London
W1J 0DX
Director Name | Mr James Steven Yeandle |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(19 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colette House 52-55 Piccadilly London W1J 0DX |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 36 Old Jewry London EC2R 8DD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr David Burdett |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Coombe 4 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Mr Ronald Stephen Harris |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 27 Shooters Avenue Kenton Middlesex HA3 9BQ |
Director Name | Mr Alan Henry Smith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chailey Cottage 8 The Maultway Camberley Surrey GU15 1PS |
Secretary Name | Mr David Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Coombe 4 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Mr Dean Clarke |
---|---|
Status | Resigned |
Appointed | 01 April 2021(17 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | Colette House 52-55 Piccadilly London W1J 0DX |
Director Name | Mr Richard Tuplin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(17 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 26 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Colette House 52-55 Piccadilly London W1J 0DX |
Director Name | Mr Robert Laurance Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2021(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2023) |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | Colette House 52-55 Piccadilly London W1J 0DX |
Director Name | Mr Huw Scott Williams |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2021(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Colette House 52-55 Piccadilly London W1J 0DX |
Director Name | Mr Christopher David Shortland |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colette House 52-55 Piccadilly London W1J 0DX |
Website | www.chambersandnewman.co.uk/ |
---|---|
Telephone | 020 72923030 |
Telephone region | London |
Registered Address | Colette House 52-55 Piccadilly London W1J 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Alan Henry Smith 33.31% Ordinary |
---|---|
5k at £1 | David Burdett 33.31% Ordinary |
5k at £1 | Ronald Stephen Harris 33.31% Ordinary |
3.3k at £0.001 | Keith David Maynard 0.02% Ordinary B |
3.3k at £0.001 | Simon Lawrence Glover 0.02% Ordinary B |
3.3k at £0.001 | Steven James Cash 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,371,752 |
Cash | £1,670,165 |
Current Liabilities | £1,436,946 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
7 November 2023 | Change of details for C&N Investment Holdings Limited as a person with significant control on 31 October 2023 (2 pages) |
---|---|
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
3 October 2023 | Confirmation statement made on 3 October 2023 with updates (3 pages) |
18 September 2023 | Termination of appointment of Alan Henry Smith as a director on 31 July 2023 (1 page) |
17 August 2023 | Termination of appointment of Robert Laurance Worrell as a director on 1 August 2023 (1 page) |
16 August 2023 | Termination of appointment of Huw Scott Williams as a director on 1 August 2023 (1 page) |
16 August 2023 | Appointment of Mr James Steven Yeandle as a director on 1 August 2023 (2 pages) |
16 August 2023 | Appointment of Mr Richard Tuplin as a director on 1 August 2023 (2 pages) |
15 June 2023 | Termination of appointment of Christopher David Shortland as a director on 4 June 2023 (1 page) |
17 April 2023 | Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 (1 page) |
5 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (30 pages) |
22 June 2022 | Appointment of Mr Christopher David Shortland as a director on 26 May 2022 (2 pages) |
22 June 2022 | Termination of appointment of Richard Tuplin as a director on 26 May 2022 (1 page) |
24 May 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 March 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
24 March 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
15 December 2021 | Appointment of Mr Huw Scott Williams as a director on 9 November 2021 (2 pages) |
15 December 2021 | Appointment of Mr Robert Laurance Worrell as a director on 5 November 2021 (2 pages) |
24 August 2021 | Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 (1 page) |
10 August 2021 | Appointment of Mr Richard Tuplin as a director on 30 June 2021 (2 pages) |
3 August 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
23 June 2021 | Appointment of Callidus Secretaries Limited as a secretary on 2 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
17 May 2021 | Notification of C&N Investment Holdings Limited as a person with significant control on 1 April 2021 (2 pages) |
17 May 2021 | Cessation of Ronald Stephen Harris as a person with significant control on 1 April 2021 (1 page) |
17 May 2021 | Cessation of Alan Henry Smith as a person with significant control on 1 April 2021 (1 page) |
17 May 2021 | Cessation of David Burdett as a person with significant control on 1 April 2021 (1 page) |
15 April 2021 | Appointment of Mr Dean Clarke as a secretary on 1 April 2021 (2 pages) |
15 April 2021 | Termination of appointment of David Burdett as a secretary on 1 April 2021 (1 page) |
15 April 2021 | Termination of appointment of David Burdett as a director on 1 April 2021 (1 page) |
15 April 2021 | Termination of appointment of Ronald Stephen Harris as a director on 1 April 2021 (1 page) |
5 March 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
12 September 2018 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Colette House Piccadilly London W1J 0DX on 12 September 2018 (1 page) |
12 September 2018 | Registered office address changed from Colette House Piccadilly London W1J 0DX England to Colette House 52-55 Piccadilly London W1J 0DX on 12 September 2018 (1 page) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
2 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
2 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
5 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
3 September 2014 | Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR England to Nightingale House 65 Curzon Street London W1J 8PE on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR England to Nightingale House 65 Curzon Street London W1J 8PE on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR England to Nightingale House 65 Curzon Street London W1J 8PE on 3 September 2014 (1 page) |
1 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 1 July 2014 (1 page) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
27 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Director's details changed for Mr Alan Henry Smith on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Alan Henry Smith on 25 March 2013 (2 pages) |
14 January 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
14 January 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
24 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
24 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
4 May 2010 | Director's details changed for David Burdett on 29 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Alan Henry Smith on 29 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Ronald Stephen Harris on 29 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Alan Henry Smith on 29 March 2010 (2 pages) |
4 May 2010 | Director's details changed for David Burdett on 29 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Ronald Stephen Harris on 29 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
11 December 2008 | Full accounts made up to 30 April 2008 (11 pages) |
11 December 2008 | Full accounts made up to 30 April 2008 (11 pages) |
9 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
8 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
8 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
20 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
20 April 2007 | Director's particulars changed (1 page) |
1 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
1 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (4 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (4 pages) |
25 November 2005 | Ad 10/10/05--------- £ si [email protected]=10 £ ic 15000/15010 (2 pages) |
25 November 2005 | Ad 10/10/05--------- £ si [email protected]=10 £ ic 15000/15010 (2 pages) |
14 November 2005 | Nc inc already adjusted 10/10/05 (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Nc inc already adjusted 10/10/05 (1 page) |
14 November 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
21 October 2005 | Full accounts made up to 30 April 2005 (12 pages) |
21 October 2005 | Full accounts made up to 30 April 2005 (12 pages) |
28 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
7 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
7 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
10 May 2004 | Company name changed hbs insurance brokers LIMITED\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed hbs insurance brokers LIMITED\certificate issued on 10/05/04 (2 pages) |
22 March 2004 | Incorporation (18 pages) |
22 March 2004 | Incorporation (18 pages) |