Company NameBroker House Insurance Services Limited
DirectorNelson Philip Soares
Company StatusActive
Company Number01506103
CategoryPrivate Limited Company
Incorporation Date4 July 1980(43 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Nelson Philip Soares
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1980(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Station Road
London
E12 5BT
Secretary NameSarah Bernadette Freehill
NationalityIrish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address18 Station Road
Manor Park
London
E12 5BT
Director NameSarah Bernadette Freehill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleInsurance Broker
Correspondence Address18 Station Road
Manor Park
London
E12 5BT

Contact

Telephone020 84788203
Telephone regionLondon

Location

Registered Address18 Station Road
Manor Park
London
E12 5BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Nelson Philip Soares
99.00%
Ordinary
1 at £1Sarah Bernadette Freehill
1.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

27 February 1990Delivered on: 1 March 1990
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: 18 station road, manor park london E12. Title no egl 37887 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1987Delivered on: 31 July 1987
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: F/Hold 20 station road manor park london borough of newham.
Outstanding
25 July 1985Delivered on: 30 July 1985
Persons entitled: Guardian Assurance PLC.

Classification: Legal mortgage
Secured details: £29,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 18 station road manor park, london E12 title number egl 37887.
Outstanding

Filing History

4 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
30 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 August 2012Compulsory strike-off action has been suspended (1 page)
23 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 January 2010Director's details changed for Nelson Philip Soares on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Nelson Philip Soares on 12 January 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 July 2008Return made up to 31/12/07; full list of members (3 pages)
2 July 2008Return made up to 31/12/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 February 2007Return made up to 31/12/06; full list of members (6 pages)
10 February 2007Return made up to 31/12/06; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 December 2004Return made up to 31/12/04; full list of members (6 pages)
22 December 2004Return made up to 31/12/04; full list of members (6 pages)
14 July 2004Amended accounts made up to 30 June 2003 (7 pages)
14 July 2004Amended accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 30 June 1999 (7 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 November 2002Total exemption small company accounts made up to 30 June 1999 (7 pages)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
6 September 2002Return made up to 31/12/01; full list of members (6 pages)
6 September 2002Return made up to 31/12/01; full list of members (6 pages)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
13 May 2002Amended accounts made up to 30 June 1998 (7 pages)
13 May 2002Amended accounts made up to 30 June 1998 (7 pages)
28 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2001Return made up to 31/12/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 30 June 1998 (7 pages)
15 April 2000Accounts for a small company made up to 30 June 1998 (7 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 November 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 April 1996Return made up to 31/12/95; full list of members (6 pages)
24 April 1996Return made up to 31/12/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
6 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 March 1990Particulars of mortgage/charge (3 pages)
1 March 1990Particulars of mortgage/charge (3 pages)
31 July 1987Particulars of mortgage/charge (3 pages)
31 July 1987Particulars of mortgage/charge (3 pages)