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 | Closed |
Appointed | 26 April 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 | Closed |
Appointed | 26 April 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 | Closed |
Appointed | 26 April 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 |
Website | chambersandnewman.com |
---|---|
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 |
1 at £1 | Chambers & Newman LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2020 | Application to strike the company off the register (1 page) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
3 June 2019 | Register 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 2019 | Register(s) moved to registered office address Colette House 52-55 Piccadilly London W1J 0DX (1 page) |
31 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
12 September 2018 | Registered 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 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
14 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Register 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 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Register 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 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
3 September 2014 | Registered 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 2014 | Registered 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 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 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 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) |
29 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
3 May 2013 | Director's details changed for Mr Alan Henry Smith on 5 December 2012 (2 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Director's details changed for Mr Alan Henry Smith on 5 December 2012 (2 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Director's details changed for Mr Alan Henry Smith on 5 December 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Director's details changed for Mr David Burdett on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr David Burdett on 26 April 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Mr Alan Henry Smith on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Ronald Stephen Harris on 26 April 2010 (2 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Director's details changed for Mr Alan Henry Smith on 26 April 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Mr Ronald Stephen Harris on 26 April 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
24 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
25 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
17 May 2004 | Company name changed hbs insurance services LIMITED\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed hbs insurance services LIMITED\certificate issued on 17/05/04 (2 pages) |
26 April 2004 | Incorporation (18 pages) |
26 April 2004 | Incorporation (18 pages) |