Canary Wharf
London
E14 4HD
Director Name | Mr Stuart Timmins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Read Hall Close, Read Hall, Read Read Hall Close Read Hall Burnley BB12 7RF |
Director Name | Mr Peter John Graham |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Appartment 411 101 Wood Lane London W12 7FS |
Secretary Name | Miss Rachel Jean McLeman |
---|---|
Status | Resigned |
Appointed | 18 June 2010(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2011) |
Role | Company Director |
Correspondence Address | 1, The Clock House Brize Norton Road Carterton Oxon OX18 3HN |
Director Name | Miss Rachel Jean McLeman |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 November 2014) |
Role | Insurance Broking |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mrs Dawn Annette Henderson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 2015) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Roy Leonard Sampson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Spring House Springfield Road Bromley BR1 2LJ |
Director Name | Mr Dean Miller |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.blagrove.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 35444890 |
Telephone region | London |
Registered Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20.1k at £1 | Andrew John L'estrange Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £148,186 |
Net Worth | £168,715 |
Cash | £49,725 |
Current Liabilities | £67,400 |
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 | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
20 November 2014 | Delivered on: 20 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (19 pages) |
---|---|
19 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
25 October 2022 | Appointment of Mr Stuart Timmins as a director on 25 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Dean Miller as a director on 25 October 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
11 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
25 June 2020 | Resolutions
|
15 June 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
4 November 2019 | Appointment of Mr Dean Miller as a director on 1 November 2019 (2 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
2 September 2019 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
12 June 2018 | Termination of appointment of Roy Leonard Sampson as a director on 1 June 2018 (1 page) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Andrew John L'estrange Wallace on 1 December 2010 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
21 July 2016 | Director's details changed for Mr Roy Leonard Sampson on 29 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Roy Leonard Sampson as a director on 29 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Roy Leonard Sampson as a director on 29 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Roy Leonard Sampson on 29 June 2016 (2 pages) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 July 2015 | Termination of appointment of Dawn Annette Henderson as a director on 20 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Dawn Annette Henderson as a director on 20 June 2015 (1 page) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 January 2015 | Termination of appointment of Rachel Jean Mcleman as a director on 16 November 2014 (1 page) |
18 January 2015 | Appointment of Mrs Dawn Annette Henderson as a director on 8 July 2014 (2 pages) |
18 January 2015 | Appointment of Mrs Dawn Annette Henderson as a director on 8 July 2014 (2 pages) |
18 January 2015 | Termination of appointment of Rachel Jean Mcleman as a director on 16 November 2014 (1 page) |
18 January 2015 | Appointment of Mrs Dawn Annette Henderson as a director on 8 July 2014 (2 pages) |
20 November 2014 | Registration of charge 042093020001, created on 20 November 2014 (23 pages) |
20 November 2014 | Registration of charge 042093020001, created on 20 November 2014 (23 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 December 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Director's details changed for Miss Rachel Jean Mcleman on 7 October 2012 (2 pages) |
12 June 2013 | Director's details changed for Miss Rachel Jean Mcleman on 7 October 2012 (2 pages) |
12 June 2013 | Director's details changed for Miss Rachel Jean Mcleman on 7 October 2012 (2 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Director's details changed for Andrew John L'estrange Wallace on 29 April 2013 (3 pages) |
15 May 2013 | Director's details changed for Andrew John L'estrange Wallace on 29 April 2013 (3 pages) |
9 November 2012 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 November 2012 (2 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Appointment of Miss Rachel Jean Mcleman as a director (2 pages) |
1 February 2012 | Appointment of Miss Rachel Jean Mcleman as a director (2 pages) |
23 November 2011 | Termination of appointment of Rachel Mcleman as a secretary (1 page) |
23 November 2011 | Termination of appointment of Rachel Mcleman as a secretary (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 January 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
31 January 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
18 June 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
18 June 2010 | Appointment of Miss Rachel Jean Mcleman as a secretary (1 page) |
18 June 2010 | Appointment of Miss Rachel Jean Mcleman as a secretary (1 page) |
18 June 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
5 May 2010 | Secretary's details changed for London Law Secretarial Limited on 25 November 2008 (1 page) |
5 May 2010 | Secretary's details changed for London Law Secretarial Limited on 25 November 2008 (1 page) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Company name changed wallace blagrove underwriting agency LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Company name changed wallace blagrove underwriting agency LIMITED\certificate issued on 17/12/09
|
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
27 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / andrew wallace / 16/11/2007 (1 page) |
1 May 2008 | Director's change of particulars / andrew wallace / 16/11/2007 (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 July 2006 | Return made up to 01/05/06; full list of members (6 pages) |
4 July 2006 | Return made up to 01/05/06; full list of members (6 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 69 southampton row london WC1B 4ET (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 69 southampton row london WC1B 4ET (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 June 2004 | Return made up to 01/05/04; full list of members (2 pages) |
17 June 2004 | Return made up to 01/05/04; full list of members (2 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: college house high street burford oxfordshire OX18 4QF (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: college house high street burford oxfordshire OX18 4QF (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 June 2002 | Return made up to 01/05/02; full list of members (5 pages) |
24 June 2002 | Return made up to 01/05/02; full list of members (5 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 May 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
1 May 2001 | Incorporation (31 pages) |
1 May 2001 | Incorporation (31 pages) |