Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERS (A&H) LIMITED
Company Information for

ERS (A&H) LIMITED

52 - 54 LEADENHALL STREET, LONDON, EC3A 2BJ,
Company Registration Number
00192785
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ers (a&h) Ltd
ERS (A&H) LIMITED was founded on 1923-09-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ers (a&h) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ERS (A&H) LIMITED
 
Legal Registered Office
52 - 54 LEADENHALL STREET
LONDON
EC3A 2BJ
Other companies in CM14
 
Previous Names
EQUITY RED STAR (ACCIDENT & HEALTH) LIMITED26/03/2014
ANTHONY KIDD AGENCIES LIMITED02/08/2004
Filing Information
Company Number 00192785
Company ID Number 00192785
Date formed 1923-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2018-10-05 00:35:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERS (A&H) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERS (A&H) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES TURNER
Company Secretary 2017-07-14
IAN DAVID PARKER
Director 2013-05-07
KATHARINE ANNE WADE
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID SETON ADAMS
Company Secretary 2015-12-07 2017-07-14
MARK HAVILAND BACON
Director 2012-07-05 2017-06-06
STEVEN TERENCE HUNTER GRIFFIN
Company Secretary 2014-03-31 2015-09-30
VICTORIA LOUISE CUGGY
Company Secretary 2005-09-30 2015-05-01
ANDREW JAMES GIBSON
Director 2011-02-18 2013-11-07
IAN RUSSELL FOY
Director 2010-11-22 2013-04-19
JOHN EDWARD JOSIAH
Director 2009-07-14 2010-12-01
DOUGLAS MICHAEL MORGAN
Director 2004-06-28 2010-09-30
STUART ROGER HEATH
Director 2004-06-28 2009-07-14
STEVEN TERENCE HUNTER GRIFFIN
Company Secretary 2007-08-31 2008-11-03
CHRISTOPHER JAMES RINGROSE
Company Secretary 2000-04-28 2005-09-30
PAUL GAVIN DODDS
Director 2002-12-24 2004-06-28
COLIN DAVID CHARLES
Director 1999-06-15 2004-05-21
ROBERT AYRTON
Director 1991-08-02 2003-10-31
ANNE PATRICIA SLAUGHTER
Director 1999-03-26 2003-07-04
DONALD WILLIAM MOWL
Director 2000-03-08 2002-11-13
SHARON TIMBRELL
Director 2000-05-22 2002-02-28
STEPHEN MARK GREENMAN
Director 1997-01-06 2000-11-28
ALAN JAMES KENT
Director 1991-08-02 2000-05-04
STEVEN TERENCE HUNTER GRIFFIN
Company Secretary 1998-10-02 2000-04-28
JOHN RICHARD BURNHAM
Director 1994-07-01 2000-03-30
DUNCAN RODNEY HEATH
Director 1998-10-02 2000-02-08
RICHARD FREDERICK NICE
Director 1998-10-02 1999-06-15
RICHARD ANTHONY PEXTON
Director 1998-10-02 1999-06-02
SIDNEY JAMES WILKINSON
Company Secretary 1994-06-06 1998-10-02
ROBERT EDWARD BAREHAM
Director 1994-06-06 1998-10-02
MICHAEL HECTOR KIER
Director 1991-08-02 1998-10-02
STEPHEN MARK GREENMAN
Director 1994-07-01 1996-07-01
RAYMOND LEONARD WHITE
Director 1991-08-02 1995-05-25
BRIAN WARBURTON
Director 1991-08-02 1995-03-31
BRIAN WILLIAM FRANK NURCOMBE
Company Secretary 1991-08-02 1994-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID PARKER IQUW SYNDICATE SERVICES LIMITED Director 2013-05-07 CURRENT 1991-11-11 Active
IAN DAVID PARKER IQUW ADMINISTRATION SERVICES LIMITED Director 2013-04-19 CURRENT 1920-09-30 Active
IAN DAVID PARKER IQUW SYNDICATE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1946-12-30 Active
IAN DAVID PARKER ERS PROPERTIES LIMITED Director 2013-04-19 CURRENT 1989-01-18 Active - Proposal to Strike off
IAN DAVID PARKER IQUW UK INSURANCE GROUP LIMITED Director 2013-04-19 CURRENT 1994-05-04 Active
IAN DAVID PARKER CDCM (NO 2) LIMITED Director 2013-04-19 CURRENT 1994-07-11 Active
IAN DAVID PARKER IQUW CORPORATE MEMBER LIMITED Director 2013-04-19 CURRENT 1994-10-26 Active
IAN DAVID PARKER ERS CLAIMS LIMITED Director 2013-04-19 CURRENT 1994-11-25 Active
IAN DAVID PARKER CDCM LIMITED Director 2013-04-19 CURRENT 2001-10-03 Active
IAN DAVID PARKER IQUW UK LIMITED Director 2013-04-17 CURRENT 2012-12-17 Active
KATHARINE ANNE WADE ERS CLAIMS LIMITED Director 2014-04-24 CURRENT 1994-11-25 Active
KATHARINE ANNE WADE IQUW SYNDICATE SERVICES LIMITED Director 2014-03-31 CURRENT 1991-11-11 Active
KATHARINE ANNE WADE IQUW SYNDICATE MANAGEMENT LIMITED Director 2014-02-03 CURRENT 1946-12-30 Active
KATHARINE ANNE WADE EQUITY RED STAR HOLDINGS LIMITED Director 2013-11-07 CURRENT 2005-12-22 Dissolved 2014-09-30
KATHARINE ANNE WADE IQUW ADMINISTRATION SERVICES LIMITED Director 2013-11-07 CURRENT 1920-09-30 Active
KATHARINE ANNE WADE HML MARKETING LIMITED Director 2013-11-07 CURRENT 1987-04-15 Dissolved 2018-05-15
KATHARINE ANNE WADE ERS PROPERTIES LIMITED Director 2013-11-07 CURRENT 1989-01-18 Active - Proposal to Strike off
KATHARINE ANNE WADE IQUW UK INSURANCE GROUP LIMITED Director 2013-11-07 CURRENT 1994-05-04 Active
KATHARINE ANNE WADE CDCM (NO 2) LIMITED Director 2013-11-07 CURRENT 1994-07-11 Active
KATHARINE ANNE WADE IQUW CORPORATE MEMBER LIMITED Director 2013-11-07 CURRENT 1994-10-26 Active
KATHARINE ANNE WADE CDCM LIMITED Director 2013-11-07 CURRENT 2001-10-03 Active
KATHARINE ANNE WADE SCORPIUS PROPERTIES (UK) LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-08-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-08-06DS01Application to strike the company off the register
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-09CH01Director's details changed for Mr Ian David Parker on 2018-04-05
2018-02-20CH01Director's details changed for Mr Ian David Parker on 2016-10-01
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-03AP03Appointment of Mr David Charles Turner as company secretary on 2017-07-14
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAVILAND BACON
2017-07-14TM02Termination of appointment of James David Seton Adams on 2017-07-14
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0101/05/16 ANNUAL RETURN FULL LIST
2015-12-16CH01Director's details changed for Mr Mark Haviland Bacon on 2015-12-16
2015-12-12AP03Appointment of Mr James David Seton Adams as company secretary on 2015-12-07
2015-09-30TM02Termination of appointment of Steven Terence Hunter Griffin on 2015-09-30
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM Library House, New Road Brentwood Essex CM14 4GD
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-06-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-12TM02Termination of appointment of Victoria Louise Cuggy on 2015-05-01
2014-12-31SH20STATEMENT BY DIRECTORS
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-31SH19Statement of capital on 2014-12-31 GBP 100
2014-12-31CAP-SSSOLVENCY STATEMENT DATED 22/12/14
2014-12-31RES06REDUCE ISSUED CAPITAL 22/12/2014
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 700000
2014-05-15AR0101/05/14 FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MRS KATHARINE ANNE WADE
2014-04-07AP03SECRETARY APPOINTED MR STEVEN TERENCE HUNTER GRIFFIN
2014-03-26RES15CHANGE OF NAME 24/03/2014
2014-03-26CERTNMCOMPANY NAME CHANGED EQUITY RED STAR (ACCIDENT & HEALTH) LIMITED CERTIFICATE ISSUED ON 26/03/14
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2013-10-23MISCSECT 519
2013-10-23MISCSECTION 519 CA 2006
2013-05-23AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-05-17AP01DIRECTOR APPOINTED MR IAN DAVID PARKER
2013-05-13MEM/ARTSARTICLES OF ASSOCIATION
2013-05-13RES01ALTER ARTICLES 19/04/2013
2013-05-10AR0101/05/13 FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOY
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-19AP01DIRECTOR APPOINTED MARK HAVILAND BACON
2012-05-22AR0101/05/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL FOY / 23/02/2011
2011-05-27AR0101/05/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-22AP01DIRECTOR APPOINTED MR ANDREW JAMES GIBSON
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSIAH
2010-12-06AP01DIRECTOR APPOINTED IAN RUSSELL FOY
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORGAN
2010-05-14AR0101/05/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE CUGGY / 02/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MICHAEL MORGAN / 02/10/2009
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR STUART HEATH
2009-07-20288aDIRECTOR APPOINTED JOHN EDWARD JOSIAH
2009-06-25RES01ADOPT ARTICLES 17/06/2009
2009-05-26363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS; AMEND
2009-05-21363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-20288bAPPOINTMENT TERMINATED SECRETARY STEVEN GRIFFIN
2008-05-19363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-28288cSECRETARY'S CHANGE OF PARTICULARS / VICTORIA CUGGY / 21/02/2008
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06288aNEW SECRETARY APPOINTED
2007-05-31225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-05-29363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23AUDAUDITOR'S RESIGNATION
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25288bSECRETARY RESIGNED
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-25363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02CERTNMCOMPANY NAME CHANGED ANTHONY KIDD AGENCIES LIMITED CERTIFICATE ISSUED ON 02/08/04
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ERS (A&H) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERS (A&H) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE "TRUSTEE")
DEBENTURE 2002-05-22 Satisfied HSBC INVESTMENT BANK PLC (AS TRUSTEE FOR THE SECURED PARTIES)
A SUBORDINATION AND SECURITY TRUST DEED DATED 25 APRIL 2002 MADE BETWEEN THE COMPANY AND THE OBLIGORS LISTED IN SCHEDULE 3 TO THIS FORM 395 (THE "ORIGINAL OBLIGORS), HSBC INVESTMENT BANK PLC (THE "TRUSTEE" AND "AGENT") AND THE LENDERS LISTED IN SCHEDULE 2002-04-25 Satisfied HSBC INVESTMENT BANK PLCAS AGENT AND TRUSTEE FOR THE SECURED PARTIES UNDER THE SUBORDINATION AND SECURITY TRUST DEED
SECOND GUARANTEE AND DEBENTURE 1997-12-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE FOR THE BENEFICIARIES
DEED OF VARIATION 1993-10-29 Satisfied LLOYDS
SECURITY AND TRUST DEED 1989-10-25 Satisfied LLOYD'S
TRUST DEED 1983-02-23 Satisfied THE CORPORATION OF LLOYD'S
LEGAL CHARGE 1975-04-30 Satisfied WILLIAMS & GLYN'S BANK LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERS (A&H) LIMITED

Intangible Assets
Patents
We have not found any records of ERS (A&H) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERS (A&H) LIMITED
Trademarks
We have not found any records of ERS (A&H) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERS (A&H) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ERS (A&H) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ERS (A&H) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERS (A&H) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERS (A&H) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.