Bromham
Bedfordshire
MK43 8LL
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Andrew Tuffield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Cardamom Building 31 Shad Thames London SE1 2YR |
Director Name | Mr Philip Ian Albon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Whittington Avenue London EC3V 1LE |
Director Name | Mr David Michael Reed |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2010) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 1 Whittington Avenue London EC3V 1LE |
Director Name | Mr Paul Charles Bridgwater |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 November 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whittington Avenue London EC3V 1LE |
Director Name | Andrew Dominic John Bucke Collins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 November 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whittington Avenue London EC3V 1LE |
Director Name | Paul John Fagg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Doves Croft Tunstall Sittingbourne Kent ME9 8LQ |
Director Name | David John Jewers |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Howe Street Great Waltham Chelmsford Essex CM3 1BS |
Director Name | Stephen Thomas Greener |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 2014) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ash Farm House Gravel Lane Barton Stacey Winchester Hampshire SO21 3RL |
Director Name | Mr Jonathan Mark Thompson-Copsey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 April 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Whittington Avenue London EC3V 1LE |
Director Name | Ian Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Website | rkhgroup.com |
---|
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
18.7m at £1 | R K Harrison Insurance Brokers Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,660,000 |
Net Worth | £21,470,000 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 March 2012 | Delivered on: 11 April 2012 Satisfied on: 1 May 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties 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 |
---|---|
13 April 2010 | Delivered on: 16 April 2010 Satisfied on: 1 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Security accession deed Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge he land, plant and machinery, shares, investments, book debts non trading debts accounts intellectual property rights goodwill uncalled capital authorisations assigned agreements insurance policies and other asset see image for full details. Fully Satisfied |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Solvency Statement dated 21/07/16 (1 page) |
25 July 2016 | Statement by Directors (1 page) |
25 July 2016 | Statement of capital on 25 July 2016
|
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
27 May 2016 | Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 May 2015 | Appointment of William David Bloomer as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Ian Richardson as a director on 29 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page) |
1 May 2015 | Satisfaction of charge 2 in full (10 pages) |
1 May 2015 | Satisfaction of charge 1 in full (21 pages) |
1 May 2015 | Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page) |
30 April 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
30 April 2015 | Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
11 December 2014 | Termination of appointment of Paul Charles Bridgwater as a director on 25 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 25 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Stephen Thomas Greener as a director on 25 November 2014 (1 page) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 July 2014 | Termination of appointment of David Jewers as a director (1 page) |
1 July 2014 | Termination of appointment of Paul Fagg as a director (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
12 September 2011 | Resolutions
|
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
7 February 2011 | Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages) |
5 January 2011 | Termination of appointment of David Reed as a director (1 page) |
8 December 2010 | Resolutions
|
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Memorandum and Articles of Association (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (26 pages) |
15 March 2010 | Termination of appointment of Philip Albon as a director (1 page) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
27 February 2010 | Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Reed on 26 February 2010 (2 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2009 | Appointment of Paul John Fagg as a director (2 pages) |
28 October 2009 | Appointment of Stephen Thomas Greener as a director (2 pages) |
28 October 2009 | Appointment of David John Jewers as a director (2 pages) |
23 October 2009 | Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page) |
21 July 2009 | Director appointed david michael reed (2 pages) |
21 July 2009 | Director appointed andrew dominic john bucke collins (2 pages) |
21 July 2009 | Director appointed philip ian albon (2 pages) |
21 July 2009 | Director appointed paul charles bridgwater (2 pages) |
8 June 2009 | Incorporation (15 pages) |