Colchester
Essex
CO3 3BZ
Director Name | Mr Luke Daniel Fisk |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(35 years after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mr Anthony Lionel Blye |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 May 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Steading Huxtables Lane Fordham Heath Colchester Essex CO3 9TJ |
Director Name | Mr Michael John Robert Mason |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 May 2004) |
Role | Insurance Consultant |
Correspondence Address | 21 Avis Square London E1 0QD |
Secretary Name | Mr Michael John Robert Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 21 Avis Square London E1 0QD |
Director Name | Peter Stanley Keeping |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 1995) |
Role | Insurance Consultant |
Correspondence Address | 6 Bruton Way West Ealing London W13 0BY |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2008) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Website | www.gloverhowe.co.uk/ |
---|---|
Telephone | 0845 6023866 |
Telephone region | Unknown |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
831 at £1 | Daryl Kenneth Fisk 57.31% Ordinary |
---|---|
619 at £1 | Sonia Fisk 42.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £456,849 |
Cash | £15,200 |
Current Liabilities | £123,004 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
30 March 2012 | Delivered on: 19 April 2012 Persons entitled: Anthony George Scott and Steven Geoffrey Deeks Classification: Charge over shares Secured details: All monies due or to become due from the company to the creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1000 ordinary shares of £1 each in the capital of A.D.S. insurance brokers limited. Outstanding |
---|---|
6 June 2008 | Delivered on: 10 June 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
30 May 2023 | Appointment of Mr Luke Daniel Fisk as a director on 30 May 2023 (2 pages) |
23 November 2022 | Statement of capital following an allotment of shares on 30 August 2016
|
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 August 2021 | Notification of Sonia Fisk as a person with significant control on 23 July 2016 (2 pages) |
4 August 2021 | Cessation of Sonia Fisk as a person with significant control on 14 November 2016 (1 page) |
9 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
5 February 2020 | Satisfaction of charge 1 in full (1 page) |
5 February 2020 | Satisfaction of charge 2 in full (1 page) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
9 October 2017 | Director's details changed for Mr Daryl Kenneth Fisk on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Daryl Kenneth Fisk on 9 October 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
26 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
26 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2016 | Statement of company's objects (2 pages) |
19 September 2016 | Statement of company's objects (2 pages) |
18 September 2016 | Resolutions
|
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
8 November 2007 | Return made up to 23/07/07; full list of members (6 pages) |
8 November 2007 | Return made up to 23/07/07; full list of members (6 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 November 2006 | Return made up to 23/07/06; full list of members (6 pages) |
6 November 2006 | Return made up to 23/07/06; full list of members (6 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
20 September 2005 | Ad 12/09/05--------- £ si 269@1=269 £ ic 831/1100 (2 pages) |
20 September 2005 | Ad 12/09/05--------- £ si 269@1=269 £ ic 831/1100 (2 pages) |
23 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
11 August 2004 | Return made up to 23/07/04; full list of members
|
11 August 2004 | Return made up to 23/07/04; full list of members
|
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Auditor's resignation (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 3 north hill colchester essex CO1 1DZ (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 3 north hill colchester essex CO1 1DZ (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Auditor's resignation (1 page) |
7 June 2004 | Director resigned (1 page) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 October 2002 | Return made up to 23/07/02; full list of members (7 pages) |
23 October 2002 | Return made up to 23/07/02; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 August 2001 | Return made up to 23/07/01; full list of members
|
15 August 2001 | Return made up to 23/07/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
27 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
8 March 1994 | Memorandum and Articles of Association (11 pages) |
8 March 1994 | Memorandum and Articles of Association (11 pages) |
21 February 1994 | Company name changed glover & howe insurance services (east london) LIMITED\certificate issued on 22/02/94 (2 pages) |
21 February 1994 | Company name changed glover & howe insurance services (east london) LIMITED\certificate issued on 22/02/94 (2 pages) |
30 June 1988 | Company name changed\certificate issued on 30/06/88 (2 pages) |
30 June 1988 | Company name changed\certificate issued on 30/06/88 (2 pages) |
28 June 1988 | Resolutions
|
28 June 1988 | Resolutions
|
25 May 1988 | Incorporation (10 pages) |
25 May 1988 | Incorporation (10 pages) |