South Croydon
Surrey
CR2 6ED
Secretary Name | Angela Eve |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1993(70 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Personal Links Broker |
Correspondence Address | Aviation House 61 Brighton Road South Croydon Surrey CR2 6ED |
Director Name | Angela Eve |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(73 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Insurance Broker |
Correspondence Address | Aviation House 61 Brighton Road South Croydon Surrey CR2 6ED |
Director Name | David Owen Eve |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(78 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Insurance Broker |
Correspondence Address | Aviation House 61 Brighton Road South Croydon Surrey CR2 6ED |
Director Name | Mr Jeffrey John King |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1994) |
Role | Accountant |
Correspondence Address | Cameron Cottage 3 Cameron Road Bromley Kent BR2 9AR |
Secretary Name | Denise Ann Poore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(68 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 6 Ferris Avenue Croydon CR0 8QQ |
Director Name | Denise Ann Poore |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 1997) |
Role | Financial Administrator |
Correspondence Address | 6 Ferris Avenue Croydon CR0 8QQ |
Director Name | Mr Jeffrey John King |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(74 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 May 2017) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitecraigs 24 Stone Road Bromley Kent BR2 9AW |
Website | jenningsinsure.co.uk |
---|
Registered Address | Aviation House 61 Brighton Road South Croydon Surrey CR2 6ED |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
700 at £1 | Norman John Pocock 70.00% Ordinary |
---|---|
150 at £1 | Angela Eve 15.00% Ordinary |
150 at £1 | David Owen Eve 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,208 |
Cash | £187,819 |
Current Liabilities | £408,833 |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2023 (3 weeks from now) |
8 October 1990 | Delivered on: 10 October 1990 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 59 brighton road, south croydon, surrey title no sgl 304420 together with all buildings & fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
17 June 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
---|---|
1 June 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
24 November 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
23 April 2018 | Director's details changed (2 pages) |
20 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
20 April 2018 | Change of details for Norman John Pocock as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Director's details changed for Mr Norman John Pocock on 20 April 2018 (2 pages) |
20 April 2018 | Director's details changed for David Owen Eve on 20 April 2018 (2 pages) |
20 April 2018 | Secretary's details changed for Angela Eve on 20 April 2018 (1 page) |
20 April 2018 | Director's details changed for Angela Eve on 20 April 2018 (2 pages) |
20 April 2018 | Registered office address changed from 66 Prescot Street London E1 8NN to Aviation House 61 Brighton Road South Croydon Surrey CR2 6ED on 20 April 2018 (1 page) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 May 2017 | Termination of appointment of Jeffrey John King as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Jeffrey John King as a director on 30 May 2017 (1 page) |
25 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 May 2017 | Director's details changed for Angela Eve on 24 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 May 2017 | Director's details changed for Angela Eve on 24 May 2017 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
13 October 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
4 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: anchor brewhouse 50 shad thames,tower bridge city tower bridge london SE1 2YB (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: anchor brewhouse 50 shad thames,tower bridge city tower bridge london SE1 2YB (1 page) |
13 June 2006 | Full accounts made up to 28 February 2006 (16 pages) |
13 June 2006 | Full accounts made up to 28 February 2006 (16 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
29 September 2005 | Full accounts made up to 28 February 2005 (19 pages) |
29 September 2005 | Full accounts made up to 28 February 2005 (19 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
2 September 2004 | Full accounts made up to 28 February 2004 (19 pages) |
2 September 2004 | Full accounts made up to 28 February 2004 (19 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members
|
14 April 2004 | Return made up to 31/03/04; full list of members
|
22 July 2003 | Full accounts made up to 28 February 2003 (20 pages) |
22 July 2003 | Full accounts made up to 28 February 2003 (20 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
19 August 2002 | Full accounts made up to 28 February 2002 (20 pages) |
19 August 2002 | Full accounts made up to 28 February 2002 (20 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
22 August 2001 | Full accounts made up to 28 February 2001 (19 pages) |
22 August 2001 | Full accounts made up to 28 February 2001 (19 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
18 April 2001 | Return made up to 31/03/01; full list of members
|
18 August 2000 | Full accounts made up to 29 February 2000 (18 pages) |
18 August 2000 | Full accounts made up to 29 February 2000 (18 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 28 February 1999 (18 pages) |
1 August 1999 | Full accounts made up to 28 February 1999 (18 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 28 February 1998 (18 pages) |
13 July 1998 | Full accounts made up to 28 February 1998 (18 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members
|
27 April 1998 | Return made up to 31/03/98; full list of members
|
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
20 July 1997 | Full accounts made up to 28 February 1997 (18 pages) |
20 July 1997 | Full accounts made up to 28 February 1997 (18 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
13 August 1996 | Full accounts made up to 29 February 1996 (18 pages) |
13 August 1996 | Full accounts made up to 29 February 1996 (18 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
19 June 1995 | Full accounts made up to 28 February 1995 (15 pages) |
19 June 1995 | Full accounts made up to 28 February 1995 (15 pages) |
20 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
20 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |