55 Mark Lane
London
EC3R 7NE
Director Name | Mr Stewart Andrew King |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 November 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 10 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 November 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Andrew James Atherton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp Westover Road Milford On Sea Lymington Hampshire SO41 0PW |
Secretary Name | Kelvin David Balmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 7 Swaythling Road West End Southampton Hampshire SO30 3AE |
Director Name | Derek Roger Bugler |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 November 2017) |
Role | Insurance Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | 200 River Way Christchurch Dorset BH23 2QX |
Director Name | John Andrew George Cran |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 November 2017) |
Role | Insurance Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chigwell Road Bournemouth Dorset BH8 9HW |
Director Name | Mrs Rachel Louise George |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Barn Hayne Corfe Taunton Somerset TA3 7DB |
Secretary Name | John Andrew George Cran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 November 2017) |
Role | Insurance Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chigwell Road Bournemouth Dorset BH8 9HW |
Director Name | Mr Andrew James Atherton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | St James Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Secretary Name | St James Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Website | commercialandgeneral.com |
---|---|
Telephone | 01202 862660 |
Telephone region | Bournemouth |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
530.1k at £0.01 | Andrew Atherton 56.53% Ordinary |
---|---|
140.7k at £0.01 | Derek Roger Bugler 15.00% Ordinary |
140.7k at £0.01 | John Andrew George Cran 15.00% Ordinary |
126.3k at £0.01 | Rachel George 13.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,281 |
Cash | £63,326 |
Current Liabilities | £388,792 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
26 August 2005 | Delivered on: 1 September 2005 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
26 September 2019 | Resolutions
|
8 August 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 August 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 August 2019 | Change of details for Alan & Thomas Holding Company Limited as a person with significant control on 10 November 2017 (2 pages) |
31 July 2019 | Director's details changed for Mr Stewart Andrew King on 10 November 2017 (2 pages) |
31 July 2019 | Director's details changed for Mr Julian Clive Boughton on 10 November 2017 (2 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
28 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
28 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
28 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages) |
3 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
13 November 2017 | Appointment of Mr Andrew Stewart Hunter as a secretary on 10 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Andrew James Atherton as a director on 10 November 2017 (1 page) |
13 November 2017 | Director's details changed for Mr Julian Clive Boughton on 10 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Derek Roger Bugler as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of John Andrew George Cran as a secretary on 10 November 2017 (1 page) |
13 November 2017 | Notification of Alan & Thomas Holding Company Limited as a person with significant control on 10 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Andrew Stewart Hunter as a secretary on 10 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Stewart Andrew King as a director on 10 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 13 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Julian Clive Boughton as a director on 10 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of John Andrew George Cran as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of John Andrew George Cran as a director on 10 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Julian Clive Boughton as a director on 10 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of John Andrew George Cran as a secretary on 10 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 13 November 2017 (1 page) |
13 November 2017 | Cessation of Andrew James Atherton as a person with significant control on 10 November 2017 (1 page) |
13 November 2017 | Cessation of Andrew James Atherton as a person with significant control on 10 November 2017 (1 page) |
13 November 2017 | Director's details changed for Mr Julian Clive Boughton on 10 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Andrew James Atherton as a director on 10 November 2017 (1 page) |
13 November 2017 | Notification of Alan & Thomas Holding Company Limited as a person with significant control on 10 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Stewart Andrew King as a director on 10 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Derek Roger Bugler as a director on 10 November 2017 (1 page) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
20 March 2017 | Director's details changed for Mr Andrew James Atherton on 19 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Director's details changed for Mr Andrew James Atherton on 19 March 2017 (2 pages) |
29 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
29 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
23 March 2016 | Satisfaction of charge 1 in full (4 pages) |
23 March 2016 | Satisfaction of charge 1 in full (4 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 June 2015 | Director's details changed for John Andrew George Cran on 29 May 2015 (2 pages) |
17 June 2015 | Secretary's details changed for John Andrew George Cran on 29 May 2015 (1 page) |
17 June 2015 | Secretary's details changed for John Andrew George Cran on 29 May 2015 (1 page) |
17 June 2015 | Director's details changed for John Andrew George Cran on 29 May 2015 (2 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
5 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
20 March 2013 | Secretary's details changed for John Andrew George Cran on 7 January 2013 (2 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Director's details changed for John Andrew George Cran on 7 January 2013 (2 pages) |
20 March 2013 | Secretary's details changed for John Andrew George Cran on 7 January 2013 (2 pages) |
20 March 2013 | Secretary's details changed for John Andrew George Cran on 7 January 2013 (2 pages) |
20 March 2013 | Director's details changed for John Andrew George Cran on 7 January 2013 (2 pages) |
20 March 2013 | Director's details changed for John Andrew George Cran on 7 January 2013 (2 pages) |
11 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Appointment of Mr Andrew Atherton as a director (2 pages) |
1 November 2010 | Appointment of Mr Andrew Atherton as a director (2 pages) |
30 July 2010 | Statement of capital on 30 July 2010
|
30 July 2010 | Resolutions
|
30 July 2010 | Statement of capital on 30 July 2010
|
30 July 2010 | Solvency statement dated 14/07/10 (1 page) |
30 July 2010 | Solvency statement dated 14/07/10 (1 page) |
30 July 2010 | Memorandum and Articles of Association (5 pages) |
30 July 2010 | Memorandum and Articles of Association (5 pages) |
30 July 2010 | Resolutions
|
7 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
7 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Registered office address changed from Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for John Andrew George Cran on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Derek Roger Bugler on 19 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Derek Roger Bugler on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Andrew George Cran on 19 March 2010 (2 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Statement of capital on 19 January 2010
|
8 February 2010 | Resolutions
|
8 February 2010 | Statement of capital on 19 January 2010
|
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
24 September 2009 | Gbp sr 60000@1 (1 page) |
24 September 2009 | Gbp sr 60000@1 (1 page) |
7 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
7 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
21 November 2008 | Ad 15/09/08\gbp si [email protected]=400\gbp ic 93977.95/94377.95\ (2 pages) |
21 November 2008 | Ad 15/09/08\gbp si [email protected]=400\gbp ic 93977.95/94377.95\ (2 pages) |
3 November 2008 | Return made up to 19/03/08; full list of members; amend (6 pages) |
3 November 2008 | Return made up to 19/03/08; full list of members; amend (6 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (5 pages) |
13 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Ad 31/03/07--------- £ si [email protected]=8977 £ si 85000@1=85000 £ ic 1/93978 (2 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Memorandum and Articles of Association (7 pages) |
5 November 2007 | Ad 31/03/07--------- £ si [email protected]=8977 £ si 85000@1=85000 £ ic 1/93978 (2 pages) |
5 November 2007 | Memorandum and Articles of Association (7 pages) |
5 November 2007 | Resolutions
|
5 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 August 2006 | Return made up to 19/03/06; full list of members (7 pages) |
21 August 2006 | Return made up to 19/03/06; full list of members (7 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 19/03/05; full list of members (7 pages) |
13 June 2005 | Return made up to 19/03/05; full list of members (7 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: stoneham gate stoneham lane southampton hampshire SO50 9NW (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: stoneham gate stoneham lane southampton hampshire SO50 9NW (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 1 georges square bath street bristol avon BS1 6BA (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 1 georges square bath street bristol avon BS1 6BA (1 page) |
19 May 2004 | Company name changed st james parade (42) LIMITED\certificate issued on 19/05/04 (2 pages) |
19 May 2004 | Company name changed st james parade (42) LIMITED\certificate issued on 19/05/04 (2 pages) |
19 March 2004 | Incorporation (14 pages) |
19 March 2004 | Incorporation (14 pages) |