London
EC2N 1DP
Director Name | Mrs Doreen Pauline Elizabeth Richards |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2018(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 November 2019) |
Role | Chief Operating Officer |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr John Caldicott Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2018(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 November 2019) |
Role | Insurance And Investment Professional |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Mr Thomas Peter Alcock |
---|---|
Status | Closed |
Appointed | 22 October 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Jason Andrew Smart |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Main Street Honington Grantham Lincs NG32 2PG |
Secretary Name | Mr Paul Anthony Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Mr Paul Anthony Lavender |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 January 2018) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Mr Charles William Douglas Wright |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Willows Sixty Acres Close Failand Bristol Avon BS8 3UH |
Director Name | Ms Stella Panu |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Steven Michael Ryland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | elite-insurance.co.uk |
---|
Registered Address | 20 Old Broad Street London EC2N 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
6k at £1 | Torridon Gibraltar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £232,163 |
Net Worth | £554,204 |
Cash | £217,302 |
Current Liabilities | £3,876,311 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 November 2010 | Delivered on: 24 November 2010 Persons entitled: Maven Capital Partners UK LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or the holders of the loan notes on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 November 2005 | Delivered on: 5 December 2005 Satisfied on: 20 October 2010 Persons entitled: The Continental Trust Company Limited (As Agent and Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and the holders of the loan stock to the chargee 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 |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2019 | Termination of appointment of Steven Michael Ryland as a director on 12 July 2019 (1 page) |
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2019 | Application to strike the company off the register (3 pages) |
21 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
5 November 2018 | Appointment of Mr Thomas Peter Alcock as a secretary on 22 October 2018 (2 pages) |
28 February 2018 | Termination of appointment of Jason Andrew Smart as a director on 5 January 2018 (1 page) |
28 February 2018 | Termination of appointment of Stella Panu as a director on 5 January 2018 (1 page) |
28 February 2018 | Appointment of Mr Steven Michael Ryland as a director on 5 January 2018 (2 pages) |
28 February 2018 | Termination of appointment of Paul Anthony Lavender as a director on 5 January 2018 (1 page) |
28 February 2018 | Appointment of Mr Brad Scott Huntington as a director on 5 January 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
28 February 2018 | Registered office address changed from Newton Chambers Newton Business Park Isaac Newton Way Grantham Lincolnshire NG31 9RT to 20 Old Broad Street London EC2N 1DP on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 5 January 2018 (2 pages) |
28 February 2018 | Notification of John Caldicott Williams as a person with significant control on 5 January 2018 (2 pages) |
28 February 2018 | Cessation of Torridon (Gibraltar) Limited as a person with significant control on 5 January 2018 (1 page) |
28 February 2018 | Notification of Brad Scott Huntington as a person with significant control on 5 January 2018 (2 pages) |
28 February 2018 | Termination of appointment of Paul Anthony Lavender as a secretary on 5 January 2018 (1 page) |
28 February 2018 | Appointment of Mr John Caldicott Williams as a director on 5 January 2018 (2 pages) |
10 January 2018 | Satisfaction of charge 2 in full (1 page) |
4 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
25 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
5 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
19 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (6 pages) |
19 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (6 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 March 2013 | Director's details changed for Ms Stella Panu on 17 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Ms Stella Panu on 17 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
11 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Registered office address changed from Litcomp Group Plc Isaac Newton Way Grantham NG31 9RT on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Registered office address changed from Litcomp Group Plc Isaac Newton Way Grantham NG31 9RT on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Litcomp Group Plc Isaac Newton Way Grantham NG31 9RT on 11 April 2012 (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
15 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Termination of appointment of Charles Wright as a director (1 page) |
15 June 2011 | Termination of appointment of Charles Wright as a director (1 page) |
15 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Charles William Douglas Wright on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Charles William Douglas Wright on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Charles William Douglas Wright on 1 February 2010 (2 pages) |
15 February 2010 | Appointment of Ms Stella Panu as a director (4 pages) |
15 February 2010 | Appointment of Ms Stella Panu as a director (4 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 June 2009 | Director appointed charles william douglas wright (2 pages) |
22 June 2009 | Director appointed charles william douglas wright (2 pages) |
5 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
5 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
1 May 2009 | Capitals not rolled up (2 pages) |
1 May 2009 | Capitals not rolled up (2 pages) |
1 May 2009 | Director's change of particulars / jason smart / 01/04/2009 (1 page) |
1 May 2009 | Director's change of particulars / jason smart / 01/04/2009 (1 page) |
14 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
21 October 2008 | Return made up to 17/02/08; full list of members (7 pages) |
21 October 2008 | Return made up to 17/02/08; full list of members (7 pages) |
31 January 2008 | Return made up to 17/02/07; full list of members (7 pages) |
31 January 2008 | Return made up to 17/02/07; full list of members (7 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 November 2006 | Accounts made up to 31 March 2005 (1 page) |
4 November 2006 | Accounts made up to 31 March 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | New director appointed (3 pages) |
10 April 2006 | Return made up to 17/02/06; full list of members (6 pages) |
10 April 2006 | Return made up to 17/02/06; full list of members (6 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Resolutions
|
23 December 2005 | Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page) |
23 December 2005 | Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page) |
5 December 2005 | Particulars of mortgage/charge (7 pages) |
5 December 2005 | Particulars of mortgage/charge (7 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |