About

Registered Number: 02802355
Date of Incorporation: 23/03/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: 2nd Floor 18 Mansell Street, London, E1 8FE

 

Collegiate Insurance Brokers Ltd was registered on 23 March 1993 and are based in London. There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Dereck Michael 01 December 1994 01 February 2000 1
BOWGETT, Richard George 05 September 1993 23 March 1995 1
CHAPPEL, Fergus William 10 July 2000 29 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 29 August 2018
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 22 June 2018
AA - Annual Accounts 13 June 2018
TM01 - Termination of appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 22 September 2014
CH01 - Change of particulars for director 27 May 2014
AD01 - Change of registered office address 27 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 21 September 2007
MISC - Miscellaneous document 02 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 13 April 2004
AUD - Auditor's letter of resignation 07 January 2004
AUD - Auditor's letter of resignation 06 January 2004
AUD - Auditor's letter of resignation 05 January 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 20 April 2001
AUD - Auditor's letter of resignation 18 April 2001
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 30 March 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 07 April 1999
AUD - Auditor's letter of resignation 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
AA - Annual Accounts 14 July 1998
287 - Change in situation or address of Registered Office 23 June 1998
363a - Annual Return 18 April 1998
287 - Change in situation or address of Registered Office 09 January 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
AA - Annual Accounts 07 July 1997
CERTNM - Change of name certificate 24 June 1997
363a - Annual Return 17 April 1997
288c - Notice of change of directors or secretaries or in their particulars 17 April 1997
AA - Annual Accounts 03 July 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
363a - Annual Return 03 April 1996
AA - Annual Accounts 10 July 1995
RESOLUTIONS - N/A 30 March 1995
RESOLUTIONS - N/A 30 March 1995
RESOLUTIONS - N/A 30 March 1995
363x - Annual Return 30 March 1995
288 - N/A 09 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 June 1994
363b - Annual Return 28 March 1994
RESOLUTIONS - N/A 22 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1993
MEM/ARTS - N/A 22 December 1993
RESOLUTIONS - N/A 21 December 1993
123 - Notice of increase in nominal capital 21 December 1993
288 - N/A 29 November 1993
RESOLUTIONS - N/A 05 November 1993
288 - N/A 13 October 1993
287 - Change in situation or address of Registered Office 08 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
CERTNM - Change of name certificate 28 September 1993
288 - N/A 26 March 1993
NEWINC - New incorporation documents 23 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.