West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director Name | Mr David John Ratledge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Landmark 1 - 3 Whittington Avenue London EC3V 1LE |
Secretary Name | Mr Sitki Gelmen |
---|---|
Status | Current |
Appointed | 01 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Landmark 1 - 3 Whittington Avenue London EC3V 1LE |
Director Name | Mr Martin Vincent Cantor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkleas Old Road Buckland Surrey RH3 7DZ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Simon Christopher Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 29 Eglantine Road London SW18 2DE |
Director Name | Adrian Nicholas Sharp |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 37 Wantage Road London SE12 8NA |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Martin Vincent Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkleas Old Road Buckland Surrey RH3 7DZ |
Director Name | Mary Frances Elizabeth Sharp |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2009) |
Role | Manager |
Correspondence Address | 42 Marine Parade Hythe Kent CT21 6AN |
Secretary Name | Adrian Nicholas Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Wantage Road London SE12 8NA |
Director Name | Mr Ralph Julian Sharp |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoy House 11 Greenwich Quay London SE8 3EY |
Director Name | Mr Thomas Aldwyn Hill |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hoy House 11 Greenwich Quay London SE8 3EY |
Director Name | Mr Paul Jeremy Fleury |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2016) |
Role | Insurance Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Thomas McGrath |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(14 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Director Name | Mr Nicholas Ross Murdoch Lazaroo-Hood |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Director Name | Mr David Allen Robinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2020(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 85 Gracechurch Street London EC3V 0AA |
Secretary Name | Miss Jennifer Ann Jones |
---|---|
Status | Resigned |
Appointed | 10 October 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | Landmark 1 - 3 Whittington Avenue London EC3V 1LE |
Website | www.greenwichunderwriting.com |
---|---|
Email address | [email protected] |
Telephone | 020 79777650 |
Telephone region | London |
Registered Address | Landmark 1 - 3 Whittington Avenue London EC3V 1LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
9.6k at £1 | Grupo Morera & Vallejo 48.00% Ordinary A |
---|---|
6.8k at £1 | Paul Fleury 34.00% Ordinary B |
400 at £1 | Juan Rafael Garcia 2.00% Ordinary C |
3.2k at £1 | Sitki Gelman 16.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £438,667 |
Cash | £2,613,779 |
Current Liabilities | £2,472,868 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
23 March 2022 | Delivered on: 29 March 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 March 2022 | Delivered on: 29 March 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 March 2022 | Delivered on: 28 March 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 March 2021 | Change of details for Landmark Holding Group Limited as a person with significant control on 13 February 2018 (2 pages) |
---|---|
9 March 2021 | Appointment of Mr David Allen Robinson as a director on 14 March 2020 (2 pages) |
9 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
21 July 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
12 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
26 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
6 March 2020 | Termination of appointment of Thomas Mcgrath as a director on 28 February 2020 (1 page) |
9 May 2019 | Appointment of Mr Nicholas Ross Murdoch Lazaroo-Hood as a director on 1 April 2019 (2 pages) |
9 May 2019 | Appointment of Mr Thomas Mcgrath as a director on 1 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr Sitki Gelmen on 3 January 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (6 pages) |
19 March 2019 | Director's details changed for Mr Sitki Gelmen on 3 January 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Sitki Gelmen on 11 May 2018 (2 pages) |
7 March 2019 | Change of details for Landmark Holding Group Limited as a person with significant control on 11 May 2018 (2 pages) |
7 March 2019 | Registered office address changed from 85 6th Floor Gracechurch Street London EC3V 0AA England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 7 March 2019 (1 page) |
5 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
24 October 2018 | Company name changed greenwich underwriting LIMITED\certificate issued on 24/10/18
|
24 October 2018 | Resolutions
|
24 October 2018 | Change of name with request to seek comments from relevant body (2 pages) |
7 May 2018 | Cessation of Grupo Morera Vallejo as a person with significant control on 13 February 2018 (1 page) |
7 May 2018 | Cessation of Paul Jeremy Fleury as a person with significant control on 13 February 2018 (1 page) |
7 May 2018 | Notification of Landmark Holding Group Limited as a person with significant control on 13 February 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
1 May 2018 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE England to 85 6th Floor Gracechurch Street London EC3V 0AA on 1 May 2018 (1 page) |
22 January 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
1 July 2016 | Termination of appointment of Paul Jeremy Fleury as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Jeremy Fleury as a director on 30 June 2016 (1 page) |
25 April 2016 | Registered office address changed from Hoy House 11 Greenwich Quay London SE8 3EY to St Clare House 30-33 Minories London EC3N 1PE on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Hoy House 11 Greenwich Quay London SE8 3EY to St Clare House 30-33 Minories London EC3N 1PE on 25 April 2016 (1 page) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 April 2016 | Termination of appointment of Thomas Aldwyn Hill as a director on 19 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Thomas Aldwyn Hill as a director on 19 February 2016 (1 page) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
28 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 December 2014 | Appointment of Mr Paul Jeremy Fleury as a director on 23 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Ralph Julian Sharp as a director on 23 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Ralph Julian Sharp as a director on 23 December 2014 (1 page) |
24 December 2014 | Appointment of Mr Paul Jeremy Fleury as a director on 23 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr Sitki Gelmen as a director on 23 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr Sitki Gelmen as a director on 23 December 2014 (2 pages) |
18 August 2014 | Appointment of Mr Thomas Aldwyn Hill as a director on 8 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Thomas Aldwyn Hill as a director on 8 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Thomas Aldwyn Hill as a director on 8 August 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 April 2014 | Termination of appointment of Adrian Sharp as a director (1 page) |
30 April 2014 | Termination of appointment of Adrian Sharp as a secretary (1 page) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Adrian Sharp as a director (1 page) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Adrian Sharp as a secretary (1 page) |
31 December 2013 | Appointment of Mr Ralph Julian Sharp as a director (2 pages) |
31 December 2013 | Appointment of Mr Ralph Julian Sharp as a director (2 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Statement by directors (1 page) |
22 October 2013 | Statement of capital on 22 October 2013
|
22 October 2013 | Solvency statement dated 06/08/13 (1 page) |
22 October 2013 | Resolutions
|
22 October 2013 | Statement of capital on 22 October 2013
|
22 October 2013 | Solvency statement dated 06/08/13 (1 page) |
22 October 2013 | Statement by directors (1 page) |
13 August 2013 | Solvency statement dated 06/08/13 (1 page) |
13 August 2013 | Statement by directors (1 page) |
13 August 2013 | Solvency statement dated 06/08/13 (1 page) |
13 August 2013 | Statement of capital on 13 August 2013
|
13 August 2013 | Statement by directors (1 page) |
13 August 2013 | Statement of capital on 13 August 2013
|
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Change of share class name or designation (2 pages) |
19 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Change of share class name or designation (2 pages) |
19 February 2013 | Resolutions
|
24 September 2012 | Statement of capital on 24 September 2012
|
24 September 2012 | Statement of capital on 24 September 2012
|
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
20 September 2012 | Solvency statement dated 03/09/12 (1 page) |
20 September 2012 | Solvency statement dated 03/09/12 (1 page) |
29 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Company name changed st. Dunstans underwriting LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Change of name with request to seek comments from relevant body (2 pages) |
6 January 2012 | Change of name with request to seek comments from relevant body (2 pages) |
6 January 2012 | Company name changed st. Dunstans underwriting LIMITED\certificate issued on 06/01/12
|
23 December 2011 | Change of name notice (2 pages) |
23 December 2011 | Change of name notice (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Termination of appointment of Ralph Sharp as a director (2 pages) |
4 February 2011 | Termination of appointment of Ralph Sharp as a director (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
9 May 2009 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
9 May 2009 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
19 February 2009 | Appointment terminated director mary sharp (1 page) |
19 February 2009 | Appointment terminated director mary sharp (1 page) |
7 October 2008 | Return made up to 15/04/08; no change of members (7 pages) |
7 October 2008 | Return made up to 15/04/08; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 April 2007 | £ nc 10000/20000 26/05/06 (2 pages) |
18 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
18 April 2007 | £ nc 10000/20000 26/05/06 (2 pages) |
13 July 2006 | Return made up to 15/04/06; full list of members (2 pages) |
13 July 2006 | Return made up to 15/04/06; full list of members (2 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 1ST floor pinnacle house st dunstans hill london EC3R 8HN (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 1ST floor pinnacle house st dunstans hill london EC3R 8HN (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
20 July 2005 | Accounting reference date extended from 30/09/04 to 30/09/05 (1 page) |
20 July 2005 | Accounting reference date extended from 30/09/04 to 30/09/05 (1 page) |
9 June 2005 | Return made up to 15/04/05; full list of members
|
9 June 2005 | Return made up to 15/04/05; full list of members
|
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
30 July 2004 | Ad 06/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 July 2004 | Ad 06/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Nc inc already adjusted 06/07/04 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Nc inc already adjusted 06/07/04 (1 page) |
18 June 2004 | Memorandum and Articles of Association (10 pages) |
18 June 2004 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
18 June 2004 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
18 June 2004 | Memorandum and Articles of Association (10 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 312B high street orpington BR6 0NG (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 312B high street orpington BR6 0NG (2 pages) |
1 June 2004 | Company name changed staplemill LTD.\certificate issued on 01/06/04 (2 pages) |
1 June 2004 | Company name changed staplemill LTD.\certificate issued on 01/06/04 (2 pages) |
15 April 2004 | Incorporation (13 pages) |
15 April 2004 | Incorporation (13 pages) |