London
EC3A 5AF
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Graeme Robert Manning |
---|---|
Status | Current |
Appointed | 06 April 2023(19 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Kevin Arthur Locke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | St Thomas Court Thomas Lane Bristol BS1 6JG |
Secretary Name | Sandra Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hazelmere Road Stevenage Hertfordshire SG2 8RY |
Secretary Name | Cynthia Jean Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Penfold Way Steyning West Sussex BN44 3PG |
Secretary Name | Jane Lizabeth Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | St Thomas Court Thomas Lane Bristol BS1 6JG |
Director Name | Mrs Susan Melanie Locke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2016) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | St Thomas Court Thomas Lane Bristol BS1 6JG |
Director Name | Mr Russell Alan Lane |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 September 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Temple Quay Temple Back East Bristol BS1 6DZ |
Director Name | Mr Ian Theodorus Jacob |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Grange Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Website | pinsure.co.uk |
---|
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 |
5k at £1 | Kevin Arthur Locke 50.00% Ordinary |
---|---|
4.9k at £1 | Susan Melanie Locke 49.00% Ordinary |
100 at £1 | Karen Toney 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,489 |
Cash | £65,746 |
Current Liabilities | £38,783 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
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 |
13 December 2021 | Delivered on: 15 December 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
8 February 2021 | Delivered on: 12 February 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
22 January 2021 | Delivered on: 27 January 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
21 October 2010 | Delivered on: 22 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 January 2021 | Registration of charge 050718510002, created on 22 January 2021 (10 pages) |
---|---|
14 January 2021 | Resolutions
|
14 January 2021 | Change of share class name or designation (2 pages) |
14 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2021 | Memorandum and Articles of Association (17 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
28 September 2020 | Termination of appointment of Russell Alan Lane as a director on 8 September 2020 (1 page) |
28 September 2020 | Notification of Aston Lark Group Limited as a person with significant control on 8 September 2020 (2 pages) |
28 September 2020 | Cessation of Dylan James Investments Limited as a person with significant control on 8 September 2020 (1 page) |
28 September 2020 | Cessation of Brunel Professional Risks Limited as a person with significant control on 8 September 2020 (1 page) |
31 July 2020 | Cessation of Dylan James Hughes as a person with significant control on 31 March 2019 (1 page) |
31 July 2020 | Notification of Dylan James Investments Limited as a person with significant control on 31 March 2019 (2 pages) |
18 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
8 July 2019 | Change of details for Mr Dylan James Hughes as a person with significant control on 26 March 2019 (2 pages) |
8 July 2019 | Change of details for Brunel Professional Risks Limited as a person with significant control on 26 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
26 March 2019 | Registered office address changed from St Thomas Court Thomas Lane Bristol BS1 6JG England to 3 Temple Quay Temple Back East Bristol BS1 6DZ on 26 March 2019 (1 page) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
20 March 2018 | Change of details for Brunel Professional Risks Limited as a person with significant control on 11 April 2017 (2 pages) |
20 March 2018 | Notification of Dylan Hughes as a person with significant control on 11 April 2017 (2 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
13 November 2017 | Resolutions
|
13 November 2017 | Statement of company's objects (2 pages) |
13 November 2017 | Statement of company's objects (2 pages) |
13 November 2017 | Resolutions
|
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
7 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
7 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
17 January 2017 | Satisfaction of charge 1 in full (6 pages) |
17 January 2017 | Satisfaction of charge 1 in full (6 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Change of name notice (2 pages) |
30 November 2016 | Change of name notice (2 pages) |
30 November 2016 | Resolutions
|
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 November 2016 | Appointment of Mr Russell Alan Lane as a director on 3 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Jane Lizabeth Frost as a secretary on 3 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Jane Lizabeth Frost as a secretary on 3 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Kevin Arthur Locke as a director on 3 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Dylan James Hughes as a director on 3 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Susan Melanie Locke as a director on 3 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Susan Melanie Locke as a director on 3 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Kevin Arthur Locke as a director on 3 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Russell Alan Lane as a director on 3 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Dylan James Hughes as a director on 3 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH to St Thomas Court Thomas Lane Bristol BS1 6JG on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH to St Thomas Court Thomas Lane Bristol BS1 6JG on 14 November 2016 (1 page) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Director's details changed for Mrs Susan Melanie Locke on 11 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mrs Susan Melanie Locke on 11 March 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 August 2015 | Appointment of Mrs Susan Melanie Locke as a director on 24 July 2015 (2 pages) |
28 August 2015 | Appointment of Mrs Susan Melanie Locke as a director on 24 July 2015 (2 pages) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Director's details changed for Kevin Arthur Locke on 1 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Kevin Arthur Locke on 1 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Jane Lizabeth Frost on 1 March 2013 (1 page) |
27 March 2013 | Secretary's details changed for Jane Lizabeth Frost on 1 March 2013 (1 page) |
27 March 2013 | Director's details changed for Kevin Arthur Locke on 1 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Jane Lizabeth Frost on 1 March 2013 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 19 April 2012 (2 pages) |
19 April 2012 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 19 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 March 2011 | Register(s) moved to registered office address (1 page) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Register(s) moved to registered office address (1 page) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 June 2010 | Director's details changed for Kevin Arthur Locke on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Kevin Arthur Locke on 31 May 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Director's details changed for Kevin Arthur Locke on 25 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Kevin Arthur Locke on 25 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 September 2008 | Director's change of particulars / kevin locke / 25/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / kevin locke / 25/09/2008 (1 page) |
25 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
27 June 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
27 June 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
6 June 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
6 June 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
8 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Ad 12/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Ad 12/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (21 pages) |
12 March 2004 | Incorporation (21 pages) |