London
EC3M 4AD
Director Name | Miss Sabina Sohanpal |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1998(same day as company formation) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Miss Sabina Sohanpal |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Christina Dorothy Hatton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Belmont Rise Cheam Sutton Surrey SM2 6EQ |
Director Name | Nicholas Lee Morgan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Ashurst Manor Fordcombe Road Fordcombe Kent TN3 0RD |
Director Name | Lorna Ailsa Graham Chetwynd |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 August 1999) |
Role | Business Development |
Correspondence Address | 45 Cubitt Terrace London SW4 6AN |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Website | conveyancinginsurance.co.uk/login/login_new.asp |
---|---|
Telephone | 020 73974363 |
Telephone region | London |
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
385 at £1 | Peter Brocklehurst 68.14% Ordinary |
---|---|
180 at £1 | Sabina Sohanpal 31.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,791,580 |
Cash | £12,412,216 |
Current Liabilities | £3,424,046 |
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 | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
12 July 1999 | Delivered on: 19 July 1999 Persons entitled: The City of London Real Property Company Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee in an underlease dated 7TH february 1997. Particulars: `The sum of £15,000.00. Outstanding |
---|
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 November 2015 | Registered office address changed from 19-21 Great Tower Street London EC3R 5AR to 60 Fenchurch Street London EC3M 4AD on 18 November 2015 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 February 2010 | Director's details changed for Sabina Sohanpal on 17 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Sabina Sohanpal on 17 February 2010 (1 page) |
23 February 2010 | Director's details changed for Peter Brocklehurst on 17 February 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
20 February 2009 | Director's change of particulars / peter brocklehurst / 31/10/2008 (1 page) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 17/02/05; full list of members
|
19 November 2004 | £ ic 950/565 08/10/04 £ sr 385@1=385 (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
4 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
20 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
21 May 2003 | Nc inc already adjusted 13/05/03 (1 page) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Ad 15/05/03--------- £ si 385@1=385 £ ic 565/950 (2 pages) |
21 May 2003 | £ ic 950/565 15/05/03 £ sr 385@1=385 (1 page) |
21 May 2003 | Director resigned (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 69- 70 mark lane london EC3R 7HS (1 page) |
2 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
6 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members
|
22 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
30 March 2001 | Return made up to 17/02/01; full list of members (8 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
16 March 2000 | Return made up to 17/02/00; full list of members
|
15 February 2000 | Director's particulars changed (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: 110 fenchurch street london EC3M 5JJ (1 page) |
25 August 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
19 March 1999 | Return made up to 17/02/99; full list of members (5 pages) |
4 December 1998 | New director appointed (2 pages) |
18 June 1998 | Company name changed legal and environmental underwri ting agency LIMITED\certificate issued on 18/06/98 (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: pinnacle house 17-25 hartfield road, london SW19 3SE (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
17 February 1998 | Incorporation (19 pages) |