55 Mark Lane
London
EC3R 7NE
Director Name | Mr Steven Douglas Buckingham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 14 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Julie Helen Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 62 Hough Lane Bromley Cross Bolton Lancs BL7 9DB |
Director Name | Mr Mark Lomax |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 90 Chapeltown Road Bolton Lancashire BL7 9ND |
Director Name | Mrs Julie Helen Cowen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mc Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | 3sixtyinsure.com |
---|---|
Email address | [email protected] |
Telephone | 01204 301423 |
Telephone region | Bolton |
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 |
12k at £1 | Samuel Cowen 99.98% Ordinary |
---|---|
20 at £0.1 | Julie Cowen 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £74,962 |
Cash | £116,565 |
Current Liabilities | £93,049 |
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 | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
3 July 2020 | Confirmation statement made on 18 June 2020 with updates (6 pages) |
---|---|
3 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
30 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
3 December 2019 | Appointment of Mrs Julie Helen Cowen as a director on 20 November 2019 (2 pages) |
6 August 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
28 June 2018 | Notification of Samuel John Cowen as a person with significant control on 18 June 2016 (2 pages) |
20 June 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
1 June 2018 | Resolutions
|
14 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
17 August 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 February 2015 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX to Unit a7 Ashworth House Rear Deakins Business Park, Egerton Bolton Lancashire BL7 9RP on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX to Unit a7 Ashworth House Rear Deakins Business Park, Egerton Bolton Lancashire BL7 9RP on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX to Unit a7 Ashworth House Rear Deakins Business Park, Egerton Bolton Lancashire BL7 9RP on 5 February 2015 (1 page) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
28 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Termination of appointment of Mark Lomax as a director (1 page) |
1 November 2011 | Termination of appointment of Mark Lomax as a director (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Director's details changed for Mark Lomax on 18 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Samuel John Cowen on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Samuel John Cowen on 18 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mark Lomax on 18 June 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
26 August 2009 | Return made up to 18/06/09; full list of members; amend (8 pages) |
26 August 2009 | Return made up to 18/06/09; full list of members; amend (8 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from canmore house 90 chapeltown road bromley cross bolton lancs BL7 9ND (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from canmore house 90 chapeltown road bromley cross bolton lancs BL7 9ND (1 page) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 March 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
25 March 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
4 September 2008 | Nc inc already adjusted 13/08/08 (1 page) |
4 September 2008 | Nc inc already adjusted 13/08/08 (1 page) |
4 September 2008 | Resolutions
|
4 September 2008 | Ad 14/08/08\gbp si 11998@1=11998\gbp ic 2/12000\ (2 pages) |
4 September 2008 | Ad 14/08/08\gbp si 11998@1=11998\gbp ic 2/12000\ (2 pages) |
4 September 2008 | Resolutions
|
18 August 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
18 August 2008 | Director appointed mark lomax (2 pages) |
18 August 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
18 August 2008 | Director appointed mark lomax (2 pages) |
7 July 2008 | Director appointed samuel john cowen (2 pages) |
7 July 2008 | Appointment terminated director mc formations LTD (1 page) |
7 July 2008 | Appointment terminated director mc formations LTD (1 page) |
7 July 2008 | Secretary appointed julie helen cowen (2 pages) |
7 July 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
7 July 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
7 July 2008 | Secretary appointed julie helen cowen (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
7 July 2008 | Director appointed samuel john cowen (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
18 June 2008 | Incorporation (15 pages) |
18 June 2008 | Incorporation (15 pages) |