55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 26 March 2018(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 June 2022) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | John William Beard |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 October 2001) |
Role | Insurance Broker |
Correspondence Address | Hook Cottage Hook Park Road Warsash Hampshire SO31 9HE |
Director Name | Mr Julian John Beard |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 March 2014) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Haven Crescent Hill Head Fareham Hampshire PO14 3JX |
Secretary Name | Terri Christine Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 March 2014) |
Role | Secretary |
Correspondence Address | Chancery Cottage New Road Dartmouth South Devon TQ6 0NR |
Director Name | Lucy Elizabeth Beard |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 11 Summerfields Locks Heath Southampton Hampshire SO31 6NN |
Director Name | Mrs Terri Christine Beard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Botley Road Park Gate Southampton SO31 1BB |
Director Name | Mrs Diane Patricia Lowe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Botley Road Park Gate Southampton SO31 1BB |
Director Name | Mr Roy Blackburn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Director Name | Mr Ian Frank Gosden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Elizabeth Claire Blaymires |
---|---|
Status | Resigned |
Appointed | 01 March 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | johnbeard.co.uk |
---|---|
Telephone | 01489 572121 |
Telephone region | Bishops Waltham |
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 |
85 at £1 | Higos Holdings LTD 42.29% Ordinary A |
---|---|
76 at £1 | Higos Holdings LTD 37.81% Ordinary B |
5 at £1 | Higos Holdings LTD 2.49% Ordinary D |
5 at £1 | Higos Holdings LTD 2.49% Ordinary E |
30 at £1 | Higos Holdings LTD 14.93% Ordinary C |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
7 February 2011 | Delivered on: 10 February 2011 Satisfied on: 3 March 2014 Persons entitled: Macquarie Bank Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 September 2005 | Delivered on: 5 October 2005 Satisfied on: 29 December 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 |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | Confirmation statement made on 12 June 2022 with updates (6 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
14 October 2021 | Statement of capital on 14 October 2021
|
12 October 2021 | Voluntary strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2021 | Application to strike the company off the register (1 page) |
24 August 2021 | Solvency Statement dated 16/08/21 (1 page) |
24 August 2021 | Statement by Directors (1 page) |
24 August 2021 | Statement of capital on 24 August 2021
|
24 August 2021 | Resolutions
|
6 August 2021 | Statement of capital following an allotment of shares on 5 August 2021
|
17 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
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) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
12 June 2019 | Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page) |
14 August 2017 | Director's details changed for Mr Ian Frank Gosden on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Ian Frank Gosden on 14 August 2017 (2 pages) |
25 July 2017 | Notification of Higos Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Higos Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 March 2017 | Director's details changed for Mr Michael Andrew Bruce on 2 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Michael Andrew Bruce on 2 March 2017 (2 pages) |
2 March 2017 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages) |
1 March 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
1 March 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
1 March 2017 | Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page) |
7 August 2014 | Termination of appointment of Roy Blackburn as a director on 28 February 2014 (1 page) |
7 August 2014 | Termination of appointment of Roy Blackburn as a director on 28 February 2014 (1 page) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Termination of appointment of Terri Beard as a secretary (1 page) |
3 March 2014 | Appointment of Ian Frank Gosden as a director (2 pages) |
3 March 2014 | Termination of appointment of Terri Beard as a director (1 page) |
3 March 2014 | Registered office address changed from 44 Botley Road Park Gate Southampton SO31 1BB on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Elizabeth Claire Blaymires as a secretary (2 pages) |
3 March 2014 | Satisfaction of charge 2 in full (1 page) |
3 March 2014 | Termination of appointment of Terri Beard as a director (1 page) |
3 March 2014 | Registered office address changed from 44 Botley Road Park Gate Southampton SO31 1BB on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Elizabeth Claire Blaymires as a secretary (2 pages) |
3 March 2014 | Satisfaction of charge 2 in full (1 page) |
3 March 2014 | Registered office address changed from 44 Botley Road Park Gate Southampton SO31 1BB on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Ian Frank Gosden as a director (2 pages) |
3 March 2014 | Termination of appointment of Julian Beard as a director (1 page) |
3 March 2014 | Termination of appointment of Julian Beard as a director (1 page) |
3 March 2014 | Termination of appointment of Terri Beard as a secretary (1 page) |
1 August 2013 | Termination of appointment of Diane Lowe as a director (1 page) |
1 August 2013 | Termination of appointment of Diane Lowe as a director (1 page) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 February 2013 | Change of share class name or designation (2 pages) |
11 February 2013 | Change of share class name or designation (2 pages) |
11 February 2013 | Memorandum and Articles of Association (40 pages) |
11 February 2013 | Change of share class name or designation (2 pages) |
11 February 2013 | Memorandum and Articles of Association (40 pages) |
11 February 2013 | Change of share class name or designation (2 pages) |
5 December 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Director's details changed for Julian John Beard on 10 February 2012 (3 pages) |
13 April 2012 | Director's details changed for Julian John Beard on 10 February 2012 (3 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Appointment of Mrs Terri Christine Beard as a director (2 pages) |
15 June 2011 | Appointment of Mrs Diane Patricia Lowe as a director (2 pages) |
15 June 2011 | Appointment of Mrs Diane Patricia Lowe as a director (2 pages) |
15 June 2011 | Appointment of Mr Roy Blackburn as a director (2 pages) |
15 June 2011 | Appointment of Mr Roy Blackburn as a director (2 pages) |
15 June 2011 | Appointment of Mrs Terri Christine Beard as a director (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 August 2008 | Statement of rights variation attached to shares (1 page) |
27 August 2008 | Statement of rights variation attached to shares (1 page) |
4 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 October 2005 | Particulars of mortgage/charge (9 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Particulars of mortgage/charge (9 pages) |
29 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members
|
23 June 2004 | Return made up to 12/06/04; full list of members
|
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 June 2003 | Return made up to 12/06/03; full list of members
|
19 June 2003 | Return made up to 12/06/03; full list of members
|
1 July 2002 | Ad 20/08/01--------- £ si 101@1 (2 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 July 2002 | Nc inc already adjusted 20/08/01 (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 July 2002 | Ad 20/08/01--------- £ si 101@1 (2 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
1 July 2002 | Return made up to 12/06/02; full list of members
|
1 July 2002 | Resolutions
|
1 July 2002 | Return made up to 12/06/02; full list of members
|
1 July 2002 | Nc inc already adjusted 20/08/01 (1 page) |
26 April 2002 | Ad 13/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2002 | Ad 13/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
12 June 2001 | Incorporation (11 pages) |
12 June 2001 | Incorporation (11 pages) |