Company NameCardale Assurance Facilities Limited
Company StatusDissolved
Company Number00999461
CategoryPrivate Limited Company
Incorporation Date12 January 1971(53 years, 4 months ago)
Dissolution Date5 August 2020 (3 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameNigel Phillip Fletcher
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 05 August 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address42 Blackthorns
Lindfield
Haywards Heath
West Sussex
RH16 2AY
Director NameConstance Olive Cardale
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 10 May 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address28 Green Lane
Northgate
Crawley
West Sussex
RH10 2JP
Director NamePhillip Anthony Cardale
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1993)
RoleInsurance Broker
Correspondence Address177 Balcombe Road
Horley
Surrey
RH6 9EA
Director NameMs Valerie Cardale
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration27 years, 5 months (resigned 02 June 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address177 Balcombe Road
Horley
Surrey
RH6 9EA
Secretary NameHelen Amanda Dix
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Lane
Cheam
Sutton
Surrey
SM3 8BN
Secretary NameMs Valerie Cardale
NationalityBritish
StatusResigned
Appointed14 October 1992(21 years, 9 months after company formation)
Appointment Duration25 years, 7 months (resigned 02 June 2018)
RoleIns Consultant
Country of ResidenceUnited Kingdom
Correspondence Address177 Balcombe Road
Horley
Surrey
RH6 9EA

Contact

Websitecardaleassurance.com
Telephone01293 786295
Telephone regionCrawley

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

790 at £1Valerie Cardale
79.00%
Ordinary
210 at £1Nigel Phillip Fletcher
21.00%
Ordinary

Financials

Year2014
Net Worth£24,335
Cash£110,004
Current Liabilities£155,208

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 May 2012Termination of appointment of Constance Cardale as a director (1 page)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 January 2010Director's details changed for Nigel Phillip Fletcher on 30 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Constance Olive Cardale on 30 December 2009 (2 pages)
21 January 2010Director's details changed for Valerie Cardale on 30 December 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1971Incorporation (13 pages)