London
EC3M 4BS
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 19 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Alan James Croton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgate London Road Billericay Essex CM12 9HS |
Director Name | Mr Timothy Edward Stokes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morning Quest 22 Burgh Heath Road Epsom Surrey KT17 4LS |
Director Name | Stuart Henry Wilson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Anne Cottage Frensham Farnham Surrey GU10 3AA |
Secretary Name | Christopher Ian Hanser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | 767 Cherrydown East Basildon Essex SS16 5GS |
Director Name | Mr David John Charles Holden |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aspen Copse Bromley Kent BR1 2NZ |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 150 Leadenhall Street London EC3V 4TE |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 150 Leadenhall Street London EC3V 4TE |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 14 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | csw-uk.com |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,000 |
Net Worth | £1,822,175 |
Cash | £829 |
Current Liabilities | £578,754 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 December 2009 | Delivered on: 19 January 2010 Satisfied on: 28 February 2013 Persons entitled: Corrie Bauckham Batts Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the undertaking and assets of planville limited 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 the rental income by way of first fixed charge. See image for full details. Fully Satisfied |
---|
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
12 February 2019 | Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page) |
12 February 2019 | Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages) |
17 October 2018 | Appointment of a voluntary liquidator (3 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Declaration of solvency (6 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Appointment of Mr Jason Hugh Collins as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Jason Hugh Collins as a director on 1 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
7 October 2016 | Auditor's resignation (2 pages) |
7 October 2016 | Auditor's resignation (2 pages) |
8 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
8 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
6 September 2016 | Registered office address changed from 150 Leadenhall Street London EC3V 4TE England to 100 Leadenhall Street London EC3A 3BP on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 150 Leadenhall Street London EC3V 4TE England to 100 Leadenhall Street London EC3A 3BP on 6 September 2016 (1 page) |
5 September 2016 | RP04 CS01 second filing CS01 14/07/2016 shareholder information. (6 pages) |
5 September 2016 | RP04 CS01 second filing CS01 14/07/2016 shareholder information. (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates
|
14 July 2016 | Confirmation statement made on 14 July 2016 with updates
|
6 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Stuart Henry Wilson as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Alan James Croton as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Timothy Edward Stokes as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of David John Charles Holden as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Stuart Henry Wilson as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Alan James Croton as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of David John Charles Holden as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Timothy Edward Stokes as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Cole Marie Chartered Accountants Priory House 45-51 High Street Reigate Surrey RH2 9AE to 150 Leadenhall Street London EC3V 4TE on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Cole Marie Chartered Accountants Priory House 45-51 High Street Reigate Surrey RH2 9AE to 150 Leadenhall Street London EC3V 4TE on 21 March 2016 (1 page) |
18 March 2016 | Appointment of Mr William Frederick Goldstein as a director on 14 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr William Frederick Goldstein as a director on 14 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Christopher Ian Hanser as a secretary on 14 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Peter John Burton as a secretary on 14 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Peter John Burton as a secretary on 14 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Toby James Humphreys as a director on 14 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Christopher Ian Hanser as a secretary on 14 March 2016 (1 page) |
17 March 2016 | Appointment of Mr John David Sutton as a director on 14 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Toby James Humphreys as a director on 14 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr John David Sutton as a director on 14 March 2016 (2 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 July 2015 | Secretary's details changed for Christopher Ian Hanser on 10 July 2015 (1 page) |
14 July 2015 | Secretary's details changed for Christopher Ian Hanser on 10 July 2015 (1 page) |
7 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 May 2014 | Director's details changed for Mr. Timothy Edward Stokes on 28 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr. Timothy Edward Stokes on 28 April 2014 (2 pages) |
12 February 2014 | Appointment of Mr David John Charles Holden as a director (3 pages) |
12 February 2014 | Appointment of Mr David John Charles Holden as a director (3 pages) |
31 January 2014 | Resolutions
|
31 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
31 January 2014 | Resolutions
|
31 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
4 September 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
4 September 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (8 pages) |
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 December 2011 | Second filing of SH01 previously delivered to Companies House
|
30 December 2011 | Second filing of SH01 previously delivered to Companies House
|
30 December 2011 | Second filing of SH01 previously delivered to Companies House
|
30 December 2011 | Second filing of SH01 previously delivered to Companies House
|
4 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
13 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
8 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
11 January 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
6 January 2011 | Statement of capital following an allotment of shares on 26 November 2009
|
6 January 2011 | Statement of capital following an allotment of shares on 26 November 2009
|
21 September 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
21 September 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
2 September 2010 | Secretary's details changed for Christopher Ian Hanser on 26 November 2009 (2 pages) |
2 September 2010 | Secretary's details changed for Christopher Ian Hanser on 26 November 2009 (2 pages) |
2 September 2010 | Director's details changed for Stuart Henry Wilson on 26 November 2009 (2 pages) |
2 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Mr. Timothy Edward Stokes on 26 November 2009 (2 pages) |
2 September 2010 | Director's details changed for Stuart Henry Wilson on 26 November 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Alan James Croton on 26 November 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr. Timothy Edward Stokes on 26 November 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Alan James Croton on 26 November 2009 (2 pages) |
24 July 2010 | Director's details changed for Alan James Creston on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Alan James Creston on 23 July 2010 (2 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2010 | Registered office address changed from Suite 505 New Loom House 101 Backchurch Lane London E1 1LU on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from Suite 505 New Loom House 101 Backchurch Lane London E1 1LU on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from Suite 505 New Loom House 101 Backchurch Lane London E1 1LU on 3 January 2010 (2 pages) |
23 December 2009 | Appointment of Mr. Timothy Edward Stokes as a director (3 pages) |
23 December 2009 | Appointment of Alan James Creston as a director (3 pages) |
23 December 2009 | Appointment of Christopher Ian Hanser as a secretary (3 pages) |
23 December 2009 | Appointment of Alan James Creston as a director (3 pages) |
23 December 2009 | Appointment of Mr. Timothy Edward Stokes as a director (3 pages) |
23 December 2009 | Appointment of Stuart Henry Wilson as a director (3 pages) |
23 December 2009 | Appointment of Stuart Henry Wilson as a director (3 pages) |
23 December 2009 | Appointment of Christopher Ian Hanser as a secretary (3 pages) |
26 November 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 November 2009 (1 page) |
26 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 July 2009 | Incorporation (12 pages) |
14 July 2009 | Incorporation (12 pages) |