London
EC3M 1BD
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 27 September 2016(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 19 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Paul Robert Farmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braintree Road Witham Essex CM8 2DD |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Mr David Philip Howden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Brill Road Ludgershall Aylesbury Buckinghamshire HP18 9PG |
Director Name | Alan Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Group Finance & Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Green Lane Ardleigh Colchester Essex CO7 7PB |
Director Name | Miss Jacqueline Wylie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hurstwood House Forest Grange Horsham West Sussex RH13 6HX |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Mr Philip Roderick Bond |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 May 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Miss Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(14 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 01 May 2014(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Website | www.howdenproperty.com/en |
---|---|
Telephone | 020 76233806 |
Telephone region | London |
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
9.2k at £1 | Howden Broking Group LTD 91.91% Ordinary |
---|---|
195 at £1 | Philip Roderick Bond 1.95% Ordinary |
195 at £1 | William John Maclaren Crawford 1.95% Ordinary |
100 at £1 | Neil Holden 1.00% Ordinary |
100 at £1 | Peter Naylor 1.00% Ordinary |
92 at £1 | Andrew Miller 0.92% Ordinary |
92 at £1 | Paul Foster 0.92% Ordinary |
35 at £1 | John Penney 0.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,789,000 |
Net Worth | £4,094,000 |
Cash | £6,107,000 |
Current Liabilities | £50,606,000 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|---|
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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 see image for full details. Fully Satisfied |
1 April 2010 | Delivered on: 14 April 2010 Satisfied on: 11 July 2012 Persons entitled: Hsbc 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. Fully Satisfied |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Solvency Statement dated 06/06/17 (1 page) |
9 June 2017 | Resolutions
|
9 June 2017 | Statement by Directors (1 page) |
9 June 2017 | Solvency Statement dated 06/06/17 (1 page) |
9 June 2017 | Statement of capital on 9 June 2017
|
9 June 2017 | Statement by Directors (1 page) |
9 June 2017 | Resolutions
|
9 June 2017 | Statement of capital on 9 June 2017
|
1 June 2017 | Appointment of Mr William David Bloomer as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr William David Bloomer as a director on 1 June 2017 (2 pages) |
8 May 2017 | Termination of appointment of Philip Roderick Bond as a director on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Philip Roderick Bond as a director on 5 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
13 July 2016 | Satisfaction of charge 039832320004 in full (1 page) |
13 July 2016 | Satisfaction of charge 039832320004 in full (1 page) |
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 May 2016 | Full accounts made up to 30 September 2015 (20 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (20 pages) |
17 November 2015 | All of the property or undertaking has been released from charge 039832320004 (1 page) |
17 November 2015 | All of the property or undertaking has been released from charge 039832320004 (1 page) |
31 July 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
1 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Philip Roderick Bond on 1 January 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Philip Roderick Bond on 1 January 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Philip Roderick Bond on 1 January 2015 (2 pages) |
7 May 2015 | Registration of charge 039832320004, created on 29 April 2015 (39 pages) |
7 May 2015 | Registration of charge 039832320004, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 039832320003 in full (4 pages) |
2 May 2015 | Satisfaction of charge 039832320003 in full (4 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
15 July 2014 | Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages) |
15 July 2014 | Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages) |
15 July 2014 | Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
25 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
25 June 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
25 June 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
4 November 2013 | Registration of charge 039832320003 (71 pages) |
4 November 2013 | Registration of charge 039832320003 (71 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (21 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (21 pages) |
4 December 2012 | Termination of appointment of Jacqueline Wylie as a director (1 page) |
4 December 2012 | Termination of appointment of Jacqueline Wylie as a director (1 page) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
30 July 2012 | Director's details changed for Mr Philip Roderick Bond on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Philip Roderick Bond on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for William John Maclaren Crawford on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for William John Maclaren Crawford on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
12 October 2010 | Appointment of William John Maclaren Crawford as a director (3 pages) |
12 October 2010 | Appointment of William John Maclaren Crawford as a director (3 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
3 June 2010 | Resolutions
|
3 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
17 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
8 October 2009 | Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
10 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
10 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
2 February 2009 | Director appointed philip roderick bond (3 pages) |
2 February 2009 | Director appointed philip roderick bond (3 pages) |
29 July 2008 | Auditor's resignation (1 page) |
29 July 2008 | Auditor's resignation (1 page) |
7 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page) |
1 May 2008 | Director's change of particulars / timothy coles / 21/04/2008 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page) |
1 May 2008 | Director's change of particulars / timothy coles / 21/04/2008 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page) |
12 June 2007 | Return made up to 30/04/07; full list of members (5 pages) |
12 June 2007 | Return made up to 30/04/07; full list of members (5 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
29 September 2006 | Company name changed howden viking LIMITED\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed howden viking LIMITED\certificate issued on 29/09/06 (2 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
3 June 2005 | Return made up to 30/04/05; full list of members (5 pages) |
3 June 2005 | Return made up to 30/04/05; full list of members (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
25 May 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
17 December 2004 | Auditor's resignation (1 page) |
17 December 2004 | Auditor's resignation (1 page) |
14 December 2004 | Auditor's resignation (1 page) |
14 December 2004 | Auditor's resignation (1 page) |
5 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
5 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
23 June 2004 | Return made up to 30/04/04; full list of members (5 pages) |
23 June 2004 | Return made up to 30/04/04; full list of members (5 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
14 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
14 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
15 February 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
15 February 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
17 July 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
17 July 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
28 April 2000 | Incorporation (30 pages) |
28 April 2000 | Incorporation (30 pages) |