Lordship Road
Chelmsford
Essex
CM1 3WT
Director Name | Mr Paul Charles Frederick Bender |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 December 2019) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 29 Napier Road Bromley Kent BR2 9JA |
Website | www.novusrisk.com |
---|---|
Email address | [email protected] |
Registered Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Paul Charles Fredrick Bender 48.78% Ordinary A |
---|---|
40 at £1 | Robert Alan Whyman 48.78% Ordinary A |
1 at £1 | N. Bender 1.22% Ordinary C |
1 at £1 | S. Whyman 1.22% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £11,767 |
Cash | £46,719 |
Current Liabilities | £136,565 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
12 March 2020 | Confirmation statement made on 11 March 2020 with updates (6 pages) |
12 March 2020 | Director's details changed for Mr Robert Alan Whyman on 11 March 2020 (2 pages) |
18 December 2019 | Termination of appointment of Paul Charles Frederick Bender as a director on 17 December 2019 (1 page) |
3 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from 11th Floor Beaufort House 15 st Botolph Street London EC3A 7BB England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 February 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 January 2019 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 11th Floor Beaufort House 15 st Botolph Street London EC3A 7BB on 9 January 2019 (1 page) |
25 April 2018 | Statement of capital following an allotment of shares on 1 April 2017
|
25 April 2018 | Cessation of Nicole Bender as a person with significant control on 6 April 2016 (1 page) |
25 April 2018 | Confirmation statement made on 11 March 2018 with updates (6 pages) |
25 April 2018 | Notification of Robert Whyman as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 1 April 2017
|
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
12 October 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 October 2016 (1 page) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 June 2014 | Purchase of own shares. (3 pages) |
6 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
6 June 2014 | Purchase of own shares. (3 pages) |
6 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
6 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (5 pages) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
8 April 2010 | Change of share class name or designation (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Change of share class name or designation (2 pages) |
8 April 2010 | Resolutions
|
7 April 2010 | Appointment of Paul Charles Frederick Bender as a director (3 pages) |
7 April 2010 | Appointment of Paul Charles Frederick Bender as a director (3 pages) |
31 March 2010 | Director's details changed for Mr Robert Alan Whyman on 11 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Robert Alan Whyman on 11 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 32 lombard street london EC3V 9BQ united kingdom (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 32 lombard street london EC3V 9BQ united kingdom (1 page) |
29 April 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
29 April 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
21 April 2009 | Company name changed exus LIMITED\certificate issued on 22/04/09 (2 pages) |
21 April 2009 | Company name changed exus LIMITED\certificate issued on 22/04/09 (2 pages) |
11 March 2009 | Incorporation (13 pages) |
11 March 2009 | Incorporation (13 pages) |