London
EC3M 1BD
Director Name | Nicholas Charles Simmonds |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 October 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 27 September 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr John Duncan Irvine Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | David John Bearryman |
---|---|
Status | Resigned |
Appointed | 07 December 2012(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 30 September 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | howdenins.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 |
1.000k at £0.0001 | Howden Broking Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,523,157 |
Net Worth | £321,145 |
Current Liabilities | £351,309 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|---|
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 December 2012 | Delivered on: 24 December 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Accession deed Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
12 July 2016 | Satisfaction of charge 078726900003 in full (1 page) |
12 July 2016 | Satisfaction of charge 078726900003 in full (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
11 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
17 November 2015 | All of the property or undertaking has been released from charge 078726900003 (1 page) |
17 November 2015 | All of the property or undertaking has been released from charge 078726900003 (1 page) |
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
6 May 2015 | Registration of charge 078726900003, created on 29 April 2015 (39 pages) |
6 May 2015 | Registration of charge 078726900003, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 078726900002 in full (4 pages) |
2 May 2015 | Satisfaction of charge 078726900002 in full (4 pages) |
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 October 2014 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of John Duncan Irvine Bennett as a director on 30 April 2014 (1 page) |
28 October 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
28 October 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
28 October 2014 | Termination of appointment of John Duncan Irvine Bennett as a director on 30 April 2014 (1 page) |
28 October 2014 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 November 2013 | Registration of charge 078726900002 (65 pages) |
4 November 2013 | Registration of charge 078726900002 (65 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
11 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
11 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Appointment of Andrew Malcolm Richardson as a director (3 pages) |
4 January 2013 | Appointment of Nicholas Charles Simmonds as a director (3 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
4 January 2013 | Appointment of Andrew Malcolm Richardson as a director (3 pages) |
4 January 2013 | Sub-division of shares on 19 December 2012 (5 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
4 January 2013 | Resolutions
|
4 January 2013 | Sub-division of shares on 19 December 2012 (5 pages) |
4 January 2013 | Appointment of Nicholas Charles Simmonds as a director (3 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 1 (26 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 1 (26 pages) |
20 December 2012 | Change of name notice (2 pages) |
20 December 2012 | Company name changed minmar (934) LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Company name changed minmar (934) LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Change of name notice (2 pages) |
11 December 2012 | Director's details changed for Mr John Duncan Irvine Bennett on 1 October 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr John Duncan Irvine Bennett on 1 October 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr John Duncan Irvine Bennett on 1 October 2012 (2 pages) |
11 December 2012 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Appointment of David John Bearryman as a secretary (1 page) |
11 December 2012 | Appointment of David John Bearryman as a secretary (1 page) |
5 December 2012 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
5 December 2012 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
11 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
11 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
13 June 2012 | Appointment of Mr John Duncan Irvine Bennett as a director (2 pages) |
13 June 2012 | Appointment of Mr John Duncan Irvine Bennett as a director (2 pages) |
12 June 2012 | Appointment of Mr Christopher Peter Paul Murphy as a director (2 pages) |
12 June 2012 | Appointment of Mr Christopher Peter Paul Murphy as a director (2 pages) |
11 June 2012 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Christopher Duffy as a director (1 page) |
11 June 2012 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Christopher Duffy as a director (1 page) |
6 December 2011 | Incorporation (32 pages) |
6 December 2011 | Incorporation (32 pages) |