17 Crosswall
London
EC3N 2LB
Director Name | Mr Ian Bremner Purvis |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Role | Barrister |
Country of Residence | Scotland |
Correspondence Address | The Allars Jedburgh Roxburghshire TD8 6NR Scotland |
Director Name | Roger Leonard Pashley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Secretary Name | Ian Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Role | Barrister |
Correspondence Address | 2 Heron Island Reading Berkshire RG4 8DQ |
Director Name | Mr Graham Michael Berville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2001) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Red Hill House Park Road, Spofforth Harrogate North Yorkshire HG3 1BS |
Director Name | Ian Hogg |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2000) |
Role | Insurance Executive |
Correspondence Address | 198 York Road Haxby York North Yorkshire YO32 3EX |
Director Name | John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 January 2005) |
Role | Actuary |
Correspondence Address | 39 Wetherby Road Acomb York YO26 5BU |
Secretary Name | Christine Mary Tozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 October 2006) |
Role | Legal Advisor/Company Secreata |
Country of Residence | United Kingdom |
Correspondence Address | 53 Garfield Road London SW19 8RZ |
Director Name | Mr John Charles Enos |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House York Road Sutton On The Forest York North Yorkshire YO61 1DZ |
Director Name | Wendy Lee |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Role | Norwich Union Employee |
Correspondence Address | Rosemead Farm Moor Monkton York YO26 8JA |
Director Name | Anthony Sherwin Page |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | Flat 5 Canute Court 83-87 Knollys Road London SW16 2JP |
Director Name | Mr Christopher Freeman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2005) |
Role | Head Patrnership Development |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Bank Ripponden Halifax HX6 4DG |
Director Name | Mr Christopher Neil Montague |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Deerwood Gardens Standish Wigan Lancashire WN1 2SR |
Director Name | Christopher David Abrahams |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 July 2013) |
Role | Non Life Insurance Person |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Secretary Name | Maureen Patricia Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 2009) |
Role | Chartered Secretary |
Correspondence Address | 30a Aynhoe Road London W14 0QD |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mr Mark Ian Harvey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(13 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 2014) |
Role | Head Of Legal / Company Secretary |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Mr Rajeev Arya |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Ms Agnes Christina Lynch |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2020) |
Role | Head Of Legal Services |
Country of Residence | England |
Correspondence Address | Tavis House 1-6 Tavistock Square London WC1H 9NA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ageuk.org.uk |
---|---|
Telephone | 020 87657200 |
Telephone region | London |
Registered Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Age Uk Enterprises LTD 51.00% Ordinary A |
---|---|
49 at £1 | Age Uk Enterprises LTD 49.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
2 February 2022 | Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2 February 2022 (1 page) |
30 January 2022 | Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 30 January 2022 (1 page) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 October 2020 | Termination of appointment of Agnes Christina Lynch as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Richard Jonathan Hawtin as a director on 30 September 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (13 pages) |
16 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Rajeev Arya as a director on 29 March 2019 (1 page) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
18 May 2018 | Resolutions
|
18 May 2018 | Solvency Statement dated 30/04/18 (1 page) |
18 May 2018 | Statement by Directors (1 page) |
18 May 2018 | Statement of capital on 18 May 2018
|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
13 May 2016 | Appointment of Miss Agnes Christina Lynch as a director on 1 April 2016 (2 pages) |
13 May 2016 | Appointment of Miss Agnes Christina Lynch as a director on 1 April 2016 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
11 June 2014 | Termination of appointment of Mark Harvey as a director (1 page) |
11 June 2014 | Appointment of Mr Rajeev Arya as a director (2 pages) |
11 June 2014 | Termination of appointment of Mark Harvey as a secretary (1 page) |
11 June 2014 | Termination of appointment of Mark Harvey as a secretary (1 page) |
11 June 2014 | Termination of appointment of Mark Harvey as a director (1 page) |
11 June 2014 | Appointment of Mr Rajeev Arya as a director (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
11 July 2013 | Appointment of Mr Mark Ian Harvey as a director (2 pages) |
11 July 2013 | Appointment of Mr Mark Ian Harvey as a director (2 pages) |
10 July 2013 | Termination of appointment of Christopher Abrahams as a director (1 page) |
10 July 2013 | Termination of appointment of Christopher Abrahams as a director (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
20 August 2012 | Secretary's details changed for Mr Mark Ian Harvey on 4 August 2012 (1 page) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Director's details changed for Christopher David Abrahams on 4 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Director's details changed for Christopher David Abrahams on 4 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mr Mark Ian Harvey on 4 August 2012 (1 page) |
20 August 2012 | Director's details changed for Christopher David Abrahams on 4 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Secretary's details changed for Mr Mark Ian Harvey on 4 August 2012 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
1 September 2011 | Registered office address changed from York House 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from York House 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from York House 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
13 August 2010 | Director's details changed for Christopher David Abrahams on 4 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Christopher David Abrahams on 4 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Christopher David Abrahams on 4 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
29 October 2009 | Termination of appointment of Ian Purvis as a director (1 page) |
29 October 2009 | Termination of appointment of Ian Purvis as a director (1 page) |
7 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from astral house 1268 london road london SW16 4ER (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Secretary appointed mr mark ian harvey (1 page) |
6 August 2009 | Appointment terminated secretary maureen nolan (1 page) |
6 August 2009 | Appointment terminated secretary maureen nolan (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from astral house 1268 london road london SW16 4ER (1 page) |
6 August 2009 | Secretary appointed mr mark ian harvey (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
22 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
14 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
14 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
13 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | New secretary appointed (1 page) |
24 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
24 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
11 October 2004 | Return made up to 04/08/04; full list of members (9 pages) |
11 October 2004 | Return made up to 04/08/04; full list of members (9 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
15 September 2003 | Return made up to 04/08/03; full list of members (9 pages) |
15 September 2003 | Return made up to 04/08/03; full list of members (9 pages) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | New director appointed (3 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | Return made up to 04/08/02; full list of members (8 pages) |
25 October 2002 | Return made up to 04/08/02; full list of members (8 pages) |
25 October 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
22 October 2001 | Return made up to 04/08/01; full list of members
|
22 October 2001 | Return made up to 04/08/01; full list of members
|
13 February 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
13 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 February 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
13 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 August 2000 | Return made up to 04/08/00; full list of members
|
23 August 2000 | Return made up to 04/08/00; full list of members
|
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
18 January 2000 | Company name changed age concern financial services l imited\certificate issued on 19/01/00 (2 pages) |
18 January 2000 | Company name changed age concern financial services l imited\certificate issued on 19/01/00 (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Incorporation (15 pages) |
4 August 1999 | Incorporation (15 pages) |