55 Mark Lane
London
EC3R 7NE
Director Name | Mr Alastair James Christopherson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Harold Mark Stevenson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Willow Street Accrington Lancashire BB5 1LU |
Director Name | Mr John Swithin Meadows |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Mike Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 December 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Ms Angela Page |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2020(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Website | sagarinsurances.co.uk |
---|---|
Telephone | 01254 391411 |
Telephone region | Blackburn |
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 |
52.9k at £1 | Thomas Sagar Holdings (Accrington) LTD 99.87% Ordinary A |
---|---|
3.3k at £0.01 | Thomas Sagar Holdings (Accrington) LTD 0.06% Ordinary B |
3.3k at £0.01 | Thomas Sagar Holdings (Accrington) LTD 0.06% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £230,652 |
Cash | £34 |
Current Liabilities | £64,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
7 April 2014 | Delivered on: 26 April 2014 Persons entitled: Harold Mark Stevenson Classification: A registered charge Outstanding |
---|---|
6 April 2011 | Delivered on: 12 April 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
6 April 2011 | Delivered on: 9 April 2011 Satisfied on: 10 March 2014 Persons entitled: Mr John Michael Herd Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
26 May 2020 | Appointment of Ms Angela Page as a director on 12 April 2020 (2 pages) |
---|---|
26 May 2020 | Termination of appointment of John Swithin Meadows as a director on 12 April 2020 (1 page) |
18 February 2020 | Director's details changed for Mr John Swithin Meadows on 9 November 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (34 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages) |
8 August 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 August 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 August 2019 | Change of details for Thomas Sagar Holdings (Accrington)Ltd as a person with significant control on 24 April 2018 (2 pages) |
31 July 2019 | Director's details changed for Mr John Swithin Meadows on 11 April 2018 (2 pages) |
9 July 2019 | Termination of appointment of Mike Bruce as a director on 31 May 2019 (1 page) |
17 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 July 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
8 June 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
24 April 2018 | Appointment of Mr Mike Bruce as a director on 11 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 11 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr Neil Thornton as a director on 11 April 2018 (2 pages) |
24 April 2018 | Registered office address changed from Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG England to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 24 April 2018 (1 page) |
3 April 2018 | Satisfaction of charge 2 in full (1 page) |
15 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
4 July 2017 | Satisfaction of charge 075168770003 in full (1 page) |
4 July 2017 | Satisfaction of charge 075168770003 in full (1 page) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 September 2016 (8 pages) |
6 February 2017 | Full accounts made up to 30 September 2016 (8 pages) |
23 September 2016 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
23 September 2016 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
17 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
20 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 July 2015 | Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 9 July 2015 (1 page) |
5 June 2015 | Auditor's resignation (1 page) |
5 June 2015 | Auditor's resignation (1 page) |
12 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 May 2014 | Auditor's resignation (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
26 April 2014 | Registration of charge 075168770003 (32 pages) |
26 April 2014 | Registration of charge 075168770003 (32 pages) |
17 April 2014 | Termination of appointment of Harold Stevenson as a director (2 pages) |
17 April 2014 | Termination of appointment of Harold Stevenson as a director (2 pages) |
10 March 2014 | Satisfaction of charge 1 in full (1 page) |
10 March 2014 | Satisfaction of charge 1 in full (1 page) |
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
12 July 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
12 July 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
27 June 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
27 June 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 February 2011 | Incorporation (24 pages) |
3 February 2011 | Incorporation (24 pages) |