Bedwell Park Cucumber Lane
Essendon
Hertfordshire
AL9 6GH
Director Name | Mr Evan Herbert |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Insurance Consultnat |
Country of Residence | United Kingdom |
Correspondence Address | Birch 29 Carbone Hill Cuffley Hertfordshire EN6 4PN |
Secretary Name | Mr Evan Herbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch 29 Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | Mr Mark John Herbert |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2011(37 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Abbotts Road Barnet Hertfordshire EN5 5DP |
Website | goldcrestinsurance.com |
---|---|
Telephone | 020 84407400 |
Telephone region | London |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Christabel Jane Herbert 40.00% Ordinary |
---|---|
40 at £1 | Evan Herbert 40.00% Ordinary |
20 at £1 | Mark John Herbert 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £619,976 |
Cash | £278,384 |
Current Liabilities | £270,740 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
30 September 1998 | Delivered on: 13 October 1998 Satisfied on: 21 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between goldcrest insurance services limited and herald insurance services limited and national westminster bank PLC Secured details: All monies due or to become due from goldcrest insurance services limited and herald insurance services limited to the chargee on any account whatsoever. Particulars: F/H property k/a 49 high street barnet hertfordshire t/no.NGL169857. 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. Fully Satisfied |
---|---|
20 November 1990 | Delivered on: 10 December 1990 Satisfied on: 12 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company herald insurance services limited to the chargee on any account whatsoever. Particulars: Part of land adjoining "tudor lodge" vineyards road, northam herts and/orthe proceed of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1987 | Delivered on: 15 June 1987 Satisfied on: 12 February 2014 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: 696 lea bridge road, leyton, waltham forest london title no egl 95168 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1986 | Delivered on: 13 August 1986 Satisfied on: 12 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or herald insurance service limited to the chargee on any account whatsoever. Particulars: 35A high st london borough of barnet t/n ngl 313987 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1984 | Delivered on: 5 September 1984 Satisfied on: 12 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or melald insurance services limited to the chargee on any account whatsoever. Particulars: Premises at 35A high st barnet herts title no ngl 313987 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
16 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
31 May 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 February 2014 | Satisfaction of charge 3 in full (4 pages) |
12 February 2014 | Satisfaction of charge 2 in full (4 pages) |
12 February 2014 | Satisfaction of charge 3 in full (4 pages) |
12 February 2014 | Satisfaction of charge 4 in full (5 pages) |
12 February 2014 | Satisfaction of charge 2 in full (4 pages) |
12 February 2014 | Satisfaction of charge 4 in full (5 pages) |
12 February 2014 | Satisfaction of charge 1 in full (4 pages) |
12 February 2014 | Satisfaction of charge 1 in full (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
4 November 2011 | Appointment of Mr Mark John Herbert as a director (2 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
4 November 2011 | Secretary's details changed for Mr Evan Herbert on 28 January 2011 (1 page) |
4 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
4 November 2011 | Director's details changed for Mr Evan John Herbert on 28 January 2011 (2 pages) |
4 November 2011 | Appointment of Mr Mark John Herbert as a director (2 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
4 November 2011 | Secretary's details changed for Mr Evan Herbert on 28 January 2011 (1 page) |
4 November 2011 | Director's details changed for Mr Evan John Herbert on 28 January 2011 (2 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 January 2009 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
24 November 2008 | Director's change of particulars / christobel herbert / 11/07/2008 (1 page) |
24 November 2008 | Director's change of particulars / christobel herbert / 11/07/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Return made up to 31/12/96; full list of members
|
27 February 1997 | Return made up to 31/12/96; full list of members
|
27 February 1997 | Resolutions
|
4 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 July 1984 | Accounts made up to 31 January 1983 (3 pages) |
19 July 1984 | Accounts made up to 31 January 1983 (3 pages) |
21 May 1974 | Incorporation (12 pages) |
21 May 1974 | Incorporation (12 pages) |