Royal Arsenal
London
SE18 6SS
Secretary Name | Gary Patrick Gorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2005(2 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mark John Whitcher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Albion Cottage Fernbrook Avenue Sidcup Kent DA15 8SP |
Secretary Name | Mr Ronald William Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Boxley Road Walderslade Chatham Kent ME5 9LJ |
Director Name | Paul Sandoe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 February 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | gmi-insurance.co.uk |
---|
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Paul Sandoe & G. Gorman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £353,118 |
Cash | £531,481 |
Current Liabilities | £1,013,495 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
3 May 2018 | Delivered on: 14 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
9 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
11 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 May 2018 | Registration of charge 046418650001, created on 3 May 2018 (30 pages) |
12 January 2018 | Change of details for Mr Gary Patrick Gorman as a person with significant control on 6 September 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
13 July 2017 | Change of details for Mr Gary Patrick Gorman as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr Gary Patrick Gorman as a person with significant control on 1 July 2016 (2 pages) |
6 June 2017 | Director's details changed for Gary Patrick Gorman on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Gary Patrick Gorman on 6 June 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Gary Patrick Gorman on 6 June 2017 (1 page) |
6 June 2017 | Secretary's details changed for Gary Patrick Gorman on 6 June 2017 (1 page) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Termination of appointment of Paul Sandoe as a director on 10 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Paul Sandoe as a director on 10 February 2016 (1 page) |
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Paul Sandoe on 8 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Gary Patrick Gorman on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Gary Patrick Gorman on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Paul Sandoe on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Paul Sandoe on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Gary Patrick Gorman on 8 January 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Cancellation of shares. Statement of capital on 15 June 2011
|
15 June 2011 | Cancellation of shares. Statement of capital on 15 June 2011
|
6 June 2011 | Purchase of own shares. (3 pages) |
6 June 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Termination of appointment of Mark Whitcher as a director (2 pages) |
23 June 2010 | Termination of appointment of Mark Whitcher as a director (2 pages) |
2 February 2010 | Director's details changed for Mark John Whitcher on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Gary Patrick Gorman on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mark John Whitcher on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark John Whitcher on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Paul Sandoe on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Paul Sandoe on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Gary Patrick Gorman on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Gary Patrick Gorman on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Paul Sandoe on 2 February 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from, wellesley house duke of wellington avenue, royal arsenal, london, SE18 6SS, united kingdom (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from, wellesley house duke of wellington avenue, royal arsenal, london, SE18 6SS, united kingdom (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from, thames house, 3 wellington street, woolwich, london, SE18 6NZ (1 page) |
10 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from, thames house, 3 wellington street, woolwich, london, SE18 6NZ (1 page) |
25 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2008 | Return made up to 10/01/08; no change of members (7 pages) |
30 January 2008 | Return made up to 10/01/08; no change of members (7 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
18 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
25 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: unit 20 hopewell business centre, 105 hopewell drive, chatham, kent ME5 7DX (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Return made up to 20/01/05; full list of members
|
7 February 2005 | Registered office changed on 07/02/05 from: unit 20 hopewell business centre, 105 hopewell drive, chatham, kent ME5 7DX (1 page) |
7 February 2005 | Return made up to 20/01/05; full list of members
|
7 February 2005 | New secretary appointed (2 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
5 April 2004 | Ad 20/03/03--------- £ si 99@1 (2 pages) |
5 April 2004 | Ad 20/03/03--------- £ si 99@1 (2 pages) |
22 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
13 January 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
13 January 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: unit 20/ hopewell bus. Cent., 105 hopewell drive, chatham, kent ME5 7NW (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: unit 20/ hopewell bus. Cent., 105 hopewell drive, chatham, kent ME5 7NW (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
20 January 2003 | Incorporation (9 pages) |
20 January 2003 | Incorporation (9 pages) |