55 Mark Lane
London
EC3R 7NE
Director Name | Duncan Alistair Coleman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2023(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 14 November 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Andrew Neil Briggs |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Kevin Peter Barnard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Kevin Peter Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Quakers 103 Hurdis Road Bishopstone East Sussex BN25 2TH |
Secretary Name | Mrs Valerie Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 9 Upper Kings Drive Eastbourne East Sussex BN20 9AN |
Director Name | Mrs Valerie Briggs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2019) |
Role | Secretary |
Correspondence Address | 9 Upper Kings Drive Eastbourne East Sussex BN20 9AN |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
9 at £1 | Margaret Leica Barnard 9.00% Ordinary |
---|---|
36 at £1 | Andrew Neil Briggs 36.00% Ordinary |
31 at £1 | Kevin Peter Barnard 31.00% Ordinary |
20 at £1 | Valerie Briggs 20.00% Ordinary |
2 at £1 | Kathryn Louise Briggs 2.00% Ordinary |
2 at £1 | Oliver David Briggs 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,391 |
Cash | £472 |
Current Liabilities | £100,088 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
24 April 2009 | Delivered on: 28 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 December 2020 | Termination of appointment of Neil Thornton as a director on 23 November 2020 (1 page) |
---|---|
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 November 2019 | Termination of appointment of Andrew Neil Briggs as a director on 11 November 2019 (1 page) |
12 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
5 November 2019 | Change of details for Green Insurance Brokers Limited as a person with significant control on 13 June 2019 (2 pages) |
8 August 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 August 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
31 July 2019 | Director's details changed for Kevin Peter Barnard on 1 May 2019 (2 pages) |
31 July 2019 | Director's details changed for Mr Andrew Neil Briggs on 1 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Valerie Briggs as a director on 1 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Valerie Briggs as a secretary on 1 May 2019 (1 page) |
21 May 2019 | Cessation of Andrew Neil Briggs as a person with significant control on 1 May 2019 (1 page) |
21 May 2019 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 21 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Neil Thornton as a director on 1 May 2019 (2 pages) |
21 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
21 May 2019 | Appointment of Mr Andrew Stewart Hunter as a secretary on 1 May 2019 (2 pages) |
21 May 2019 | Notification of Green Insurance Brokers Limited as a person with significant control on 1 May 2019 (2 pages) |
13 March 2019 | Satisfaction of charge 1 in full (1 page) |
29 November 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
16 July 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
11 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 December 2015 | Director's details changed for Kevin Peter Barnard on 23 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Kevin Peter Barnard on 23 December 2015 (2 pages) |
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
15 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 April 2009 | Director appointed valerie briggs (1 page) |
20 April 2009 | Director appointed valerie briggs (1 page) |
21 November 2008 | Secretary appointed valerie briggs (2 pages) |
21 November 2008 | Secretary appointed valerie briggs (2 pages) |
21 November 2008 | Appointment terminated secretary kevin barnard (1 page) |
21 November 2008 | Appointment terminated secretary kevin barnard (1 page) |
29 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 January 2007 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
10 January 2007 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
29 December 2006 | New secretary appointed;new director appointed (2 pages) |
29 December 2006 | Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed;new director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
25 October 2006 | Incorporation (16 pages) |
25 October 2006 | Incorporation (16 pages) |