ANDERSON WHITE INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON WHITE INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05431029

Incorporation date

20/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Great Tower Street, London EC3R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon27/02/2023
Application to strike the company off the register
dot icon29/07/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon04/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon04/05/2022
Registered office address changed from 1 Leighton Avenue Pinner Middlesex HA5 3BW United Kingdom to 1 Great Tower Street London EC3R 5AA on 2022-05-04
dot icon04/05/2022
Termination of appointment of Paul Anderson as a director on 2021-06-01
dot icon04/05/2022
Appointment of Mr Timothy John Money as a director on 2021-06-01
dot icon04/05/2022
Appointment of Mr Howard Pierre Lickens as a director on 2021-06-01
dot icon04/05/2022
Termination of appointment of Paul Anderson as a secretary on 2021-06-01
dot icon15/03/2022
Appointment of Mr Jitendra Patel as a secretary on 2022-03-11
dot icon15/06/2021
Registered office address changed from 1 Great Tower Street London England EC3R 5AA England to 1 Leighton Avenue Pinner Middlesex HA5 3BW on 2021-06-15
dot icon11/06/2021
Termination of appointment of Louise Jane Anderson as a director on 2021-06-01
dot icon11/06/2021
Cessation of Louise Jane Anderson as a person with significant control on 2021-06-01
dot icon11/06/2021
Cessation of Paul Anderson as a person with significant control on 2021-06-01
dot icon11/06/2021
Notification of Clear Group (Holdings) Limited as a person with significant control on 2021-06-01
dot icon11/06/2021
Registered office address changed from 1 Leighton Avenue Pinner Middlesex HA5 3BW to 1 Great Tower Street London England EC3R 5AA on 2021-06-11
dot icon24/04/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon19/03/2021
Notification of Louise Jane Anderson as a person with significant control on 2016-04-06
dot icon10/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon02/05/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon26/04/2018
Micro company accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon04/05/2017
Micro company accounts made up to 2017-03-31
dot icon22/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon15/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon29/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon20/04/2011
Director's details changed for Mr Paul Anderson on 2010-04-01
dot icon20/04/2011
Director's details changed for Mrs Louise Jane Anderson on 2010-04-01
dot icon20/04/2011
Secretary's details changed for Mr Paul Anderson on 2010-04-01
dot icon25/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/04/2010
Director's details changed for Paul Anderson on 2009-10-01
dot icon20/04/2010
Director's details changed for Louise Jane Anderson on 2009-10-01
dot icon16/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 20/04/09; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 20/04/08; full list of members
dot icon04/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 20/04/07; full list of members
dot icon15/06/2006
Return made up to 20/04/06; full list of members
dot icon18/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/09/2005
Ad 25/08/05--------- £ si 4900@1=4900 £ ic 100/5000
dot icon01/09/2005
Nc inc already adjusted 20/04/05
dot icon06/05/2005
Registered office changed on 06/05/05 from: 1 leighton avenue pinner middx HA5 3BW
dot icon06/05/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon06/05/2005
New secretary appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
Ad 20/04/05--------- £ si 98@1=98 £ ic 2/100
dot icon22/04/2005
Registered office changed on 22/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
Director resigned
dot icon20/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
962.62K
-
0.00
-
-
2021
6
962.62K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

962.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Paul
Director
19/04/2005 - 31/05/2021
1
THEYDON SECRETARIES LIMITED
Corporate Secretary
19/04/2005 - 19/04/2005
2555
Theydon Nominees Limited
Nominee Director
19/04/2005 - 19/04/2005
5513
Lickens, Howard Pierre
Director
31/05/2021 - Present
44
Mrs Louise Jane Anderson
Director
19/04/2005 - 31/05/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANDERSON WHITE INSURANCE BROKERS LIMITED

ANDERSON WHITE INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 20/04/2005 with the registered office located at 1 Great Tower Street, London EC3R 5AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON WHITE INSURANCE BROKERS LIMITED?

toggle

ANDERSON WHITE INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 20/04/2005 and dissolved on 23/05/2023.

Where is ANDERSON WHITE INSURANCE BROKERS LIMITED located?

toggle

ANDERSON WHITE INSURANCE BROKERS LIMITED is registered at 1 Great Tower Street, London EC3R 5AA.

What does ANDERSON WHITE INSURANCE BROKERS LIMITED do?

toggle

ANDERSON WHITE INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does ANDERSON WHITE INSURANCE BROKERS LIMITED have?

toggle

ANDERSON WHITE INSURANCE BROKERS LIMITED had 6 employees in 2021.

What is the latest filing for ANDERSON WHITE INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.