London
EC4Y 8BB
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr David Andrew Turner |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 July 2013) |
Role | Senior Accountant |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Neil Alan Utley |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2010) |
Role | Dir3 |
Country of Residence | United Arab Emirates |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Secretary Name | Frederik Jacob Alexander Wijenbeek |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 27 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | Flat 2 6 Bryanston Square London W1H 2DH |
Director Name | Mr Adam James Barron |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Spencer Hill London SW19 4PA |
Director Name | Julian Richard Christopher Brock |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 October 2005) |
Role | Banker |
Correspondence Address | Haredell Martinsend Lane Great Missenden Buckinghamshire HP16 9HR |
Director Name | Colin Kennedy Curvey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2007) |
Role | Investment Proffesional |
Correspondence Address | 29 Coleherne Road London SW10 9BS |
Director Name | Jerome Mourgue D'Algue |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2007) |
Role | Investment Manager |
Correspondence Address | Flat 2 31 Emperors Gate London SW7 4JA |
Director Name | Mr Julian Ralph Avery |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarzell Hurst Green Etchingham East Sussex TN19 7QU |
Director Name | Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 21 Acorn Lane Cuffley Potters Bar Hertfordshire EN6 4JQ |
Director Name | Mr Alistair Charles Westray Troup |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Gibson Square London N1 0RA |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Mr John Edward Josiah |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2010) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norsey Close Billericay Essex CM11 1AP |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 April 2005) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
317.6m at £1 | Eig (Investments) LTD 100.00% Ordinary |
---|---|
51 at £1 | Iag Uk Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £449,662,000 |
Current Liabilities | £3,000 |
Latest Accounts | 30 June 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
16 April 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (4 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (4 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 21 March 2013 (4 pages) |
8 April 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 April 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 April 2012 | Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages) |
2 April 2012 | Declaration of solvency (3 pages) |
2 April 2012 | Declaration of solvency (3 pages) |
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Resolutions
|
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Resolutions
|
2 April 2012 | Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages) |
13 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
1 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
14 October 2010 | Appointment of David Andrew Turner as a director (3 pages) |
14 October 2010 | Termination of appointment of Neil Utley as a director (2 pages) |
14 October 2010 | Termination of appointment of Neil Utley as a director (2 pages) |
14 October 2010 | Appointment of David Andrew Turner as a director (3 pages) |
14 October 2010 | Termination of appointment of John Josiah as a director (2 pages) |
14 October 2010 | Termination of appointment of John Josiah as a director (2 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (15 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
6 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
5 February 2010 | Termination of appointment of Richard Brewster as a director (2 pages) |
5 February 2010 | Termination of appointment of Richard Brewster as a director (2 pages) |
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
24 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
20 November 2008 | Appointment Terminated Secretary steven griffin (1 page) |
3 October 2008 | Director's Change of Particulars / richard brewster / 17/09/2008 / HouseName/Number was: , now: 37; Street was: 39 hyde vale, now: titus way; Post Town was: london, now: colchester; Region was: , now: essex; Post Code was: SE10 8QQ, now: CO4 9WH (1 page) |
3 October 2008 | Director's change of particulars / richard brewster / 17/09/2008 (1 page) |
10 September 2008 | Appointment terminated director julian avery (1 page) |
10 September 2008 | Appointment Terminated Director julian avery (1 page) |
10 September 2008 | Director appointed john edward josiah (3 pages) |
10 September 2008 | Director appointed john edward josiah (3 pages) |
30 April 2008 | Accounts made up to 30 June 2007 (16 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (16 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
28 February 2008 | Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR (1 page) |
6 November 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
6 November 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
10 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Ad 08/01/07--------- £ si 317579030@1=317579030 £ ic 42095/317621125 (2 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Ad 08/01/07--------- £ si 317579030@1=317579030 £ ic 42095/317621125 (2 pages) |
27 January 2007 | Nc inc already adjusted 08/01/07 (1 page) |
27 January 2007 | Nc inc already adjusted 08/01/07 (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
12 April 2006 | Return made up to 15/03/06; full list of members (4 pages) |
12 April 2006 | Return made up to 15/03/06; full list of members (4 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | New director appointed (3 pages) |
7 February 2006 | Resolutions
|
21 January 2006 | Particulars of mortgage/charge (32 pages) |
21 January 2006 | Particulars of mortgage/charge (25 pages) |
21 January 2006 | Particulars of mortgage/charge (32 pages) |
21 January 2006 | Particulars of mortgage/charge (25 pages) |
16 January 2006 | Resolutions
|
6 January 2006 | Company name changed fieldstreet (finance) LIMITED\certificate issued on 06/01/06 (4 pages) |
6 January 2006 | Company name changed fieldstreet (finance) LIMITED\certificate issued on 06/01/06 (4 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
1 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 October 2005 | New director appointed (4 pages) |
25 October 2005 | New director appointed (4 pages) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | New director appointed (3 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
23 July 2005 | Particulars of mortgage/charge (23 pages) |
23 July 2005 | Particulars of mortgage/charge (23 pages) |
21 July 2005 | S-div 06/07/05 (1 page) |
21 July 2005 | S-div 06/07/05 (1 page) |
20 July 2005 | Ad 06/07/05--------- £ si 100@1=100 £ ic 41995/42095 (4 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Ad 06/07/05--------- £ si 41994@1=41994 £ ic 1/41995 (4 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Ad 06/07/05--------- £ si 41994@1=41994 £ ic 1/41995 (4 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Ad 06/07/05--------- £ si 100@1=100 £ ic 41995/42095 (4 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New director appointed (3 pages) |
11 May 2005 | Particulars of mortgage/charge (12 pages) |
11 May 2005 | Particulars of mortgage/charge (12 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
18 April 2005 | Company name changed broomco (3723) LIMITED\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Company name changed broomco (3723) LIMITED\certificate issued on 18/04/05 (2 pages) |
15 March 2005 | Incorporation (19 pages) |