Bromley
Kent
BR2 0LR
Director Name | Mr John William Cadman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(13 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Level 29 - 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr James Edward Flude |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 13 Bullswater Common Road Pirbright Woking GU24 0LZ |
Secretary Name | Mrs Louise Ann Byrne |
---|---|
Status | Current |
Appointed | 05 February 2021(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 379 Southbourne Grove Westcliff-On-Sea SS0 0AH |
Director Name | Mr Nicholas John Roland Bugler |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Richard David Henry Brindle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 St James Gardens London W11 4RA |
Director Name | Mr Alexander Terence Maloney |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 July 2014) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 23 Freeman Way Hornchurch Essex RM11 3PH |
Director Name | Mrs Paula Lilian Rose Porter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Moreton Place London SW1V 2NR |
Director Name | Neil McConachie |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2007) |
Role | Chief Financial Officer Chief |
Correspondence Address | 35 Harrington Sound Road Hamilton Parish Cr 04 Bermuda |
Secretary Name | Mr Michael Sean Connor |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 23 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hildenbrook Farm Riding Lane Hildenborough Kent TN11 9JN |
Director Name | Mr Michael Sean Connor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 15 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hildenbrook Farm Riding Lane Hildenborough Kent TN11 9JN |
Director Name | Mr Paul Gregory |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Marshalls Road Braintree CM7 2LL |
Secretary Name | Mr Michael David Bambury |
---|---|
Status | Resigned |
Appointed | 21 October 2014(9 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | 133 Keelers Way Great Horkesley Colchester CO6 4GA |
Director Name | Mrs Hayley Johnston |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2020) |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | Hillside Links Drive Chelmsford CM2 9AW |
Secretary Name | Leboeuf Lamb Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7YL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 72644000 |
---|---|
Telephone region | London |
Registered Address | Level 29 - 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Lancashire Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £198,668 |
Gross Profit | £32,313 |
Net Worth | £377,719 |
Cash | £488,844 |
Current Liabilities | £201,042 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
22 May 2006 | Delivered on: 1 June 2006 Persons entitled: Co-Operative Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account in the name of the landlord. See the mortgage charge document for full details. Outstanding |
---|
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
---|---|
25 March 2022 | Full accounts made up to 31 December 2021 (19 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
18 February 2021 | Termination of appointment of Michael David Bambury as a secretary on 5 February 2021 (1 page) |
18 February 2021 | Appointment of Mrs Louise Ann Byrne as a secretary on 5 February 2021 (2 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
12 August 2020 | Appointment of Mr James Edward Flude as a director on 10 August 2020 (2 pages) |
6 April 2020 | Termination of appointment of Hayley Johnston as a director on 1 April 2020 (1 page) |
5 March 2020 | Termination of appointment of Michael Sean Connor as a director on 5 March 2020 (1 page) |
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Mr John William Cadman as a director on 26 April 2019 (2 pages) |
8 May 2019 | Appointment of Mrs Hayley Johnston as a director on 26 April 2019 (2 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
14 February 2019 | Termination of appointment of Paul Gregory as a director on 8 February 2019 (1 page) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 April 2018 | Director's details changed for Mr Paul Gregory on 20 April 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
21 June 2017 | Auditor's resignation (1 page) |
21 June 2017 | Auditor's resignation (1 page) |
3 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 June 2016 | Director's details changed for Mr Paul Gregory on 1 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Paul Gregory on 1 June 2016 (2 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
25 February 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 February 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 November 2014 | Termination of appointment of Michael Sean Connor as a secretary on 21 October 2014 (1 page) |
6 November 2014 | Appointment of Mr Michael David Bambury as a secretary on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Michael Sean Connor as a secretary on 21 October 2014 (1 page) |
6 November 2014 | Appointment of Mr Michael David Bambury as a secretary on 21 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 September 2014 | Registered office address changed from Vitro 11Th Floor 60 Fenchurch Street London EC3M 4AD to Level 29 - 20 Fenchurch Street London EC3M 3BY on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Vitro 11Th Floor 60 Fenchurch Street London EC3M 4AD to Level 29 - 20 Fenchurch Street London EC3M 3BY on 16 September 2014 (1 page) |
11 July 2014 | Termination of appointment of Alexander Maloney as a director (1 page) |
11 July 2014 | Termination of appointment of Alexander Maloney as a director (1 page) |
11 July 2014 | Appointment of Mr Paul Gregory as a director (2 pages) |
11 July 2014 | Appointment of Mr Paul Gregory as a director (2 pages) |
6 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 February 2013 | Full accounts made up to 31 December 2012 (20 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Termination of appointment of Paula Porter as a director (1 page) |
12 October 2012 | Termination of appointment of Paula Porter as a director (1 page) |
9 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 December 2011 | Director's details changed for Paula Porter on 20 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Paula Porter on 20 December 2011 (2 pages) |
20 October 2011 | Director's details changed for Alexander Maloney on 7 August 2010 (2 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Director's details changed for Alexander Maloney on 7 August 2010 (2 pages) |
20 October 2011 | Director's details changed for Alexander Maloney on 7 August 2010 (2 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 January 2011 | Director's details changed for Paula Porter on 22 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Paula Porter on 22 January 2011 (2 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Alexander Maloney on 7 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Alexander Maloney on 7 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Alexander Maloney on 7 August 2010 (2 pages) |
12 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
12 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 October 2009 | Director's details changed for Alexander Maloney on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Russell Worsley on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Paula Porter on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Russell Worsley on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alexander Maloney on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Michael Sean Connor on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paula Porter on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Sean Connor on 21 October 2009 (2 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
30 July 2008 | Director's change of particulars / alexander maloney / 01/04/2008 (1 page) |
30 July 2008 | Director's change of particulars / alexander maloney / 01/04/2008 (1 page) |
2 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
27 February 2008 | Appointment terminated director richard brindle (1 page) |
27 February 2008 | Appointment terminated director richard brindle (1 page) |
17 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
8 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: level 9 vitro 60 fenchurch street london EC3R 4AQ (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: level 9 vitro 60 fenchurch street london EC3R 4AQ (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 1 minster court mincing lane london EC3R 7YL (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 1 minster court mincing lane london EC3R 7YL (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
6 November 2006 | Return made up to 07/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (8 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
3 January 2006 | Ad 16/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
3 January 2006 | Ad 16/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
23 December 2005 | New director appointed (6 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (6 pages) |
23 December 2005 | New director appointed (2 pages) |
1 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
1 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Memorandum and Articles of Association (11 pages) |
28 October 2005 | Memorandum and Articles of Association (11 pages) |
28 October 2005 | Resolutions
|
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Incorporation (17 pages) |
7 October 2005 | Incorporation (17 pages) |