London
EC3N 2LB
Director Name | Mr Lee David Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Deputy Group Ceo |
Country of Residence | England |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Robin Bruce Saddler |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 3 Pound Lane Sevenoaks Kent TN13 3TB |
Director Name | Mr Paul Martin Jellicoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul Bertram Chainey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Mr Paul Martin Jellicoe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Christopher Spencer Burvill-Crane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 August 2013) |
Role | Operations Management |
Country of Residence | United Kingdom |
Correspondence Address | Unit10 Building 2 Shamrock Quay, William Street Southampton SO14 5QL |
Director Name | Mr Charles Love |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 2022) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Website | first4homeinsurance.co.uk |
---|
Registered Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Miles Smith LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£399,290 |
Cash | £15,074 |
Current Liabilities | £469,461 |
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 | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
15 November 2013 | Delivered on: 19 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 November 2011 | Delivered on: 8 December 2011 Satisfied on: 20 January 2015 Persons entitled: Aviva Insurance Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any member of the aviva PLC group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
---|---|
21 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
15 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
5 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
9 November 2020 | Appointment of Mr Warren Downey as a director on 27 February 2020 (2 pages) |
9 November 2020 | Appointment of Mr Charles Love as a director on 27 February 2020 (2 pages) |
9 November 2020 | Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 (1 page) |
2 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
1 August 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages) |
30 July 2019 | Satisfaction of charge 064471230002 in full (1 page) |
23 July 2019 | Full accounts made up to 31 August 2018 (15 pages) |
19 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
19 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
9 January 2019 | Termination of appointment of Paul Martin Jellicoe as a secretary on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
12 April 2018 | Registered office address changed from 22 Melton Street London NW1 2EP to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page) |
12 March 2018 | Full accounts made up to 31 August 2017 (15 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
4 April 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
4 April 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
26 May 2016 | Register inspection address has been changed to C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page) |
26 May 2016 | Register inspection address has been changed to C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page) |
26 May 2016 | Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page) |
26 May 2016 | Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page) |
29 February 2016 | Full accounts made up to 31 August 2015 (11 pages) |
29 February 2016 | Full accounts made up to 31 August 2015 (11 pages) |
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 March 2015 | Full accounts made up to 31 August 2014 (15 pages) |
3 March 2015 | Full accounts made up to 31 August 2014 (15 pages) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
10 March 2014 | Full accounts made up to 31 August 2013 (15 pages) |
10 March 2014 | Full accounts made up to 31 August 2013 (15 pages) |
15 January 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
15 January 2014 | Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page) |
15 January 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
15 January 2014 | Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page) |
15 January 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
15 January 2014 | Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page) |
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
19 November 2013 | Registration of charge 064471230002 (28 pages) |
19 November 2013 | Registration of charge 064471230002 (28 pages) |
27 August 2013 | Termination of appointment of Christopher Burvill-Crane as a director (1 page) |
27 August 2013 | Termination of appointment of Christopher Burvill-Crane as a director (1 page) |
15 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
15 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
19 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Full accounts made up to 31 August 2011 (15 pages) |
2 April 2012 | Full accounts made up to 31 August 2011 (15 pages) |
14 March 2012 | Director's details changed for Christopher Spencer Burvill-Crane on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Christopher Spencer Burvill-Crane on 13 March 2012 (2 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 April 2011 | Full accounts made up to 31 August 2010 (17 pages) |
1 April 2011 | Full accounts made up to 31 August 2010 (17 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Full accounts made up to 31 August 2009 (16 pages) |
1 April 2010 | Full accounts made up to 31 August 2009 (16 pages) |
1 February 2010 | Termination of appointment of Robin Saddler as a director (1 page) |
1 February 2010 | Termination of appointment of Robin Saddler as a director (1 page) |
5 January 2010 | Director's details changed for Christopher Spencer Burvill-Crane on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Secretary's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Christopher Spencer Burvill-Crane on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Secretary's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Martin Jellicoe on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Spencer Burvill-Crane on 5 January 2010 (2 pages) |
29 June 2009 | Director's change of particulars / christopher crane / 03/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / christopher crane / 03/06/2009 (1 page) |
19 February 2009 | Full accounts made up to 31 August 2008 (15 pages) |
19 February 2009 | Full accounts made up to 31 August 2008 (15 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 23/12/08; full list of members (8 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 23/12/08; full list of members (8 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
8 January 2008 | Accounting reference date shortened from 31/12/08 to 31/08/08 (1 page) |
8 January 2008 | Accounting reference date shortened from 31/12/08 to 31/08/08 (1 page) |
3 January 2008 | Company name changed first 4 insurance services limit ed\certificate issued on 03/01/08 (2 pages) |
3 January 2008 | Company name changed first 4 insurance services limit ed\certificate issued on 03/01/08 (2 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
6 December 2007 | Incorporation (13 pages) |
6 December 2007 | Incorporation (13 pages) |