HERALD INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

HERALD INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02332789

Incorporation date

04/01/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

5-6 Warren Court Park Road, Crowborough, East Sussex TN6 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1989)
dot icon14/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/04/2010
Director's details changed for Malcolm John Clark on 2010-03-30
dot icon18/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Registered office changed on 15/05/2009 from moorgate house 7B station road west oxted surrey RH8 9EE united kingdom
dot icon25/01/2009
Return made up to 05/01/09; full list of members
dot icon25/01/2009
Registered office changed on 26/01/2009 from moorgate house 7B station road west oxted surrey RH8 9EE
dot icon01/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/08/2008
Director's Change of Particulars / malcolm clark / 03/06/2008 / HouseName/Number was: , now: 2A; Street was: amberley knowle park, now: beaconfield house; Area was: warren road, now: beacon road; Post Code was: TN6 1QS, now: TN6 1AX; Country was: , now: united kingdom
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/01/2008
Return made up to 05/01/08; full list of members
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon25/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/01/2007
Return made up to 05/01/07; full list of members
dot icon15/06/2006
Secretary resigned;director resigned
dot icon09/05/2006
Registered office changed on 10/05/06 from: 1ST floor harlequin yard harlequin lane crowborough east sussex TN6 1HU
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
New secretary appointed;new director appointed
dot icon09/04/2006
Director resigned
dot icon14/03/2006
Registered office changed on 15/03/06 from: 29 brangwyn avenue brighton east sussex BN1 8XH
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed;new director appointed
dot icon24/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/01/2006
Return made up to 05/01/06; full list of members
dot icon12/01/2006
Director resigned
dot icon28/11/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon27/02/2005
Return made up to 05/01/05; full list of members
dot icon27/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/09/2004
Particulars of mortgage/charge
dot icon27/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/02/2004
Return made up to 05/01/04; full list of members
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon22/06/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon12/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon26/01/2003
Return made up to 05/01/03; full list of members
dot icon17/03/2002
Return made up to 05/01/02; full list of members
dot icon17/03/2002
Secretary resigned;director's particulars changed
dot icon21/02/2002
Registered office changed on 22/02/02 from: 46 connaught street london W2 2AA
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon04/02/2001
Full accounts made up to 2000-06-30
dot icon04/02/2001
Return made up to 05/01/01; full list of members
dot icon09/01/2000
Full accounts made up to 1999-06-30
dot icon09/01/2000
Return made up to 05/01/00; full list of members
dot icon18/07/1999
Secretary resigned;director resigned
dot icon18/07/1999
Registered office changed on 19/07/99 from: alexander house 50 station road aldershot hampshire GU11 1BG
dot icon18/07/1999
New director appointed
dot icon18/07/1999
New secretary appointed
dot icon25/04/1999
Full accounts made up to 1998-06-30
dot icon01/02/1999
Return made up to 05/01/99; full list of members
dot icon13/04/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon02/02/1998
Return made up to 05/01/98; no change of members
dot icon21/09/1997
Full accounts made up to 1997-03-31
dot icon12/01/1997
Return made up to 05/01/97; no change of members
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 05/01/96; full list of members
dot icon01/01/1996
Secretary resigned;new secretary appointed
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon11/07/1995
Registered office changed on 12/07/95 from: greenview house manor road wallington surrey SM6 0BN
dot icon10/04/1995
Secretary resigned;new secretary appointed
dot icon05/01/1995
Return made up to 05/01/95; no change of members
dot icon05/01/1995
Director's particulars changed
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/02/1994
Registered office changed on 23/02/94 from: admin house beynon road carshalton surrey SM5 3RL
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon09/01/1994
Return made up to 05/01/94; no change of members
dot icon10/05/1993
Particulars of mortgage/charge
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon20/01/1993
Return made up to 05/01/93; full list of members
dot icon27/01/1992
Return made up to 05/01/92; no change of members
dot icon17/09/1991
Accounts for a small company made up to 1991-03-31
dot icon13/06/1991
New director appointed
dot icon13/06/1991
Secretary resigned;new secretary appointed
dot icon11/03/1991
Return made up to 05/01/91; no change of members
dot icon03/10/1990
Accounts for a small company made up to 1990-03-31
dot icon03/10/1990
Return made up to 30/06/90; full list of members
dot icon21/12/1989
Registered office changed on 22/12/89 from: herald house throwley way sutton surrey SM1 4AF
dot icon14/09/1989
Accounting reference date notified as 31/03
dot icon05/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1989
Registered office changed on 06/02/89 from: 31 corsham street london N1 6DR
dot icon05/02/1989
Memorandum and Articles of Association
dot icon04/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Thomas
Director
05/11/2003 - 23/10/2005
15
Sayer, Peter Robert James
Director
20/04/2006 - Present
22
Dumenil, Timothy Peter
Director
25/01/2006 - 30/06/2006
20
Dumenil, Timothy Peter
Director
30/04/2003 - 18/03/2005
20
Kenny, Kevin Anthony Patrick
Director
05/11/2003 - 19/12/2005
6

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 HERALD INSURANCE BROKERS LIMITED

HERALD INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 04/01/1989 with the registered office located at 5-6 Warren Court Park Road, Crowborough, East Sussex TN6 2QX. There are currently 3 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 HERALD INSURANCE BROKERS LIMITED?

toggle

HERALD INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 04/01/1989 and dissolved on 14/11/2011.

Where is HERALD INSURANCE BROKERS LIMITED located?

toggle

HERALD INSURANCE BROKERS LIMITED is registered at 5-6 Warren Court Park Road, Crowborough, East Sussex TN6 2QX.

What does HERALD INSURANCE BROKERS LIMITED do?

toggle

HERALD INSURANCE BROKERS LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for HERALD INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 14/11/2011: Final Gazette dissolved via compulsory strike-off.