London
EC3M 3JY
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2016(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 26 July 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Robert Kevin Barclay |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Robert William Brooks |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Andrew Maurice Kemp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2016) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 28 Algitha Road Skegness Lincolnshire PE25 2AG |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Website | bbinsure.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01754 763900 |
Telephone region | Skegness |
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 |
62 at £1 | Robert Brooks 62.00% Ordinary A |
---|---|
6 at £1 | Richard Richmond 6.00% Ordinary B |
19 at £1 | Elizabeth Brooks 19.00% Ordinary C |
13 at £1 | Robert Brooks 13.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£103,674 |
Cash | £10,189 |
Current Liabilities | £130,778 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
5 February 2021 | Termination of appointment of Robert William Brooks as a director on 5 February 2021 (1 page) |
---|---|
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (33 pages) |
4 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
4 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
22 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
22 February 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages) |
22 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with updates (6 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
6 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
1 March 2017 | Registered office address changed from 28 Algitha Road Skegness Lincolnshire PE25 2AG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 28 Algitha Road Skegness Lincolnshire PE25 2AG to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 1 March 2017 (1 page) |
14 November 2016 | Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages) |
28 October 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
28 October 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
25 October 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
18 September 2016 | Resolutions
|
16 September 2016 | Change of share class name or designation (2 pages) |
16 September 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Termination of appointment of Andrew Maurice Kemp as a director on 2 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Andrew Maurice Kemp as a director on 2 August 2016 (1 page) |
6 September 2016 | Appointment of Mr Andrew Stewart Hunter as a secretary on 2 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Andrew Stewart Hunter as a secretary on 2 August 2016 (2 pages) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Appointment of Mr Andrew Maurice Kemp as a director (2 pages) |
28 November 2012 | Appointment of Mr Andrew Maurice Kemp as a director (2 pages) |
14 November 2012 | Previous accounting period shortened from 30 April 2013 to 31 October 2012 (1 page) |
14 November 2012 | Previous accounting period shortened from 30 April 2013 to 31 October 2012 (1 page) |
14 September 2012 | Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
14 September 2012 | Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
30 July 2012 | Termination of appointment of Robert Barclay as a director (1 page) |
30 July 2012 | Termination of appointment of Robert Barclay as a director (1 page) |
8 June 2012 | Change of share class name or designation (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
8 June 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
11 April 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
10 April 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Appointment of Mr Robert William Brooks as a director (2 pages) |
10 April 2012 | Appointment of Mr Robert Kevin Barclay as a director (2 pages) |
10 April 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Appointment of Mr Robert Kevin Barclay as a director (2 pages) |
10 April 2012 | Appointment of Mr Robert William Brooks as a director (2 pages) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|