London
EC3N 3EL
Director Name | Mr Alec Finch |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor Hardman Street Manchester M3 3HF |
Director Name | Mr Robert Andrew Finch |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Secretary Name | Keely Dalfen |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10th Floor 3 Hardman Street Manchester M3 3HF |
Registered Address | 8 Lloyd's Avenue London EC3N 3EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Afl Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
29 October 2015 | Delivered on: 4 November 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
14 May 2014 | Delivered on: 30 May 2014 Satisfied on: 19 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Fully Satisfied |
25 September 2020 | Termination of appointment of Alec Finch as a director on 24 September 2020 (1 page) |
---|---|
24 September 2020 | Termination of appointment of Robert Andrew Finch as a director on 23 September 2020 (1 page) |
24 September 2020 | Appointment of Mr Christopher Allen Gagg as a director on 24 September 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 29 December 2018 (2 pages) |
18 July 2019 | Termination of appointment of Keely Dalfen as a secretary on 18 July 2019 (1 page) |
15 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
15 March 2019 | Previous accounting period extended from 29 June 2018 to 29 December 2018 (1 page) |
1 May 2018 | Satisfaction of charge 079786940002 in full (1 page) |
22 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 29 June 2017 (2 pages) |
22 March 2018 | Cessation of Alec Finch as a person with significant control on 22 September 2017 (1 page) |
11 March 2018 | Notification of Afl Insurance Brokers Ltd as a person with significant control on 14 September 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
2 January 2017 | Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF to 8 Lloyd's Avenue London EC3N 3EL on 2 January 2017 (1 page) |
2 January 2017 | Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF to 8 Lloyd's Avenue London EC3N 3EL on 2 January 2017 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
4 November 2015 | Registration of charge 079786940002, created on 29 October 2015 (19 pages) |
4 November 2015 | Registration of charge 079786940002, created on 29 October 2015 (19 pages) |
19 October 2015 | Satisfaction of charge 079786940001 in full (1 page) |
19 October 2015 | Satisfaction of charge 079786940001 in full (1 page) |
19 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 May 2014 | Registration of charge 079786940001 (20 pages) |
30 May 2014 | Registration of charge 079786940001 (20 pages) |
12 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Robert Andrew Finch on 6 March 2013 (2 pages) |
12 May 2014 | Director's details changed for Mr Robert Andrew Finch on 6 March 2013 (2 pages) |
12 May 2014 | Director's details changed for Mr Robert Andrew Finch on 6 March 2013 (2 pages) |
12 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 April 2014 | Amended full accounts made up to 30 June 2013 (11 pages) |
3 April 2014 | Amended full accounts made up to 30 June 2013 (11 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Secretary's details changed for Keely Dalfen on 1 January 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Keely Dalfen on 1 January 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Keely Dalfen on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Robert Andrew Finch on 15 November 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Robert Andrew Finch on 15 November 2012 (2 pages) |
8 April 2013 | Director's details changed for Alec Finch on 15 November 2012 (2 pages) |
8 April 2013 | Director's details changed for Alec Finch on 15 November 2012 (2 pages) |
10 April 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
10 April 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
6 March 2012 | Incorporation (39 pages) |
6 March 2012 | Incorporation (39 pages) |