Company NameGoldcrest Insurance Services Limited
Company StatusActive
Company Number01171052
CategoryPrivate Limited Company
Incorporation Date21 May 1974(49 years, 10 months ago)
Previous NameGoldcrest Insurance Brokers Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristobel Jane Herbert
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address7 The Courtyard
Bedwell Park Cucumber Lane
Essendon
Hertfordshire
AL9 6GH
Director NameMr Evan Herbert
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleInsurance Consultnat
Country of ResidenceUnited Kingdom
Correspondence AddressBirch 29 Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Secretary NameMr Evan Herbert
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch 29 Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameMr Mark John Herbert
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(37 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Abbotts Road
Barnet
Hertfordshire
EN5 5DP

Contact

Websitegoldcrestinsurance.com
Telephone020 84407400
Telephone regionLondon

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Christabel Jane Herbert
40.00%
Ordinary
40 at £1Evan Herbert
40.00%
Ordinary
20 at £1Mark John Herbert
20.00%
Ordinary

Financials

Year2014
Net Worth£619,976
Cash£278,384
Current Liabilities£270,740

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

30 September 1998Delivered 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 1990Delivered 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 1987Delivered 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 1986Delivered 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 1984Delivered 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

Filing History

20 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
16 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
31 May 2022Registered 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 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 June 2020Registered 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 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
12 February 2014Satisfaction of charge 3 in full (4 pages)
12 February 2014Satisfaction of charge 2 in full (4 pages)
12 February 2014Satisfaction of charge 3 in full (4 pages)
12 February 2014Satisfaction of charge 4 in full (5 pages)
12 February 2014Satisfaction of charge 2 in full (4 pages)
12 February 2014Satisfaction of charge 4 in full (5 pages)
12 February 2014Satisfaction of charge 1 in full (4 pages)
12 February 2014Satisfaction of charge 1 in full (4 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
4 November 2011Appointment of Mr Mark John Herbert as a director (2 pages)
4 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
4 November 2011Secretary's details changed for Mr Evan Herbert on 28 January 2011 (1 page)
4 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
4 November 2011Director's details changed for Mr Evan John Herbert on 28 January 2011 (2 pages)
4 November 2011Appointment of Mr Mark John Herbert as a director (2 pages)
4 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
4 November 2011Secretary's details changed for Mr Evan Herbert on 28 January 2011 (1 page)
4 November 2011Director's details changed for Mr Evan John Herbert on 28 January 2011 (2 pages)
4 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 January 2009Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
7 January 2009Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
7 January 2009Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
7 January 2009Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
7 January 2009Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
7 January 2009Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
7 January 2009Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
7 January 2009Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
24 November 2008Director's change of particulars / christobel herbert / 11/07/2008 (1 page)
24 November 2008Director's change of particulars / christobel herbert / 11/07/2008 (1 page)
24 November 2008Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
24 November 2008Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
24 November 2008Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
24 November 2008Director and secretary's change of particulars / evan herbert / 11/07/2008 (1 page)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 August 1997Registered office changed on 29/08/97 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
29 August 1997Registered office changed on 29/08/97 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
26 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 July 1984Accounts made up to 31 January 1983 (3 pages)
19 July 1984Accounts made up to 31 January 1983 (3 pages)
21 May 1974Incorporation (12 pages)
21 May 1974Incorporation (12 pages)