London
EC3M 3AZ
Director Name | Mr Neil Edward Galjaard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Secretary Name | Ms Lara Teesdale |
---|---|
Status | Current |
Appointed | 04 November 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Henrik Waersted Bjornstad |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 June 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mr Christopher Thomas David Caunce |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 November 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 29 East Downs Road Bowdon Altrincham Cheshire WA14 2LG |
Director Name | Mr Martin Stephen O'Hara |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 November 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Hall Lane Worsley Manchester M28 2FG |
Secretary Name | Mr Martin Stephen O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 November 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Hall Lane Worsley Manchester M28 2FG |
Director Name | David Peter Schofield |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2007) |
Role | Marketing Consultant |
Correspondence Address | The Old Farmhouse Garmston Shrewsbury Shropshire SY5 6RL Wales |
Director Name | Andrew John Burke |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Corner East Shalford Lane Guildford Surrey GU3 8AE |
Director Name | David Peter Schofield |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Garmston Shrewsbury Shropshire SY5 6RL Wales |
Director Name | Mr John Harry Batty |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 13 Seven Stiles Drive Marple Stockport Cheshire SK6 6LT |
Director Name | Mr Stephen Darcy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 2017) |
Role | Md - Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr Robert Anthony Jewell |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2016) |
Role | Chartered Insurance Practitioner |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr Simon Wilson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(20 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gu7 |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | www.caunceohara.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8332100 |
Telephone region | Manchester |
Registered Address | 20 Fenchurch Street London EC3M 3AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Christopher Thomas David Caunce 50.00% Ordinary |
---|---|
15k at £1 | Sun Alliance Overseas LTD 30.00% Ordinary |
10k at £1 | Martin Stephen O'hara 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,356,999 |
Cash | £5,353,320 |
Current Liabilities | £3,904,740 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
17 November 2006 | Delivered on: 21 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over a deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums outstanding at the credit of account number 06065752. see the mortgage charge document for full details. Outstanding |
---|
4 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
26 June 2020 | Appointment of Mr Henrik Waersted Bjornstad as a director on 24 June 2020 (2 pages) |
2 January 2020 | Termination of appointment of Simon Wilson as a director on 31 December 2019 (1 page) |
20 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
16 December 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
4 December 2019 | Accounts for a small company made up to 30 April 2019 (16 pages) |
19 November 2019 | Resolutions
|
11 November 2019 | Cessation of Sun Alliance Insurance Overseas Ltd as a person with significant control on 1 November 2019 (1 page) |
11 November 2019 | Appointment of Ms Lara Teesdale as a secretary on 4 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Martin Stephen O'hara as a secretary on 1 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Martin Stephen O'hara as a director on 1 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Neil Edward Galjaard as a director on 1 November 2019 (2 pages) |
11 November 2019 | Notification of Markel Capital Holdings Limited as a person with significant control on 1 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Christopher Thomas David Caunce as a director on 1 November 2019 (1 page) |
11 November 2019 | Registered office address changed from 82 King Street Manchester M2 4WQ to 20 Fenchurch Street London EC3M 3AZ on 11 November 2019 (1 page) |
11 November 2019 | Cessation of Christopher Thomas David Caunce as a person with significant control on 1 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Simon Wilson as a director on 1 November 2019 (2 pages) |
11 November 2019 | Appointment of Mr Simon Mark Fell as a director on 1 November 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
8 November 2018 | Accounts for a small company made up to 30 April 2018 (16 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
19 December 2017 | Termination of appointment of Stephen Darcy as a director on 2 November 2017 (1 page) |
7 December 2017 | Accounts for a small company made up to 30 April 2017 (15 pages) |
7 December 2017 | Accounts for a small company made up to 30 April 2017 (15 pages) |
21 July 2017 | Notification of Sun Alliance Insurance Overseas Ltd as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Sun Alliance Insurance Overseas Ltd as a person with significant control on 6 April 2016 (1 page) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
2 October 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
2 October 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
3 May 2016 | Termination of appointment of Robert Anthony Jewell as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Robert Anthony Jewell as a director on 30 April 2016 (1 page) |
21 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 October 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
28 October 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
4 April 2014 | Appointment of Mr Robert Anthony Jewell as a director (2 pages) |
4 April 2014 | Appointment of Mr Robert Anthony Jewell as a director (2 pages) |
15 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
15 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (17 pages) |
22 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (17 pages) |
22 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (17 pages) |
22 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (17 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders
|
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders
|
1 August 2012 | Full accounts made up to 30 April 2012 (15 pages) |
1 August 2012 | Full accounts made up to 30 April 2012 (15 pages) |
29 December 2011 | Director's details changed for Mr Stephen Darcy on 29 December 2011 (2 pages) |
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders
|
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders
|
29 December 2011 | Director's details changed for Mr Stephen Darcy on 29 December 2011 (2 pages) |
24 November 2011 | Registered office address changed from , City Wharf, New Bailey Street, Manchester, M3 5ER on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from , City Wharf, New Bailey Street, Manchester, M3 5ER on 24 November 2011 (1 page) |
8 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
8 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
17 October 2011 | Termination of appointment of John Batty as a director (1 page) |
17 October 2011 | Termination of appointment of John Batty as a director (1 page) |
7 April 2011 | Appointment of Mr Stephen Darcy as a director (2 pages) |
7 April 2011 | Appointment of Mr Stephen Darcy as a director (2 pages) |
30 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
24 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Auditor's resignation (1 page) |
9 June 2010 | Auditor's resignation (1 page) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for John Harry Batty on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Harry Batty on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Stephen O'hara on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Stephen O'hara on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Christopher Thomas David Caunce on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Christopher Thomas David Caunce on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Stephen O'hara on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Christopher Thomas David Caunce on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Harry Batty on 4 January 2010 (2 pages) |
21 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
21 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
8 August 2009 | Appointment terminated director david schofield (1 page) |
8 August 2009 | Appointment terminated director david schofield (1 page) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
25 February 2009 | Appointment terminated director andrew burke (1 page) |
25 February 2009 | Appointment terminated director andrew burke (1 page) |
20 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
20 January 2009 | Director's change of particulars / christopher caunce / 01/08/2008 (1 page) |
20 January 2009 | Director's change of particulars / christopher caunce / 01/08/2008 (1 page) |
20 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
4 September 2008 | Director appointed john harry batty (2 pages) |
4 September 2008 | Director appointed john harry batty (2 pages) |
11 June 2008 | Director appointed david peter schofield (2 pages) |
11 June 2008 | Director appointed david peter schofield (2 pages) |
8 May 2008 | Director appointed andrew john burke (2 pages) |
8 May 2008 | Director appointed andrew john burke (2 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
20 February 2008 | Return made up to 17/12/07; no change of members
|
20 February 2008 | Return made up to 17/12/07; no change of members
|
14 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
2 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
21 November 2006 | Particulars of mortgage/charge (4 pages) |
21 November 2006 | Particulars of mortgage/charge (4 pages) |
23 June 2006 | Memorandum and Articles of Association (9 pages) |
23 June 2006 | Memorandum and Articles of Association (9 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
20 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
6 January 2006 | Return made up to 17/12/05; full list of members
|
6 January 2006 | Return made up to 17/12/05; full list of members
|
15 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
15 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
5 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
29 November 2003 | Ad 10/11/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
29 November 2003 | Ad 10/11/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
19 November 2003 | Nc inc already adjusted 10/11/03 (1 page) |
19 November 2003 | Memorandum and Articles of Association (6 pages) |
19 November 2003 | Nc inc already adjusted 10/11/03 (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
19 November 2003 | Memorandum and Articles of Association (6 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
10 March 2003 | Return made up to 17/12/02; full list of members (7 pages) |
10 March 2003 | Return made up to 17/12/02; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: city wharf, new bailey street, manchester, M3 5ER (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: city wharf, new bailey street, manchester, M3 5ER (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 9 st james square, manchester, M2 6DN (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 9 st james square, manchester, M2 6DN (1 page) |
8 October 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
8 October 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
2 May 2001 | Company name changed genstore LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed genstore LIMITED\certificate issued on 02/05/01 (2 pages) |
9 March 2001 | Return made up to 01/12/00; full list of members
|
9 March 2001 | Return made up to 01/12/00; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 1999 | Return made up to 01/12/99; full list of members
|
29 December 1999 | Return made up to 01/12/99; full list of members
|
1 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Ad 30/12/98--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
1 February 1999 | Ad 30/12/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Ad 30/12/98--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Ad 30/12/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
1 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | Resolutions
|
1 December 1998 | Incorporation (11 pages) |
1 December 1998 | Incorporation (11 pages) |