About

Registered Number: 04787941
Date of Incorporation: 05/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor 50 Fenchurch Street, London, EC3M 3JY,

 

Founded in 2003, County Insurance Consultants Ltd have registered office in London, it has a status of "Active". This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew 12 January 2018 - 1
CLAPP, Emmaleen 01 February 2011 24 July 2017 1
CLAPP, Michael John Lewis, Dr 05 June 2003 31 January 2011 1
PARKER, Christian 24 July 2017 12 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 09 June 2020
TM01 - Termination of appointment of director 22 April 2020
TM01 - Termination of appointment of director 15 April 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
RESOLUTIONS - N/A 25 November 2019
RESOLUTIONS - N/A 25 November 2019
SH08 - Notice of name or other designation of class of shares 22 November 2019
CS01 - N/A 21 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2019
AP01 - Appointment of director 21 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 05 June 2018
PSC05 - N/A 05 June 2018
MR04 - N/A 23 January 2018
AA01 - Change of accounting reference date 22 January 2018
AD01 - Change of registered office address 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AP03 - Appointment of secretary 22 January 2018
AP01 - Appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
MR04 - N/A 05 January 2018
AA - Annual Accounts 28 December 2017
MR04 - N/A 09 December 2017
RESOLUTIONS - N/A 22 November 2017
AP03 - Appointment of secretary 26 July 2017
TM02 - Termination of appointment of secretary 26 July 2017
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 17 May 2017
AA - Annual Accounts 15 March 2017
AD01 - Change of registered office address 09 January 2017
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 18 July 2016
AD01 - Change of registered office address 18 July 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 02 March 2016
RESOLUTIONS - N/A 05 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 February 2016
AP01 - Appointment of director 22 December 2015
MR01 - N/A 10 August 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AUD - Auditor's letter of resignation 04 June 2015
MISC - Miscellaneous document 04 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 11 April 2014
MR04 - N/A 20 July 2013
AR01 - Annual Return 17 June 2013
MR01 - N/A 17 June 2013
MR01 - N/A 04 May 2013
AA - Annual Accounts 15 March 2013
AP01 - Appointment of director 17 October 2012
AD01 - Change of registered office address 02 October 2012
CH01 - Change of particulars for director 01 October 2012
SH01 - Return of Allotment of shares 07 August 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 10 March 2011
AP03 - Appointment of secretary 15 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AD01 - Change of registered office address 09 September 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 08 February 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 06 June 2009
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
395 - Particulars of a mortgage or charge 09 November 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 30 June 2004
225 - Change of Accounting Reference Date 22 June 2004
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
123 - Notice of increase in nominal capital 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2015 Fully Satisfied

N/A

A registered charge 06 June 2013 Fully Satisfied

N/A

A registered charge 29 April 2013 Fully Satisfied

N/A

Mortgage 27 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.