Company NameAmbon Brokers Limited
Company StatusActive
Company Number03575050
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Tobias Crispian David Esser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Adler Street
London
E1 1EG
Director NameMr Christopher Allen Gagg
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Adler Street
London
E1 1EG
Director NameMr Jonathan David Bines
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Adler Street
London
E1 1EG
Director NameMr Alec Finch
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(2 months, 1 week after company formation)
Appointment Duration21 years, 9 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameAlan John Eyre
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressThe Poplars
192 Bramhall Lane South
Bramhall Stockport
Cheshire
SK7 3AA
Secretary NameAlan John Eyre
NationalityBritish
StatusResigned
Appointed10 August 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressThe Poplars
192 Bramhall Lane South
Bramhall Stockport
Cheshire
SK7 3AA
Director NameTimothy Austin Lissenden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(6 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 14 February 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Minster Court
London
Kent
EC3R 7DD
Director NameRichard Wise
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 10 August 2007)
RoleInsurance Broker
Correspondence AddressSunset
Pinesfield Lane, Trottiscliffe
West Malling
Kent
ME19 5EN
Secretary NameMr Simon Robert Slater Worrall
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Cross Keys Drive
Chorley
Lancashire
PR6 7TF
Director NameMr Simon Robert Slater Worrall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Cross Keys Drive
Chorley
Lancashire
PR6 7TF
Director NameMr Robert Andrew Finch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(10 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 May 2020)
RoleInsurance
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Secretary NameKeely Dalfen
NationalityBritish
StatusResigned
Appointed20 May 2009(10 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 July 2019)
RoleChartered Accountants
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Andrew Jonathan Clowes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Javier Guillermo Llamas
Date of BirthJune 1976 (Born 47 years ago)
NationalityGibraltarian
StatusResigned
Appointed31 May 2014(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2017)
RoleHead Of Private Clients
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Edward Finch Dawson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10th Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HR
Director NameMr Stephen Vickers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 May 2008(9 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 2009)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Contact

Websiteafl-uk.com
Telephone0161 2366263
Telephone regionManchester

Location

Registered AddressUnit 19 1-13 Adler Street
London
E1 1EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.3k at £1Mr Robert Andrew Finch
4.56%
Ordinary
11.3k at £1Timothy Austin Lissenden
4.56%
Ordinary
90.7k at £1Alec Finch
36.51%
Ordinary
85k at £1Alec Finch
34.23%
Ordinary B
50k at £1Alec Finch
20.13%
Ordinary A

Financials

Year2014
Turnover£2,576,478
Gross Profit£1,798,318
Net Worth£344,582
Cash£461,120
Current Liabilities£5,013,095

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

29 December 2017Delivered on: 30 December 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 October 2015Delivered on: 4 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
6 July 2009Delivered on: 8 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 May 2014Delivered on: 30 May 2014
Satisfied on: 19 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Fully Satisfied
6 July 2009Delivered on: 8 July 2009
Satisfied on: 19 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 March 2006Delivered on: 4 April 2006
Satisfied on: 5 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
28 November 2005Delivered on: 10 December 2005
Satisfied on: 5 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2020Resolutions
  • RES13 ‐ Issues relating to historic accounting 25/09/2020
(1 page)
15 September 2020Auditor's resignation (1 page)
10 September 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 833,677
(3 pages)
17 August 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 638,556
(3 pages)
1 July 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
5 May 2020Termination of appointment of Alec Finch as a director on 4 May 2020 (1 page)
5 May 2020Termination of appointment of Robert Andrew Finch as a director on 4 May 2020 (1 page)
27 December 2019Second filing of Confirmation Statement dated 03/06/2019 (5 pages)
10 December 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 475,954
(3 pages)
6 December 2019Notification of Next Gen Worldwide Limited as a person with significant control on 10 October 2019 (2 pages)
6 December 2019Cessation of Robert Andrew Finch as a person with significant control on 10 October 2019 (1 page)
6 December 2019Cessation of Alec Finch as a person with significant control on 10 October 2019 (1 page)
18 July 2019Termination of appointment of Keely Dalfen as a secretary on 18 July 2019 (1 page)
12 July 2019Accounts for a small company made up to 29 December 2018 (15 pages)
21 June 2019Confirmation statement made on 3 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 27/12/2019.
(5 pages)
15 January 2019Statement of capital following an allotment of shares on 28 September 2018
  • GBP 328,560
(3 pages)
15 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 419,303
(3 pages)
28 November 2018Change of details for Mr Alec Finch as a person with significant control on 1 October 2018 (2 pages)
28 November 2018Appointment of Mr Jonathan David Bines as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Mr Christopher Allen Gagg as a director on 20 September 2018 (2 pages)
6 July 2018Current accounting period extended from 29 June 2018 to 29 December 2018 (1 page)
30 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
18 June 2018Notification of Tobias Crispian Esser as a person with significant control on 22 September 2017 (2 pages)
1 May 2018Satisfaction of charge 035750500006 in full (1 page)
4 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
30 December 2017Registration of charge 035750500007, created on 29 December 2017 (12 pages)
20 October 2017Particulars of variation of rights attached to shares (2 pages)
20 October 2017Particulars of variation of rights attached to shares (2 pages)
26 September 2017Change of share class name or designation (2 pages)
26 September 2017Change of share class name or designation (2 pages)
25 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
25 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
18 September 2017Termination of appointment of Stephen Vickers as a director on 14 September 2017 (1 page)
18 September 2017Termination of appointment of Stephen Vickers as a director on 14 September 2017 (1 page)
15 September 2017Appointment of Mr Tobias Crispian David Esser as a director on 14 September 2017 (2 pages)
15 September 2017Notification of Next Generation Holdings Limited as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of Next Generation Holdings Limited as a person with significant control on 14 September 2017 (2 pages)
15 September 2017Appointment of Mr Tobias Crispian David Esser as a director on 14 September 2017 (2 pages)
26 July 2017Termination of appointment of Javier Guillermo Llamas as a director on 14 July 2017 (1 page)
26 July 2017Termination of appointment of Javier Guillermo Llamas as a director on 14 July 2017 (1 page)
21 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
4 June 2017Termination of appointment of Andrew Jonathan Clowes as a director on 21 May 2017 (1 page)
4 June 2017Termination of appointment of Andrew Jonathan Clowes as a director on 21 May 2017 (1 page)
19 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
19 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 248,333
(8 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 248,333
(8 pages)
9 May 2016Appointment of Mr Stephen Vickers as a director on 28 April 2016 (2 pages)
9 May 2016Appointment of Mr Stephen Vickers as a director on 28 April 2016 (2 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
31 March 2016Registered office address changed from 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HR to 8 Lloyd's Avenue London EC3N 3EL on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HR to 8 Lloyd's Avenue London EC3N 3EL on 31 March 2016 (1 page)
4 November 2015Registration of charge 035750500006, created on 29 October 2015 (19 pages)
4 November 2015Registration of charge 035750500006, created on 29 October 2015 (19 pages)
19 October 2015Termination of appointment of Edward Finch Dawson as a director on 12 August 2015 (1 page)
19 October 2015Satisfaction of charge 4 in full (1 page)
19 October 2015Termination of appointment of Edward Finch Dawson as a director on 12 August 2015 (1 page)
19 October 2015Satisfaction of charge 035750500005 in full (1 page)
19 October 2015Satisfaction of charge 035750500005 in full (1 page)
19 October 2015Satisfaction of charge 4 in full (1 page)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 248,333
(8 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 248,333
(8 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 248,333
(8 pages)
19 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
19 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
18 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
18 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
8 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
8 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 248,333
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 248,333
(4 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders (8 pages)
11 June 2014Appointment of Mr Edward Finch Dawson as a director (2 pages)
11 June 2014Appointment of Mr Andrew Jonathan Clowes as a director (2 pages)
11 June 2014Appointment of Mr Javier Guillermo Llamas as a director (2 pages)
11 June 2014Appointment of Mr Edward Finch Dawson as a director (2 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders (8 pages)
11 June 2014Appointment of Mr Andrew Jonathan Clowes as a director (2 pages)
11 June 2014Appointment of Mr Javier Guillermo Llamas as a director (2 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders (8 pages)
30 May 2014Registration of charge 035750500005 (21 pages)
30 May 2014Registration of charge 035750500005 (21 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Mr Robert Andrew Finch on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Robert Andrew Finch on 13 June 2013 (2 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
10 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
20 June 2012Accounts for a small company made up to 30 June 2011 (8 pages)
20 June 2012Accounts for a small company made up to 30 June 2011 (8 pages)
28 February 2012Termination of appointment of Timothy Lissenden as a director (1 page)
28 February 2012Termination of appointment of Timothy Lissenden as a director (1 page)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
11 February 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
11 February 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Director's details changed for Alec Finch on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Alec Finch on 3 June 2010 (2 pages)
9 June 2010Secretary's details changed for Keely Dalfen on 3 June 2010 (1 page)
9 June 2010Director's details changed for Alec Finch on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Timothy Austin Lissenden on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
9 June 2010Secretary's details changed for Keely Dalfen on 3 June 2010 (1 page)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Timothy Austin Lissenden on 3 June 2010 (2 pages)
9 June 2010Secretary's details changed for Keely Dalfen on 3 June 2010 (1 page)
9 June 2010Director's details changed for Mr Robert Andrew Finch on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Timothy Austin Lissenden on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Robert Andrew Finch on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Robert Andrew Finch on 3 June 2010 (2 pages)
11 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 163,333
(3 pages)
11 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 163,333
(3 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 03/06/09; full list of members (4 pages)
1 July 2009Location of debenture register (1 page)
1 July 2009Registered office changed on 01/07/2009 from 10TH floor 3 hardman street spinningfields manchester M3 3HR (1 page)
1 July 2009Registered office changed on 01/07/2009 from 10TH floor 3 hardman street spinningfields manchester M3 3HR (1 page)
1 July 2009Return made up to 03/06/09; full list of members (4 pages)
1 July 2009Location of debenture register (1 page)
6 June 2009Registered office changed on 06/06/2009 from 3 minster court mincing lane london EC3R 7DD (1 page)
6 June 2009Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
6 June 2009Secretary appointed keely dalfen (1 page)
6 June 2009Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
6 June 2009Secretary appointed keely dalfen (1 page)
6 June 2009Registered office changed on 06/06/2009 from 3 minster court mincing lane london EC3R 7DD (1 page)
27 February 2009Company name changed alec finch (london) LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed alec finch (london) LIMITED\certificate issued on 27/02/09 (3 pages)
11 February 2009Director appointed robert finch (2 pages)
11 February 2009Director appointed robert finch (2 pages)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
6 August 2008Return made up to 03/06/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Return made up to 03/06/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
4 August 2008Secretary appointed cobbetts (secretarial) LIMITED (1 page)
4 August 2008Secretary appointed cobbetts (secretarial) LIMITED (1 page)
4 August 2008Appointment terminated secretary simon worrall (1 page)
4 August 2008Appointment terminated secretary simon worrall (1 page)
12 June 2008Registered office changed on 12/06/2008 from sussex house 83 - 85 mosley street manchester M2 3LG (1 page)
12 June 2008Registered office changed on 12/06/2008 from sussex house 83 - 85 mosley street manchester M2 3LG (1 page)
9 June 2008Appointment terminated director simon worrall (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2008Appointment terminated director simon worrall (1 page)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
21 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
7 June 2007Return made up to 03/06/07; full list of members (3 pages)
7 June 2007Return made up to 03/06/07; full list of members (3 pages)
16 January 2007Full accounts made up to 31 March 2006 (19 pages)
16 January 2007Full accounts made up to 31 March 2006 (19 pages)
10 January 2007£ nc 100000/113333 21/12/06 (1 page)
10 January 2007Ad 21/12/06--------- £ si 13333@1=13333 £ ic 100000/113333 (2 pages)
10 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2007£ nc 100000/113333 21/12/06 (1 page)
10 January 2007Ad 21/12/06--------- £ si 13333@1=13333 £ ic 100000/113333 (2 pages)
5 June 2006Registered office changed on 05/06/06 from: sussex house 83-85 moseley street manchester M2 3LG (1 page)
5 June 2006Registered office changed on 05/06/06 from: sussex house 83-85 moseley street manchester M2 3LG (1 page)
5 June 2006Return made up to 03/06/06; full list of members (3 pages)
5 June 2006Return made up to 03/06/06; full list of members (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
4 November 2005Full accounts made up to 31 March 2005 (18 pages)
4 November 2005Full accounts made up to 31 March 2005 (18 pages)
4 July 2005Return made up to 03/06/05; full list of members (3 pages)
4 July 2005Return made up to 03/06/05; full list of members (3 pages)
20 January 2005Full accounts made up to 31 March 2004 (17 pages)
20 January 2005Full accounts made up to 31 March 2004 (17 pages)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 July 2004Return made up to 03/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 2004Return made up to 03/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 August 2003Full accounts made up to 31 March 2003 (18 pages)
28 August 2003Full accounts made up to 31 March 2003 (18 pages)
24 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 April 2003Nc inc already adjusted 05/02/03 (2 pages)
9 April 2003Nc inc already adjusted 05/02/03 (2 pages)
9 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2003Ad 05/02/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
9 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2003Ad 05/02/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
19 July 2002Return made up to 03/06/02; full list of members (7 pages)
19 July 2002Return made up to 03/06/02; full list of members (7 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
12 December 2001Full accounts made up to 31 March 2001 (14 pages)
12 December 2001Full accounts made up to 31 March 2001 (14 pages)
23 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2001Full accounts made up to 31 March 2000 (15 pages)
16 June 2001Full accounts made up to 31 March 2000 (15 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
28 July 2000Return made up to 03/06/00; full list of members (7 pages)
28 July 2000Return made up to 03/06/00; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Return made up to 03/06/99; full list of members (7 pages)
28 September 1999Return made up to 03/06/99; full list of members (7 pages)
6 August 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 August 1999Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 August 1999Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
19 October 1998Memorandum and Articles of Association (15 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Memorandum and Articles of Association (15 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 6-8 underwood street london N1 7JQ (1 page)
19 August 1998Registered office changed on 19/08/98 from: 6-8 underwood street london N1 7JQ (1 page)
18 August 1998Company name changed speed 7172 LIMITED\certificate issued on 19/08/98 (2 pages)
18 August 1998Company name changed speed 7172 LIMITED\certificate issued on 19/08/98 (2 pages)
3 June 1998Incorporation (21 pages)
3 June 1998Incorporation (21 pages)