Blackheath
London
SE3 0BP
Director Name | Mr Charles Henry Wilce |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(16 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 145 Leadenhall Street 145 Leadenhall Street London EC3V 4QT |
Secretary Name | Ms Ellen Burton Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lily Cottage Woodlands Lane Cobham Surrey KT11 3QA |
Website | www.sartunderwriting.com |
---|---|
Email address | [email protected] |
Registered Address | 145 Leadenhall Street London EC3V 4QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £44,034 |
Cash | £42,679 |
Current Liabilities | £10,185 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
13 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 September 2018 | Resolutions
|
29 August 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
6 June 2018 | Resolutions
|
5 June 2018 | Appointment of Mr Charles Henry Wilce as a director on 9 April 2018 (2 pages) |
11 May 2018 | Registered office address changed from 9th Floor , Beaufort House 15 st Botolph Street London EC3A 7EE United Kingdom to 145 145 Leadenhall Street London EC3V 4QT on 11 May 2018 (1 page) |
20 April 2018 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT England to 9th Floor , Beaufort House 15 st Botolph Street London EC3A 7EE on 20 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
25 March 2018 | Registered office address changed from 9th Floor Beaufort House 15 st. Botolph Street London EC3A 7EE to 145 Leadenhall Street London EC3V 4QT on 25 March 2018 (1 page) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 October 2013 | Termination of appointment of Ellen Jameson as a secretary (2 pages) |
7 October 2013 | Termination of appointment of Ellen Jameson as a secretary (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Registered office address changed from 12-20 Camomile Street London EC3A 7PJ on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 12-20 Camomile Street London EC3A 7PJ on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 12-20 Camomile Street London EC3A 7PJ on 6 January 2011 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Peter David Willis on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter David Willis on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter David Willis on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Ellen Burton Jameson on 1 January 2010 (1 page) |
27 July 2010 | Secretary's details changed for Ellen Burton Jameson on 1 January 2010 (1 page) |
27 July 2010 | Secretary's details changed for Ellen Burton Jameson on 1 January 2010 (1 page) |
29 June 2010 | Annual return made up to 29 March 2009 with a full list of shareholders (3 pages) |
29 June 2010 | Annual return made up to 29 March 2009 with a full list of shareholders (3 pages) |
28 June 2010 | Annual return made up to 29 March 2008 with a full list of shareholders (3 pages) |
28 June 2010 | Annual return made up to 29 March 2008 with a full list of shareholders (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Return made up to 29/03/07; full list of members
|
29 May 2007 | Return made up to 29/03/07; full list of members
|
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
27 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: lutidine house 3/5 crutched friars EC3N 2PN (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: lutidine house 3/5 crutched friars EC3N 2PN (1 page) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
18 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
7 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 September 2003 | Director's particulars changed (2 pages) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (2 pages) |
7 May 2003 | Return made up to 12/03/03; full list of members
|
7 May 2003 | Return made up to 12/03/03; full list of members
|
12 March 2002 | Incorporation (16 pages) |
12 March 2002 | Incorporation (16 pages) |