About

Registered Number: 04072404
Date of Incorporation: 15/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: THE DIRECTORS, The Baxter Building, 80 Baxter Avenue, Southend-On-Sea, SS2 6HZ

 

Iris Insurance Brokers Ltd was established in 2000. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTWELL, Donn Kealon Patrick 26 April 2011 - 1
HUTLEY, Paul 15 September 2000 04 April 2009 1
HUTLEY, Rosemary Ann 15 September 2000 17 March 2003 1
TABER, Paul Roger 18 March 2003 30 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 28 September 2020
RESOLUTIONS - N/A 01 July 2020
MA - Memorandum and Articles 01 July 2020
CS01 - N/A 17 September 2019
CH01 - Change of particulars for director 17 September 2019
AA - Annual Accounts 10 May 2019
MR01 - N/A 11 April 2019
MR01 - N/A 11 April 2019
MR01 - N/A 11 April 2019
MR01 - N/A 11 April 2019
CS01 - N/A 19 September 2018
CH01 - Change of particulars for director 19 September 2018
MR04 - N/A 06 September 2018
AAMD - Amended Accounts 17 July 2018
AA - Annual Accounts 18 June 2018
MR01 - N/A 21 February 2018
CH01 - Change of particulars for director 03 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 05 July 2017
MISC - Miscellaneous document 02 March 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 02 July 2014
RESOLUTIONS - N/A 07 May 2014
SH01 - Return of Allotment of shares 07 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 05 July 2012
AD01 - Change of registered office address 17 April 2012
MG01 - Particulars of a mortgage or charge 29 October 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 06 July 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
AA - Annual Accounts 17 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 28 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
395 - Particulars of a mortgage or charge 26 April 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 02 August 2004
287 - Change in situation or address of Registered Office 28 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
AA - Annual Accounts 01 July 2002
RESOLUTIONS - N/A 17 June 2002
123 - Notice of increase in nominal capital 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
CERTNM - Change of name certificate 12 October 2001
363s - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

A registered charge 01 April 2019 Outstanding

N/A

A registered charge 01 April 2019 Outstanding

N/A

A registered charge 01 April 2019 Outstanding

N/A

A registered charge 20 February 2018 Outstanding

N/A

Debenture 24 October 2011 Fully Satisfied

N/A

Mortgage 24 October 2011 Outstanding

N/A

Mortgage 21 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.