London
EC4N 7BE
Secretary Name | Sindy Goldstone |
---|---|
Status | Current |
Appointed | 30 November 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Jeremy Lewis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Ian Kenneth White |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Woodmere Gardens Shirley Surrey CR0 7PL |
Secretary Name | Mr Christopher Elliott Gems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Linkside New Malden Surrey KT3 4LB |
Director Name | Mr Christopher Elliott Gems |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Linkside New Malden Surrey KT3 4LB |
Director Name | Mr Kenneth Sidney Alsford |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 48 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr David Pratt |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 11 Hillwood Grove Hutton Mount Shenfield Essex CM13 2PF |
Director Name | Mr Andrew Joseph Clive Chisnall |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 September 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Oast House Lions Green Waldron Heathfield East Sussex TN21 0PJ |
Website | easybroking.net |
---|---|
Telephone | 020 72835324 |
Telephone region | London |
Registered Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Susan White 9.52% Ordinary |
---|---|
6.7k at £1 | Barbara Dolman 6.35% Ordinary |
6.7k at £1 | Matthew Swan 6.35% Ordinary |
6.7k at £1 | Sara Sheppard 6.35% Ordinary |
6.3k at £1 | Janice Alsford 5.95% Ordinary |
28.1k at £1 | Laura Chisnall 26.79% Ordinary |
25k at £1 | Alsford Page & Gems (Holdings) LTD 23.81% Ordinary |
3.1k at £1 | Ann Gems 2.98% Ordinary |
3.1k at £1 | Helen Pratt 2.98% Ordinary |
3.1k at £1 | Julie Cantwell 2.98% Ordinary |
3.1k at £1 | Karen Jesson 2.98% Ordinary |
3.1k at £1 | Kemah Capital Llc 2.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,615 |
Cash | £619,278 |
Current Liabilities | £1,191,723 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
11 November 2021 | Delivered on: 16 November 2021 Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 November 2019 | Delivered on: 11 November 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
12 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
---|---|
3 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
26 October 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (11 pages) |
26 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (57 pages) |
20 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
20 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
16 November 2021 | Registration of charge 062002550002, created on 11 November 2021 (70 pages) |
12 November 2021 | Satisfaction of charge 062002550001 in full (1 page) |
3 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
28 September 2021 | Termination of appointment of Andrew Joseph Clive Chisnall as a director on 24 September 2021 (1 page) |
26 June 2021 | Total exemption full accounts made up to 30 June 2020 (17 pages) |
20 October 2020 | Change of details for Insurance Holdings Limited as a person with significant control on 13 March 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ United Kingdom to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page) |
6 January 2020 | Memorandum and Articles of Association (28 pages) |
25 November 2019 | Resolutions
|
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
11 November 2019 | Registration of charge 062002550001, created on 6 November 2019 (64 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
17 September 2019 | Appointment of Mr Jeremy Lewis as a director on 17 September 2019 (2 pages) |
16 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 June 2019 | Termination of appointment of Ian Kenneth White as a director on 26 June 2019 (1 page) |
18 December 2018 | Termination of appointment of David Pratt as a director on 17 December 2018 (1 page) |
2 December 2018 | Termination of appointment of Christopher Elliott Gems as a director on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Sindy Goldstone as a secretary on 30 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Christopher Elliott Gems as a secretary on 30 November 2018 (1 page) |
24 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
22 August 2018 | Current accounting period extended from 28 February 2019 to 30 June 2019 (1 page) |
8 August 2018 | Memorandum and Articles of Association (28 pages) |
6 August 2018 | Notification of Insurance Holdings Limited as a person with significant control on 23 May 2018 (4 pages) |
22 June 2018 | Notification of Insurance Holdings Limited as a person with significant control on 23 May 2018 (2 pages) |
22 June 2018 | Appointment of Mr Noel Christopher Lenihan as a director on 21 June 2018 (2 pages) |
22 June 2018 | Cessation of Laura Chisnall as a person with significant control on 23 May 2018 (1 page) |
11 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
1 June 2017 | Registered office address changed from St Michael's Rectory St. Michael's Alley London EC3V 9DS to Minories House 2-5 Minories London EC3N 1BJ on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from St Michael's Rectory St. Michael's Alley London EC3V 9DS to Minories House 2-5 Minories London EC3N 1BJ on 1 June 2017 (1 page) |
2 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
2 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 September 2013 | Registered office address changed from 2 Minories London EC3N 1BJ United Kingdom on 14 September 2013 (1 page) |
14 September 2013 | Registered office address changed from 2 Minories London EC3N 1BJ United Kingdom on 14 September 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Termination of appointment of Kenneth Alsford as a director (1 page) |
16 March 2012 | Termination of appointment of Kenneth Alsford as a director (1 page) |
6 October 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
6 October 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
17 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
8 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
8 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
22 April 2010 | Director's details changed for Andrew Joseph Clive Chisnall on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Ian Kenneth White on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Ian Kenneth White on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Ian Kenneth White on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Andrew Joseph Clive Chisnall on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Director's details changed for Andrew Joseph Clive Chisnall on 1 October 2009 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
22 September 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (7 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (7 pages) |
3 November 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
3 November 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 2 minories london greater london EC3N 1BJ (1 page) |
17 September 2008 | Ad 21/11/07\gbp si 104998@1=104998\gbp ic 2/105000\ (4 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 2 minories london greater london EC3N 1BJ (1 page) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Ad 21/11/07\gbp si 104998@1=104998\gbp ic 2/105000\ (4 pages) |
17 September 2008 | Return made up to 03/04/08; full list of members (6 pages) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Return made up to 03/04/08; full list of members (6 pages) |
9 September 2008 | Director appointed andrew joseph clive chisnall (2 pages) |
9 September 2008 | Director appointed kenneth sidney alsford (2 pages) |
9 September 2008 | Director appointed david pratt (2 pages) |
9 September 2008 | Director appointed david pratt (2 pages) |
9 September 2008 | Director appointed andrew joseph clive chisnall (2 pages) |
9 September 2008 | Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page) |
9 September 2008 | Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page) |
9 September 2008 | Director appointed kenneth sidney alsford (2 pages) |
1 May 2008 | Director appointed mr christopher elliott gems (1 page) |
1 May 2008 | Director appointed mr christopher elliott gems (1 page) |
3 April 2007 | Incorporation (11 pages) |
3 April 2007 | Incorporation (11 pages) |