Rayleigh
Essex
SS6 7BS
Director Name | Anthony St. John Dallison |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(15 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Michael John Wilson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Edwina Jane Flaxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sandgate Lane London SW18 3JP |
Director Name | Anthony Robert Pardoe |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | Sharow Cottage Sharow Ripon North Yorkshire HG4 5BN |
Director Name | Mr Anthony Darryl Philip Barling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wych Elm Rise Guildford Surrey GU1 3TH |
Director Name | Jerry Flaxman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT |
Secretary Name | Mr Anthony St John Dallison |
---|---|
Status | Resigned |
Appointed | 15 December 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Sara Elizabeth Shelly Varey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex Ssg 7bs |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Website | www.flaxmanpartners.co.uk |
---|
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Mr Roger Charles Howard Flaxman 58.28% Redeemable Preference |
---|---|
7k at £1 | Anthony Darryl Philip Barling 40.80% Redeemable Preference |
1.5k at £0.1 | Flaxmans Group Limited 0.87% Ordinary A |
79 at £0.1 | Anthony St John Dallison 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £51,740 |
Cash | £41,344 |
Current Liabilities | £164,617 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
24 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
---|---|
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 July 2016 | Termination of appointment of Anthony St John Dallison as a secretary on 11 July 2016 (2 pages) |
22 July 2016 | Appointment of Sara Elizabeth Shelly Varey as a director on 11 July 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 April 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
2 April 2015 | Sub-division of shares on 13 January 2015 (6 pages) |
2 April 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Director's details changed for Mr Roger Charles Howard Flaxman on 19 March 2015 (2 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 February 2015 | Statement of capital on 31 October 2014
|
2 February 2015 | Statement of capital on 31 December 2014
|
2 February 2015 | Statement of capital on 30 September 2014
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Appointment of Mr Anthony St John Dallison as a secretary on 15 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Edwina Jane Flaxman as a secretary on 15 December 2014 (1 page) |
17 June 2014 | Appointment of Jerry Flaxman as a director (3 pages) |
12 May 2014 | Director's details changed for Anthony St. John Dallison on 9 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Anthony St. John Dallison on 9 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 12 May 2014 (1 page) |
23 April 2014 | Appointment of Anthony St. John Dallison as a director (3 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
26 June 2013 | Termination of appointment of Anthony Barling as a director (2 pages) |
6 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (15 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 December 2012 | Registered office address changed from Harella House 90-98 Goswell Road London EC1V 7RD on 11 December 2012 (2 pages) |
9 May 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 9 May 2012 (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 26 July 2011
|
22 March 2012 | Memorandum and Articles of Association (11 pages) |
19 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Secretary's details changed for Edwina Jane Flaxman on 1 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Roger Charles Howard Flaxman on 1 September 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Edwina Jane Flaxman on 1 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Roger Charles Howard Flaxman on 1 September 2010 (2 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Appointment of Anthony Darryl Philip Barling as a director (3 pages) |
16 November 2010 | Termination of appointment of a director (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
30 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | Company name changed insurance management solutions l imited\certificate issued on 08/03/05 (2 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (5 pages) |
23 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Secretary's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (5 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
18 October 2001 | New director appointed (2 pages) |
15 August 2001 | £ nc 100/200 02/07/01 (1 page) |
15 August 2001 | Resolutions
|
15 August 2001 | Ad 02/07/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 60 goswell road london EC1M 7AD (1 page) |
19 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
21 May 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
12 January 1999 | Incorporation (14 pages) |