About

Registered Number: 01294636
Date of Incorporation: 18/01/1977 (48 years and 2 months ago)
Company Status: Active
Registered Address: Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF,

 

Everard Insurance Brokers Ltd was registered on 18 January 1977, it's status is listed as "Active". The companies directors are listed as Swann, Andrew David, Bareham, Peter John Walter, Ellis, Richard Alwyn, Harrison, Carole Ann, Howell, Charles William 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
BAREHAM, Peter John Walter 03 April 1995 23 February 1999 1
ELLIS, Richard Alwyn N/A 27 February 2004 1
HARRISON, Carole Ann 03 April 1995 06 April 2004 1
HOWELL, Charles William N/A 09 May 1996 1
Secretary Name Appointed Resigned Total Appointments
SWANN, Andrew David 02 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 17 April 2019
AD01 - Change of registered office address 05 July 2018
AP03 - Appointment of secretary 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
PSC02 - N/A 04 July 2018
PSC07 - N/A 04 July 2018
PSC07 - N/A 04 July 2018
MR04 - N/A 27 June 2018
MR04 - N/A 27 June 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 10 April 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
CH01 - Change of particulars for director 15 April 2013
CH03 - Change of particulars for secretary 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 10 April 2012
MISC - Miscellaneous document 09 January 2012
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 21 March 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 13 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
353 - Register of members 13 May 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AAMD - Amended Accounts 20 December 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 13 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 09 December 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
MISC - Miscellaneous document 01 October 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 09 April 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
363s - Annual Return 11 April 1998
AA - Annual Accounts 11 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1997
363s - Annual Return 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
AA - Annual Accounts 10 April 1997
MEM/ARTS - N/A 26 June 1996
CERTNM - Change of name certificate 03 June 1996
288 - N/A 30 May 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 13 April 1995
363s - Annual Return 13 April 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 06 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
RESOLUTIONS - N/A 19 April 1994
123 - Notice of increase in nominal capital 19 April 1994
AA - Annual Accounts 23 April 1993
363s - Annual Return 23 April 1993
RESOLUTIONS - N/A 17 January 1993
MEM/ARTS - N/A 17 January 1993
363s - Annual Return 11 May 1992
AA - Annual Accounts 11 May 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
288 - N/A 11 May 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
288 - N/A 07 July 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
288 - N/A 08 January 1987
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986
NEWINC - New incorporation documents 18 January 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2011 Fully Satisfied

N/A

Rent deposit deed 21 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.