55 Mark Lane
London
EC3R 7NE
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(20 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Current |
Appointed | 02 November 2020(20 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Sandra Harpham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 38 Wadsley Park Crescent Sheffield South Yorkshire S6 4BX |
Director Name | Mr Terence John Harpham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wadsley Park Crescent Sheffield South Yorkshire S6 4BX |
Director Name | Mrs Susan Loraine Jesson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Silicon House Farfield Park Manvers Rotherham S63 5DB |
Director Name | Mr Paul Barton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Insurance Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Silicon House Farfield Park Manvers Rotherham S63 5DB |
Director Name | Mrs Andrea Beck |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | Silicon House Farfield Park Manvers Rotherham S63 5DB |
Secretary Name | Mrs Andrea Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Peter Harpham |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silicon House Farfield Park Manvers Rotherham S63 5DB |
Director Name | Mr Simon Lloyd Jesson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Geoffrey Stephen Kirk |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rib-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 874606 |
Telephone region | Rotherham |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £163,098 |
Cash | £673,108 |
Current Liabilities | £1,108,517 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
2 July 2016 | Delivered on: 15 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
18 August 2006 | Delivered on: 25 August 2006 Satisfied on: 26 June 2010 Persons entitled: Barclays 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 |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
---|---|
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
14 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
14 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
14 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
14 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
29 November 2022 | Termination of appointment of Geoffrey Stephen Kirk as a director on 25 November 2022 (1 page) |
12 October 2022 | Termination of appointment of Simon Lloyd Jesson as a director on 27 September 2022 (1 page) |
31 August 2022 | Director's details changed for Mr John Jesson on 31 August 2022 (2 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 August 2022 | Change of details for Marshall Wooldridge Holdings Limited as a person with significant control on 31 August 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with updates (5 pages) |
21 January 2022 | Resolutions
|
20 January 2022 | Resolutions
|
20 January 2022 | Memorandum and Articles of Association (21 pages) |
20 January 2022 | Change of share class name or designation (2 pages) |
20 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
28 May 2021 | Termination of appointment of Paul Barton as a director on 28 April 2021 (1 page) |
28 May 2021 | Termination of appointment of Andrea Beck as a director on 31 March 2021 (1 page) |
1 May 2021 | Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
28 February 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
23 December 2020 | Appointment of Geoffrey Stephen Kirk as a director on 14 December 2020 (2 pages) |
26 November 2020 | Change of share class name or designation (2 pages) |
26 November 2020 | Satisfaction of charge 040981990002 in full (4 pages) |
23 November 2020 | Resolutions
|
23 November 2020 | Memorandum and Articles of Association (23 pages) |
16 November 2020 | Registered office address changed from Silicon House Farfield Park Manvers Rotherham S63 5DB United Kingdom to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Susan Loraine Jesson as a director on 2 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Andrea Beck as a secretary on 2 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Peter Harpham as a director on 2 November 2020 (1 page) |
16 November 2020 | Notification of Marshall Wooldridge Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
16 November 2020 | Appointment of Mr Andrew Hunter as a secretary on 2 November 2020 (2 pages) |
16 November 2020 | Withdrawal of a person with significant control statement on 16 November 2020 (2 pages) |
16 November 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
16 November 2020 | Appointment of Mr Neil Thornton as a director on 2 November 2020 (2 pages) |
9 September 2020 | Termination of appointment of Terence John Harpham as a director on 28 July 2020 (1 page) |
1 July 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
9 September 2019 | Appointment of Mr Simon Lloyd Jesson as a director on 9 September 2019 (2 pages) |
10 July 2019 | Director's details changed for Mrs Andrea Beck on 8 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mr Paul Barton on 8 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mr John Jesson on 8 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mr Peter Harpham on 8 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mr Peter Harpham on 8 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mrs Susan Loraine Jesson on 8 July 2019 (2 pages) |
8 July 2019 | Registered office address changed from 4 Doncaster Road Wath upon Dearne Rotherham South Yorkshire S63 7AL to Silicon House Farfield Park Manvers Rotherham S63 5DB on 8 July 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
25 July 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 July 2016 | Registration of charge 040981990002, created on 2 July 2016 (18 pages) |
15 July 2016 | Registration of charge 040981990002, created on 2 July 2016 (18 pages) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
9 April 2014 | Appointment of Mr Peter Harpham as a director (2 pages) |
9 April 2014 | Appointment of Mr Peter Harpham as a director (2 pages) |
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Register(s) moved to registered inspection location (1 page) |
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Register(s) moved to registered inspection location (1 page) |
14 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 January 2013 | Change of share class name or designation (2 pages) |
17 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Change of share class name or designation (2 pages) |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Register(s) moved to registered office address (1 page) |
5 November 2012 | Register(s) moved to registered office address (1 page) |
17 July 2012 | Sub-division of shares on 3 July 2012 (6 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
17 July 2012 | Sub-division of shares on 3 July 2012 (6 pages) |
17 July 2012 | Sub-division of shares on 3 July 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Register(s) moved to registered office address (1 page) |
27 October 2011 | Register(s) moved to registered office address (1 page) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 October 2010 | Secretary's details changed for Andrea Beck on 27 October 2010 (1 page) |
29 October 2010 | Director's details changed for Mr Terence John Harpham on 27 October 2010 (2 pages) |
29 October 2010 | Director's details changed for John Jesson on 27 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Andrea Beck on 27 October 2010 (1 page) |
29 October 2010 | Director's details changed for John Jesson on 27 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Director's details changed for Susan Loraine Jesson on 27 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Andrea Beck on 27 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Director's details changed for Mr Terence John Harpham on 27 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Paul Barton on 27 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Susan Loraine Jesson on 27 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Andrea Beck on 27 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Paul Barton on 27 October 2010 (2 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for John Jesson on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Susan Loraine Jesson on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Paul Barton on 26 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Andrea Beck on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Paul Barton on 26 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Mr Terence John Harpham on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for John Jesson on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Susan Loraine Jesson on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Andrea Beck on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Terence John Harpham on 26 October 2009 (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
9 February 2009 | Return made up to 27/10/08; full list of members (5 pages) |
9 February 2009 | Return made up to 27/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 27/10/07; full list of members (5 pages) |
27 October 2008 | Return made up to 27/10/07; full list of members (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
12 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 27/10/06; full list of members (4 pages) |
12 December 2006 | Return made up to 27/10/06; full list of members (4 pages) |
12 December 2006 | Director's particulars changed (1 page) |
4 October 2006 | Full accounts made up to 30 November 2005 (18 pages) |
4 October 2006 | Full accounts made up to 30 November 2005 (18 pages) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
15 November 2005 | Return made up to 27/10/05; full list of members (4 pages) |
15 November 2005 | Return made up to 27/10/05; full list of members (4 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (18 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (18 pages) |
7 December 2004 | Return made up to 27/10/04; full list of members (9 pages) |
7 December 2004 | Return made up to 27/10/04; full list of members (9 pages) |
10 September 2004 | Full accounts made up to 30 November 2003 (18 pages) |
10 September 2004 | Full accounts made up to 30 November 2003 (18 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
11 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
11 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
14 September 2003 | Full accounts made up to 30 November 2002 (17 pages) |
14 September 2003 | Full accounts made up to 30 November 2002 (17 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
7 November 2002 | Return made up to 27/10/02; full list of members (10 pages) |
7 November 2002 | Return made up to 27/10/02; full list of members (10 pages) |
30 August 2002 | Full accounts made up to 30 November 2001 (19 pages) |
30 August 2002 | Full accounts made up to 30 November 2001 (19 pages) |
30 October 2001 | Return made up to 27/10/01; full list of members (9 pages) |
30 October 2001 | Return made up to 27/10/01; full list of members (9 pages) |
10 September 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
10 September 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
7 February 2001 | Ad 01/12/00--------- £ si 94@1=94 £ ic 1/95 (3 pages) |
7 February 2001 | Ad 01/12/00--------- £ si 94@1=94 £ ic 1/95 (3 pages) |
27 October 2000 | Incorporation (19 pages) |
27 October 2000 | Incorporation (19 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |