Grays
Essex
RM17 5ED
Secretary Name | Stuart Richard McGregor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(13 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Insurance Brokers |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Andrew Piggott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1987(3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 November 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Arduinus 5 Blakeley Dell Raby Mere Wirral Merseyside CH63 0NJ Wales |
Director Name | William James Leslie |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 August 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Gable End Pool Lane Thornton Le Moors Chester Cheshire CH2 4JF Wales |
Secretary Name | William James Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable End Pool Lane Thornton Le Moors Chester Cheshire CH2 4JF Wales |
Secretary Name | Marian Elizabeth Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Arduinus Raby Drive Raby Mere Wirral Merseyside L63 0NJ |
Secretary Name | Mr Ron Oswald Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Lyonshall Kington Herefordshire HR5 3JN Wales |
Director Name | Stuart Richard McGregor |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2000) |
Role | Insurance Broker |
Correspondence Address | 8 Pebworth Lodge 42 Worcester Road Sutton Surrey SM2 6PG |
Website | www.firstselectinsurance.co.uk |
---|
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Richard Elliott Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,743 |
Cash | £155,103 |
Current Liabilities | £512,285 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
5 January 2010 | Delivered on: 7 January 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,345.22. Outstanding |
---|---|
22 June 2007 | Delivered on: 28 June 2007 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £3,345.22. Outstanding |
6 April 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
12 October 2020 | Director's details changed for Richard Elliott Cox on 12 October 2020 (2 pages) |
8 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 March 2017 | Director's details changed for Richard Elliott Cox on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Richard Elliott Cox on 30 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
11 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
24 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
15 August 2005 | Return made up to 01/04/05; full list of members (2 pages) |
15 August 2005 | Return made up to 01/04/05; full list of members (2 pages) |
8 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
8 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
3 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
22 July 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
22 July 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
17 April 2003 | Return made up to 01/04/03; full list of members
|
17 April 2003 | Return made up to 01/04/03; full list of members
|
12 June 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
12 June 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
29 March 2002 | Return made up to 01/04/02; full list of members (6 pages) |
29 March 2002 | Return made up to 01/04/02; full list of members (6 pages) |
19 February 2002 | Notice of completion of voluntary arrangement (6 pages) |
19 February 2002 | Notice of completion of voluntary arrangement (6 pages) |
10 October 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
10 October 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
3 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2001 (2 pages) |
3 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2001 (2 pages) |
13 September 2001 | Total exemption full accounts made up to 31 October 1999 (9 pages) |
13 September 2001 | Total exemption full accounts made up to 31 October 1999 (9 pages) |
17 July 2001 | Total exemption full accounts made up to 31 October 1998 (9 pages) |
17 July 2001 | Total exemption full accounts made up to 31 October 1998 (9 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 10 nicholas street chester CH1 2NX (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 10 nicholas street chester CH1 2NX (1 page) |
27 September 2000 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 September 2000 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
8 May 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
23 February 2000 | Company name changed robinson leslie international li mited\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed robinson leslie international li mited\certificate issued on 24/02/00 (2 pages) |
26 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 31 October 1997 (11 pages) |
2 March 1999 | Full accounts made up to 31 October 1997 (11 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
8 June 1998 | Company name changed robinson leslie (north wales) li mited\certificate issued on 09/06/98 (2 pages) |
8 June 1998 | Company name changed robinson leslie (north wales) li mited\certificate issued on 09/06/98 (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
24 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
24 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
4 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
11 June 1997 | Return made up to 01/04/97; no change of members
|
11 June 1997 | Return made up to 01/04/97; no change of members
|
29 April 1997 | Company name changed robinson leslie (merseyside) lim ited\certificate issued on 30/04/97 (2 pages) |
29 April 1997 | Company name changed robinson leslie (merseyside) lim ited\certificate issued on 30/04/97 (2 pages) |
19 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
19 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
10 June 1996 | Return made up to 01/04/96; full list of members (6 pages) |
10 June 1996 | Return made up to 01/04/96; full list of members (6 pages) |
11 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
6 July 1995 | Return made up to 01/04/95; no change of members (4 pages) |
6 July 1995 | Return made up to 01/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |