UKBizDB.co.uk

ALSTON GAYLER & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alston Gayler & Co Limited. The company was founded 36 years ago and was given the registration number 02258855. The firm's registered office is in LONDON. You can find them at 70 Mark Lane, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ALSTON GAYLER & CO LIMITED
Company Number:02258855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:70 Mark Lane, London, England, EC3R 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Mark Lane, London, England, EC3R 7NQ

Secretary01 June 2021Active
70, Mark Lane, London, England, EC3R 7NQ

Director01 March 2021Active
70, Mark Lane, London, England, EC3R 7NQ

Director03 May 2023Active
70, Mark Lane, London, England, EC3R 7NQ

Director11 December 2022Active
33 Stonechat Road, Billericay, CM11 2NZ

Secretary24 April 1996Active
5 Portland Place, Hertford Heath, Hertford, SG13 7RR

Secretary14 February 2006Active
3 Newport Road, London, SW13 9PE

Secretary02 July 2007Active
70, Mark Lane, London, England, EC3R 7NQ

Secretary26 February 2019Active
Linden Fox Hill Village, Haywards Heath, RH16 4QZ

Secretary09 April 1992Active
100, Leadenhall Street, London, EC3A 3BP

Secretary17 May 2010Active
70, Mark Lane, London, England, EC3R 7NQ

Secretary22 October 2019Active
Halls Cottage 37 Peaks Hill, Purley, CR8 3JJ

Secretary19 December 2006Active
Halls Cottage 37 Peaks Hill, Purley, CR8 3JJ

Secretary13 October 1997Active
Halls Cottage 37 Peaks Hill, Purley, CR8 3JJ

Secretary01 June 1993Active
Halls Cottage 37 Peaks Hill, Purley, CR8 3JJ

Secretary-Active
Knoll House, Golden Square, Fressingfield, Eye, England, IP21 5PE

Director15 June 2015Active
Fairwinds, Station Lane, Ingatestone, CM4 0BL

Director12 May 2009Active
Claxfield, Croft Road, Woldingham, CR3 7EN

Director-Active
High House Farm, Badingham, Woodbridge, United Kingdom, IP13 8LU

Director04 October 2002Active
16, Grove Road, Billericay, England, CM12 9HD

Director16 March 2015Active
Hazeldene, East End Green, Hertford, United Kingdom, SG14 2PD

Director10 February 2011Active
73, Wood Ride, Petts Wood, Orpington, United Kingdom, BR5 1QA

Director22 February 2011Active
21 Gordon Road, Chingford, London, E4 6BT

Director-Active
11, The Crossways, Westcliff-On-Sea, England, SS0 8PU

Director12 February 2014Active
70, Mark Lane, London, England, EC3R 7NQ

Director02 July 2019Active
60, Eylewood Road, London, England, SE27 9NA

Director31 January 2016Active
33 Stonechat Road, Billericay, CM11 2NZ

Director-Active
5 Portland Place, Hertford Heath, Hertford, SG13 7RR

Director03 January 2006Active
70, Mark Lane, London, England, EC3R 7NQ

Director30 April 2019Active
3 Newport Road, London, SW13 9PE

Director02 July 2007Active
278, Straatweg, 3054 Ap, Rotterdam, Netherlands,

Director10 April 2001Active
3, Dart Close, Upminster, England, RM14 1PR

Director31 January 2016Active
Linden Fox Hill Village, Haywards Heath, RH16 4QZ

Director-Active
40, Chimney Court, 23 Brewhouse Lane, Wapping, E1W 2NU

Director01 January 2001Active
43 Eglantine Road, London, SW18 2DE

Director01 January 1999Active

People with Significant Control

Miller Insurance Holdings Limited
Notified on:08 December 2022
Status:Active
Country of residence:England
Address:70, Mark Lane, London, England, EC3R 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Nelson Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:70, Mark Lane, London, England, EC3R 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-06-17Incorporation

Memorandum articles.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-01Officers

Appoint person secretary company with name date.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Officers

Change person secretary company with change date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.