About

Registered Number: 01769036
Date of Incorporation: 10/11/1983 (41 years and 5 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Having been setup in 1983, Essex Insurance Brokers Ltd have registered office in Woodford Green, it has a status of "Active". The current directors of this business are listed as Harle, Beverley Jane, Harle, Neil, Bell, Malcolm, Vincent, Janice Patricia in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLE, Beverley Jane 06 August 2004 - 1
HARLE, Neil 01 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Malcolm 01 April 2000 06 August 2004 1
VINCENT, Janice Patricia N/A 01 April 2000 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 August 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 10 October 2005
169 - Return by a company purchasing its own shares 09 March 2005
363s - Annual Return 07 February 2005
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
SA - Shares agreement 06 July 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 July 2004
RESOLUTIONS - N/A 02 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 06 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 07 January 2002
363s - Annual Return 17 January 2001
RESOLUTIONS - N/A 25 October 2000
RESOLUTIONS - N/A 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
123 - Notice of increase in nominal capital 25 October 2000
AA - Annual Accounts 05 October 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
225 - Change of Accounting Reference Date 08 March 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 21 January 1997
288b - Notice of resignation of directors or secretaries 12 November 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 23 January 1995
287 - Change in situation or address of Registered Office 24 October 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 25 June 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 26 June 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 28 May 1991
363a - Annual Return 15 April 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
395 - Particulars of a mortgage or charge 28 April 1990
363 - Annual Return 31 August 1989
AA - Annual Accounts 22 August 1989
288 - N/A 01 August 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
363 - Annual Return 24 July 1987
AA - Annual Accounts 12 June 1987
363 - Annual Return 12 June 1987
MISC - Miscellaneous document 10 November 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 April 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.