London
EC4N 8AW
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2019(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Michael Robert Askew |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Castle Quay Chester Road Castlefield Manchester M15 4NT |
Director Name | Mr Martin Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boxgrove Road Sale Cheshire M33 6QW |
Secretary Name | Mr Martyn Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Freckleton Close Great Sankey Warrington Cheshire WA5 2TH |
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southmoor House Southmoor Road Manchester M23 9XD |
Secretary Name | Mr Alastair George Hessett |
---|---|
Status | Resigned |
Appointed | 29 September 2011(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 02 December 2013(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr William Lindsay McGowan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.fly-sure.co.uk/ |
---|---|
Telephone | 020 77393444 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Cbg Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (3 pages) |
29 April 2020 | Statement of capital on 29 April 2020
|
6 April 2020 | Solvency Statement dated 17/03/20 (1 page) |
6 April 2020 | Resolutions
|
6 April 2020 | Statement by Directors (1 page) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Charles Crawford as a director on 13 September 2019 (2 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 August 2019 | Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Matthew William Pike as a director on 30 July 2019 (1 page) |
2 August 2019 | Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
2 April 2019 | Notification of Arthur J.Gallagher Insurance Brokers Limited as a person with significant control on 28 August 2018 (2 pages) |
2 April 2019 | Cessation of Cbg Group Limited as a person with significant control on 28 August 2018 (1 page) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
4 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
4 December 2013 | Termination of appointment of Paul Matson as a director (1 page) |
4 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
4 December 2013 | Termination of appointment of Paul Matson as a director (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
12 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Termination of appointment of Martin Lewis as a director (1 page) |
20 February 2012 | Termination of appointment of Martin Lewis as a director (1 page) |
20 February 2012 | Termination of appointment of Michael Askew as a director (1 page) |
20 February 2012 | Termination of appointment of Michael Askew as a director (1 page) |
10 February 2012 | Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 10 February 2012 (1 page) |
6 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
6 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
9 January 2012 | Appointment of Paul Dominic Matson as a director (2 pages) |
9 January 2012 | Appointment of Paul Dominic Matson as a director (2 pages) |
6 January 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
6 January 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
5 October 2011 | Appointment of Mr Mark Russell Chambers as a director (2 pages) |
5 October 2011 | Termination of appointment of Martyn Hughes as a secretary (1 page) |
5 October 2011 | Appointment of Mr Alastair George Hessett as a secretary (1 page) |
5 October 2011 | Appointment of Mr Alastair George Hessett as a secretary (1 page) |
5 October 2011 | Appointment of Mr Mark Russell Chambers as a director (2 pages) |
5 October 2011 | Appointment of Mr Christopher Michael Giles as a director (2 pages) |
5 October 2011 | Termination of appointment of Martyn Hughes as a secretary (1 page) |
5 October 2011 | Appointment of Mr Christopher Michael Giles as a director (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Termination of appointment of Stuart Mollekin as a director (1 page) |
29 March 2010 | Termination of appointment of Stuart Mollekin as a director (1 page) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from southmoor house southmoor road manchester M23 9XD (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from southmoor house southmoor road manchester M23 9XD (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester M30 7NB (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester M30 7NB (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 June 2008 | Return made up to 02/04/08; full list of members (7 pages) |
9 June 2008 | Return made up to 02/04/08; full list of members (7 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
17 October 2007 | Company name changed bch insurance brokers LIMITED\certificate issued on 17/10/07 (3 pages) |
17 October 2007 | Company name changed bch insurance brokers LIMITED\certificate issued on 17/10/07 (3 pages) |
28 July 2007 | Return made up to 02/04/07; full list of members (7 pages) |
28 July 2007 | Return made up to 02/04/07; full list of members (7 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 May 2005 | New director appointed (4 pages) |
17 May 2005 | New director appointed (4 pages) |
5 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 April 2003 | Return made up to 02/04/03; full list of members
|
10 April 2003 | Return made up to 02/04/03; full list of members
|
10 October 2002 | Company name changed cbg financial management LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed cbg financial management LIMITED\certificate issued on 10/10/02 (2 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 September 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 September 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
1 July 2002 | Return made up to 02/04/02; full list of members (7 pages) |
1 July 2002 | Return made up to 02/04/02; full list of members (7 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
5 September 2001 | Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2001 | Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
30 August 2001 | Company name changed flowdown LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed flowdown LIMITED\certificate issued on 30/08/01 (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 April 2001 | Incorporation (19 pages) |
2 April 2001 | Incorporation (19 pages) |