Company NameMentor Insurance Agency Limited
DirectorsAndrew Koumbas and Constantinos Koumbas
Company StatusActive
Company Number01909790
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)

Business Activity

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

Directors

Director NameMr Andrew Koumbas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address63 Bourne Hill
London
N13 4LU
Director NameMr Constantinos Koumbas
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address34a Eaton Park Road
Palmers Green
London
N13 4EL
Director NameMr Panayiotis Paraskeva
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Vera Avenue
London
N21 1RJ
Secretary NameMr Andrew Koumbas
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bourne Hill
London
N13 4LU
Secretary NameParaskevi Koumbas
NationalityBritish
StatusResigned
Appointed31 March 2004(18 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address63 Bourne Hill
London
N13 4LU

Contact

Telephone020 32320054
Telephone regionLondon

Location

Registered Address63 Bourne Hill
Palmers Green
London
N13 4LU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

70 at £1Andrew Koumbas
70.00%
Ordinary
15 at £1Costantinos Koumbas
15.00%
Ordinary
15 at £1P. Koumbas
15.00%
Ordinary

Financials

Year2014
Net Worth£10,782
Cash£22,872
Current Liabilities£12,091

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 July 2023Change of details for Mr Costantinos Koumbas as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Micro company accounts made up to 31 March 2023 (1 page)
16 May 2023Cessation of Andrew Koumbas as a person with significant control on 31 March 2023 (1 page)
16 May 2023Notification of Costantinos Koumbas as a person with significant control on 1 April 2023 (2 pages)
5 April 2023Appointment of Ms Martha Koumbas as a director on 1 April 2023 (2 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 July 2022Director's details changed for Mr Costantinos Koumbas on 13 July 2022 (2 pages)
13 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 January 2022Termination of appointment of Paraskevi Koumbas as a secretary on 1 January 2022 (1 page)
7 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
7 January 2022Director's details changed for Mr Costantinos Koumbas on 1 September 2021 (2 pages)
2 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
2 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (1 page)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 March 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (1 page)
13 June 2017Micro company accounts made up to 31 March 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 November 2016Appointment of Mr Costantinos Koumbas as a director on 1 October 2016 (2 pages)
8 November 2016Appointment of Mr Costantinos Koumbas as a director on 1 October 2016 (2 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2010Director's details changed for Andrew Koumbas on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Andrew Koumbas on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Andrew Koumbas on 7 January 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2009Return made up to 31/12/08; full list of members (8 pages)
16 January 2009Return made up to 31/12/08; full list of members (8 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2008Return made up to 31/12/07; full list of members (6 pages)
4 February 2008Return made up to 31/12/07; full list of members (6 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 October 2006Registered office changed on 17/10/06 from: 231 whittington road london N22 8YW (1 page)
17 October 2006Registered office changed on 17/10/06 from: 231 whittington road london N22 8YW (1 page)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 March 2003Registered office changed on 03/03/03 from: 63 bourne hill london N13 4LU (1 page)
3 March 2003Registered office changed on 03/03/03 from: 63 bourne hill london N13 4LU (1 page)
8 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
8 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
3 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
17 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
17 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)