BOSTON MARKS INSURANCE BROKERS LTD

Register to unlock more data on OkredoRegister

BOSTON MARKS INSURANCE BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00695808

Incorporation date

16/06/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bolney House Jubilee Road, Finchampstead, Wokingham RG40 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1961)
dot icon04/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon14/02/2023
Termination of appointment of Peter Murray Kirk as a director on 2022-11-29
dot icon14/02/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/02/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon01/11/2021
Termination of appointment of Anna Maria Faulkner as a director on 2021-10-30
dot icon01/11/2021
Appointment of Mr Ian Duff as a secretary on 2021-10-30
dot icon01/11/2021
Termination of appointment of Anna Marie Faulkner as a secretary on 2021-10-30
dot icon12/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/03/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon21/07/2020
Appointment of Mrs Anna Marie Faulkner as a director on 2020-07-01
dot icon21/07/2020
Secretary's details changed for Ms Anna Marie Newson-Lyons on 2020-07-20
dot icon30/06/2020
Registered office address changed from Becket House Suite 3.21 Becket House Old Jewry London EC2R 8DD United Kingdom to Bolney House Jubilee Road Finchampstead Wokingham RG40 3RU on 2020-06-30
dot icon19/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon09/07/2019
Registered office address changed from Prospect House Suite 3.21 Old Jewry London EC2R 8DD England to Becket House Suite 3.21 Becket House Old Jewry London EC2R 8DD on 2019-07-09
dot icon09/07/2019
Registered office address changed from 6th Floor 155 Fenchurch Street London EC3M 6AL to Prospect House Suite 3.21 Old Jewry London EC2R 8DD on 2019-07-09
dot icon14/05/2019
Accounts for a small company made up to 2018-06-30
dot icon28/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon19/11/2018
All of the property or undertaking has been released from charge 4
dot icon19/11/2018
Satisfaction of charge 4 in full
dot icon19/11/2018
All of the property or undertaking has been released from charge 4
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with updates
dot icon13/11/2017
Director's details changed for Mr Ian Gordon Duff on 2017-11-10
dot icon09/10/2017
Appointment of Mr Phillip David Stafford as a director on 2017-09-29
dot icon09/10/2017
Termination of appointment of David Watts as a director on 2017-09-29
dot icon27/09/2017
Accounts for a small company made up to 2017-06-30
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon15/05/2017
Appointment of Mr Ian William Smith as a director on 2017-05-02
dot icon15/05/2017
Termination of appointment of Craig Bernard Brownie as a director on 2017-05-02
dot icon12/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon20/09/2016
Full accounts made up to 2016-06-30
dot icon03/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2015-06-30
dot icon24/08/2015
Termination of appointment of Philip Norman as a secretary on 2015-08-24
dot icon24/08/2015
Appointment of Ms Anna Marie Newson-Lyons as a secretary on 2015-08-24
dot icon04/08/2015
Appointment of Mr David Watts as a director on 2015-07-01
dot icon16/07/2015
Termination of appointment of Ralph Bull as a director on 2015-06-30
dot icon16/07/2015
Termination of appointment of Ian David Coughlan as a director on 2015-06-02
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon31/03/2015
Full accounts made up to 2014-06-30
dot icon22/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon27/09/2014
Appointment of Mr Ian David Coughlan as a director on 2014-09-26
dot icon28/08/2014
Appointment of Mr Patrick Mclaughlan as a director
dot icon07/08/2014
Termination of appointment of Philip Alfred Norman as a director on 2014-07-23
dot icon07/08/2014
Termination of appointment of Timothy Peter James Liddiard as a director on 2014-07-23
dot icon31/07/2014
Director's details changed for Mr Patrick John Mcgloughlan on 2014-07-23
dot icon31/07/2014
Appointment of Mr Patrick John Mcgloughlan as a director on 2014-07-23
dot icon25/07/2014
Appointment of Mr Craig Bernard Brownie as a director on 2014-06-01
dot icon25/07/2014
Appointment of Mr Peter Murray Kirk as a director on 2014-06-01
dot icon24/06/2014
Appointment of Mr Ian Gordon Duff as a director
dot icon29/01/2014
Termination of appointment of Nicholas Vine as a director
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2013-06-30
dot icon25/07/2013
Termination of appointment of Ian Smith as a director
dot icon16/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon24/10/2012
Full accounts made up to 2012-06-30
dot icon22/06/2012
Appointment of Mr Nicholas Vine as a director
dot icon08/06/2012
Appointment of Mr Ian William Smith as a director
dot icon30/04/2012
Appointment of Mr Ralph Bull as a director
dot icon30/04/2012
Termination of appointment of Ian Smith as a director
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/02/2012
Accounts for a small company made up to 2011-06-30
dot icon09/02/2012
Appointment of Mr Timothy Peter James Liddiard as a director
dot icon09/02/2012
Termination of appointment of Christopher Hollands as a director
dot icon03/02/2012
Certificate of change of name
dot icon03/02/2012
Change of name with request to seek comments from relevant body
dot icon03/02/2012
Change of name notice
dot icon31/01/2012
Termination of appointment of Julian Berry as a director
dot icon31/01/2012
Termination of appointment of Neal Fox as a director
dot icon19/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/11/2011
Certificate of change of name
dot icon28/10/2011
Resolutions
dot icon28/10/2011
Change of name notice
dot icon06/04/2011
Director's details changed for Mr Neal Graham Henry Fox on 2011-03-18
dot icon06/04/2011
Registered office address changed from 3Rd Floor 52 Lime Street London EC3M 7AF on 2011-04-06
dot icon06/04/2011
Director's details changed for Mr Ian William Smith on 2011-04-06
dot icon06/04/2011
Director's details changed for Mr Christopher James Peter Justin Hollands on 2011-04-06
dot icon06/04/2011
Secretary's details changed for Philip Norman on 2011-04-06
dot icon06/04/2011
Director's details changed for Mr Julian Charles Berry on 2011-04-06
dot icon26/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon26/01/2011
Appointment of Mr Philip Alfred Norman as a director
dot icon26/01/2011
Director's details changed for Mr Christopher James Peter Justin Hollands on 2010-12-29
dot icon26/01/2011
Director's details changed for Mr Ian William Smith on 2010-12-29
dot icon26/01/2011
Director's details changed for Mr Neal Graham Henry Fox on 2010-12-29
dot icon02/12/2010
Full accounts made up to 2010-06-30
dot icon02/09/2010
Termination of appointment of Hilary Burrow as a secretary
dot icon02/09/2010
Appointment of Philip Norman as a secretary
dot icon14/07/2010
Termination of appointment of Mark Treasure as a director
dot icon15/04/2010
Director's details changed for Mr Neal Graham Henry Fox on 2010-04-10
dot icon16/02/2010
Full accounts made up to 2009-06-30
dot icon15/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon22/09/2009
Registered office changed on 22/09/2009 from n b j house 2 southlands road bromley kent BR2 9QP
dot icon22/09/2009
Appointment terminated director anthony orpwood
dot icon22/09/2009
Director appointed ian william smith
dot icon04/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2009
Auditor's resignation
dot icon04/03/2009
Full accounts made up to 2008-06-30
dot icon09/02/2009
Return made up to 29/12/08; full list of members
dot icon30/05/2008
Appointment terminated director howard cooper
dot icon21/01/2008
Return made up to 29/12/07; full list of members
dot icon07/12/2007
Full accounts made up to 2007-06-30
dot icon05/07/2007
Memorandum and Articles of Association
dot icon02/07/2007
Director resigned
dot icon13/06/2007
Certificate of reduction of issued capital
dot icon13/06/2007
Reduction of iss capital and minute (oc)
dot icon12/06/2007
Resolutions
dot icon23/03/2007
Director's particulars changed
dot icon20/01/2007
Return made up to 12/01/07; full list of members
dot icon17/01/2007
New director appointed
dot icon03/01/2007
Full accounts made up to 2006-06-30
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Conso 11/05/06
dot icon23/05/2006
Conso 11/05/06
dot icon23/05/2006
Conso 11/05/06
dot icon23/05/2006
Ad 20/04/06--------- £ si [email protected] £ ic 1490166/1490166
dot icon03/03/2006
Return made up to 19/12/05; full list of members
dot icon31/01/2006
New director appointed
dot icon21/12/2005
Full accounts made up to 2005-06-30
dot icon21/01/2005
Return made up to 19/12/04; full list of members
dot icon02/12/2004
Full accounts made up to 2004-06-30
dot icon27/07/2004
Secretary's particulars changed
dot icon20/07/2004
Auditor's resignation
dot icon24/03/2004
Full accounts made up to 2003-06-30
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon27/01/2004
Return made up to 19/12/03; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon26/08/2003
New director appointed
dot icon06/05/2003
Director resigned
dot icon29/01/2003
Return made up to 12/01/03; full list of members
dot icon03/01/2003
Full accounts made up to 2002-06-30
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Secretary resigned
dot icon26/07/2002
Director's particulars changed
dot icon02/07/2002
Director resigned
dot icon26/02/2002
Return made up to 12/01/02; full list of members
dot icon26/02/2002
Director resigned
dot icon04/02/2002
Director's particulars changed
dot icon04/02/2002
Secretary resigned
dot icon04/02/2002
New secretary appointed
dot icon09/11/2001
Full accounts made up to 2001-06-30
dot icon31/08/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon30/05/2001
Director resigned
dot icon30/04/2001
Director resigned
dot icon23/03/2001
Full accounts made up to 2000-06-30
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
Return made up to 12/01/01; full list of members
dot icon29/01/2001
Certificate of change of name
dot icon10/12/2000
Director resigned
dot icon13/11/2000
Director's particulars changed
dot icon05/10/2000
Director's particulars changed
dot icon12/08/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon26/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon23/02/2000
Full accounts made up to 1999-06-30
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Return made up to 12/01/00; no change of members
dot icon08/02/2000
Director resigned
dot icon10/12/1999
Director's particulars changed
dot icon23/10/1999
Particulars of mortgage/charge
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon27/01/1999
New director appointed
dot icon27/01/1999
Return made up to 12/01/99; no change of members
dot icon11/04/1998
Director resigned
dot icon27/01/1998
Return made up to 12/01/98; full list of members
dot icon27/01/1998
Director's particulars changed
dot icon13/01/1998
Ad 28/11/97--------- £ si [email protected]=690416 £ ic 800000/1490416
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
£ nc 1000000/5000000 28/11/97
dot icon12/01/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1997-06-30
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon08/07/1997
Director resigned
dot icon26/06/1997
Ad 20/06/97--------- £ si [email protected]=100000 £ ic 700000/800000
dot icon18/06/1997
New director appointed
dot icon25/03/1997
Full accounts made up to 1996-06-30
dot icon26/01/1997
Return made up to 12/01/97; full list of members
dot icon25/01/1997
New director appointed
dot icon29/10/1996
Director's particulars changed
dot icon01/10/1996
New director appointed
dot icon01/10/1996
New secretary appointed
dot icon01/10/1996
Secretary resigned
dot icon01/10/1996
Director resigned
dot icon01/10/1996
Director resigned
dot icon18/08/1996
New director appointed
dot icon25/02/1996
Return made up to 12/01/96; no change of members
dot icon26/10/1995
Full accounts made up to 1995-06-30
dot icon25/05/1995
Registered office changed on 25/05/95 from: 120/122 southwark street london SE1 0SW
dot icon21/04/1995
Full accounts made up to 1994-06-30
dot icon22/02/1995
Return made up to 12/01/95; no change of members
dot icon22/02/1995
Director resigned
dot icon26/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
New director appointed
dot icon27/06/1994
Director's particulars changed
dot icon05/05/1994
Ad 30/06/93--------- £ si [email protected]
dot icon08/04/1994
Full accounts made up to 1993-06-30
dot icon03/03/1994
Return made up to 12/01/94; full list of members
dot icon04/11/1993
Ad 30/06/93--------- £ si [email protected]=450000 £ ic 250000/700000
dot icon22/08/1993
Director resigned
dot icon20/07/1993
Director's particulars changed
dot icon28/04/1993
Full accounts made up to 1992-06-30
dot icon08/03/1993
Return made up to 12/01/93; no change of members
dot icon20/11/1992
New director appointed
dot icon06/07/1992
Director resigned
dot icon06/07/1992
Director resigned
dot icon03/07/1992
Full accounts made up to 1991-06-30
dot icon03/06/1992
Secretary resigned;new secretary appointed
dot icon01/06/1992
Return made up to 12/01/92; no change of members
dot icon31/07/1991
Full accounts made up to 1990-06-30
dot icon26/06/1991
Director resigned
dot icon25/04/1991
Return made up to 12/01/91; full list of members
dot icon06/12/1990
New director appointed
dot icon25/10/1990
Ad 18/06/90--------- £ si [email protected]=205000 £ ic 45000/250000
dot icon12/10/1990
Secretary resigned;new secretary appointed
dot icon28/08/1990
Nc inc already adjusted 18/06/90
dot icon28/08/1990
Resolutions
dot icon02/08/1990
Full accounts made up to 1989-06-30
dot icon17/04/1990
Return made up to 12/01/90; full list of members
dot icon28/02/1990
Director resigned
dot icon20/01/1990
New director appointed
dot icon09/10/1989
Particulars of mortgage/charge
dot icon30/08/1989
Return made up to 16/11/88; full list of members
dot icon03/08/1989
Full accounts made up to 1988-06-30
dot icon20/12/1988
Secretary resigned;new secretary appointed
dot icon20/12/1988
Director resigned
dot icon13/06/1988
Full accounts made up to 1987-06-30
dot icon08/02/1988
Return made up to 18/11/87; full list of members
dot icon11/09/1987
New director appointed
dot icon30/06/1987
Certificate of change of name
dot icon07/02/1987
Full accounts made up to 1986-06-30
dot icon07/01/1987
Return made up to 05/11/86; full list of members
dot icon03/12/1986
New director appointed
dot icon16/06/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Anna Maria
Director
01/07/2020 - 30/10/2021
2
Kirk, Peter Murray
Director
31/05/2014 - 28/11/2022
12
Davies, Paul
Secretary
20/12/2001 - 04/11/2002
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSTON MARKS INSURANCE BROKERS LTD

BOSTON MARKS INSURANCE BROKERS LTD is an(a) Dissolved company incorporated on 16/06/1961 with the registered office located at Bolney House Jubilee Road, Finchampstead, Wokingham RG40 3RU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTON MARKS INSURANCE BROKERS LTD?

toggle

BOSTON MARKS INSURANCE BROKERS LTD is currently Dissolved. It was registered on 16/06/1961 and dissolved on 04/06/2024.

Where is BOSTON MARKS INSURANCE BROKERS LTD located?

toggle

BOSTON MARKS INSURANCE BROKERS LTD is registered at Bolney House Jubilee Road, Finchampstead, Wokingham RG40 3RU.

What does BOSTON MARKS INSURANCE BROKERS LTD do?

toggle

BOSTON MARKS INSURANCE BROKERS LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BOSTON MARKS INSURANCE BROKERS LTD?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via compulsory strike-off.