London
EC3M 3BY
Director Name | Mr Phillip John Hamer |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Alastair Blundell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | The Russets Moses Plat Lane Speen Princes Risborough Buckinghamshire HP27 0SD |
Director Name | Dr David Kelland |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Cranleigh Road Esher Surrey KT10 8DF |
Director Name | Hugh John Charles Morland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Grove Farm Thorpe Morieux Bury St Edmunds Suffolk IP30 0NS |
Secretary Name | Stephen Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2004) |
Role | Chief Financial Officer |
Correspondence Address | 26 The Avenue Billericay Essex CM12 9HG |
Director Name | David Keith Davies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2005) |
Role | Insurance Executive |
Correspondence Address | Uplands Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenways Heath Drive Walton On The Hill Surrey KT20 7QE |
Director Name | Glenn Garry Macneil |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2007) |
Role | Insurance Executive |
Correspondence Address | 15 Amherst Place Sevenoaks Kent TN13 3BT |
Director Name | Stephen Paul Baker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Website | endurance.bm |
---|---|
Telephone | 020 73372844 |
Telephone region | London |
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Cna Insurance Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
12 July 2022 | Resolutions
|
12 July 2022 | Memorandum and Articles of Association (27 pages) |
8 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
10 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Termination of appointment of Stephen Paul Baker as a director on 25 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Phillip John Hamer as a director on 25 July 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
12 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 July 2015 | Termination of appointment of Stephen Paul Baker as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Stephen Paul Baker as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Stephen Paul Baker as a secretary on 6 July 2015 (1 page) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
10 April 2015 | Secretary's details changed for Stephen Paul Baker on 5 March 2015 (1 page) |
10 April 2015 | Director's details changed for Stephen Paul Baker on 5 March 2015 (2 pages) |
10 April 2015 | Register inspection address has been changed from 4Th Floor Cavell House St. Crispins Road Norwich NR3 1YE England to 20 Fenchurch Street London EC3M 3BY (1 page) |
10 April 2015 | Secretary's details changed for Stephen Paul Baker on 5 March 2015 (1 page) |
10 April 2015 | Register inspection address has been changed from 4Th Floor Cavell House St. Crispins Road Norwich NR3 1YE England to 20 Fenchurch Street London EC3M 3BY (1 page) |
10 April 2015 | Secretary's details changed for Stephen Paul Baker on 5 March 2015 (1 page) |
10 April 2015 | Director's details changed for Stephen Paul Baker on 5 March 2015 (2 pages) |
10 April 2015 | Director's details changed for Stephen Paul Baker on 5 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 October 2014 | Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7BB to 20 Fenchurch Street London EC3M 3BY on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7BB to 20 Fenchurch Street London EC3M 3BY on 31 October 2014 (1 page) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 January 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
22 January 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
7 December 2012 | Director's details changed for David John Stevens on 5 December 2012 (2 pages) |
7 December 2012 | Director's details changed for David John Stevens on 5 December 2012 (2 pages) |
7 December 2012 | Director's details changed for David John Stevens on 5 December 2012 (2 pages) |
8 June 2012 | Director's details changed for David John Stevens on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for David John Stevens on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for David John Stevens on 8 June 2012 (2 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 January 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
29 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 6 May 2010 (1 page) |
4 May 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UN on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UN on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UN on 4 May 2010 (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for David John Stevens on 25 March 2010 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Stephen Paul Baker on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David John Stevens on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen Paul Baker on 25 March 2010 (2 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 June 2009 | Director appointed david john stevens (2 pages) |
16 June 2009 | Director appointed david john stevens (2 pages) |
2 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated director julian enoizi (1 page) |
5 May 2009 | Appointment terminated director julian enoizi (1 page) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
22 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 77 gracechurch street london EC3V 0DL (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 77 gracechurch street london EC3V 0DL (1 page) |
5 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
25 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Return made up to 26/03/05; full list of members (5 pages) |
4 May 2005 | Return made up to 26/03/05; full list of members (5 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
5 May 2004 | Location of register of members (1 page) |
5 May 2004 | Location of register of members (1 page) |
22 April 2004 | Return made up to 26/03/04; full list of members (5 pages) |
22 April 2004 | Return made up to 26/03/04; full list of members (5 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
22 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
16 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
11 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
13 August 2002 | Full accounts made up to 31 May 2002 (8 pages) |
13 August 2002 | Full accounts made up to 31 May 2002 (8 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
22 March 2002 | Full accounts made up to 31 May 2001 (8 pages) |
22 March 2002 | Full accounts made up to 31 May 2001 (8 pages) |
1 February 2002 | Company name changed cna insurance company LIMITED\certificate issued on 01/02/02 (2 pages) |
1 February 2002 | Company name changed cna insurance company LIMITED\certificate issued on 01/02/02 (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (3 pages) |
3 September 2001 | New director appointed (3 pages) |
28 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
28 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
21 December 2000 | Secretary's particulars changed (1 page) |
21 December 2000 | Secretary's particulars changed (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
18 May 2000 | Incorporation (24 pages) |
18 May 2000 | Incorporation (24 pages) |