London
EC3A 5AY
Director Name | Shaun Robert Holden |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 06 August 2012(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Secretary Name | Miss Freya Marguerite Brook |
---|---|
Status | Current |
Appointed | 14 May 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Stephen David Aldous |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 9 Albury Heights 8 Albury Road Guildford Surrey GU1 2BT |
Director Name | Steven Wesley Given |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Corner Cottage The Common Shalford Surrey GU4 8JE |
Director Name | Mr Philip Michael Hernon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(5 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 24 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | G3 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL |
Director Name | Steven Roger Western |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Withies Knaphill Woking GU21 2LL |
Director Name | Steven John Norrington |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Highlands Boulevard Leigh On Sea Essex SS9 3TJ |
Director Name | Mr Derek Robert Douglas Reid |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2011) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | G3 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL |
Director Name | Mr Alan John Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Mr Gareth Howard John Nokes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | G3 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL |
Director Name | Mr Clive Paul Thomas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2020) |
Role | Reinsurance |
Country of Residence | England |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | kinsalebrokers.co.uk |
---|
Registered Address | 8th Floor One Creechurch Place London EC3A 5AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Blackrock Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,079 |
Net Worth | £226,088 |
Cash | £2,507,369 |
Current Liabilities | £2,281,808 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Full accounts made up to 31 December 2022 (17 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
5 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
4 August 2022 | Director's details changed for Shaun Robert Holden on 13 June 2022 (2 pages) |
13 June 2022 | Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 13 June 2022 (1 page) |
1 November 2021 | Termination of appointment of Brendan Richard Anthony Merriman as a director on 31 October 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
7 October 2020 | Termination of appointment of David John Atkins as a director on 29 September 2020 (1 page) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
16 December 2019 | Director's details changed for Shaun Holden on 3 August 2016 (2 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
16 August 2019 | Appointment of Mr Brendan Richard Anthony Merriman as a director on 9 August 2019 (2 pages) |
7 June 2019 | Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019 (2 pages) |
30 April 2019 | Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
26 August 2017 | Notification of Enstar (Eu) Holdings Limited as a person with significant control on 1 October 2016 (2 pages) |
26 August 2017 | Cessation of Enstar Group Limited as a person with significant control on 1 October 2016 (1 page) |
26 August 2017 | Cessation of Enstar Group Limited as a person with significant control on 1 October 2016 (1 page) |
26 August 2017 | Notification of Enstar (Eu) Holdings Limited as a person with significant control on 1 October 2016 (2 pages) |
26 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
6 February 2017 | Appointment of Mr David John Atkins as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr David John Atkins as a director on 6 February 2017 (2 pages) |
5 January 2017 | Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
8 August 2016 | Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 8 August 2016 (1 page) |
2 August 2016 | Registered office address changed from G3 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from G3 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page) |
25 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
3 February 2014 | Termination of appointment of Philip Hernon as a director (1 page) |
3 February 2014 | Termination of appointment of Philip Hernon as a director (1 page) |
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
29 August 2012 | Appointment of Shaun Holden as a director (2 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Appointment of Shaun Holden as a director (2 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Appointment of Mr Clive Paul Thomas as a director (2 pages) |
23 July 2012 | Appointment of Mr Clive Paul Thomas as a director (2 pages) |
11 July 2012 | Auditor's resignation (2 pages) |
11 July 2012 | Auditor's resignation (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 May 2012 | Termination of appointment of Gareth Nokes as a director (1 page) |
31 May 2012 | Termination of appointment of Gareth Nokes as a director (1 page) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 May 2011 | Termination of appointment of Derek Reid as a director (1 page) |
10 May 2011 | Termination of appointment of Derek Reid as a director (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 September 2010 | Director's details changed for Philip Michael Hernon on 1 October 2009 (2 pages) |
9 September 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
9 September 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Philip Michael Hernon on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
9 September 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
9 September 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
9 September 2010 | Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Philip Michael Hernon on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
18 March 2010 | Termination of appointment of Steven Norrington as a director (1 page) |
18 March 2010 | Termination of appointment of Steven Norrington as a director (1 page) |
12 December 2009 | Section 519 (1 page) |
12 December 2009 | Section 519 (1 page) |
12 December 2009 | Auditor's resignation (1 page) |
12 December 2009 | Auditor's resignation (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
2 July 2009 | Appointment terminated director steven western (1 page) |
2 July 2009 | Appointment terminated director steven western (1 page) |
26 May 2009 | Director's change of particulars / alan turner / 26/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / alan turner / 26/05/2009 (1 page) |
2 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
1 September 2008 | Director's change of particulars / alan turner / 01/09/2008 (1 page) |
1 September 2008 | Director's change of particulars / alan turner / 01/09/2008 (1 page) |
16 June 2008 | Director appointed gareth howard john nokes (2 pages) |
16 June 2008 | Director appointed gareth howard john nokes (2 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 51 eastcheap london EC3M 1JP (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 51 eastcheap london EC3M 1JP (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Return made up to 14/08/07; full list of members (7 pages) |
9 October 2007 | Return made up to 14/08/07; full list of members (7 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 14/08/06; full list of members (5 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 14/08/06; full list of members (5 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (5 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (5 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
26 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 October 2003 | Return made up to 14/08/03; full list of members (6 pages) |
15 October 2003 | Return made up to 14/08/03; full list of members (6 pages) |
17 February 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 February 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Ad 23/01/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Memorandum and Articles of Association (21 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | £ nc 100/100000 23/01/03 (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | £ nc 100/100000 23/01/03 (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Memorandum and Articles of Association (21 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Ad 23/01/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 August 2002 | Incorporation (27 pages) |
14 August 2002 | Incorporation (27 pages) |