Company NameInsignia Investments Limited
Company StatusActive
Company Number06396675
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marc Flynn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr James Flynn
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2008(5 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleRetired
Country of ResidenceU.K
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMr Marc Flynn
StatusCurrent
Appointed05 October 2022(14 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameSimon Gary Foord
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Ian Andrew Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Spinney
Hertford
Hertfordshire
SG13 7JR
Secretary NameMr Ian Andrew Wright
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NamePaul Robert Wallis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameACS Management Services Limited (Corporation)
StatusResigned
Appointed25 April 2014(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2016)
Correspondence Address28 The Spinney
Hertford
SG13 7JR
Secretary NameACS Partners Llp (Corporation)
StatusResigned
Appointed01 October 2016(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 October 2022)
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS

Contact

Websitefrisco.co.uk
Email address[email protected]

Location

Registered Address14 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

6.4m at £1Marc Flynn
35.71%
Preference
6.4m at £1Tara Flynn
35.71%
Preference
2.6m at £1James Flynn
14.29%
Preference
2.6m at £1Mary Catherine Flynn
14.29%
Preference
70 at £0.01Christine Pope
0.00%
Ordinary
70 at £0.01Gary Zubiena
0.00%
Ordinary
70 at £0.01Ian Wright
0.00%
Ordinary
450 at £0.01James Flynn
0.00%
Ordinary
1.1k at £0.01Marc Flynn
0.00%
Ordinary
450 at £0.01Mary Catherine Flynn
0.00%
Ordinary
70 at £0.01Simon Foord
0.00%
Ordinary
70 at £0.01Stephen Bywater
0.00%
Ordinary
1.1k at £0.01Tara Flynn
0.00%
Ordinary

Financials

Year2014
Turnover£13,344,060
Gross Profit£3,167,474
Net Worth£2,332,883
Cash£65,689
Current Liabilities£6,653,842

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

29 July 2010Delivered on: 30 July 2010
Persons entitled: Hsbc Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 December 2009Delivered on: 6 January 2010
Satisfied on: 7 March 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied

Filing History

19 February 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
29 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
24 September 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
23 August 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
11 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
23 October 2017Cancellation of shares. Statement of capital on 8 August 2017
  • GBP 18,000,034.30
(4 pages)
23 October 2017Cancellation of shares. Statement of capital on 8 August 2017
  • GBP 18,000,034.30
(4 pages)
20 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
20 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
25 August 2017Purchase of own shares. (3 pages)
25 August 2017Purchase of own shares. (3 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
3 October 2016Termination of appointment of Acs Management Services Limited as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Acs Management Services Limited as a secretary on 30 September 2016 (1 page)
3 October 2016Appointment of Acs Partners Llp as a secretary on 1 October 2016 (2 pages)
3 October 2016Appointment of Acs Partners Llp as a secretary on 1 October 2016 (2 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
16 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
26 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 18,000,035
(7 pages)
26 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 18,000,035
(7 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
27 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 18,000,035
(7 pages)
27 November 2014Director's details changed for Mr James Flynn on 1 January 2014 (2 pages)
27 November 2014Director's details changed for Mr James Flynn on 1 January 2014 (2 pages)
27 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 18,000,035
(7 pages)
27 November 2014Director's details changed for Mr James Flynn on 1 January 2014 (2 pages)
25 April 2014Appointment of Acs Management Services Limited as a secretary (2 pages)
25 April 2014Appointment of Acs Management Services Limited as a secretary (2 pages)
25 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 April 2014Termination of appointment of Ian Wright as a secretary (1 page)
25 April 2014Termination of appointment of Ian Wright as a secretary (1 page)
25 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 January 2014Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page)
2 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 18,000,035.00
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 18,000,035.00
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 18,000,035.00
(4 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (7 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (7 pages)
6 August 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
6 August 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
28 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 18,000,004.00
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 18,000,004.00
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 18,000,004.00
(4 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
17 October 2011Termination of appointment of Paul Wallis as a director (1 page)
17 October 2011Termination of appointment of Paul Wallis as a director (1 page)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
10 August 2011Termination of appointment of Paul Wallis as a director (2 pages)
10 August 2011Resolutions
  • RES13 ‐ Removal of directors 15/07/2011
(1 page)
10 August 2011Resolutions
  • RES13 ‐ Removal of directors 15/07/2011
(1 page)
10 August 2011Termination of appointment of Paul Wallis as a director (2 pages)
1 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 15,000,002.00
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 15,000,002.00
(4 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
14 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
25 November 2009Appointment of Paul Wallis as a director (3 pages)
25 November 2009Appointment of Paul Wallis as a director (3 pages)
19 November 2009Appointment of Paul Wallis as a director (3 pages)
19 November 2009Appointment of Paul Wallis as a director (3 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
2 January 2009Return made up to 31/10/08; full list of members (7 pages)
2 January 2009Return made up to 31/10/08; full list of members (7 pages)
27 November 2008Nc inc already adjusted 18/04/08 (1 page)
27 November 2008Div (1 page)
27 November 2008Div (1 page)
27 November 2008Nc inc already adjusted 18/04/08 (1 page)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares division 18/04/2008
(14 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares division 18/04/2008
(14 pages)
20 November 2008Director appointed james flynn (2 pages)
20 November 2008Director appointed james flynn (2 pages)
20 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from 28 the spinney hertford SG13 7JR (1 page)
20 November 2008Registered office changed on 20/11/2008 from 28 the spinney hertford SG13 7JR (1 page)
20 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
11 October 2007Incorporation (15 pages)
11 October 2007Incorporation (15 pages)