Company NameHBS Insurance Brokers Limited
Company StatusDissolved
Company Number05111545
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous NameHBS Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Burdett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Coombe
4 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Ronald Stephen Harris
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address27 Shooters Avenue
Kenton
Middlesex
HA3 9BQ
Director NameMr Alan Henry Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChailey Cottage 8 The Maultway
Camberley
Surrey
GU15 1PS
Secretary NameMr David Burdett
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Coombe
4 Harebell Hill
Cobham
Surrey
KT11 2RS

Contact

Websitechambersandnewman.com
Telephone020 72923030
Telephone regionLondon

Location

Registered AddressColette House
52-55 Piccadilly
London
W1J 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Chambers & Newman LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (1 page)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
3 June 2019Register inspection address has been changed from Nightingale House Curzon Street London W1J 8PE England to Colette House Piccadilly London W1J 0DX (1 page)
31 May 2019Register(s) moved to registered office address Colette House 52-55 Piccadilly London W1J 0DX (1 page)
31 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
12 September 2018Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Colette House 52-55 Piccadilly London W1J 0DX on 12 September 2018 (1 page)
30 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(6 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
14 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(6 pages)
14 June 2015Register inspection address has been changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London London SW1W 0BY United Kingdom to Nightingale House Curzon Street London W1J 8PE (1 page)
14 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(6 pages)
14 June 2015Register inspection address has been changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London London SW1W 0BY United Kingdom to Nightingale House Curzon Street London W1J 8PE (1 page)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
3 September 2014Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE England to Nightingale House 65 Curzon Street London W1J 8PE on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE England to Nightingale House 65 Curzon Street London W1J 8PE on 3 September 2014 (1 page)
3 September 2014Registered 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 2014Registered 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 2014Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE England to Nightingale House 65 Curzon Street London W1J 8PE on 3 September 2014 (1 page)
3 September 2014Registered 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 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 1 July 2014 (1 page)
29 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
29 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
3 May 2013Director's details changed for Mr Alan Henry Smith on 5 December 2012 (2 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
3 May 2013Director's details changed for Mr Alan Henry Smith on 5 December 2012 (2 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
3 May 2013Director's details changed for Mr Alan Henry Smith on 5 December 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Mr David Burdett on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Mr David Burdett on 26 April 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Mr Alan Henry Smith on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Ronald Stephen Harris on 26 April 2010 (2 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Mr Alan Henry Smith on 26 April 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Mr Ronald Stephen Harris on 26 April 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
24 May 2006Return made up to 26/04/06; full list of members (7 pages)
24 May 2006Return made up to 26/04/06; full list of members (7 pages)
9 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
9 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
25 April 2005Return made up to 26/04/05; full list of members (7 pages)
25 April 2005Return made up to 26/04/05; full list of members (7 pages)
17 May 2004Company name changed hbs insurance services LIMITED\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed hbs insurance services LIMITED\certificate issued on 17/05/04 (2 pages)
26 April 2004Incorporation (18 pages)
26 April 2004Incorporation (18 pages)