London
EC2N 4BQ
Secretary Name | Mr Daniel Lee Reah |
---|---|
Status | Closed |
Appointed | 31 August 2020(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Daniel Lee Reah |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2020(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 April 2022) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Stephen Leonard Jarvis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Nicola Wynn Louise Graham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 December 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Dummer Road Axford Basingstoke Hampshire RG25 2ED |
Director Name | Mr Anthony Roy Outhwaite |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Reigate Road Ewell Epsom Surrey KT17 3DR |
Director Name | Mr John Roderick Graham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Ash House Dummer Road Axford Basingstoke Hampshire RG25 2ED |
Director Name | Paul Antony Sammons |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heskett Park Pembury Kent TN2 4JF |
Director Name | Christopher Ian Francis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chelmer Cottage North Hill Little Baddow Chelmsford Essex CM3 4TN |
Director Name | David Charles Tompkins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Tennyson Road Harpenden Hertfordshire AL5 4BB |
Director Name | Victor Herbert Thompson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rushley Close Keston Kent BR2 6BZ |
Director Name | Mr Robert Stephen Wilkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 13 years (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Secretary Name | Mr Robert Stephen Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Linersh Wood Bramley Guildford Surrey GU5 0EE |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Secretary Name | Claire Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 20 Warren Drive Chelsfield Orpington Kent BR6 6EX |
Secretary Name | Mr Christopher Julian Sturgess |
---|---|
Status | Resigned |
Appointed | 01 September 2014(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | International House 1 St Katherines Way London E1W 1UN |
Website | thbgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 74690100 |
Telephone region | London |
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Fisure Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,830 |
Current Liabilities | £170 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2022 | Application to strike the company off the register (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 September 2021 | Resolutions
|
20 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
21 February 2021 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page) |
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
8 October 2020 | Appointment of Mr Daniel Lee Reah as a director on 8 October 2020 (2 pages) |
17 September 2020 | Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages) |
17 September 2020 | Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page) |
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
29 August 2019 | Appointment of Mrs Kay Louise Smith as a director on 28 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page) |
22 July 2019 | Resolutions
|
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
1 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages) |
24 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages) |
24 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page) |
24 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Robert Stephen Wilkinson on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Robert Stephen Wilkinson on 18 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
23 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 July 2014 | Termination of appointment of John Graham as a director (1 page) |
11 July 2014 | Termination of appointment of David Tompkins as a director (1 page) |
11 July 2014 | Termination of appointment of Paul Sammons as a director (1 page) |
11 July 2014 | Termination of appointment of Christopher Francis as a director (1 page) |
11 July 2014 | Termination of appointment of Paul Sammons as a director (1 page) |
11 July 2014 | Termination of appointment of David Tompkins as a director (1 page) |
11 July 2014 | Termination of appointment of Christopher Francis as a director (1 page) |
11 July 2014 | Termination of appointment of John Graham as a director (1 page) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Termination of appointment of Nicola Graham as a director (1 page) |
1 October 2013 | Termination of appointment of Anthony Outhwaite as a director (1 page) |
1 October 2013 | Termination of appointment of Anthony Outhwaite as a director (1 page) |
1 October 2013 | Termination of appointment of Nicola Graham as a director (1 page) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (10 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (10 pages) |
4 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
9 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
2 August 2011 | Full accounts made up to 31 October 2010 (15 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (15 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (10 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (10 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington BR5 3QY on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington BR5 3QY on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington BR5 3QY on 7 February 2011 (2 pages) |
25 August 2010 | Director's details changed for John Roderick Graham on 14 July 2010 (2 pages) |
25 August 2010 | Director's details changed for John Roderick Graham on 14 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Nicola Wynn Louise Graham on 14 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Nicola Wynn Louise Graham on 14 July 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Anthony Roy Outhwaite on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Christopher Ian Francis on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Antony Sammons on 17 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Christopher Ian Francis on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for David Charles Tompkins on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nicola Wynn Louise Graham on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for John Roderick Graham on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Antony Sammons on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Anthony Roy Outhwaite on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for John Roderick Graham on 17 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for David Charles Tompkins on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nicola Wynn Louise Graham on 17 June 2010 (2 pages) |
8 March 2010 | Full accounts made up to 31 October 2009 (15 pages) |
8 March 2010 | Full accounts made up to 31 October 2009 (15 pages) |
24 August 2009 | Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page) |
23 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
22 June 2009 | Appointment terminated director victor thompson (1 page) |
22 June 2009 | Appointment terminated director victor thompson (1 page) |
5 May 2009 | Full accounts made up to 31 October 2008 (15 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (15 pages) |
15 October 2008 | Secretary appointed claire carpenter (2 pages) |
15 October 2008 | Secretary appointed claire carpenter (2 pages) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
17 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
12 June 2008 | Auditor's resignation (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
2 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
2 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
9 September 2007 | Full accounts made up to 30 April 2007 (14 pages) |
9 September 2007 | Full accounts made up to 30 April 2007 (14 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
1 May 2007 | Full accounts made up to 30 April 2006 (12 pages) |
1 May 2007 | Full accounts made up to 30 April 2006 (12 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
5 September 2006 | New director appointed (3 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: ince & co international house 1 st katharines way london E1W 1UN (1 page) |
5 September 2006 | New secretary appointed;new director appointed (3 pages) |
5 September 2006 | New secretary appointed;new director appointed (3 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: ince & co international house 1 st katharines way london E1W 1UN (1 page) |
5 September 2006 | New director appointed (3 pages) |
31 August 2006 | Return made up to 17/06/06; full list of members (9 pages) |
31 August 2006 | Return made up to 17/06/06; full list of members (9 pages) |
6 June 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
1 November 2005 | Memorandum and Articles of Association (8 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Resolutions
|
1 November 2005 | Resolutions
|
1 November 2005 | Resolutions
|
1 November 2005 | Memorandum and Articles of Association (8 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
22 August 2005 | Company name changed inlaw two hundred and ninety sev en LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed inlaw two hundred and ninety sev en LIMITED\certificate issued on 22/08/05 (2 pages) |
17 June 2005 | Incorporation (22 pages) |
17 June 2005 | Incorporation (22 pages) |