London
SW7 4AG
Secretary Name | Ms Nicola Keogh |
---|---|
Status | Current |
Appointed | 03 April 2017(14 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Lee Allen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Michelle Osman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 August 2015) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus London E14 4HD |
Secretary Name | Michelle Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 August 2015) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westferry Circus London E14 4HD |
Director Name | Maurice De Saa |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 March 2016) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus London E14 4HD |
Director Name | Mr Matthew Mendes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Cedar Cottage 42 Clarence Street Egham Surrey TW20 9QY |
Director Name | Mr Dan John Griffiths |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(11 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2017) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 13/15 Carteret Street London SW1H 9DJ |
Secretary Name | Mr Gwilym Arwel Davies |
---|---|
Status | Resigned |
Appointed | 01 August 2015(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 13/15 Carteret Street Carteret Street London SW1H 9DJ |
Director Name | Ms Roisin Buckle |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | commercialrisks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77022103 |
Telephone region | London |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
700 at £1 | Mr James Osman 70.00% Ordinary |
---|---|
200 at £1 | Mr Maurice De Saa 20.00% Ordinary |
100 at £1 | Mrs Michelle Osman 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,405,674 |
Gross Profit | £744,738 |
Net Worth | £177,157 |
Cash | £630,029 |
Current Liabilities | £963,353 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
20 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Amended total exemption full accounts made up to 31 May 2019 (9 pages) |
20 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
12 September 2019 | Termination of appointment of Roisin Buckle as a director on 31 August 2019 (1 page) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
16 October 2018 | Director's details changed for Mr Lee Allen on 27 September 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
31 January 2018 | Appointment of Ms Roisin Buckle as a director on 31 January 2018 (2 pages) |
28 November 2017 | Director's details changed for Mr James Osman on 28 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr James Osman on 28 November 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
28 July 2017 | Appointment of Mr Lee Allen as a director on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Lee Allen as a director on 28 July 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
3 April 2017 | Appointment of Ms Nicola Keogh as a secretary on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Gwilym Arwel Davies as a secretary on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Gwilym Arwel Davies as a secretary on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Dan John Griffiths as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Dan John Griffiths as a director on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Ms Nicola Keogh as a secretary on 3 April 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Director's details changed for Mr James Osman on 14 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr James Osman on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr James Osman on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr James Osman on 14 February 2017 (2 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 15 June 2016 (1 page) |
15 June 2016 | Secretary's details changed for Mr Gwilliam Arwel Davies on 15 June 2016 (1 page) |
15 June 2016 | Secretary's details changed for Mr Gwilliam Arwel Davies on 15 June 2016 (1 page) |
2 March 2016 | Termination of appointment of Maurice De Saa as a director on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Maurice De Saa as a director on 1 March 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 August 2015 | Appointment of Mr Gwilliam Arwel Davies as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Michelle Osman as a director on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Gwilliam Arwel Davies as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Michelle Osman as a director on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Michelle Osman as a director on 1 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Gwilliam Arwel Davies as a secretary on 1 August 2015 (2 pages) |
8 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
10 June 2015 | Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD to C/O Helmores Uk Llp 13/15 Carteret Street Carteret Street London SW1H 9DJ on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD to C/O Helmores Uk Llp 13/15 Carteret Street Carteret Street London SW1H 9DJ on 10 June 2015 (1 page) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
20 June 2014 | Resolutions
|
20 June 2014 | Change of share class name or designation (2 pages) |
20 June 2014 | Resolutions
|
20 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 April 2014 | Director's details changed for Michelle Osman on 16 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Michelle Osman on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr James Osman on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Dan John Griffiths on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Maurice De Saa on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr James Osman on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Dan John Griffiths on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Maurice De Saa on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Michelle Osman on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Michelle Osman on 16 April 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Michelle Osman on 16 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for Michelle Osman on 16 April 2014 (1 page) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
8 July 2013 | Appointment of Mr Dan John Griffiths as a director (2 pages) |
8 July 2013 | Appointment of Mr Dan John Griffiths as a director (2 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
15 January 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
8 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
23 December 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Maurice De Saa on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Michelle Osman on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Maurice De Saa on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Michelle Osman on 31 May 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
1 December 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Capitals not rolled up (2 pages) |
2 June 2009 | Capitals not rolled up (2 pages) |
25 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 1 westferry circus canary wharf london E14 4HD (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 1 westferry circus canary wharf london E14 4HD (1 page) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
28 August 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
28 August 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
19 January 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
19 January 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 1ST floor frazer house 32-38 leman street london E1 8EW (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 1ST floor frazer house 32-38 leman street london E1 8EW (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
21 October 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
27 May 2005 | Return made up to 31/05/05; full list of members
|
27 May 2005 | Return made up to 31/05/05; full list of members
|
8 December 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
8 December 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
21 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
12 August 2003 | Registered office changed on 12/08/03 from: 3RD floor maylord house 68 leman street london E1 8EU (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 3RD floor maylord house 68 leman street london E1 8EU (1 page) |
24 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
24 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
14 July 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
14 July 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Ad 04/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2002 | Ad 04/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 214 kings road biggin hill kent TN16 3NJ (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 214 kings road biggin hill kent TN16 3NJ (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (9 pages) |
31 May 2002 | Incorporation (9 pages) |