London
EC3M 4AE
Director Name | Jamal Rafique |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 1 Undershaft London EC3P 3DQ |
Director Name | Mr Robert Philip Kanerick |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month after company formation) |
Appointment Duration | 10 years (resigned 04 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Goldhurst Terrace London NW6 3ER |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month after company formation) |
Appointment Duration | 10 years (resigned 04 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 382 Fencepiece Road Chigwell Essex IG7 5DY |
Director Name | Miss Gillian Barbara Cass |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Richard Joseph Priestley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(12 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Neil James McLeod |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 2009) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Aviva Sirector Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2014(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 August 2015) |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2014(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2017) |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Website | www.aviva.co.uk |
---|---|
Telephone | 0800 0156227 |
Telephone region | Freephone |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aviva Annuity Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
10 March 2006 | Delivered on: 30 March 2006 Satisfied on: 7 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from any of the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 March 2006 | Delivered on: 28 March 2006 Satisfied on: 7 May 2015 Persons entitled: The Governor and the Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any of the obligors to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a yorkshire house 2 rougier street york t/no NYK301022 by way of security assignment the insurances. By way of floating charge all assets property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
24 September 2004 | Delivered on: 14 October 2004 Satisfied on: 6 November 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land known as yorkshire house 2 rougier street york,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 September 2004 | Delivered on: 14 October 2004 Satisfied on: 6 November 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being the l/h land known as yorkshire house 2 rougier street york, including the insurances, floating charge all assets property and undertaking present and future,. See the mortgage charge document for full details. Fully Satisfied |
20 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
8 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 March 2022 | Termination of appointment of David Anthony Diemer as a director on 28 February 2022 (1 page) |
14 March 2022 | Appointment of Jamal Rafique as a director on 14 March 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
19 August 2020 | Appointment of Mr Thomas Howard Witherall as a director on 14 August 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
24 December 2018 | Termination of appointment of Neil James Mcleod as a director on 14 December 2018 (1 page) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 August 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 August 2017 | Registered office address changed from Aviva Wellington Row York North Yorkshire YO90 1WR England to St Helen's 1 Undershaft London EC3P 3DQ on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Aviva Wellington Row York North Yorkshire YO90 1WR England to St Helen's 1 Undershaft London EC3P 3DQ on 21 August 2017 (1 page) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
3 February 2017 | Termination of appointment of Aviva Director Services Limited as a director on 1 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Aviva Director Services Limited as a director on 1 January 2017 (1 page) |
2 February 2017 | Appointment of Mr David Anthony Diemer as a director on 1 February 2017 (2 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Appointment of Mr Neil James Mcleod as a director on 2 February 2017 (2 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Termination of appointment of Richard Joseph Priestley as a director on 1 February 2017 (1 page) |
2 February 2017 | Appointment of Mr David Anthony Diemer as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Neil James Mcleod as a director on 2 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Richard Joseph Priestley as a director on 1 February 2017 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Register(s) moved to registered office address 2 Rougier Street York YO90 1UU (1 page) |
17 August 2015 | Register(s) moved to registered office address 2 Rougier Street York YO90 1UU (1 page) |
12 August 2015 | Appointment of Richard Joseph Priestley as a director on 1 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Aviva Sirector Services Limited as a director on 1 August 2015 (1 page) |
12 August 2015 | Appointment of Richard Joseph Priestley as a director on 1 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Gillian Cass as a director on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Aviva Sirector Services Limited as a director on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Gillian Cass as a director on 1 August 2015 (1 page) |
12 August 2015 | Appointment of Richard Joseph Priestley as a director on 1 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Gillian Cass as a director on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Aviva Sirector Services Limited as a director on 1 August 2015 (1 page) |
7 May 2015 | Satisfaction of charge 4 in full (4 pages) |
7 May 2015 | Satisfaction of charge 5 in full (4 pages) |
7 May 2015 | Satisfaction of charge 4 in full (4 pages) |
7 May 2015 | Satisfaction of charge 5 in full (4 pages) |
13 March 2015 | Director's details changed for Gillian Cass on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Gillian Cass on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Gillian Cass on 1 January 2015 (2 pages) |
21 January 2015 | Register inspection address has been changed to Aviva Wellington Row York North Yorkshire (1 page) |
21 January 2015 | Register(s) moved to registered inspection location Aviva Wellington Row York North Yorkshire (1 page) |
21 January 2015 | Register inspection address has been changed to Aviva Wellington Row York North Yorkshire (1 page) |
21 January 2015 | Register(s) moved to registered inspection location Aviva Wellington Row York North Yorkshire (1 page) |
21 November 2014 | Appointment of Aviva Director Services Limited as a director on 4 November 2014 (3 pages) |
21 November 2014 | Termination of appointment of Mark Lee Tagliaferri as a director on 4 October 2014 (2 pages) |
21 November 2014 | Appointment of Gillian Cass as a director on 4 November 2014 (3 pages) |
21 November 2014 | Appointment of Gillian Cass as a director on 4 November 2014 (3 pages) |
21 November 2014 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 2 Rougier Street York YO90 1UU on 21 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 2 Rougier Street York YO90 1UU on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Gillian Cass as a director on 4 November 2014 (3 pages) |
21 November 2014 | Termination of appointment of Mark Lee Tagliaferri as a director on 4 October 2014 (2 pages) |
21 November 2014 | Termination of appointment of Mark Lee Tagliaferri as a director on 4 October 2014 (2 pages) |
21 November 2014 | Appointment of Aviva Director Services Limited as a director on 4 November 2014 (3 pages) |
21 November 2014 | Appointment of Aviva Director Services Limited as a director on 4 November 2014 (3 pages) |
20 November 2014 | Appointment of Aviva Company Secretarial Services Limited R/O St Helens as a secretary on 4 November 2014 (3 pages) |
20 November 2014 | Termination of appointment of Robert Philip Kanerick as a director on 4 October 2014 (2 pages) |
20 November 2014 | Appointment of Aviva Company Secretarial Services Limited R/O St Helens as a secretary on 4 November 2014 (3 pages) |
20 November 2014 | Appointment of Aviva Sirector Services Limited as a director on 4 November 2014 (3 pages) |
20 November 2014 | Termination of appointment of Robert Philip Kanerick as a director on 4 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Robert Philip Kanerick as a director on 4 October 2014 (2 pages) |
20 November 2014 | Appointment of Aviva Sirector Services Limited as a director on 4 November 2014 (3 pages) |
20 November 2014 | Appointment of Aviva Sirector Services Limited as a director on 4 November 2014 (3 pages) |
20 November 2014 | Appointment of Aviva Company Secretarial Services Limited R/O St Helens as a secretary on 4 November 2014 (3 pages) |
6 November 2014 | Satisfaction of charge 1 in full (4 pages) |
6 November 2014 | Satisfaction of charge 1 in full (4 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
10 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
5 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 November 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Termination of appointment of Robert Whitton as a director (1 page) |
19 April 2012 | Termination of appointment of Robert Whitton as a director (1 page) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 January 2009 | Director appointed robert david whitton (3 pages) |
29 January 2009 | Appointment terminated secretary jc secretaries LIMITED (1 page) |
29 January 2009 | Director appointed robert david whitton (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from fifth floor 55 king street manchester lancashire M2 4LQ (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from fifth floor 55 king street manchester lancashire M2 4LQ (1 page) |
29 January 2009 | Appointment terminated secretary jc secretaries LIMITED (1 page) |
20 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 September 2006 | Return made up to 17/08/06; full list of members
|
8 September 2006 | Return made up to 17/08/06; full list of members
|
29 June 2006 | Registered office changed on 29/06/06 from: c/o jc secretaries LIMITED 76 king street manchester M2 4NH (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o jc secretaries LIMITED 76 king street manchester M2 4NH (1 page) |
30 March 2006 | Particulars of mortgage/charge (17 pages) |
30 March 2006 | Particulars of mortgage/charge (17 pages) |
28 March 2006 | Particulars of mortgage/charge (12 pages) |
28 March 2006 | Particulars of mortgage/charge (12 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
26 October 2004 | Memorandum and Articles of Association (7 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Memorandum and Articles of Association (7 pages) |
26 October 2004 | Resolutions
|
19 October 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
19 October 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
14 October 2004 | Particulars of mortgage/charge (17 pages) |
14 October 2004 | Particulars of mortgage/charge (11 pages) |
14 October 2004 | Particulars of mortgage/charge (11 pages) |
14 October 2004 | Particulars of mortgage/charge (17 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New director appointed (4 pages) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (4 pages) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
13 September 2004 | Company name changed broomco (3527) LIMITED\certificate issued on 13/09/04 (2 pages) |
13 September 2004 | Company name changed broomco (3527) LIMITED\certificate issued on 13/09/04 (2 pages) |
17 August 2004 | Incorporation (19 pages) |
17 August 2004 | Incorporation (19 pages) |