Canary Wharf
London
E14 4HD
Director Name | Mr Peter John Graham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(17 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Secretary Name | Rachel Jean McLeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1, The Clock House Brize Norton Road Carterton Oxon OX18 3HN |
Director Name | Martin John Dunkerley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 2011) |
Role | Management Consultant |
Correspondence Address | Oakhouse Jacobs Way Pickmere Cheshire WA16 0GX |
Director Name | Dr Stuart Gregory Hodgson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2009) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Willows The Willows, The Crescent Lymm Cheshire WA13 0JY |
Director Name | Paul David Samways |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 46 Thames Street Sunbury Middlesex TW16 6AF |
Secretary Name | Andrew John L'Estrange Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Burford Oxfordshire OX18 4QA |
Director Name | Paul David Samways |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 27 February 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 46 Thames Street Sunbury Middlesex TW16 6AF |
Director Name | Mr Paul Waring |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Miss Rachel Jean McLeman |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Roy Leonard Sampson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Spring House Springfield Road Bromley BR1 2LJ |
Director Name | Mr Dean Miller |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(11 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Website | https://www.directfleetinsurance.co.uk/ |
---|---|
Telephone | 0800 1116768 |
Telephone region | Freephone |
Registered Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Andrew John L'estrange Wallace 70.00% Ordinary |
---|---|
20 at £1 | Martin John Dunkerley 20.00% Ordinary |
10 at £1 | Dr Stuart Gregory Hodgson 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,021,380 |
Gross Profit | £954,220 |
Net Worth | -£5,982 |
Cash | £1,631,843 |
Current Liabilities | £5,397,018 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
18 August 2014 | Delivered on: 18 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
16 February 2012 | Delivered on: 17 February 2012 Persons entitled: Grayshott Investments Limited Classification: Rent deposit deed Secured details: £6000 due or to become due. Particulars: All interest in the monies held in accordance with the rent deposit deed. Outstanding |
23 December 2010 | Delivered on: 5 January 2011 Persons entitled: Grayshott Investments Limited Classification: Rent deposit deed Secured details: £3000 due or to become due from the company to the chargee. Particulars: Fixed charge all its interest in the monies pursuant to a rent deposit see image for full details. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
6 September 2023 | Resolutions
|
26 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
25 October 2022 | Termination of appointment of Dean Miller as a director on 25 October 2022 (1 page) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
5 July 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
15 June 2020 | Director's details changed for Andrew John L'estrange Wallace on 16 May 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
31 October 2019 | Director's details changed for Mr Dean Miller on 9 June 2019 (2 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
2 September 2019 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
12 June 2018 | Termination of appointment of Roy Leonard Sampson as a director on 1 June 2018 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
10 May 2018 | Director's details changed for Andrew John L'estrange Wallace on 1 December 2010 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
6 June 2017 | Appointment of Mr Dean Miller as a director on 30 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Dean Miller as a director on 30 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
1 August 2016 | Director's details changed for Mr Roy Leonard Sampson on 29 June 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Roy Leonard Sampson on 29 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Roy Leonard Sampson as a director on 29 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Roy Leonard Sampson as a director on 29 June 2016 (2 pages) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 March 2015 | Termination of appointment of Rachel Jean Mcleman as a director on 10 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Rachel Jean Mcleman as a director on 10 March 2015 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 August 2014 | Registration of charge 058162680003, created on 18 August 2014 (23 pages) |
18 August 2014 | Registration of charge 058162680003, created on 18 August 2014 (23 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 December 2013 | Termination of appointment of Paul Waring as a director (1 page) |
18 December 2013 | Termination of appointment of Paul Waring as a director (1 page) |
9 December 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page) |
24 September 2013 | Director's details changed for Mr Paul Waring on 20 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Paul Waring on 20 September 2013 (2 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Miss Rachel Jean Mcleman on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Miss Rachel Jean Mcleman on 20 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Andrew John L'estrange Wallace on 29 April 2013 (3 pages) |
15 May 2013 | Director's details changed for Andrew John L'estrange Wallace on 29 April 2013 (3 pages) |
9 November 2012 | Registered office address changed from 3 Warners Mill Silks Way, Braintree Essex CM7 3GB United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 3 Warners Mill Silks Way, Braintree Essex CM7 3GB United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 3 Warners Mill Silks Way, Braintree Essex CM7 3GB United Kingdom on 9 November 2012 (2 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
16 May 2012 | Director's details changed for Andrew John L'estrange Wallace on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Andrew John L'estrange Wallace on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2011 | Director's details changed for Mr Paul Waring on 15 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Andrew Wallace as a secretary (1 page) |
16 November 2011 | Director's details changed for Mr Paul Waring on 15 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Andrew Wallace as a secretary (1 page) |
16 November 2011 | Termination of appointment of Martin Dunkerley as a director (1 page) |
16 November 2011 | Termination of appointment of Martin Dunkerley as a director (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Registered office address changed from 1, the Clock House Brize Norton Road Carterton Oxon OX18 3HN on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 1, the Clock House Brize Norton Road Carterton Oxon OX18 3HN on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 1, the Clock House Brize Norton Road Carterton Oxon OX18 3HN on 5 April 2011 (1 page) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 January 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
31 January 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2011 | Termination of appointment of Paul Samways as a director (1 page) |
4 January 2011 | Termination of appointment of Paul Samways as a director (1 page) |
9 December 2010 | Appointment of Mr Paul Waring as a director (2 pages) |
9 December 2010 | Appointment of Mr Paul Waring as a director (2 pages) |
9 December 2010 | Appointment of Miss Rachel Jean Mcleman as a director (2 pages) |
9 December 2010 | Appointment of Miss Rachel Jean Mcleman as a director (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Appointment of Paul David Samways as a director (2 pages) |
16 April 2010 | Appointment of Paul David Samways as a director (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 February 2010 | Termination of appointment of Stuart Hodgson as a director (1 page) |
4 February 2010 | Termination of appointment of Stuart Hodgson as a director (1 page) |
2 February 2010 | Termination of appointment of Paul Samways as a director (1 page) |
2 February 2010 | Termination of appointment of Paul Samways as a director (1 page) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
15 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 September 2008 | Director and secretary's change of particulars / andrew wallace / 30/09/2008 (1 page) |
30 September 2008 | Director and secretary's change of particulars / andrew wallace / 30/09/2008 (1 page) |
20 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
21 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 May 2006 | Incorporation (13 pages) |
15 May 2006 | Incorporation (13 pages) |