcausland as a director on 13 December 2013 (1 page) |
30 December 2013 | Termination of appointment of Graeme Stewart Mcausland as a director on 13 December 2013 (1 page) |
3 October 2013 | Accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (9 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Appointment of Mr Euan Thomas Allison as a director on 3 April 2013 (2 pages) |
5 April 2013 | Termination of appointment of Jennifer Florence Barrow as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Jennifer Florence Barrow as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Jennifer Florence Barrow as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Simon John Allford as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Simon John Allford as a director on 3 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Simon John Allford as a director on 3 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Simon John Allford as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Euan Thomas Allison as a director on 3 April 2013 (2 pages) |
5 April 2013 | Appointment of Mr Simon John Allford as a secretary on 3 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Simon John Allford as a director on 3 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Euan Thomas Allison as a director on 3 April 2013 (2 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
25 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Termination of appointment of David White as a director (1 page) |
27 September 2010 | Appointment of Mr Simon John Allford as a director (2 pages) |
27 September 2010 | Appointment of Mr Simon John Allford as a director (2 pages) |
27 September 2010 | Termination of appointment of David White as a director (1 page) |
4 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (10 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (10 pages) |
28 August 2009 | Appointment terminated secretary simon allford (1 page) |
28 August 2009 | Secretary appointed mrs jennifer florence barrow (1 page) |
28 August 2009 | Appointment terminated secretary simon allford (1 page) |
28 August 2009 | Secretary appointed mrs jennifer florence barrow (1 page) |
13 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 05/06/08; full list of members; amend (6 pages) |
6 July 2009 | Return made up to 05/06/08; full list of members; amend (6 pages) |
9 September 2008 | Accounts made up to 31 December 2007 (11 pages) |
9 September 2008 | Accounts made up to 31 December 2007 (11 pages) |
11 August 2008 | Secretary's change of particulars / simon allford / 16/02/2007 (1 page) |
11 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
11 August 2008 | Director's change of particulars / graeme mcausland / 22/02/2008 (1 page) |
11 August 2008 | Director's change of particulars / graeme mcausland / 22/02/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / simon allford / 16/02/2007 (1 page) |
11 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
16 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
16 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
18 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
18 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: abbey court st johns road tunbridge wells kent TN4 8TE (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: abbey court st johns road tunbridge wells kent TN4 8TE (1 page) |
19 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members
|
29 June 2005 | Return made up to 05/06/05; full list of members
|
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
5 December 2003 | Return made up to 05/06/03; full list of members; amend
|
5 December 2003 | Return made up to 05/06/03; full list of members; amend
|
26 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 05/06/00; full list of members
|
21 June 2000 | Return made up to 05/06/00; full list of members
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
4 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
25 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 March 1997 | Accounting reference date shortened from 30/06/97 to 21/12/96 (1 page) |
25 March 1997 | Accounting reference date shortened from 30/06/97 to 21/12/96 (1 page) |
5 June 1996 | Incorporation (14 pages) |
5 June 1996 | Incorporation (14 pages) |