Lindfield
Haywards Heath
West Sussex
RH16 2AY
Director Name | Constance Olive Cardale |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 10 May 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Green Lane Northgate Crawley West Sussex RH10 2JP |
Director Name | Phillip Anthony Cardale |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1993) |
Role | Insurance Broker |
Correspondence Address | 177 Balcombe Road Horley Surrey RH6 9EA |
Director Name | Ms Valerie Cardale |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 02 June 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 177 Balcombe Road Horley Surrey RH6 9EA |
Secretary Name | Helen Amanda Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Lane Cheam Sutton Surrey SM3 8BN |
Secretary Name | Ms Valerie Cardale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 02 June 2018) |
Role | Ins Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 177 Balcombe Road Horley Surrey RH6 9EA |
Website | cardaleassurance.com |
---|---|
Telephone | 01293 786295 |
Telephone region | Crawley |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
790 at £1 | Valerie Cardale 79.00% Ordinary |
---|---|
210 at £1 | Nigel Phillip Fletcher 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,335 |
Cash | £110,004 |
Current Liabilities | £155,208 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
---|---|
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 May 2012 | Termination of appointment of Constance Cardale as a director (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 January 2010 | Director's details changed for Nigel Phillip Fletcher on 30 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Constance Olive Cardale on 30 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Valerie Cardale on 30 December 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members
|
26 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
12 January 1971 | Incorporation (13 pages) |