Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST POLICY COMPANY LIMITED
Company Information for

1ST POLICY COMPANY LIMITED

MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
02887443
Private Limited Company
Liquidation

Company Overview

About 1st Policy Company Ltd
1ST POLICY COMPANY LIMITED was founded on 1994-01-13 and has its registered office in Potters Bar. The organisation's status is listed as "Liquidation". 1st Policy Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
1ST POLICY COMPANY LIMITED
 
Legal Registered Office
MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
Other companies in NW11
 
Filing Information
Company Number 02887443
Company ID Number 02887443
Date formed 1994-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2019
Account next due 31/05/2021
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-05 18:00:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST POLICY COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABG BUSINESS SUPPORT SERVICES LIMITED   3A CARE (STOURPORT) LTD   MAUREEN GORDON LIMITED   COOPER HATHAWAY LIMITED   CTM PARTNERSHIP LTD   LESSTAX2PAY (ACCOUNTANTS) 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.
Companies with same name 1ST POLICY COMPANY LIMITED
The following companies were found which have the same name as 1ST POLICY COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1ST POLICY COMPANY LIMITED Unknown

Company Officers of 1ST POLICY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BERNARD CONN
Company Secretary 1994-01-13
DOUGLAS GABRIEL CONN
Director 1994-01-13
MICHAEL BERNARD CONN
Director 1994-01-13
ANDREA RAPPOPORT
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES BALGARNIE
Director 1996-03-07 1996-07-31
CCS SECRETARIES LIMITED
Nominated Secretary 1994-01-13 1994-01-13
CCS DIRECTORS LIMITED
Nominated Director 1994-01-13 1994-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BERNARD CONN CONN SECURITIES LIMITED Company Secretary 1997-09-09 CURRENT 1997-09-09 Active
MICHAEL BERNARD CONN COSMIC SECURITIES LIMITED Company Secretary 1995-09-05 CURRENT 1964-06-04 Active
MICHAEL BERNARD CONN CONTEMPORARY SECURITIES LIMITED Company Secretary 1991-09-21 CURRENT 1963-12-02 Dissolved 2014-05-20
MICHAEL BERNARD CONN COUNTRY & COMMERCIAL PROPERTY INVESTMENTS LIMITED Company Secretary 1991-09-03 CURRENT 1961-01-17 Active
MICHAEL BERNARD CONN COMMON & GARDEN PROPERTIES LIMITED Company Secretary 1991-09-03 CURRENT 1964-03-12 Active
DOUGLAS GABRIEL CONN COMMON & GARDEN PROPERTIES LIMITED Director 2013-10-01 CURRENT 1964-03-12 Active
DOUGLAS GABRIEL CONN 1ST POLICY LOND LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
DOUGLAS GABRIEL CONN HOUSE OF BOOKS LTD Director 2009-09-14 CURRENT 2009-03-06 Dissolved 2016-02-26
DOUGLAS GABRIEL CONN THE ASSOCIATION OF POLICY MARKET MAKERS LIMITED Director 2002-04-18 CURRENT 1992-05-01 Active
DOUGLAS GABRIEL CONN CONN SECURITIES LIMITED Director 1997-09-09 CURRENT 1997-09-09 Active
DOUGLAS GABRIEL CONN STEWART & WIGHT LIMITED Director 1991-10-11 CURRENT 1898-04-29 Active
DOUGLAS GABRIEL CONN CONTEMPORARY SECURITIES LIMITED Director 1991-09-21 CURRENT 1963-12-02 Dissolved 2014-05-20
DOUGLAS GABRIEL CONN COSMIC SECURITIES LIMITED Director 1991-09-03 CURRENT 1964-06-04 Active
MICHAEL BERNARD CONN 1ST POLICY LOND LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
MICHAEL BERNARD CONN STEWART & WIGHT LIMITED Director 1991-10-11 CURRENT 1898-04-29 Active
MICHAEL BERNARD CONN CONTEMPORARY SECURITIES LIMITED Director 1991-09-21 CURRENT 1963-12-02 Dissolved 2014-05-20
MICHAEL BERNARD CONN COSMIC SECURITIES LIMITED Director 1991-09-03 CURRENT 1964-06-04 Active
MICHAEL BERNARD CONN COUNTRY & COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 1991-09-03 CURRENT 1961-01-17 Active
MICHAEL BERNARD CONN COMMON & GARDEN PROPERTIES LIMITED Director 1991-09-03 CURRENT 1964-03-12 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
2023-02-03Final Gazette dissolved via compulsory strike-off
2023-02-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-11-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-16Voluntary liquidation Statement of receipts and payments to 2021-11-01
2021-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-01
2021-01-08600Appointment of a voluntary liquidator
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM 845 Finchley Road London NW11 8NA
2020-11-26LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-02
2020-11-26LIQ01Voluntary liquidation declaration of solvency
2020-10-28TM02Termination of appointment of Michael Bernard Conn on 2020-10-21
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD CONN
2020-07-22AA01Previous accounting period extended from 31/01/20 TO 31/05/20
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA RAPPOPORT
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-26AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-08-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-18AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-15AR0113/01/16 FULL LIST
2016-01-15AR0113/01/16 FULL LIST
2015-08-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-14AR0113/01/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-22AR0113/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-16AR0113/01/13 ANNUAL RETURN FULL LIST
2012-10-15AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-01AR0113/01/12 ANNUAL RETURN FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD CONN / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GABRIEL CONN / 03/01/2012
2012-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL BERNARD CONN on 2012-01-03
2011-10-25AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0113/01/11 ANNUAL RETURN FULL LIST
2010-10-29AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0113/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA RAPPOPORT / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD CONN / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GABRIEL CONN / 01/10/2009
2009-12-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-17AUDAUDITOR'S RESIGNATION
2009-01-14363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-11-03AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CONN / 13/06/2008
2008-02-04363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-01-26363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-19363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-24363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-21363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-07363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-01-16363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-01-19363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-05363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-22363sRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1998-09-09AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-23363sRETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-22363sRETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS
1996-10-15AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-09-27288NEW DIRECTOR APPOINTED
1996-08-14288DIRECTOR RESIGNED
1996-04-12SRES04NC INC ALREADY ADJUSTED 15/03/96
1996-04-12123£ NC 1000/100000 15/03/96
1996-04-12288NEW DIRECTOR APPOINTED
1996-04-1288(2)RAD 16/03/96--------- £ SI 9998@1=9998 £ IC 100/10098
1996-03-14287REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 24 WEYMOUTH MEWS LONDON W1N 3FN
1996-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-01363sRETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-02-09363sRETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS
1994-01-24288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-01-24288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 1ST POLICY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-11-12
Appointment of Liquidators2020-11-12
Fines / Sanctions
No fines or sanctions have been issued against 1ST POLICY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1ST POLICY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 1ST POLICY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 1ST POLICY COMPANY LIMITED registering or being granted any patents
Domain Names

1ST POLICY COMPANY LIMITED owns 1 domain names.

1stpolicy.co.uk  

Trademarks
We have not found any records of 1ST POLICY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST POLICY COMPANY 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 (64999 - Financial intermediation not elsewhere classified) as 1ST POLICY COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where 1ST POLICY COMPANY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending party1ST POLICY COMPANY LIMITEDEvent Date2020-11-02
At a General Meeting of the above-named Company, duly convened and held at 115 Corringham Road, London NW11 7DL on 2nd November 2020 at 11.00 a.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Paul Weber ACA FCCA FABRP (IP No 9400 ) and Martin Linton FCA FABRP MIPA (IP No 5998 ) both of Leigh Adams Limited , Maple House, High Street, Potters Bar EN6 5BS be appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up and that they be authorised to act jointly and separately. For further details contact: Zuzana Drengubiakova by email at zuzana@leighadams.co.uk . Douglas Conn , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending party1ST POLICY COMPANY LIMITEDEvent Date2020-11-02
Joint Liquidators names and address: Paul Weber ACA FCCA FABRP and Martin Linton FCA FABRP MIPA both of Leigh Adams Limited, Maple House, High Street, Potters Bar EN6 5BS : For further details contact: Zuzana Drengubiakova by email at zuzana@leighadams.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST POLICY COMPANY 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 1ST POLICY COMPANY 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.