Company NameEverypaw Limited
DirectorAndrew Miles Wigg
Company StatusActive
Company Number03436148
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Miles Wigg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(15 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Secretary NameMatthew Justin Lorimer
NationalityBritish
StatusCurrent
Appointed02 February 2015(17 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressPinnacle House Al Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NamePaul Francis Lester
NationalityBritish
StatusResigned
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameMr Christopher John Schwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 26 June 2007)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point
Newnham Way
Ashwell
Hertfordshire
SG7 5PN
Director NameMr Norman Alan Shuker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 26 June 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortune House Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RH
Secretary NameMr Christopher Simon Mills
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed19 September 2003(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NamePeter John Bloxham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(9 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleExecutive Director
Correspondence Address8 Old Orchards
Church Road, Worth
Crawley
West Sussex
RH10 7QA
Director NameMr Anthony William Dreyer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2008)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressAshwood Lodge
57 Badgersgate
Dunstable
Bedfordshire
LU6 2BF
Director NameAndrew Donald Swain
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2011)
RoleExecutive Director
Correspondence AddressWentfords
Clare Road
Poslingford
Suffolk
CO10 8GY
Director NameAdam Jon Golding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Paul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Neil Graeme Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2012(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameCardif Pinnacle Insurance Holdings Plc (Corporation)
StatusResigned
Appointed13 November 1997(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 14 July 2015)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Secretary NameCardif Pinnacle Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(7 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 February 2015)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX

Contact

Websitewww.helpucover.co.uk/
Telephone0800 0380830
Telephone regionFreephone

Location

Registered AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Cardif Pinnacle Insurance Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

23 October 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
14 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
1 December 2022Cessation of Cardif Insurance Holdings Plc as a person with significant control on 30 June 2022 (1 page)
12 October 2022Notification of Pinnacle Pet Group Limited as a person with significant control on 30 June 2022 (2 pages)
12 October 2022Change of details for Cardif Pinnacle Insurance Holdings Plc as a person with significant control on 30 June 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (7 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-09
(2 pages)
23 November 2017Change of name notice (2 pages)
23 November 2017Change of name notice (2 pages)
23 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-09
(2 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
18 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 January 2016Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages)
13 January 2016Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 July 2015Termination of appointment of Cardif Pinnacle Insurance Holdings Plc as a director on 14 July 2015 (2 pages)
22 July 2015Termination of appointment of Cardif Pinnacle Insurance Holdings Plc as a director on 14 July 2015 (2 pages)
24 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
24 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
24 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
24 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
24 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
24 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(6 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(6 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 June 2013Termination of appointment of Neil Smith as a director (2 pages)
26 June 2013Termination of appointment of Neil Smith as a director (2 pages)
9 April 2013Appointment of Andrew Miles Wigg as a director (3 pages)
9 April 2013Appointment of Andrew Miles Wigg as a director (3 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
20 June 2012Appointment of Neil Graeme Smith as a director (3 pages)
20 June 2012Appointment of Neil Graeme Smith as a director (3 pages)
20 June 2012Termination of appointment of Adam Golding as a director (2 pages)
20 June 2012Termination of appointment of Adam Golding as a director (2 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 November 2011Termination of appointment of Andrew Swain as a director (2 pages)
29 November 2011Termination of appointment of Andrew Swain as a director (2 pages)
28 November 2011Appointment of Paul Edward Glen as a director (3 pages)
28 November 2011Appointment of Paul Edward Glen as a director (3 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
22 September 200918/09/09 no member list (3 pages)
22 September 200918/09/09 no member list (3 pages)
10 September 2009Memorandum and Articles of Association (11 pages)
10 September 2009Memorandum and Articles of Association (11 pages)
4 September 2009Company name changed st. George assurance (bureau) company LIMITED\certificate issued on 08/09/09 (2 pages)
4 September 2009Company name changed st. George assurance (bureau) company LIMITED\certificate issued on 08/09/09 (2 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
10 July 2008Appointment terminated director anthony dreyer (1 page)
10 July 2008Appointment terminated director anthony dreyer (1 page)
10 July 2008Director appointed adam jon golding (3 pages)
10 July 2008Director appointed adam jon golding (3 pages)
3 April 2008Appointment terminated director peter bloxham (1 page)
3 April 2008Appointment terminated director peter bloxham (1 page)
28 September 2007Return made up to 18/09/07; full list of members (3 pages)
28 September 2007Return made up to 18/09/07; full list of members (3 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
14 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 September 2006Return made up to 18/09/06; full list of members (2 pages)
25 September 2006Return made up to 18/09/06; full list of members (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 October 2005Return made up to 18/09/05; full list of members (3 pages)
19 October 2005Return made up to 18/09/05; full list of members (3 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
29 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 October 2004Return made up to 18/09/04; full list of members (6 pages)
19 October 2004Return made up to 18/09/04; full list of members (6 pages)
14 October 2003Return made up to 18/09/03; full list of members (6 pages)
14 October 2003Return made up to 18/09/03; full list of members (6 pages)
14 October 2003Location of register of members (1 page)
14 October 2003Location of register of members (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
3 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 2002Secretary's particulars changed (1 page)
16 September 2002Secretary's particulars changed (1 page)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 September 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 October 2000Return made up to 18/09/00; full list of members (7 pages)
17 October 2000Return made up to 18/09/00; full list of members (7 pages)
6 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Return made up to 18/09/98; full list of members (6 pages)
1 October 1998Return made up to 18/09/98; full list of members (6 pages)
23 December 1997Company name changed refal 517 LIMITED\certificate issued on 23/12/97 (2 pages)
23 December 1997Company name changed refal 517 LIMITED\certificate issued on 23/12/97 (2 pages)
21 November 1997Registered office changed on 21/11/97 from: 1 fleet place london EC4M 7WS (1 page)
21 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 November 1997Registered office changed on 21/11/97 from: 1 fleet place london EC4M 7WS (1 page)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
18 September 1997Incorporation (19 pages)