London
SW1V 2ND
Director Name | Stephen Esmond Kimbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Pear Tree House Pevers Lane Weston Underwood Olney Buckinghamshire MK46 5JT |
Secretary Name | Maureen Teresa Lewis Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Strawberry Hill Northampton NN3 5HL |
Director Name | Christopher Wilfred Thomas Johnston |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beachampton Place Thornton Road, Beachampton Milton Keynes Buckinghamshire MK19 6DU |
Secretary Name | Dr John Philip Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Trees Green Lane Aspley Guise Milton Keynes MK17 8EN |
Director Name | Katrine Johnston |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The End House Church End Eversholt Bedfordshire MK17 9DU |
Director Name | Kenneth William Rooney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Monellan Crescent Caldecotte Milton Keynes Buckinghamshire MK7 8NB |
Director Name | Hedley Harrison |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 2011) |
Role | Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waterlee Furlong Brixworth Northamptonshire NN6 9UY |
Director Name | Nigel Brittle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nevern House Mead Lane Storrington West Sussex RH20 3PJ |
Telephone | 01908 605000 |
---|---|
Telephone region | Milton Keynes |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Robert Patrick Pease 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,153 |
Cash | £9,638 |
Current Liabilities | £3,639 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024 (1 page) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
14 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 February 2015 | Company name changed personal insurance & reinsurance brokers LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Company name changed personal insurance & reinsurance brokers LIMITED\certificate issued on 05/02/15
|
8 October 2014 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Auditor's resignation (1 page) |
27 November 2012 | Auditor's resignation (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Memorandum and Articles of Association (8 pages) |
14 October 2011 | Memorandum and Articles of Association (8 pages) |
31 May 2011 | Solvency statement dated 20/05/11 (1 page) |
31 May 2011 | Resolutions
|
31 May 2011 | Solvency statement dated 20/05/11 (1 page) |
31 May 2011 | Statement of capital on 31 May 2011
|
31 May 2011 | Resolutions
|
31 May 2011 | Statement of capital on 31 May 2011
|
24 May 2011 | Registered office address changed from John Ormond House 899 Silbury Boulevard Milton Keynes Buckinghamshire MK9 3XL on 24 May 2011 (2 pages) |
24 May 2011 | Termination of appointment of Hedley Harrison as a director (2 pages) |
24 May 2011 | Termination of appointment of Hedley Harrison as a director (2 pages) |
24 May 2011 | Termination of appointment of John Barber as a secretary (2 pages) |
24 May 2011 | Termination of appointment of John Barber as a secretary (2 pages) |
24 May 2011 | Registered office address changed from John Ormond House 899 Silbury Boulevard Milton Keynes Buckinghamshire MK9 3XL on 24 May 2011 (2 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 April 2011 | Termination of appointment of Nigel Brittle as a director (1 page) |
28 April 2011 | Termination of appointment of Nigel Brittle as a director (1 page) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 February 2010 | Director's details changed for Robert Pease on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Hedley Harrison on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nigel Brittle on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Robert Pease on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nigel Brittle on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Hedley Harrison on 24 February 2010 (2 pages) |
26 January 2010 | Director's details changed for Nigel Brittle on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Nigel Brittle on 19 January 2010 (2 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
10 February 2009 | Director appointed nigel brittle (2 pages) |
10 February 2009 | Director appointed nigel brittle (2 pages) |
16 January 2009 | Appointment terminated director christopher johnston (1 page) |
16 January 2009 | Appointment terminated director christopher johnston (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
20 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
21 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
5 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
21 December 2001 | Ad 18/12/01--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
21 December 2001 | Ad 18/12/01--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
5 June 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 171 midsummer boulevard central milton keynes buckinghamshire MK9 1EB (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 171 midsummer boulevard central milton keynes buckinghamshire MK9 1EB (1 page) |
12 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 March 2000 | Return made up to 21/02/00; full list of members
|
13 March 2000 | Return made up to 21/02/00; full list of members
|
24 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 March 1999 | Return made up to 21/02/99; no change of members
|
16 March 1999 | Return made up to 21/02/99; no change of members
|
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
19 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
4 January 1998 | £ nc 100000/1100000 16/12/97 (1 page) |
4 January 1998 | Resolutions
|
4 January 1998 | Ad 16/12/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
4 January 1998 | Resolutions
|
4 January 1998 | Resolutions
|
4 January 1998 | Ad 16/12/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
4 January 1998 | Resolutions
|
4 January 1998 | £ nc 100000/1100000 16/12/97 (1 page) |
4 January 1998 | Resolutions
|
4 January 1998 | Resolutions
|
9 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
9 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
10 November 1997 | Ad 28/10/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
10 November 1997 | Ad 28/10/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Company name changed silbury 163 LIMITED\certificate issued on 15/10/97 (2 pages) |
14 October 1997 | Company name changed silbury 163 LIMITED\certificate issued on 15/10/97 (2 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
7 July 1997 | Ad 25/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 1997 | Ad 25/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | £ nc 1000/100000 12/05/97 (1 page) |
15 May 1997 | £ nc 1000/100000 12/05/97 (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 352 silbury court milton keynes buckinghamshire MK9 2HJ (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 352 silbury court milton keynes buckinghamshire MK9 2HJ (1 page) |
21 February 1997 | Incorporation (18 pages) |
21 February 1997 | Incorporation (18 pages) |