London
EC2A 2AP
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2023(23 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 17 April 2023) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Michael Shield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norfolk Lodge Penistone Road Grenoside South Yorkshire S35 8QH |
Director Name | Mr Peter David Shield |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Secretary Name | Mr Peter David Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Director Name | Mr Roger Snowden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jason Peter Gandy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mr Brian Frank Trent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Director Name | Mr Lee Tetley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew Taylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2, Heritage Lofts Wellinton Mills, 70 Plover Road Lindley Yorkshire HD3 3HR |
Secretary Name | Mr Jonathan Webber |
---|---|
Status | Resigned |
Appointed | 26 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Chantrell House The Calls Leeds West Yorkshire LS2 7HA |
Director Name | Mr Jonathan Webber |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Denis Alcwyn Morgan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantrell House The Calls Leeds LS2 7HA |
Secretary Name | Ms Helen Street |
---|---|
Status | Resigned |
Appointed | 31 July 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2016) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Sally Angela Helen Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Jane Victoria Barker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Mark Anthony Weil |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr John Raymond Hirst |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Julie Anne Page |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 15 January 2016) |
Role | Insurance Broking |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Mark Christopher Chessher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Philip Andrew Barton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2019) |
Role | Ceo (Insurance) |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 01 January 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jeremiah Flahive |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(19 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 October 2019) |
Role | Risk & Governance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Oranye Emembolu |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Resigned |
Appointed | 01 August 2020(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2023) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | www.smeinsurance.com/ |
---|---|
Telephone | 08448554660 |
Telephone region | Unknown |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,032,615 |
Net Worth | £1,181,437 |
Cash | £2,026,278 |
Current Liabilities | £3,331,308 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2009 | Delivered on: 7 April 2009 Satisfied on: 7 August 2014 Persons entitled: Norwich Union Insurance Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
25 March 2009 | Delivered on: 2 April 2009 Satisfied on: 23 January 2014 Persons entitled: Clydesdale 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 see image for full details. Fully Satisfied |
18 September 2007 | Delivered on: 27 September 2007 Satisfied on: 2 April 2009 Persons entitled: Michael Shield and Peter David Shield Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
18 September 2007 | Delivered on: 25 September 2007 Satisfied on: 2 April 2009 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
21 January 2005 | Delivered on: 25 January 2005 Satisfied on: 29 March 2008 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Fully Satisfied |
4 April 2003 | Delivered on: 25 April 2003 Satisfied on: 21 August 2007 Persons entitled: Michael Shield and Peter Shield Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
11 February 2003 | Delivered on: 14 February 2003 Satisfied on: 2 March 2007 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 |
17 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2023 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages) |
17 January 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 November 2022 | Appointment of a voluntary liquidator (3 pages) |
7 November 2022 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to 6th Floor 9 Appold Street London EC2A 2AP on 7 November 2022 (2 pages) |
7 November 2022 | Resolutions
|
7 November 2022 | Declaration of solvency (5 pages) |
30 March 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
29 March 2022 | Resolutions
|
29 March 2022 | Solvency Statement dated 24/03/22 (1 page) |
29 March 2022 | Statement of capital on 29 March 2022
|
29 March 2022 | Statement by Directors (1 page) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
10 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
5 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page) |
18 December 2020 | Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages) |
30 October 2020 | Second filing of a statement of capital following an allotment of shares on 19 December 2017
|
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
12 August 2020 | Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 August 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
11 February 2020 | Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
8 January 2020 | Change of details for Jelf Insurance Brokers Limited as a person with significant control on 1 January 2020 (2 pages) |
2 October 2019 | Termination of appointment of Jane Victoria Barker as a director on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of John Raymond Hirst as a director on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Jeremiah Flahive as a director on 2 October 2019 (1 page) |
2 October 2019 | Appointment of Mrs Caroline Wendy Godwin as a director on 2 October 2019 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
22 May 2019 | Appointment of Mr Oranye Emembolu as a director on 20 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Mark Christopher Chessher as a director on 21 May 2019 (1 page) |
15 April 2019 | Termination of appointment of Philip Andrew Barton as a director on 15 April 2019 (1 page) |
14 March 2019 | Appointment of Mr Jeremiah Flahive as a director on 27 February 2019 (2 pages) |
21 December 2018 | Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
8 May 2018 | Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page) |
28 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
28 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
5 December 2017 | Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages) |
5 December 2017 | Cessation of Smei Group Limited as a person with significant control on 31 October 2017 (1 page) |
5 December 2017 | Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages) |
5 December 2017 | Cessation of Smei Group Limited as a person with significant control on 31 October 2017 (1 page) |
22 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 March 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (2 pages) |
24 March 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 September 2016 | Appointment of Mr Philip Andrew Barton as a director on 10 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr Philip Andrew Barton as a director on 10 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Helen Street as a secretary on 6 September 2016 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
31 March 2016 | Termination of appointment of Roger Snowden as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Roger Snowden as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Jason Peter Gandy as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Jason Peter Gandy as a director on 31 March 2016 (1 page) |
15 January 2016 | Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Julie Anne Page as a director on 15 January 2016 (1 page) |
8 October 2015 | Appointment of Mr Mark Christopher Chessher as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Mark Christopher Chessher as a director on 7 October 2015 (2 pages) |
22 September 2015 | Appointment of Ms Julie Anne Page as a director on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Mark Anthony Weil as a director on 15 September 2015 (2 pages) |
22 September 2015 | Appointment of Ms Julie Anne Page as a director on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Dr John Raymond Hirst as a director on 15 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Mark Anthony Weil as a director on 15 September 2015 (2 pages) |
22 September 2015 | Appointment of Jane Victoria Barker as a director on 14 September 2015 (2 pages) |
22 September 2015 | Appointment of Jane Victoria Barker as a director on 14 September 2015 (2 pages) |
22 September 2015 | Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages) |
22 September 2015 | Appointment of Dr John Raymond Hirst as a director on 15 September 2015 (2 pages) |
22 September 2015 | Appointment of Ms Helen Street as a secretary on 31 July 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Sally Angela Helen Williams as a director on 25 August 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Sally Angela Helen Williams as a director on 25 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Roger Snowden on 31 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Roger Snowden on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Registered office address changed from Chantrell House the Calls Leeds LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Jonathan Webber as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Lee Tetley as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Jonathan Webber as a director on 31 July 2015 (1 page) |
3 August 2015 | Registered office address changed from Chantrell House the Calls Leeds LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Lee Tetley as a director on 31 July 2015 (1 page) |
3 August 2015 | Registered office address changed from Chantrell House the Calls Leeds LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 August 2014 | Satisfaction of charge 7 in full (1 page) |
7 August 2014 | Satisfaction of charge 7 in full (1 page) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 January 2014 | Satisfaction of charge 6 in full (1 page) |
23 January 2014 | Satisfaction of charge 6 in full (1 page) |
30 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 July 2012 | Director's details changed for Lee Tetley on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Lee Tetley on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Jason Peter Gandy on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Director's details changed for Mr Jason Peter Gandy on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Mr Jonathan Webber on 1 July 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Mr Jonathan Webber on 1 July 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Mr Jonathan Webber on 1 July 2011 (2 pages) |
16 June 2011 | Termination of appointment of Denis Morgan as a director (1 page) |
16 June 2011 | Termination of appointment of Denis Morgan as a director (1 page) |
27 May 2011 | Termination of appointment of Brian Trent as a secretary (1 page) |
27 May 2011 | Appointment of Mr Jonathan Webber as a secretary (2 pages) |
27 May 2011 | Appointment of Mr Jonathan Webber as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Brian Trent as a secretary (1 page) |
10 May 2011 | Appointment of Mr Denis Morgan as a director (2 pages) |
10 May 2011 | Appointment of Mr Denis Morgan as a director (2 pages) |
9 May 2011 | Appointment of Mr Jonathan Webber as a director (2 pages) |
9 May 2011 | Appointment of Mr Jonathan Webber as a director (2 pages) |
15 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
15 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
9 November 2010 | Termination of appointment of Andrew Taylor as a director (1 page) |
9 November 2010 | Termination of appointment of Andrew Taylor as a director (1 page) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Mr Roger Snowden on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Lee Tetley on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Lee Tetley on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Roger Snowden on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Andrew Taylor on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Andrew Taylor on 30 June 2010 (2 pages) |
25 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
25 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
1 October 2009 | Director's change of particulars / roger snowden / 01/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / roger snowden / 01/09/2009 (1 page) |
10 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 May 2009 | Director appointed andrew taylor (2 pages) |
13 May 2009 | Director appointed lee tetley (2 pages) |
13 May 2009 | Director appointed andrew taylor (2 pages) |
13 May 2009 | Director appointed lee tetley (2 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
17 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 October 2007 | Full accounts made up to 30 June 2007 (14 pages) |
26 October 2007 | Full accounts made up to 30 June 2007 (14 pages) |
27 September 2007 | Particulars of mortgage/charge (5 pages) |
27 September 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Particulars of mortgage/charge (8 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
25 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
25 September 2007 | Particulars of mortgage/charge (8 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
11 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
9 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
9 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
25 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
25 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 31 the calls leeds LS2 7EY (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 31 the calls leeds LS2 7EY (1 page) |
25 January 2005 | Particulars of mortgage/charge (4 pages) |
25 January 2005 | Particulars of mortgage/charge (4 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
22 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
14 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 September 2003 | Ad 30/06/03--------- £ si 9998@1 (2 pages) |
4 September 2003 | Ad 30/06/03--------- £ si 9998@1 (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members
|
18 July 2003 | Return made up to 30/06/03; full list of members
|
12 July 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
12 July 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
27 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
27 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
25 April 2003 | Particulars of mortgage/charge (7 pages) |
25 April 2003 | Particulars of mortgage/charge (7 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | Company name changed B. H. shield & co. LIMITED\certificate issued on 20/01/03 (3 pages) |
20 January 2003 | Company name changed B. H. shield & co. LIMITED\certificate issued on 20/01/03 (3 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
17 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
14 January 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
14 January 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
19 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
11 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 June 1999 | Incorporation (25 pages) |
30 June 1999 | Incorporation (25 pages) |