CHEAM INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CHEAM INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05052214

Incorporation date

23/02/2004

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon11/08/2023
Final Gazette dissolved following liquidation
dot icon11/05/2023
Return of final meeting in a members' voluntary winding up
dot icon27/07/2022
Liquidators' statement of receipts and payments to 2022-06-23
dot icon14/07/2021
Liquidators' statement of receipts and payments to 2021-06-23
dot icon13/07/2020
Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on 2020-07-13
dot icon09/07/2020
Declaration of solvency
dot icon09/07/2020
Appointment of a voluntary liquidator
dot icon09/07/2020
Resolutions
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/04/2019
Appointment of Mr Alistair Peel as a secretary on 2019-04-05
dot icon10/04/2019
Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 2019-04-10
dot icon10/04/2019
Appointment of Mr Charles Douglas Knowles Scott as a director on 2019-04-05
dot icon10/04/2019
Appointment of Mr Michael Peter Rea as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of Timothy David Johnson as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of James Ion Daniel Agnew as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of Jeremy Michael George Cary as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of Iain Jamieson as a secretary on 2019-04-05
dot icon01/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/06/2018
Termination of appointment of Mark Abbott as a director on 2018-04-30
dot icon17/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon16/05/2017
Satisfaction of charge 050522140004 in full
dot icon16/05/2017
Satisfaction of charge 050522140003 in full
dot icon27/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon04/01/2017
Appointment of Mr Iain Jamieson as a secretary on 2016-12-31
dot icon04/01/2017
Termination of appointment of Chris Milam as a secretary on 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon11/10/2016
Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ England to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 2016-10-11
dot icon18/05/2016
Resolutions
dot icon10/05/2016
Registration of charge 050522140004, created on 2016-04-29
dot icon06/05/2016
Memorandum and Articles of Association
dot icon06/05/2016
Resolutions
dot icon06/05/2016
Registration of charge 050522140003, created on 2016-04-28
dot icon07/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mark Abbott on 2015-01-01
dot icon19/08/2015
Appointment of Mr Timothy David Johnson as a director on 2015-04-30
dot icon19/08/2015
Appointment of Mr James Ion Daniel Agnew as a director on 2015-04-30
dot icon18/08/2015
Appointment of Mr Jeremy Michael George Cary as a director on 2015-04-30
dot icon17/08/2015
Appointment of Mr Chris Milam as a secretary on 2015-04-30
dot icon17/08/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon17/08/2015
Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to New House Bedford Road Guildford Surrey GU1 4SJ on 2015-08-17
dot icon11/06/2015
Satisfaction of charge 1 in full
dot icon15/05/2015
Satisfaction of charge 2 in full
dot icon30/04/2015
Statement by Directors
dot icon30/04/2015
Statement of capital on 2015-04-30
dot icon30/04/2015
Solvency Statement dated 24/04/15
dot icon30/04/2015
Resolutions
dot icon05/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/10/2012
Statement of capital following an allotment of shares on 2012-08-23
dot icon02/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon07/12/2011
Termination of appointment of Mike Mcfetridge as a director
dot icon07/12/2011
Termination of appointment of Mike Mcfetridge as a secretary
dot icon05/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mark Abbott on 2011-03-01
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon12/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon12/03/2010
Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 2010-03-12
dot icon30/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon06/03/2009
Return made up to 23/02/09; full list of members
dot icon25/09/2008
Resolutions
dot icon20/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon01/04/2008
Return made up to 23/02/08; no change of members
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon17/07/2007
Particulars of mortgage/charge
dot icon27/03/2007
Return made up to 23/02/07; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon01/03/2006
Return made up to 23/02/06; full list of members
dot icon16/01/2006
Secretary's particulars changed;director's particulars changed
dot icon16/01/2006
Full accounts made up to 2005-06-30
dot icon16/03/2005
Return made up to 23/02/05; full list of members
dot icon06/09/2004
Ad 01/09/04--------- £ si 19@1=19 £ ic 1/20
dot icon06/09/2004
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New secretary appointed;new director appointed
dot icon06/09/2004
Secretary resigned
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Charles Douglas Knowles
Director
05/04/2019 - Present
77

Persons with Significant Control

0

No PSC data available.

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 CHEAM INSURANCE BROKERS LIMITED

CHEAM INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 23/02/2004 with the registered office located at 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEAM INSURANCE BROKERS LIMITED?

toggle

CHEAM INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 23/02/2004 and dissolved on 11/08/2023.

Where is CHEAM INSURANCE BROKERS LIMITED located?

toggle

CHEAM INSURANCE BROKERS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does CHEAM INSURANCE BROKERS LIMITED do?

toggle

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

What is the latest filing for CHEAM INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 11/08/2023: Final Gazette dissolved following liquidation.