London
EC3M 3JY
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2017(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 June 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Edward Theodore Keutgen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Insruance Broker |
Correspondence Address | John Tharp House Chippenham Park Chippenham Ely Cambridgeshire CB7 5PT |
Director Name | Mr Stephen Aiden Locke |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 103 Cambridge Road Ely Cambridgeshire CB7 4HX |
Director Name | John Peter Spencer |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 9 Field View Bar Hill Cambridge CB3 8SX |
Secretary Name | Julia Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Laurel Close Mepal Ely Cambridgeshire CB6 2BN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Shaun Locke |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Jane Elizabeth Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | 3a Lynn Road Ely Cambridgeshire CB7 4EG |
Director Name | Helen Locke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lynn Road Ely Cambs CB7 4EG |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Website | slk-insurances.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01353 665660 |
Telephone region | Ely |
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 |
34k at £0.1 | Shaun Locke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,775 |
Cash | £160,836 |
Current Liabilities | £20,554 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
26 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
8 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
8 August 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 August 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
9 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 1 July 2019 (1 page) |
25 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
22 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
22 February 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages) |
22 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
12 April 2018 | Termination of appointment of Shaun Locke as a director on 11 April 2018 (1 page) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
15 December 2017 | Appointment of Neil Thornton as a director on 13 December 2017 (2 pages) |
15 December 2017 | Appointment of Neil Thornton as a director on 13 December 2017 (2 pages) |
28 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 25 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 25 September 2017 (1 page) |
3 April 2017 | Registered office address changed from 3a Lynn Road Ely Cambridgeshire CB7 4EG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 3a Lynn Road Ely Cambridgeshire CB7 4EG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 3 April 2017 (1 page) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
14 November 2016 | Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Jane Elizabeth Green as a secretary on 20 September 2016 (1 page) |
10 November 2016 | Appointment of Mr Andrew Stewart Hunter as a secretary on 20 September 2016 (2 pages) |
10 November 2016 | Termination of appointment of Jane Elizabeth Green as a secretary on 20 September 2016 (1 page) |
10 November 2016 | Termination of appointment of Helen Locke as a director on 20 September 2016 (1 page) |
10 November 2016 | Termination of appointment of Helen Locke as a director on 20 September 2016 (1 page) |
10 November 2016 | Appointment of Mr Andrew Stewart Hunter as a secretary on 20 September 2016 (2 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Appointment of Helen Locke as a director (3 pages) |
4 August 2011 | Appointment of Helen Locke as a director (3 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Shaun Locke on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Jane Elizabeth Green on 18 March 2010 (1 page) |
18 March 2010 | Secretary's details changed for Jane Elizabeth Green on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Shaun Locke on 18 March 2010 (2 pages) |
3 June 2009 | Return made up to 12/03/09; full list of members (4 pages) |
3 June 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 12/03/08; change of members (6 pages) |
21 April 2008 | Return made up to 12/03/08; change of members (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
8 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
8 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
17 August 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
31 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Return made up to 12/03/03; full list of members (8 pages) |
6 May 2003 | Return made up to 12/03/03; full list of members (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
9 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
15 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
15 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
10 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 12/03/00; full list of members
|
5 July 2000 | Return made up to 12/03/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
7 May 1999 | Director's particulars changed (1 page) |
7 May 1999 | Director's particulars changed (1 page) |
29 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
29 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
18 March 1998 | Ad 12/03/97--------- £ si [email protected] (2 pages) |
18 March 1998 | Ad 12/03/97--------- £ si [email protected] (2 pages) |
17 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Incorporation (17 pages) |
12 March 1997 | Incorporation (17 pages) |