Company Name1st Assured Limited
DirectorStephen Rothwell
Company StatusActive
Company Number03598935
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Rothwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address52 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Secretary NameAnnette Elizabeth Margaret Rothwell
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Rothwell
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

18 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
2 November 2022Accounts for a dormant company made up to 31 July 2022 (6 pages)
20 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
10 December 2021Accounts for a dormant company made up to 31 July 2021 (6 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Notification of Stephen Rothwell as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Stephen Rothwell as a person with significant control on 6 April 2016 (2 pages)
7 November 2016Total exemption full accounts made up to 31 July 2016 (8 pages)
7 November 2016Total exemption full accounts made up to 31 July 2016 (8 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 October 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
23 October 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
10 September 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
10 September 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (4 pages)
15 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
15 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
7 February 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
7 February 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
29 September 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
21 October 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
2 August 2010Director's details changed for Stephen Rothwell on 30 November 2009 (2 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Stephen Rothwell on 30 November 2009 (2 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
17 September 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
22 July 2009Return made up to 16/07/09; full list of members (3 pages)
22 July 2009Return made up to 16/07/09; full list of members (3 pages)
23 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
23 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
11 August 2008Return made up to 16/07/08; full list of members (3 pages)
11 August 2008Return made up to 16/07/08; full list of members (3 pages)
27 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
27 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
23 July 2007Return made up to 16/07/07; full list of members (2 pages)
23 July 2007Return made up to 16/07/07; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
12 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
3 October 2006Return made up to 16/07/06; full list of members (2 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Return made up to 16/07/06; full list of members (2 pages)
3 October 2006Location of register of members (1 page)
28 September 2006Registered office changed on 28/09/06 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
28 September 2006Registered office changed on 28/09/06 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
8 November 2005Total exemption full accounts made up to 31 July 2005 (3 pages)
8 November 2005Total exemption full accounts made up to 31 July 2005 (3 pages)
21 July 2005Return made up to 16/07/05; full list of members (2 pages)
21 July 2005Return made up to 16/07/05; full list of members (2 pages)
18 January 2005Total exemption full accounts made up to 31 July 2004 (3 pages)
18 January 2005Total exemption full accounts made up to 31 July 2004 (3 pages)
11 August 2004Return made up to 16/07/04; full list of members (5 pages)
11 August 2004Return made up to 16/07/04; full list of members (5 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
4 September 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 August 2003Return made up to 16/07/03; full list of members (5 pages)
6 August 2003Return made up to 16/07/03; full list of members (5 pages)
12 September 2002Total exemption full accounts made up to 31 July 2002 (3 pages)
12 September 2002Total exemption full accounts made up to 31 July 2002 (3 pages)
1 August 2002Return made up to 16/07/02; full list of members (5 pages)
1 August 2002Return made up to 16/07/02; full list of members (5 pages)
21 February 2002Total exemption full accounts made up to 31 July 2001 (3 pages)
21 February 2002Total exemption full accounts made up to 31 July 2001 (3 pages)
25 July 2001Return made up to 16/07/01; full list of members (5 pages)
25 July 2001Return made up to 16/07/01; full list of members (5 pages)
4 September 2000Full accounts made up to 31 July 2000 (3 pages)
4 September 2000Full accounts made up to 31 July 2000 (3 pages)
24 August 2000Return made up to 16/07/00; full list of members (6 pages)
24 August 2000Return made up to 16/07/00; full list of members (6 pages)
9 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
9 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
22 February 2000Registered office changed on 22/02/00 from: unit 4 woodside trading estate thornwood epping essex CM16 6LJ (1 page)
22 February 2000Registered office changed on 22/02/00 from: unit 4 woodside trading estate thornwood epping essex CM16 6LJ (1 page)
25 November 1999Return made up to 16/07/99; full list of members (6 pages)
25 November 1999Return made up to 16/07/99; full list of members (6 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 July 1998Director resigned (1 page)
16 July 1998Incorporation (18 pages)
16 July 1998Incorporation (18 pages)