Company NameM & N Insurance Service Limited
Company StatusActive
Company Number00763677
CategoryPrivate Limited Company
Incorporation Date10 June 1963(60 years, 11 months ago)
Previous NameStarhurst (Insurance Brokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameLeonard Ormonde
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address29 Sherwood Road
London
NW4 1AE
Director NameMr Jerome Ormonde
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(46 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hillview Gardens
London
NW4 2JH
Director NameShmaya Ormonde
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(46 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Russell Gardens
London
NW11 9NL
Secretary NameJerome Ormonde
NationalityBritish
StatusCurrent
Appointed28 February 2014(50 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address8 Woodlands Close
London
NW11 9QP
Director NameMr Doniel Aryeh Ormonde
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2015(52 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ashley Lane
London
NW4 1HD
Director NameMrs Michele Ormonde
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(28 years, 5 months after company formation)
Appointment Duration24 years (resigned 13 November 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address29 Sherwood Road
London
NW4 1AE
Secretary NameMrs Michele Ormonde
NationalityBritish
StatusResigned
Appointed01 November 1991(28 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Sherwood Road
London
NW4 1AE

Contact

Websitemninsure.com
Email address[email protected]
Telephone020 82024474
Telephone regionLondon

Location

Registered Address248 Hendon Way
London
NW4 3NL
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.2k at £1Tressillian Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£582,280
Cash£525,225
Current Liabilities£820,071

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

5 December 2018Delivered on: 11 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 250 hendon way, london NW4 3NL registered at hm land registry under title number NGL355227.
Outstanding
2 December 2018Delivered on: 4 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 November 2001Delivered on: 22 November 2001
Persons entitled: National Westminster 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: The l/h property n/a 248 hendon way london t/n NGL359170. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 July 2001Delivered on: 19 July 2001
Persons entitled: National Westminster 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: The l/h property k/a 248 hendon way t/n NGL359170. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 March 2001Delivered on: 3 April 2001
Satisfied on: 6 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor 248 hendon way london NW4.
Fully Satisfied
11 May 1989Delivered on: 30 May 1989
Satisfied on: 6 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 camberwell grove l borough of southwark title no sgl 149036.
Fully Satisfied
27 July 1988Delivered on: 4 August 1988
Satisfied on: 6 June 2013
Persons entitled: Cheslea Building Society

Classification: Legal charge
Secured details: For securing sterling pounds 100000 due from the company to chelsea building society under the terms of the charge.
Particulars: All that f/h property k/a 1 camberwell grove, london SE5 8JA t no sgl 149036.
Fully Satisfied

Filing History

7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 December 2015Termination of appointment of Michele Ormonde as a director on 13 November 2015 (1 page)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,200
(8 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,200
(8 pages)
10 November 2015Appointment of Mr Doniel Aryeh Ormonde as a director on 27 September 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,200
(7 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,200
(7 pages)
3 April 2014Director's details changed for Shmaya Ormonde on 15 March 2013 (2 pages)
3 April 2014Director's details changed for Shmaya Ormonde on 15 March 2013 (2 pages)
20 March 2014Termination of appointment of Michele Ormonde as a secretary (2 pages)
20 March 2014Appointment of Jerome Ormonde as a secretary (3 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,200
(7 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,200
(7 pages)
6 June 2013Satisfaction of charge 4 in full (4 pages)
6 June 2013Satisfaction of charge 3 in full (4 pages)
6 June 2013Satisfaction of charge 2 in full (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 January 2010Appointment of Mr Jerome Ormonde as a director (2 pages)
12 January 2010Appointment of Shmaya Ormonde as a director (2 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 December 2008Return made up to 01/11/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 January 2008Return made up to 01/11/07; full list of members (2 pages)
23 December 2007Registered office changed on 23/12/07 from: 35 ballards lane finchley london N3 1XW (1 page)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Return made up to 01/11/06; full list of members (2 pages)
16 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 June 2006Registered office changed on 28/06/06 from: c/o guest & co 91 princess street manchester M1 4HT (1 page)
5 December 2005Return made up to 01/11/05; full list of members (7 pages)
18 August 2005Full accounts made up to 31 December 2004 (12 pages)
10 November 2004Return made up to 01/11/04; full list of members (7 pages)
3 August 2004Full accounts made up to 31 December 2003 (12 pages)
2 December 2003Return made up to 01/11/03; full list of members (7 pages)
15 August 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2002Return made up to 01/11/02; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
31 December 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
9 March 2001Full accounts made up to 31 December 2000 (8 pages)
16 January 2001Full accounts made up to 31 December 1999 (9 pages)
10 November 2000Return made up to 01/11/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 December 1998 (9 pages)
22 December 1999Return made up to 01/11/99; full list of members (8 pages)
25 November 1998Return made up to 01/11/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
6 November 1997Return made up to 01/11/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 December 1996Return made up to 01/11/96; full list of members (6 pages)
12 September 1996Full accounts made up to 31 December 1995 (8 pages)
22 November 1995Return made up to 01/11/95; no change of members (4 pages)
1 June 1995Full accounts made up to 31 December 1994 (8 pages)
27 November 1991Accounts for a small company made up to 31 December 1990 (4 pages)
9 August 1963Company name changed\certificate issued on 09/08/63 (5 pages)
10 June 1963Certificate of incorporation (1 page)
10 June 1963Incorporation (17 pages)