London
EC3A 2EB
Director Name | Miss Christina Spelman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2011(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Miss Konstantina Gkouma |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 02 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Colin William Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(17 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(17 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Alexander Robert Foster Mobbs |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Current |
Appointed | 11 September 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Richard Neville Marriage |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(24 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Jean Marie Aileen Leddy |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Office Manager |
Correspondence Address | 18a St Marys Road Ealing London W5 5ES |
Secretary Name | Alice Margaret Renfrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 High Street Hinxworth Baldock Hertfordshire SG7 5HQ |
Director Name | Marco Benedini |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2007) |
Role | Insurance Broker |
Correspondence Address | Via Galileo Galilei 7 20124 Milano Italy |
Director Name | Stephen Eric Butterworth |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2010) |
Role | Insurance Broker |
Correspondence Address | 46a Sussex Street London SW1V 4RH |
Director Name | Graziella Wilma Cavanna |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 March 1999) |
Role | Producer |
Correspondence Address | Piazzetta Brera 24/2 Milan 20121 Italy Foreign |
Director Name | Antonio Gambini |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 January 2002) |
Role | Insurance Broker |
Correspondence Address | Corso Monforte 36 Milan 20122 Italy Foreign |
Secretary Name | Stephen Eric Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2007) |
Role | Insurance Broker |
Correspondence Address | 46a Sussex Street London SW1V 4RH |
Director Name | Gianluigi Cattaneo |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 August 2001(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2004) |
Role | Insurance Broker |
Correspondence Address | Via General Govone 57 Milan 20155 Italy |
Director Name | Luigi Calvi |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2007) |
Role | Insurance Broker |
Correspondence Address | Piazza Daini 3 Milano 20126 Italy |
Director Name | Mr Anthony Colin McCallum |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr George Edward Lloyd-Roberts |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Duncan Terrace London N1 8BS |
Secretary Name | Mr Raymond Peter Hall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 2007(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Lakenheath London N14 4RR |
Secretary Name | Mr Simon David Barker |
---|---|
Status | Resigned |
Appointed | 22 June 2012(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 5th Floor 5-10 Bury Street London EC3A 5AT |
Secretary Name | Miss Konstantina Gkouma |
---|---|
Status | Resigned |
Appointed | 31 July 2013(15 years after company formation) |
Appointment Duration | 2 years (resigned 10 August 2015) |
Role | Company Director |
Correspondence Address | 5th Floor 5-10 Bury Street London EC3A 5AT |
Secretary Name | Miss Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 10 August 2015(17 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Director Name | Mr Ian Michael Whistondale |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Michael Alan Sibthorpe |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Ms Karen Anne Morris |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2022) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ebainsuranceservices.co.uk |
---|---|
Telephone | 020 79297711 |
Telephone region | London |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Llc Corporate Services LTD 5.80% Ordinary |
---|---|
81.3k at £1 | Anthony Colin Mccallum 31.40% Ordinary |
81.3k at £1 | George Edward Lloyd-roberts 31.40% Ordinary |
43.1k at £1 | Margeret Aird 16.67% Ordinary |
38.1k at £1 | Simon Barker 14.73% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,031,726 |
Net Worth | £1,212,757 |
Cash | £2,287,846 |
Current Liabilities | £10,901,962 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
26 March 2019 | Delivered on: 28 March 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Please see instruments for further details. Outstanding |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
7 January 2009 | Delivered on: 8 January 2009 Satisfied on: 10 July 2015 Persons entitled: Bury Street Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £46,060 lodged with the landlord. Fully Satisfied |
20 October 2003 | Delivered on: 23 October 2003 Satisfied on: 10 July 2015 Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited Classification: Rent deposit deed Secured details: £15,090 due or to become due from the company to the chargee. Particulars: The deposit. Fully Satisfied |
28 October 1998 | Delivered on: 4 November 1998 Satisfied on: 10 July 2015 Persons entitled: The City of London Real Property Company Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under a lease of even date and this deed. Particulars: £15,090. Fully Satisfied |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
---|---|
9 November 2020 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
25 September 2019 | Appointment of Mrs Teresa Jane Furmston as a secretary on 11 September 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
28 March 2019 | Registration of charge 036095560005, created on 26 March 2019 (70 pages) |
25 February 2019 | Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page) |
26 September 2018 | Appointment of Ms Karen Anne Morris as a director on 19 September 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
12 April 2018 | Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
17 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
3 August 2017 | Memorandum and Articles of Association (10 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (10 pages) |
3 August 2017 | Resolutions
|
11 July 2017 | Registration of charge 036095560004, created on 10 July 2017 (72 pages) |
11 July 2017 | Registration of charge 036095560004, created on 10 July 2017 (72 pages) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
8 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
5 January 2016 | Registered office address changed from 5th Floor 5-10 Bury Street London EC3A 5AT to 150 Leadenhall Street London EC3V 4QT on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 5th Floor 5-10 Bury Street London EC3A 5AT to 150 Leadenhall Street London EC3V 4QT on 5 January 2016 (1 page) |
14 September 2015 | Appointment of Mr Alex Robert Foster Mobbs as a director on 8 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Alex Robert Foster Mobbs as a director on 8 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Alex Robert Foster Mobbs as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Ian Michael Whistondale as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Ian Michael Whistondale as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 8 September 2015 (2 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
9 September 2015 | Appointment of Mr Ian Michael Whistondale as a director on 8 September 2015 (2 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
1 September 2015 | Resolutions
|
1 September 2015 | Statement of company's objects (2 pages) |
1 September 2015 | Statement of company's objects (2 pages) |
1 September 2015 | Resolutions
|
26 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | Purchase of own shares. (3 pages) |
25 August 2015 | Cancellation of shares. Statement of capital on 26 July 2011
|
25 August 2015 | Purchase of own shares. (3 pages) |
25 August 2015 | Cancellation of shares. Statement of capital on 17 March 2011
|
25 August 2015 | Cancellation of shares. Statement of capital on 26 July 2011
|
25 August 2015 | Purchase of own shares. (3 pages) |
25 August 2015 | Purchase of own shares. (3 pages) |
25 August 2015 | Cancellation of shares. Statement of capital on 17 March 2011
|
21 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
21 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
20 August 2015 | Appointment of Miss Kelly Louise Cambridge as a secretary on 10 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of George Edward Lloyd-Roberts as a director on 10 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Colin William Thompson as a director on 10 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of George Edward Lloyd-Roberts as a director on 10 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Konstantina Gkouma as a secretary on 10 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Stuart Mark Rouse as a director on 10 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Konstantina Gkouma as a secretary on 10 August 2015 (1 page) |
20 August 2015 | Appointment of Miss Kelly Louise Cambridge as a secretary on 10 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Colin William Thompson as a director on 10 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Stuart Mark Rouse as a director on 10 August 2015 (2 pages) |
22 July 2015 | Purchase of own shares. (4 pages) |
22 July 2015 | Purchase of own shares. (4 pages) |
10 July 2015 | Satisfaction of charge 2 in full (1 page) |
10 July 2015 | Satisfaction of charge 1 in full (1 page) |
10 July 2015 | Satisfaction of charge 3 in full (1 page) |
10 July 2015 | Satisfaction of charge 2 in full (1 page) |
10 July 2015 | Satisfaction of charge 1 in full (1 page) |
10 July 2015 | Satisfaction of charge 3 in full (1 page) |
4 July 2015 | Cancellation of shares. Statement of capital on 19 June 2015
|
4 July 2015 | Cancellation of shares. Statement of capital on 19 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
27 January 2015 | Appointment of Miss Konstantina Gkouma as a director on 2 January 2015 (2 pages) |
27 January 2015 | Appointment of Miss Konstantina Gkouma as a director on 2 January 2015 (2 pages) |
27 January 2015 | Appointment of Miss Konstantina Gkouma as a director on 2 January 2015 (2 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
24 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
24 September 2013 | Company name changed european brokers alliance LIMITED\certificate issued on 24/09/13
|
24 September 2013 | Company name changed european brokers alliance LIMITED\certificate issued on 24/09/13
|
13 September 2013 | Change of name notice (2 pages) |
13 September 2013 | Change of name notice (2 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
1 August 2013 | Appointment of Miss Konstantina Gkouma as a secretary (1 page) |
1 August 2013 | Termination of appointment of Simon Barker as a secretary (1 page) |
1 August 2013 | Appointment of Miss Konstantina Gkouma as a secretary (1 page) |
1 August 2013 | Termination of appointment of Simon Barker as a secretary (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Termination of appointment of Raymond Hall as a secretary (1 page) |
22 June 2012 | Appointment of Mr Simon David Barker as a secretary (1 page) |
22 June 2012 | Termination of appointment of Raymond Hall as a secretary (1 page) |
22 June 2012 | Appointment of Mr Simon David Barker as a secretary (1 page) |
24 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
11 August 2011 | Appointment of Miss Christina Spelman as a director (2 pages) |
11 August 2011 | Appointment of Miss Christina Spelman as a director (2 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Simon David Barker on 4 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Simon David Barker on 4 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Simon David Barker on 4 August 2010 (2 pages) |
6 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
6 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
4 May 2010 | Termination of appointment of Stephen Butterworth as a director (1 page) |
4 May 2010 | Termination of appointment of Stephen Butterworth as a director (1 page) |
26 October 2009 | Registered office address changed from 89 Chiswick High Road London W4 2EF on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 89 Chiswick High Road London W4 2EF on 26 October 2009 (1 page) |
5 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
27 July 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
27 July 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 May 2009 | Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page) |
22 May 2009 | Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 November 2008 | Memorandum and Articles of Association (15 pages) |
2 November 2008 | Memorandum and Articles of Association (15 pages) |
28 October 2008 | Company name changed european brokers associated LIMITED\certificate issued on 30/10/08 (2 pages) |
28 October 2008 | Company name changed european brokers associated LIMITED\certificate issued on 30/10/08 (2 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 May 2008 | Gbp ic 325000/274999\17/04/08\gbp sr 50001@1=50001\ (1 page) |
16 May 2008 | Gbp ic 325000/274999\17/04/08\gbp sr 50001@1=50001\ (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 February 2007 | Return made up to 04/08/06; full list of members (3 pages) |
6 February 2007 | Return made up to 04/08/06; full list of members (3 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 September 2005 | Return made up to 04/08/05; no change of members (8 pages) |
26 September 2005 | Return made up to 04/08/05; no change of members (8 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 February 2005 | Return made up to 04/08/04; full list of members (10 pages) |
2 February 2005 | Ad 01/06/04--------- £ si 225000@1=225000 £ ic 100000/325000 (2 pages) |
2 February 2005 | Return made up to 04/08/04; full list of members (10 pages) |
2 February 2005 | Ad 01/06/04--------- £ si 225000@1=225000 £ ic 100000/325000 (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
12 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Nc inc already adjusted 16/03/04 (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | Nc inc already adjusted 16/03/04 (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Return made up to 04/08/03; full list of members
|
12 August 2003 | Return made up to 04/08/03; full list of members
|
9 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 April 2003 | Return made up to 04/08/02; full list of members
|
13 April 2003 | Return made up to 04/08/02; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
17 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 September 2000 | Return made up to 04/08/00; full list of members
|
12 September 2000 | Return made up to 04/08/00; full list of members
|
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
9 May 2000 | Ad 21/10/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | £ nc 50000/100000 21/10/99 (1 page) |
9 May 2000 | £ nc 50000/100000 21/10/99 (1 page) |
9 May 2000 | Ad 21/10/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
20 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
20 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
11 December 1998 | Memorandum and Articles of Association (14 pages) |
11 December 1998 | Memorandum and Articles of Association (14 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Ad 15/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 October 1998 | Ad 15/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
13 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | New secretary appointed (4 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (4 pages) |
10 August 1998 | Director resigned (1 page) |
4 August 1998 | Incorporation (21 pages) |
4 August 1998 | Incorporation (21 pages) |