55 Mark Lane
London
EC3R 7NE
Director Name | Mr Stuart James Grieb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Brett Ridley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(3 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Eastwood Road North Leigh On Sea Essex SS9 4ND |
Secretary Name | Helen Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 August 2018) |
Role | Company Director |
Correspondence Address | 203 Eastwood Road North Leigh On Sea Essex SS9 4ND |
Director Name | Mr Derek George William Lyons |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Simon Lewer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Trimulgherry Investments (Southend) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2018(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2020) |
Correspondence Address | Venture House St. Leonards Road Allington Maidstone ME16 0LS |
Website | www.bhkinsurance.com |
---|---|
Telephone | 01702 719016 |
Telephone region | Southend-on-Sea |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Brett Ridley 85.00% Ordinary |
---|---|
15 at £1 | Helen Ridley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,083 |
Cash | £3,578 |
Current Liabilities | £41,832 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
3 April 2018 | Delivered on: 11 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 July 2013 | Delivered on: 10 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2024 | Cessation of Trimulgherry Investments (Southend) Ltd as a person with significant control on 14 December 2023 (1 page) |
---|---|
6 March 2024 | Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 14 December 2023 (2 pages) |
28 December 2023 | Termination of appointment of Simon Lewer as a director on 22 December 2023 (1 page) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
12 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
19 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
19 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
19 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
19 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
30 August 2022 | Director's details changed for Mr Stuart James Grieb on 30 August 2022 (2 pages) |
30 August 2022 | Change of details for Trimulgherry Investments (Southend) Ltd as a person with significant control on 30 August 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
30 May 2022 | Termination of appointment of Brett Ridley as a director on 16 May 2022 (1 page) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
10 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
10 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
20 August 2021 | Appointment of Simon Lewer as a director on 16 August 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
9 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
9 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
9 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
9 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
27 November 2020 | Appointment of Stuart James Grieb as a director on 25 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Neil Thornton as a director on 25 November 2020 (1 page) |
21 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
21 May 2020 | Termination of appointment of Derek George William Lyons as a director on 19 May 2020 (1 page) |
7 February 2020 | Appointment of Mr Andrew Stewart Hunter as a secretary on 23 January 2020 (2 pages) |
5 February 2020 | Resolutions
|
28 January 2020 | Cessation of Brett Ridley as a person with significant control on 23 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Trimulgherry Investments (Southend) Ltd as a director on 23 January 2020 (1 page) |
28 January 2020 | Change of details for Trimulgherry Investments (Southend) Ltd as a person with significant control on 23 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Derek George William Lyons as a director on 23 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Neil Thornton as a director on 23 January 2020 (2 pages) |
28 January 2020 | Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 28 January 2020 (1 page) |
28 January 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
12 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
16 November 2018 | Director's details changed for Majority Venture Partners Limited on 6 November 2018 (1 page) |
16 November 2018 | Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
16 November 2018 | Registered office address changed from 88 Broadway Leigh-on-Sea Essex SS9 1AE to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 16 November 2018 (1 page) |
16 November 2018 | Change of details for Majority Venture Partners Limited as a person with significant control on 6 November 2018 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
5 October 2018 | Resolutions
|
24 September 2018 | Termination of appointment of Helen Ridley as a secretary on 23 August 2018 (1 page) |
24 September 2018 | Change of details for Mr Brett Ridley as a person with significant control on 23 August 2018 (2 pages) |
24 September 2018 | Notification of Majority Venture Partners Limited as a person with significant control on 23 August 2018 (2 pages) |
24 September 2018 | Appointment of Majority Venture Partners Limited as a director on 23 August 2018 (2 pages) |
6 September 2018 | Satisfaction of charge 058699420002 in full (1 page) |
22 August 2018 | Statement of capital following an allotment of shares on 28 October 2015
|
3 August 2018 | Satisfaction of charge 058699420001 in full (1 page) |
3 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
11 April 2018 | Registration of charge 058699420002, created on 3 April 2018 (37 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
16 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
16 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
16 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 October 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
8 October 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
10 July 2013 | Registration of charge 058699420001 (8 pages) |
10 July 2013 | Registration of charge 058699420001 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 December 2010 | Registered office address changed from 2 Church Street Rayleigh Essex SS6 7EE on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from 2 Church Street Rayleigh Essex SS6 7EE on 30 December 2010 (1 page) |
12 September 2010 | Director's details changed for Mr Brett Ridley on 7 July 2010 (2 pages) |
12 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 September 2010 | Director's details changed for Mr Brett Ridley on 7 July 2010 (2 pages) |
12 September 2010 | Director's details changed for Mr Brett Ridley on 7 July 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page) |
22 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
7 July 2006 | Incorporation (13 pages) |
7 July 2006 | Incorporation (13 pages) |