Caterham
Surrey
CR3 6QB
Director Name | Angela Eve |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(73 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 34 Croydon Road Caterham Surrey CR3 6QB |
Director Name | David Owen Eve |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(78 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Croydon Road Caterham Surrey CR3 6QB |
Director Name | Mr Jeffrey John King |
---|---|
Date of Birth | August 1937 (Born 86 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 |
Director Name | Mr Norman John Pocock |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(68 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 25 January 2022) |
Role | Company Director |
Correspondence Address | Aviation House 61 Brighton Road South Croydon Surrey CR2 6ED |
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 91 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 86 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 | 34 Croydon Road Caterham Surrey CR3 6QB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
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 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months 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 |
---|
21 November 2023 | Director's details changed for David Owen Eve on 19 November 2023 (2 pages) |
---|---|
20 November 2023 | Change of details for Angela Eve as a person with significant control on 19 November 2023 (2 pages) |
19 November 2023 | Registered office address changed from Aviation House 61 Brighton Road South Croydon Surrey CR2 6ED United Kingdom to 34 Croydon Road Caterham Surrey CR3 6QB on 19 November 2023 (1 page) |
17 November 2023 | Confirmation statement made on 17 October 2023 with updates (5 pages) |
15 November 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
14 November 2023 | Notification of Pauline Ann Pocock as a person with significant control on 25 January 2022 (2 pages) |
9 May 2023 | Notification of Angela Eve as a person with significant control on 25 January 2022 (2 pages) |
9 May 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
9 May 2023 | Cessation of Norman John Pocock as a person with significant control on 25 January 2022 (1 page) |
5 May 2023 | Termination of appointment of Norman John Pocock as a director on 25 January 2022 (1 page) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
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 | 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) |
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 | Secretary's details changed for Angela Eve on 20 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 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 Angela Eve on 20 April 2018 (2 pages) |
20 April 2018 | Director's details changed for David Owen Eve on 20 April 2018 (2 pages) |
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) |