20 Primrose Street
London
EC2A 2EW
Director Name | Mr Thomas William Bailey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(13 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage East Street Hambledon Waterlooville Hampshire PO7 4RY |
Director Name | Mr Timothy Peter Cameron Blackstone |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(20 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Executive Management |
Country of Residence | England |
Correspondence Address | Free Heath House Free Heath Wadhurst TN5 6RB |
Director Name | Mr Enrico Nanni |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 September 2020(20 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 26 Stadium Street London SW10 0PT |
Director Name | Mr Jonathan Lionel Spry |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(20 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Executive Management |
Country of Residence | England |
Correspondence Address | Desklodge House 2 Redcliffe Way Bristol BS1 6NL |
Director Name | Donald Henry Moreton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Old Farm House Monkswell Lane Coulsdon Surrey CR5 3SX |
Director Name | John Lee Newton |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Warren Road Reigate Surrey RH2 0BS |
Secretary Name | John Pawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Kings Road Burnham On Crouch Essex CM0 8RP |
Director Name | Mr Michael David Eagles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Village Road Denham HB9 6BN |
Director Name | Mr Lawrence Charles Nicholls |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glenwood 7a Oast Road Oxted Surrey RH8 9DX |
Director Name | Darren Powell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 March 2014) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 62 Carysfort Road London N8 8RB |
Director Name | Peter Grenville Young |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2014) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 128 Harbord Street Fulham London SW6 6PH |
Director Name | Philip William Oxford |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stillmeadows Locksheath Southampton SO31 6PN |
Director Name | Mr Andrew Jameson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 September 2020) |
Role | Loss Adjustor |
Country of Residence | England |
Correspondence Address | 17 Norway Gate London SE16 7TR |
Director Name | Mr Luke Savage |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Lee Road London SE3 9EN |
Director Name | Mr Mark Sutherland Johnson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 February 2022) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Four Winds Brinkers Lane Wadhurst East Sussex TN5 6LS |
Website | www.lloydsyachtclub.com |
---|
Registered Address | The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £156,953 |
Cash | £39,291 |
Current Liabilities | £277,208 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
19 December 2014 | Delivered on: 19 December 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A x-55 vessel bearing hull identification number dk-XYA55030F010 together with one (1) yanmar 110HP 4JH4 engine bearing engine serial number e-23621 (the "vessel") and her earnings, insurances and requisition compensation. Outstanding |
---|---|
19 December 2014 | Delivered on: 19 December 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A x-55 named "lutine 1" bearing hull identification number dk-XYA55030F010. Outstanding |
29 January 2007 | Delivered on: 31 January 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel name lutine 728699 and in her boats and appurtenances. Outstanding |
19 February 2010 | Delivered on: 4 March 2010 Satisfied on: 11 January 2012 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64 shares in the ship lutine o/n-728699 and in its appurtenances. Fully Satisfied |
29 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
24 April 2023 | Termination of appointment of Enrico Nanni as a director on 12 April 2023 (1 page) |
24 April 2023 | Appointment of Ms Vivienne Russell as a director on 12 April 2023 (2 pages) |
24 April 2023 | Termination of appointment of Thomas William Bailey as a director on 12 April 2023 (1 page) |
24 April 2023 | Appointment of Mr Neil Armstrong as a director on 12 April 2023 (2 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 December 2021 (9 pages) |
18 February 2022 | Termination of appointment of Mark Sutherland Johnson as a director on 12 February 2022 (1 page) |
25 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
24 July 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
7 December 2020 | Termination of appointment of Luke Savage as a director on 7 December 2020 (1 page) |
22 September 2020 | Appointment of Mr Enrico Nanni as a director on 9 September 2020 (2 pages) |
22 September 2020 | Appointment of Mr Jonathan Lionel Spry as a director on 9 September 2020 (2 pages) |
22 September 2020 | Appointment of Mr Timothy Peter Cameron Blackstone as a director on 9 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Philip William Oxford as a director on 9 September 2020 (1 page) |
20 September 2020 | Termination of appointment of Andrew Jameson as a director on 9 September 2020 (1 page) |
27 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
10 October 2018 | Satisfaction of charge 1 in full (1 page) |
30 August 2018 | Satisfaction of charge 040633340004 in full (1 page) |
30 August 2018 | Satisfaction of charge 040633340003 in full (1 page) |
16 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
11 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
3 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
3 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
21 September 2015 | Annual return made up to 1 September 2015 no member list (6 pages) |
21 September 2015 | Annual return made up to 1 September 2015 no member list (6 pages) |
21 September 2015 | Annual return made up to 1 September 2015 no member list (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
19 December 2014 | Registration of charge 040633340004, created on 19 December 2014 (16 pages) |
19 December 2014 | Registration of charge 040633340003, created on 19 December 2014 (8 pages) |
19 December 2014 | Registration of charge 040633340003, created on 19 December 2014 (8 pages) |
19 December 2014 | Registration of charge 040633340004, created on 19 December 2014 (16 pages) |
29 October 2014 | Director's details changed for Mr Mark Sutherland Johnson on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Mark Sutherland Johnson on 29 October 2014 (2 pages) |
26 September 2014 | Annual return made up to 1 September 2014 no member list (6 pages) |
26 September 2014 | Annual return made up to 1 September 2014 no member list (6 pages) |
26 September 2014 | Annual return made up to 1 September 2014 no member list (6 pages) |
16 May 2014 | Appointment of Mr Thomas William Bailey as a director (2 pages) |
16 May 2014 | Appointment of Mr Thomas William Bailey as a director (2 pages) |
6 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 April 2014 | Appointment of Mr Luke Savage as a director (2 pages) |
29 April 2014 | Appointment of Mr Luke Savage as a director (2 pages) |
28 April 2014 | Termination of appointment of Michael Eagles as a director (1 page) |
28 April 2014 | Termination of appointment of Darren Powell as a director (1 page) |
28 April 2014 | Termination of appointment of Lawrence Nicholls as a director (1 page) |
28 April 2014 | Appointment of Mr Mark Sutherland Johnson as a director (2 pages) |
28 April 2014 | Appointment of Mr Mark Sutherland Johnson as a director (2 pages) |
28 April 2014 | Termination of appointment of Michael Eagles as a director (1 page) |
28 April 2014 | Termination of appointment of Peter Young as a director (1 page) |
28 April 2014 | Termination of appointment of Darren Powell as a director (1 page) |
28 April 2014 | Appointment of Mr Andrew Jameson as a director (2 pages) |
28 April 2014 | Appointment of Mr Andrew Jameson as a director (2 pages) |
28 April 2014 | Termination of appointment of Lawrence Nicholls as a director (1 page) |
28 April 2014 | Termination of appointment of Peter Young as a director (1 page) |
17 September 2013 | Annual return made up to 1 September 2013 no member list (6 pages) |
17 September 2013 | Secretary's details changed for Anthony Charles Allen on 16 July 2013 (1 page) |
17 September 2013 | Annual return made up to 1 September 2013 no member list (6 pages) |
17 September 2013 | Annual return made up to 1 September 2013 no member list (6 pages) |
17 September 2013 | Secretary's details changed for Anthony Charles Allen on 16 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Irongate House Duke's Place London EC3A 7HX on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Irongate House Duke's Place London EC3A 7HX on 17 July 2013 (1 page) |
7 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 September 2012 | Annual return made up to 1 September 2012 no member list (7 pages) |
24 September 2012 | Annual return made up to 1 September 2012 no member list (7 pages) |
24 September 2012 | Annual return made up to 1 September 2012 no member list (7 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Annual return made up to 1 September 2011 no member list (7 pages) |
28 September 2011 | Annual return made up to 1 September 2011 no member list (7 pages) |
28 September 2011 | Annual return made up to 1 September 2011 no member list (7 pages) |
29 September 2010 | Secretary's details changed for Anthony Charles Allen on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Grenville Young on 1 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Anthony Charles Allen on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Grenville Young on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Philip William Oxford on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Darren Powell on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Lawrence Nicholls on 1 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Anthony Charles Allen on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Darren Powell on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Lawrence Nicholls on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Lawrence Nicholls on 1 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 1 September 2010 no member list (7 pages) |
29 September 2010 | Annual return made up to 1 September 2010 no member list (7 pages) |
29 September 2010 | Annual return made up to 1 September 2010 no member list (7 pages) |
29 September 2010 | Director's details changed for Philip William Oxford on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Grenville Young on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Philip William Oxford on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Darren Powell on 1 September 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2009 | Annual return made up to 1 September 2009 no member list (3 pages) |
10 November 2009 | Annual return made up to 1 September 2009 no member list (3 pages) |
10 November 2009 | Annual return made up to 1 September 2009 no member list (3 pages) |
6 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Annual return made up to 01/09/08 (3 pages) |
29 September 2008 | Annual return made up to 01/09/08 (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Annual return made up to 01/09/07
|
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Annual return made up to 01/09/07
|
5 March 2007 | Registered office changed on 05/03/07 from: sun court 66-67 cornhill london EC3V 3RN (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: sun court 66-67 cornhill london EC3V 3RN (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
3 October 2006 | Annual return made up to 01/09/06 (4 pages) |
3 October 2006 | Annual return made up to 01/09/06 (4 pages) |
8 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
8 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 October 2005 | Annual return made up to 01/09/05
|
25 October 2005 | Annual return made up to 01/09/05
|
11 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
10 September 2004 | Annual return made up to 01/09/04 (4 pages) |
10 September 2004 | Annual return made up to 01/09/04 (4 pages) |
3 September 2003 | Annual return made up to 01/09/03 (4 pages) |
3 September 2003 | Annual return made up to 01/09/03 (4 pages) |
8 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
30 August 2002 | Annual return made up to 01/09/02
|
30 August 2002 | Annual return made up to 01/09/02
|
16 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2002 | Annual return made up to 01/09/01
|
14 July 2002 | Annual return made up to 01/09/01
|
7 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
1 September 2000 | Incorporation (18 pages) |
1 September 2000 | Incorporation (18 pages) |