London
EC4M 7WS
Director Name | Mr Stanley Alfred Kaznowski |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2021(13 years, 10 months after company formation) |
Appointment Duration | 6 months (closed 13 July 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr David Mark Atkinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Melltown Green Pickhill Thirsk North Yorkshire YO7 4LL |
Director Name | Mr Geoffrey Stuart Pearson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT |
Secretary Name | Mr Geoffrey Stuart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT |
Director Name | Mr Philip Anthony Bland |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Beeby Manor Beeby Leicester Leicestershire LE7 3BL |
Director Name | Mr Nigel Brent Fitzpatrick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(6 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Sunbridge Road Bradford West Yorkshire BD1 2NU |
Secretary Name | Mr Timothy Lewis Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clearwater House 4-7 Manchester Street London W1U 3AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.riskalliance.co.uk |
---|---|
Telephone | 01274 511104 |
Telephone region | Bradford |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,413 |
Cash | £130 |
Current Liabilities | £1,839,684 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
7 May 2010 | Delivered on: 13 May 2010 Persons entitled: Aviva Insurance UK Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from a chargor to any member of the chargee group on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2021 | Application to strike the company off the register (3 pages) |
8 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
15 January 2021 | Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021 (2 pages) |
15 January 2021 | Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place London EC4M 7WS on 15 January 2021 (1 page) |
30 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
30 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
30 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
21 December 2020 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
21 December 2020 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
4 March 2020 | Change of details for Riskalliance Group Ltd as a person with significant control on 2 March 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 February 2020 | Change of details for Riskalliance Group Ltd as a person with significant control on 28 June 2016 (2 pages) |
25 February 2020 | Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 25 February 2020 (1 page) |
6 February 2020 | Director's details changed for Mr Stanley Alfred Kaznowski on 20 December 2019 (2 pages) |
6 February 2020 | Director's details changed for Mr Stuart Garth Wilson on 6 February 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020 (2 pages) |
21 October 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
10 October 2019 | Termination of appointment of Nigel Brent Fitzpatrick as a director on 26 September 2019 (1 page) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 (48 pages) |
9 July 2019 | Audit exemption subsidiary accounts made up to 31 July 2018 (8 pages) |
9 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 (1 page) |
9 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
11 July 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
18 January 2018 | Director's details changed for Mr Stuart Garth Wilson on 1 January 2018 (2 pages) |
26 April 2017 | Full accounts made up to 31 July 2016 (19 pages) |
26 April 2017 | Full accounts made up to 31 July 2016 (19 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
2 September 2016 | Appointment of Mr Stanley Alfred Kaznowski as a director on 1 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Stanley Alfred Kaznowski as a director on 1 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Stuart Garth Wilson as a director on 1 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Stuart Garth Wilson as a director on 1 August 2016 (2 pages) |
5 August 2016 | Full accounts made up to 31 July 2015 (14 pages) |
5 August 2016 | Full accounts made up to 31 July 2015 (14 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Statement of capital on 29 July 2016
|
29 July 2016 | Solvency Statement dated 27/07/16 (1 page) |
29 July 2016 | Statement by Directors (1 page) |
29 July 2016 | Statement by Directors (1 page) |
29 July 2016 | Solvency Statement dated 27/07/16 (1 page) |
29 July 2016 | Statement of capital on 29 July 2016
|
29 July 2016 | Resolutions
|
18 July 2016 | Termination of appointment of Timothy Lewis Saxton as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Timothy Lewis Saxton as a secretary on 18 July 2016 (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
24 September 2015 | Full accounts made up to 31 July 2014 (15 pages) |
24 September 2015 | Full accounts made up to 31 July 2014 (15 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 November 2013 | Auditor's resignation (1 page) |
4 November 2013 | Auditor's resignation (1 page) |
4 July 2013 | Secretary's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr Timothy Lewis Saxton on 4 July 2013 (2 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (14 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (14 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 July 2011 (14 pages) |
7 June 2012 | Full accounts made up to 31 July 2011 (14 pages) |
23 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (13 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (13 pages) |
4 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Auditor's resignation (1 page) |
11 January 2011 | Auditor's resignation (1 page) |
10 January 2011 | Registered office address changed from C/O C/O, Leigh Saxton Green Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from C/O C/O, Leigh Saxton Green Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE on 10 January 2011 (2 pages) |
22 July 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Termination of appointment of Philip Bland as a director (1 page) |
7 July 2010 | Termination of appointment of Philip Bland as a director (1 page) |
30 June 2010 | Company name changed riskalliance insurance brokers LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Company name changed riskalliance insurance brokers LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Change of name notice (2 pages) |
26 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
26 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 May 2009 | Amended full accounts made up to 31 July 2008 (20 pages) |
27 May 2009 | Amended full accounts made up to 31 July 2008 (20 pages) |
6 April 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
6 April 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (6 pages) |
15 December 2008 | Statement of affairs (9 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
15 December 2008 | Ad 27/06/08\gbp si 20000@1=20000\gbp ic 85000/105000\ (2 pages) |
15 December 2008 | Statement of affairs (9 pages) |
15 December 2008 | Ad 27/06/08\gbp si 20000@1=20000\gbp ic 85000/105000\ (2 pages) |
15 December 2008 | Conso (1 page) |
15 December 2008 | Conso (1 page) |
28 October 2008 | Company name changed synergy plus insurance brokers LIMITED\certificate issued on 29/10/08 (2 pages) |
28 October 2008 | Company name changed synergy plus insurance brokers LIMITED\certificate issued on 29/10/08 (2 pages) |
26 September 2008 | Appointment terminated director david atkinson (1 page) |
26 September 2008 | Appointment terminated director david atkinson (1 page) |
11 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
11 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
10 March 2008 | Appointment terminated director and secretary geoffrey pearson (1 page) |
10 March 2008 | Secretary appointed timothy lewis saxton (3 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Registered office changed on 10/03/2008 from hill top farm stainburn nr otley leeds west yorkshire LS21 2LT (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Appointment terminated director and secretary geoffrey pearson (1 page) |
10 March 2008 | Secretary appointed timothy lewis saxton (3 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from hill top farm stainburn nr otley leeds west yorkshire LS21 2LT (1 page) |
7 January 2008 | Company name changed synergy plus LIMITED\certificate issued on 07/01/08 (2 pages) |
7 January 2008 | Company name changed synergy plus LIMITED\certificate issued on 07/01/08 (2 pages) |
16 October 2007 | Ad 30/09/07--------- £ si [email protected]=5000 £ ic 80000/85000 (2 pages) |
16 October 2007 | Ad 30/09/07--------- £ si [email protected]=5000 £ ic 80000/85000 (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
21 August 2007 | Ad 13/08/07--------- £ si [email protected]=17500 £ ic 62500/80000 (3 pages) |
21 August 2007 | Ad 13/08/07--------- £ si [email protected]=17500 £ ic 62500/80000 (3 pages) |
16 August 2007 | Ad 06/08/07--------- £ si [email protected]=5000 £ ic 57500/62500 (2 pages) |
16 August 2007 | Ad 06/08/07--------- £ si [email protected]=5000 £ ic 57500/62500 (2 pages) |
13 July 2007 | Ad 29/06/07--------- £ si [email protected]=2500 £ ic 55000/57500 (2 pages) |
13 July 2007 | Ad 29/06/07--------- £ si [email protected]=2500 £ ic 55000/57500 (2 pages) |
25 May 2007 | Ad 15/05/07--------- £ si [email protected]=5000 £ ic 50000/55000 (2 pages) |
25 May 2007 | Ad 15/05/07--------- £ si [email protected]=5000 £ ic 50000/55000 (2 pages) |
19 April 2007 | Ad 06/04/07--------- £ si [email protected]=32000 £ ic 18000/50000 (2 pages) |
19 April 2007 | Ad 06/04/07--------- £ si [email protected]=32000 £ ic 18000/50000 (2 pages) |
1 April 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
1 April 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
21 March 2007 | Div 09/03/07 (1 page) |
21 March 2007 | £ nc 100/1000000 09/03/07 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Div 09/03/07 (1 page) |
21 March 2007 | Ad 10/03/07--------- £ si [email protected]=17999 £ ic 1/18000 (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: the stables, hill top farm stainburn otley west yorkshire LS21 2LT (1 page) |
21 March 2007 | £ nc 100/1000000 09/03/07 (1 page) |
21 March 2007 | New secretary appointed;new director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Ad 10/03/07--------- £ si [email protected]=17999 £ ic 1/18000 (2 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New secretary appointed;new director appointed (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: the stables, hill top farm stainburn otley west yorkshire LS21 2LT (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Incorporation (9 pages) |
26 February 2007 | Incorporation (9 pages) |