Mincing Lane
London
EC3R 7PD
Director Name | Mr James Steven Yeandle |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(19 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Patrick Peter James Bullen-Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Laura Bullen-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree House, Lewes Road Forest Row East Sussex RH18 5AA |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 02 March 2021(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
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, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2024) |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
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, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Joseph Thelwell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | heraindemnity.co.uk |
---|---|
Telephone | 020 78682494 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Isobel Bullen-smith 8.33% Ordinary C |
---|---|
100 at £1 | Max Bullen-smith 8.33% Ordinary B |
500 at £1 | Laura Bullen-smith 41.67% Ordinary |
500 at £1 | Patrick Bullen-smith 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,135,861 |
Cash | £1,176,265 |
Current Liabilities | £640,663 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
11 January 2024 | Full accounts made up to 31 December 2022 (42 pages) |
---|---|
27 November 2023 | Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2 October 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
22 March 2023 | Termination of appointment of Patrick Peter James Bullen-Smith as a director on 2 March 2023 (1 page) |
16 December 2022 | Full accounts made up to 31 December 2021 (44 pages) |
16 November 2022 | Memorandum and Articles of Association (44 pages) |
15 June 2022 | Appointment of Mr Richard Tuplin as a director on 19 May 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
22 March 2022 | Termination of appointment of Joseph Thelwell as a director on 1 March 2022 (1 page) |
10 March 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
10 March 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
6 December 2021 | Appointment of Mr Joseph Thelwell as a director on 2 December 2021 (2 pages) |
18 November 2021 | Appointment of Mr Huw Scott Williams as a director on 9 November 2021 (2 pages) |
18 November 2021 | Appointment of Mr Robert Laurance Worrell as a director on 5 November 2021 (2 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (13 pages) |
6 July 2021 | Statement of company's objects (2 pages) |
6 July 2021 | Memorandum and Articles of Association (22 pages) |
6 July 2021 | Change of share class name or designation (2 pages) |
5 July 2021 | Resolutions
|
1 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
23 April 2021 | Appointment of Dean Clarke as a secretary on 2 March 2021 (2 pages) |
23 April 2021 | Termination of appointment of Laura Bullen-Smith as a secretary on 2 March 2021 (1 page) |
23 April 2021 | Registered office address changed from Yew Tree House, Lewes Road Forest Row East Sussex RH18 5AA to 2 Minster Court Mincing Lane London EC3R 7PD on 23 April 2021 (1 page) |
22 March 2021 | Resolutions
|
11 March 2021 | Notification of Ardonagh Advisory Holdings Limited as a person with significant control on 3 March 2021 (2 pages) |
11 March 2021 | Cessation of Laura Bullen-Smith as a person with significant control on 3 March 2021 (1 page) |
11 March 2021 | Cessation of Patrick Peter James Bullen-Smith as a person with significant control on 3 March 2021 (1 page) |
12 January 2021 | Second filing of the annual return made up to 22 April 2011 (25 pages) |
12 January 2021 | Second filing of the annual return made up to 22 April 2010 (24 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 31 March 2011
|
16 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (13 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (13 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (7 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (9 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Director's details changed for Mr Patrick Peter James Bullen-Smith on 3 May 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Laura Bullen-Smith on 3 May 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Patrick Peter James Bullen-Smith on 3 May 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Laura Bullen-Smith on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders
|
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 May 2010 | Director's details changed for Mr Patrick Peter James Bullen-Smith on 22 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Patrick Peter James Bullen-Smith on 22 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders
|
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
21 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
22 April 2004 | Incorporation (16 pages) |
22 April 2004 | Incorporation (16 pages) |