London
EC3A 7LN
Director Name | Andrew Charles Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 St Clare Street London Ec3n 1lq EC3N 1LQ |
Director Name | Mr Angus William Sandeman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Clare Street London Ec3n 1lq EC3N 1LQ |
Director Name | Mr Nicholas Beresford Readings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF |
Secretary Name | Mrs Patricia Joan Hannam |
---|---|
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF |
Director Name | Mr Stuart McAlister |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2022) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 6th Floor, John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mrs Gaynor Michelle McAlister |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6th Floor, John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr Thomas Walton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2018(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2021) |
Role | Underwriting Marketing Manager |
Country of Residence | England |
Correspondence Address | 1 Royal Exchange Avenue London EC3V 3LT |
Registered Address | 6th Floor John Stow House 18 Bevis Marks London EC3A 7JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
100 at £1 | Stuart Mcalister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,771 |
Cash | £7,866 |
Current Liabilities | £7,094 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
9 November 2022 | Delivered on: 9 November 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
---|
19 July 2023 | Director's details changed for Mr Ian Lloyd on 19 July 2023 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
22 April 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
12 April 2023 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
16 November 2022 | Memorandum and Articles of Association (18 pages) |
16 November 2022 | Resolutions
|
9 November 2022 | Registration of charge 078418900001, created on 9 November 2022 (21 pages) |
2 November 2022 | Cessation of Stuat Mcalister as a person with significant control on 30 September 2022 (1 page) |
1 November 2022 | Cessation of Gaynor Michelle Mcalister as a person with significant control on 30 September 2022 (1 page) |
1 November 2022 | Notification of Iprism Underwriting Agency Limited as a person with significant control on 30 September 2022 (2 pages) |
27 October 2022 | Registered office address changed from 2nd Floor 17 Bevis Marks London EC3A 7LN England to 6th Floor John Stow House 18 Bevis Marks London EC3A 7JB on 27 October 2022 (1 page) |
27 October 2022 | Change of details for Mrs Gaynor Michelle Mcalister as a person with significant control on 1 July 2021 (2 pages) |
27 October 2022 | Change of details for Mr Stuat Mcalister as a person with significant control on 1 July 2021 (2 pages) |
20 October 2022 | Termination of appointment of Gaynor Michelle Mcalister as a director on 30 September 2022 (1 page) |
20 October 2022 | Registered office address changed from 6th Floor, John Stow House 18 Bevis Marks London EC3A 7JB England to 2nd Floor 17 Bevis Marks London EC3A 7LN on 20 October 2022 (1 page) |
20 October 2022 | Termination of appointment of Stuart Mcalister as a director on 30 September 2022 (1 page) |
20 October 2022 | Appointment of Mr Ian Lloyd as a director on 30 September 2022 (2 pages) |
3 October 2022 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 6th Floor, John Stow House 18 Bevis Marks London EC3A 7JB on 3 October 2022 (1 page) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
4 July 2022 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 32 Threadneedle Street London EC2R 8AY on 4 July 2022 (1 page) |
4 July 2022 | Register(s) moved to registered office address 32 Threadneedle Street London EC2R 8AY (1 page) |
4 July 2022 | Register inspection address has been changed from 1 Royal Exchange Avenue London EC3V 3LT England to 32 Threadneedle Street London EC2R 8AY (1 page) |
11 February 2022 | Registered office address changed from 34 the Street Shalford Guildford GU4 8BT England to 1 Royal Exchange Avenue London EC3V 3LT on 11 February 2022 (1 page) |
7 January 2022 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 34 the Street Shalford Guildford GU4 8BT on 7 January 2022 (1 page) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2021 | Change of details for Mr Stuat Mcalister as a person with significant control on 1 July 2021 (2 pages) |
13 July 2021 | Notification of Gaynor Michelle Mcalister as a person with significant control on 1 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
17 February 2021 | Termination of appointment of Thomas Walton as a director on 1 January 2021 (1 page) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Thomas Walton as a director on 1 January 2018 (2 pages) |
16 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
16 November 2017 | Register inspection address has been changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE England to 1 Royal Exchange Avenue London EC3V 3LT (1 page) |
16 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
16 November 2017 | Register inspection address has been changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE England to 1 Royal Exchange Avenue London EC3V 3LT (1 page) |
10 October 2017 | Termination of appointment of Nicholas Beresford Readings as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Nicholas Beresford Readings as a director on 30 September 2017 (1 page) |
10 October 2017 | Registered office address changed from 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF England to 1 Royal Exchange Avenue London EC3V 3LT on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Patricia Joan Hannam as a secretary on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Patricia Joan Hannam as a secretary on 30 September 2017 (1 page) |
10 October 2017 | Registered office address changed from 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF England to 1 Royal Exchange Avenue London EC3V 3LT on 10 October 2017 (1 page) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
17 August 2016 | Register inspection address has been changed to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE (1 page) |
17 August 2016 | Register inspection address has been changed to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE (1 page) |
17 August 2016 | Register(s) moved to registered inspection location Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE (1 page) |
17 August 2016 | Register(s) moved to registered inspection location Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE (1 page) |
16 August 2016 | Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF on 16 August 2016 (1 page) |
3 June 2016 | Registered office address changed from 9 st Clare Street London Ec3N 1Lqec3N 1Lq to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 9 st Clare Street London Ec3N 1Lqec3N 1Lq to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 3 June 2016 (1 page) |
19 May 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
19 May 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
9 October 2014 | Termination of appointment of Angus William Sandeman as a director on 30 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Angus William Sandeman as a director on 30 September 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 December 2013 | Appointment of Mrs Gaynor Michelle Mcalister as a director (2 pages) |
5 December 2013 | Appointment of Mrs Gaynor Michelle Mcalister as a director (2 pages) |
27 November 2013 | Appointment of Mr Stuart Mcalister as a director (2 pages) |
27 November 2013 | Appointment of Mr Stuart Mcalister as a director (2 pages) |
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
1 August 2013 | Termination of appointment of Stuart Mcalister as a director (1 page) |
1 August 2013 | Termination of appointment of Stuart Mcalister as a director (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 June 2013 | Termination of appointment of Andrew Herbert as a director (1 page) |
19 June 2013 | Termination of appointment of Andrew Herbert as a director (1 page) |
26 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
29 February 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
10 November 2011 | Incorporation
|
10 November 2011 | Incorporation
|