Company NameThe A & A Group Limited
DirectorCaspar Alexis Mackintosh Warre
Company StatusActive
Company Number10066909
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)
Previous NameComplete Cover Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Caspar Alexis Mackintosh Warre
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMrs Sharon Patricia Beckett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House Station Road
Sunbury-On-Thames
TW16 6SB
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr James John Hay
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2022(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU

Contact

Websitewww.completecovergroup.com
Email address[email protected]

Location

Registered AddressAxiom House
The Centre
Feltham
TW13 4AU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Charges

24 January 2020Delivered on: 4 February 2020
Persons entitled: Edward Spencer-Churchill

Classification: A registered charge
Outstanding

Filing History

10 January 2023Termination of appointment of James John Hay as a director on 9 January 2023 (1 page)
9 January 2023Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 9 January 2023 (2 pages)
22 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
18 July 2022Termination of appointment of Shaun Ian Hooper as a director on 14 July 2022 (1 page)
31 May 2022Appointment of Mr James John Hay as a director on 12 May 2022 (2 pages)
1 April 2022Registered office address changed from Elmbrook House Station Road Sunbury-on-Thames TW16 6SB England to Axiom House the Centre Feltham TW13 4AU on 1 April 2022 (1 page)
14 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 March 2021All of the property or undertaking has been released from charge 100669090001 (1 page)
17 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 February 2020Registration of charge 100669090001, created on 24 January 2020 (36 pages)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 April 2018Termination of appointment of Sharon Patricia Beckett as a director on 26 March 2018 (1 page)
6 April 2018Appointment of Mr Shaun Ian Hooper as a director on 6 April 2018 (2 pages)
6 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 April 2018Registered office address changed from Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG United Kingdom to Elmbrook House Station Road Sunbury-on-Thames TW16 6SB on 6 April 2018 (1 page)
9 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
19 August 2016Company name changed complete cover group LIMITED\certificate issued on 19/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2016Company name changed complete cover group LIMITED\certificate issued on 19/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)