London
EC3A 5AF
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Ran Oren |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Wheeldon Manor Wheeldon Avenue Derby Derbyshire DE22 1HY |
Director Name | Mr Richard Andrew Salt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Marlborough House Charnwood Street Derby Derbyshire DE1 2GT |
Director Name | Mr Timothy Mark Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Website | www.bellbrokers.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01332 372111 |
Telephone region | Derby |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,477,460 |
Current Liabilities | £200,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01. Outstanding |
---|---|
31 May 2017 | Delivered on: 2 June 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
---|---|
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages) |
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 November 2019 | Satisfaction of charge 069113160002 in full (1 page) |
9 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages) |
9 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
18 September 2019 | Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page) |
8 July 2019 | Termination of appointment of Richard Andrew Salt as a director on 17 April 2019 (1 page) |
30 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
7 November 2018 | Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Registered office address changed from Mailing House Town Hill West Malling Kent ME19 6QL England to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 7 November 2018 (1 page) |
2 November 2018 | Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 (2 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
28 June 2018 | Company name changed aston lark LIMITED\certificate issued on 28/06/18
|
31 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
25 May 2018 | Resolutions
|
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
21 November 2017 | Registration of charge 069113160002, created on 15 November 2017 (23 pages) |
21 November 2017 | Registration of charge 069113160002, created on 15 November 2017 (23 pages) |
11 October 2017 | Satisfaction of charge 069113160001 in full (1 page) |
11 October 2017 | Satisfaction of charge 069113160001 in full (1 page) |
16 June 2017 | Confirmation statement made on 20 May 2017 with updates (9 pages) |
16 June 2017 | Confirmation statement made on 20 May 2017 with updates (9 pages) |
2 June 2017 | Registration of charge 069113160001, created on 31 May 2017 (8 pages) |
2 June 2017 | Registration of charge 069113160001, created on 31 May 2017 (8 pages) |
21 April 2017 | Appointment of Mr Stuart Paul Rootham as a director on 28 February 2017 (2 pages) |
21 April 2017 | Registered office address changed from The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA England to Mailing House Town Hill West Malling Kent ME19 6QL on 21 April 2017 (1 page) |
21 April 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
21 April 2017 | Registered office address changed from The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA England to Mailing House Town Hill West Malling Kent ME19 6QL on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Timothy Mark Holland as a director on 28 February 2017 (2 pages) |
21 April 2017 | Appointment of Mr Timothy Mark Holland as a director on 28 February 2017 (2 pages) |
21 April 2017 | Appointment of Mr Peter William Blanc as a director on 28 February 2017 (2 pages) |
21 April 2017 | Appointment of Mr Stuart Paul Rootham as a director on 28 February 2017 (2 pages) |
21 April 2017 | Appointment of Mr Peter William Blanc as a director on 28 February 2017 (2 pages) |
21 April 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Change of share class name or designation (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
3 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
25 January 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
25 January 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
28 September 2016 | Registered office address changed from Marlborough House Charnwood Street Derby Derbyshire DE1 2GT to The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Marlborough House Charnwood Street Derby Derbyshire DE1 2GT to The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA on 28 September 2016 (1 page) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
19 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
19 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (16 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (16 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Change of share class name or designation (2 pages) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Section 519 (1 page) |
8 July 2015 | Section 519 (1 page) |
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
Statement of capital on 2015-11-17
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
Statement of capital on 2015-11-17
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 February 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
19 February 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Resolutions
|
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 February 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
20 February 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
7 March 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
5 March 2013 | Sub-division of shares on 30 September 2012 (5 pages) |
5 March 2013 | Memorandum and Articles of Association (24 pages) |
5 March 2013 | Sub-division of shares on 30 September 2012 (5 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Memorandum and Articles of Association (24 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
8 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 January 2011 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
10 January 2011 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Richard Andrew Salt on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Richard Andrew Salt on 23 March 2010 (2 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
18 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
14 December 2009 | Appointment of Richard Andrew Salt as a director (3 pages) |
14 December 2009 | Appointment of Richard Andrew Salt as a director (3 pages) |
14 December 2009 | Registered office address changed from , St Michael's Court St Michael's Lane, Derby, Derbyshire, DE1 3HQ on 14 December 2009 (2 pages) |
14 December 2009 | Termination of appointment of Ran Oren as a director (2 pages) |
14 December 2009 | Registered office address changed from St Michael's Court St Michael's Lane Derby Derbyshire DE1 3HQ on 14 December 2009 (2 pages) |
14 December 2009 | Termination of appointment of Ran Oren as a director (2 pages) |
14 December 2009 | Registered office address changed from , St Michael's Court St Michael's Lane, Derby, Derbyshire, DE1 3HQ on 14 December 2009 (2 pages) |
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Company name changed fb 78 LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Company name changed fb 78 LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Change of name notice (2 pages) |
20 May 2009 | Incorporation (29 pages) |
20 May 2009 | Incorporation (29 pages) |