55 Mark Lane
London
EC3R 7NE
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 26 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr David John Capstick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 66 Derby Road Longridge Preston PR3 3FE |
Director Name | Mrs Anne Maria Haworth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
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 |
10 at £0.03 | Anne Pickover 30.00% Ordinary |
---|---|
10 at £0.03 | David Capstick 30.00% Ordinary |
10 at £0.03 | Debra Airey 30.00% Ordinary |
- | OTHER 10.00% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 19 March 2024 with updates (4 pages) |
---|---|
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 March 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
25 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
25 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
25 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
25 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
24 August 2022 | Memorandum and Articles of Association (21 pages) |
24 August 2022 | Resolutions
|
25 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
9 February 2022 | Termination of appointment of Anne Maria Haworth as a director on 24 December 2021 (1 page) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
16 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (4 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
20 September 2019 | Director's details changed for Mrs Anne Maria Pickover on 15 September 2018 (2 pages) |
9 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page) |
30 May 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
29 May 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
9 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages) |
9 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
9 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with updates (6 pages) |
19 February 2018 | Particulars of variation of rights attached to shares (3 pages) |
19 February 2018 | Change of share class name or designation (2 pages) |
14 February 2018 | Resolutions
|
8 February 2018 | Registered office address changed from 66 Derby Road Longridge Preston PR3 3FE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 8 February 2018 (1 page) |
8 February 2018 | Cessation of Debra Jane Airey as a person with significant control on 26 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Neil Thornton as a director on 26 January 2018 (2 pages) |
8 February 2018 | Notification of Grp Retail Holdco Limited as a person with significant control on 26 January 2018 (2 pages) |
8 February 2018 | Cessation of Anne Maria Pickover as a person with significant control on 26 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Michael Andrew Bruce as a director on 26 January 2018 (2 pages) |
8 February 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 January 2018 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Termination of appointment of David John Capstick as a director on 18 January 2016 (1 page) |
14 April 2016 | Termination of appointment of David John Capstick as a director on 18 January 2016 (1 page) |
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|