London
EC3A 5AF
Director Name | Mr David Timothy Hambridge |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Benjamin Rose |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet EN4 9EE |
Director Name | Mr Warren Paul Dickson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Md Uk Retail |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Robert Michael Alan White |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Head Of Compliance |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Alfonso Costa |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 December 2018) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 2a Rutland Approach Hornchurch Essex RM11 3EP |
Secretary Name | Mrs Christine Imray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet EN4 9EE |
Director Name | Elizabeth Costa |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2004) |
Role | Administrator |
Correspondence Address | 2a Rutland Approach Hornchurch Essex RM11 3EP |
Director Name | Mrs Christine Imray |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2004) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 43 Laburnham Gardens Cranham Upminster Essex RM14 1HX |
Director Name | Mrs Christine Imray |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet EN4 9EE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | www.dna-insurance.com/ |
---|
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Alfonso Costa 30.00% Ordinary |
---|---|
60 at £1 | Daniel Jeffers Imray 30.00% Ordinary |
40 at £1 | Christine Imray 20.00% Ordinary |
40 at £1 | Elizabeth Ann Costa 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,143 |
Cash | £122,975 |
Current Liabilities | £175,049 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
1 July 2022 | Delivered on: 6 July 2022 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
1 July 2022 | Delivered on: 6 July 2022 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2020 | Delivered on: 30 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 May 2020 | Delivered on: 22 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
12 May 2020 | Delivered on: 18 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 March 2024 | Director's details changed for Mr David Timothy Hambridge on 13 March 2024 (2 pages) |
---|---|
2 November 2023 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 26 October 2023 (2 pages) |
2 November 2023 | Cessation of Aston Lark Group Limited as a person with significant control on 26 October 2023 (1 page) |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
26 September 2023 | Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages) |
26 September 2023 | Director's details changed for Mr Jonathan Paul Cumpstey on 25 September 2023 (2 pages) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
17 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
17 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (14 pages) |
17 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
17 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages) |
11 April 2023 | Termination of appointment of Robert Michael Alan White as a director on 31 March 2023 (1 page) |
14 February 2023 | Appointment of Mr Jonathan Paul Cumpstey as a director on 10 February 2023 (2 pages) |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
23 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
28 July 2022 | Second filing of Confirmation Statement dated 17 September 2021 (3 pages) |
6 July 2022 | Registration of charge 045372090005, created on 1 July 2022 (19 pages) |
6 July 2022 | Registration of charge 045372090004, created on 1 July 2022 (19 pages) |
15 June 2022 | Director's details changed for Mr Warren Paul Dickson on 12 May 2022 (2 pages) |
12 May 2022 | Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page) |
25 April 2022 | Appointment of Mr Robert Michael Alan White as a director on 25 April 2022 (2 pages) |
18 March 2022 | Appointment of Mr Warren Paul Dickson as a director on 9 March 2022 (2 pages) |
9 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
21 October 2021 | Confirmation statement made on 17 September 2021 with no updates
|
1 October 2021 | Satisfaction of charge 045372090002 in full (1 page) |
9 September 2021 | Cessation of Daniel Jeffers Imray as a person with significant control on 31 March 2021 (1 page) |
9 September 2021 | Notification of Aston Lark Group Limited as a person with significant control on 31 March 2021 (2 pages) |
13 August 2021 | Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 13 August 2021 (1 page) |
26 May 2021 | Resolutions
|
26 May 2021 | Memorandum and Articles of Association (17 pages) |
1 April 2021 | Termination of appointment of Christine Imray as a director on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Christine Imray as a secretary on 31 March 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
18 March 2021 | Cancellation of shares. Statement of capital on 29 January 2021
|
11 March 2021 | Statement by Directors (1 page) |
4 March 2021 | Purchase of own shares.
|
8 February 2021 | Director's details changed for Mr Ben Rose on 2 January 2020 (2 pages) |
4 February 2021 | Appointment of Mr David Timothy Hambridge as a director on 17 December 2019 (2 pages) |
4 February 2021 | Appointment of Mr Ben Rose as a director on 2 January 2020 (2 pages) |
3 February 2021 | Satisfaction of charge 045372090001 in full (1 page) |
3 February 2021 | Satisfaction of charge 045372090003 in full (1 page) |
30 December 2020 | Registration of charge 045372090003, created on 21 December 2020 (85 pages) |
6 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
22 May 2020 | Registration of charge 045372090002, created on 19 May 2020 (41 pages) |
18 May 2020 | Registration of charge 045372090001, created on 12 May 2020 (60 pages) |
8 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
10 October 2019 | Secretary's details changed for Mrs Christine Imray on 10 October 2019 (1 page) |
10 October 2019 | Change of details for Mr Daniel Jeffers Imray as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
10 October 2019 | Director's details changed for Mr Daniel Jeffers Imray on 10 October 2019 (2 pages) |
16 September 2019 | Appointment of Mrs Christine Imray as a director on 16 September 2019 (2 pages) |
28 June 2019 | Cessation of Alfonso Costa as a person with significant control on 10 December 2018 (1 page) |
28 June 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
30 April 2019 | Change of name notice (2 pages) |
30 April 2019 | Resolutions
|
22 January 2019 | Purchase of own shares. (3 pages) |
2 January 2019 | Cancellation of shares. Statement of capital on 10 December 2018
|
2 January 2019 | Solvency Statement dated 10/12/18 (1 page) |
2 January 2019 | Resolutions
|
19 December 2018 | Termination of appointment of Alfonso Costa as a director on 10 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
11 July 2017 | Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to Northside House Mount Pleasant Barnet EN4 9EE on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to Northside House Mount Pleasant Barnet EN4 9EE on 11 July 2017 (1 page) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
4 May 2016 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 4 May 2016 (1 page) |
5 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
17 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Secretary's details changed for Christine Imray on 1 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Daniel Jeffers Imray on 1 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Daniel Jeffers Imray on 1 August 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Christine Imray on 1 August 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Christine Imray on 1 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Daniel Jeffers Imray on 1 August 2012 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 15 November 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from abacus house 68A north street romford essex RM1 1DA (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from abacus house 68A north street romford essex RM1 1DA (1 page) |
1 November 2008 | Return made up to 17/09/08; no change of members (7 pages) |
1 November 2008 | Return made up to 17/09/08; no change of members (7 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
5 October 2007 | Return made up to 17/09/07; full list of members (8 pages) |
5 October 2007 | Return made up to 17/09/07; full list of members (8 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
10 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
10 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
29 September 2005 | Return made up to 17/09/05; full list of members
|
29 September 2005 | Return made up to 17/09/05; full list of members
|
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 March 2005 | Ad 06/04/04--------- £ si 198@1 (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Ad 06/04/04--------- £ si 198@1 (2 pages) |
9 March 2005 | New director appointed (2 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
22 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 12 elm parade saint nicholas avenue elm park hornchurch essex RM12 4RH (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 12 elm parade saint nicholas avenue elm park hornchurch essex RM12 4RH (1 page) |
6 November 2002 | Company name changed elitevale LIMITED\certificate issued on 06/11/02 (2 pages) |
6 November 2002 | Company name changed elitevale LIMITED\certificate issued on 06/11/02 (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 280 grays inn road london WC1X 8EB (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 280 grays inn road london WC1X 8EB (1 page) |
17 September 2002 | Incorporation (11 pages) |
17 September 2002 | Incorporation (11 pages) |