London
SW13 9RR
Secretary Name | Shree Devi Merriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fairway 17 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Director Name | Mr Andrew Gavin Ducat |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 North Row London W1K 6DF |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 2007) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2011) |
Correspondence Address | 42-44 Portman Road Reading RG30 1EA |
Secretary Name | BCS Alternatives Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2011(10 years after company formation) |
Appointment Duration | 2 years (resigned 17 May 2013) |
Correspondence Address | 4 The Mill Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN |
Website | www.aurorainsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72974328 |
Telephone region | London |
Registered Address | 10 Baronsmead Road London SW13 9RR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Robert Peter Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £731,495 |
Cash | £195,948 |
Current Liabilities | £14,299 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 3 days from now) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
2 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
7 May 2021 | Director's details changed (2 pages) |
15 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
19 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
3 May 2017 | Director's details changed for Mr Robert Peter Kelly on 5 April 2016 (2 pages) |
3 May 2017 | Director's details changed for Mr Robert Peter Kelly on 5 April 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 April 2016 | Termination of appointment of Andrew Gavin Ducat as a director on 1 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Andrew Gavin Ducat as a director on 1 April 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Appointment of Mr Andrew Gavin Ducat as a director on 1 January 2015 (2 pages) |
29 September 2015 | Appointment of Mr Andrew Gavin Ducat as a director on 1 January 2015 (2 pages) |
29 September 2015 | Appointment of Mr Andrew Gavin Ducat as a director on 1 January 2015 (2 pages) |
3 August 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 3rd Floor 4 Maddox Street London W1S 1QP to 10 Baronsmead Road London SW13 9RR on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register inspection address has been changed from 3rd Floor 4 Maddox Street London W1S 1QP to 25 North Row London W1K 6DJ (1 page) |
3 August 2015 | Register inspection address has been changed from 3rd Floor 4 Maddox Street London W1S 1QP to 25 North Row London W1K 6DJ (1 page) |
3 August 2015 | Registered office address changed from 3rd Floor 4 Maddox Street London W1S 1QP to 10 Baronsmead Road London SW13 9RR on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 3rd Floor 4 Maddox Street London W1S 1QP to 10 Baronsmead Road London SW13 9RR on 3 August 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Termination of appointment of Bcs Alternatives Ltd as a secretary (1 page) |
17 June 2013 | Termination of appointment of Bcs Alternatives Ltd as a secretary (1 page) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
14 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Appointment of Bcs Alternatives Ltd as a secretary (2 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Appointment of Bcs Alternatives Ltd as a secretary (2 pages) |
13 June 2011 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
13 June 2011 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
26 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 15 May 2010 (1 page) |
25 June 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 15 May 2010 (1 page) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 5TH floor 21 bruton street london W1J 6QD (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 5TH floor 21 bruton street london W1J 6QD (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 May 2008 | Secretary appointed throgmorton secretaries LLP (1 page) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 May 2008 | Secretary appointed throgmorton secretaries LLP (1 page) |
22 May 2008 | Location of register of members (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
13 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 10 baronsmead road london SW13 9RR (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 10 baronsmead road london SW13 9RR (1 page) |
1 June 2006 | Return made up to 18/05/06; full list of members (5 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (5 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 June 2005 | Return made up to 18/05/05; full list of members (5 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (5 pages) |
31 March 2005 | Location of register of members (1 page) |
31 March 2005 | Location of register of members (1 page) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (5 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (5 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 June 2003 | Return made up to 18/05/03; full list of members (5 pages) |
21 June 2003 | Return made up to 18/05/03; full list of members (5 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
23 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
23 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
23 July 2002 | Return made up to 18/05/02; full list of members (6 pages) |
23 July 2002 | Return made up to 18/05/02; full list of members (6 pages) |
31 January 2002 | Company name changed rpk 2 LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | Company name changed rpk 2 LIMITED\certificate issued on 31/01/02 (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
18 May 2001 | Incorporation (14 pages) |
18 May 2001 | Incorporation (14 pages) |