55 Mark Lane
London
EC3R 7NE
Director Name | Mr Alastair James Christopherson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2017(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Closed |
Appointed | 12 January 2018(8 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Andrew Paul Roden |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2020(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 January 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Michael Hutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Bank House Church Bank Bradford West Yorkshire BD1 4DY |
Secretary Name | Martin Nicholas Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Penny Hill Farm Lane End Clayton Bradford West Yorkshire BD14 6JN |
Director Name | Mr Nicholas Potts |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ringstone Krumlin Barkisland Halifax HX4 0EU |
Director Name | Mr Gareth Morley Charlton Hooper |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Broad Walk Wilmslow Cheshire SK9 5PJ |
Director Name | Mr John Francis Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Hurlbutts Prestbury Road Over Alderley Cheshire SK10 4UQ |
Director Name | Mr Kevin Catterall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr David Alexander Lewis Clapp |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
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 |
Year | 2013 |
---|---|
Net Worth | -£1,562,554 |
Current Liabilities | £500,235 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
3 November 2017 | Delivered on: 6 November 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
20 July 2011 | Delivered on: 28 July 2011 Persons entitled: Sovietica Limited 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: All the land, assets, goodwill and undertaking present or future see image for full details. Outstanding |
15 January 2010 | Delivered on: 21 January 2010 Persons entitled: Sovietica Limited 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: All the land assets goodwill and undertaking see image for full details. Outstanding |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
10 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (36 pages) |
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2021 | Application to strike the company off the register (2 pages) |
28 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (38 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
22 April 2020 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page) |
16 April 2020 | Appointment of Mr Andrew Paul Roden as a director on 25 February 2020 (2 pages) |
15 April 2020 | Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
30 November 2019 | Resolutions
|
6 August 2019 | Director's details changed for Mr Alastair James Christopherson on 29 June 2018 (2 pages) |
9 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page) |
3 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
30 May 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
30 May 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
5 June 2018 | Notification of Cicg Limited as a person with significant control on 2 October 2017 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 January 2018 | Satisfaction of charge 068863270003 in full (1 page) |
22 January 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
22 January 2018 | Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages) |
6 November 2017 | Registration of charge 068863270003, created on 3 November 2017 (33 pages) |
6 November 2017 | Registration of charge 068863270003, created on 3 November 2017 (33 pages) |
9 October 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
9 October 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Michael Hutton as a director on 2 October 2017 (1 page) |
6 October 2017 | Registered office address changed from C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Martin Nicholas Sweeney as a secretary on 2 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Nicholas Potts as a director on 2 October 2017 (1 page) |
6 October 2017 | Registered office address changed from C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 6 October 2017 (1 page) |
6 October 2017 | Cessation of Nicholas Potts as a person with significant control on 2 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Gareth Morley Charlton Hooper as a director on 2 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Gareth Morley Charlton Hooper as a director on 2 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Kevin Catterall as a director on 2 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr David Alexander Lewis Clapp as a director on 2 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Nicholas Potts as a director on 2 October 2017 (1 page) |
6 October 2017 | Termination of appointment of John Francis Wilson as a director on 2 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Kevin Catterall as a director on 2 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Alastair James Christopherson as a director on 2 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Christian Parker as a director on 2 October 2017 (2 pages) |
6 October 2017 | Cessation of Michael Hutton as a person with significant control on 2 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Martin Nicholas Sweeney as a secretary on 2 October 2017 (1 page) |
6 October 2017 | Cessation of Nicholas Potts as a person with significant control on 2 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Christian Parker as a director on 2 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr David Alexander Lewis Clapp as a director on 2 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Michael Hutton as a director on 2 October 2017 (1 page) |
6 October 2017 | Cessation of Michael Hutton as a person with significant control on 2 October 2017 (1 page) |
6 October 2017 | Termination of appointment of John Francis Wilson as a director on 2 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Alastair James Christopherson as a director on 2 October 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Michael Hutton on 2 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Michael Hutton on 2 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Michael Hutton on 2 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Michael Hutton on 2 June 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
3 January 2017 | Satisfaction of charge 2 in full (1 page) |
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
3 January 2017 | Satisfaction of charge 2 in full (1 page) |
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 September 2013 | Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Gareth Morley Charlton Hooper on 6 September 2013 (2 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2011 | Director's details changed for Nicholas Potts on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Director's details changed for Nicholas Potts on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Nicholas Potts on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Michael Hutton on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Michael Hutton on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Director's details changed for Michael Hutton on 9 June 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (16 pages) |
2 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (16 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2009 | Statement of company's objects (2 pages) |
14 November 2009 | Statement of company's objects (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
28 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
28 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
9 July 2009 | Ad 24/06/09\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
9 July 2009 | Nc inc already adjusted 24/06/09 (2 pages) |
9 July 2009 | Ad 24/06/09\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
9 July 2009 | Nc inc already adjusted 24/06/09 (2 pages) |
4 July 2009 | Director appointed john francis wilson (2 pages) |
4 July 2009 | Director appointed gareth morley charlton hooper (2 pages) |
4 July 2009 | Director appointed gareth morley charlton hooper (2 pages) |
4 July 2009 | Director appointed john francis wilson (2 pages) |
22 June 2009 | Director appointed nicholas potts (3 pages) |
22 June 2009 | Director appointed nicholas potts (3 pages) |
7 June 2009 | Secretary appointed martin nicholas sweeney (2 pages) |
7 June 2009 | Appointment terminated director jonathon round (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
7 June 2009 | Director appointed michael hutton (3 pages) |
7 June 2009 | Director appointed michael hutton (3 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
7 June 2009 | Secretary appointed martin nicholas sweeney (2 pages) |
7 June 2009 | Appointment terminated director jonathon round (1 page) |
23 April 2009 | Incorporation (13 pages) |
23 April 2009 | Incorporation (13 pages) |