Company NameH.A. Insurance And Management Services Limited
DirectorHasmita Dave
Company StatusActive
Company Number01977936
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Hasmita Dave
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Square 18 Fitzhardinge Street
London
W1H 6EQ
Secretary NameMr Anilkumar Dave
StatusCurrent
Appointed11 June 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address18 Fitzhardinge Street Fitzharding Street
London
W1H 6EQ
Secretary NameAnil Dave
NationalityBritish
StatusResigned
Appointed14 June 1992(6 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54-62 Regent Street
London
W1R 5PJ
Secretary NameMrs Kanta Patel
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 May 2018)
RoleCompany Director
Correspondence Address11 Ormesby Way
Kenton Harrow
Middlesex
HA3 9SE

Location

Registered Address11 Ormesby Way
Kenton Harrow
Middlesex
HA3 9SE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

100 at £1Mrs Hasmita Dave
100.00%
Ordinary

Financials

Year2014
Net Worth£74,370
Cash£56,682
Current Liabilities£21,347

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

18 January 2000Delivered on: 20 January 2000
Persons entitled: Ocwen Limited

Classification: Mortgage
Secured details: £144,000 and all other monies due or to become due from hasmit dave and anil dave to the to the chargee under the terms and conditions of any loan agreement and the mortgage deed.
Particulars: 65 caledonian road london N1 9BT.
Outstanding

Filing History

16 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
14 June 2020Director's details changed for Mrs Hasmita Dave on 14 June 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 June 2018Appointment of Mr Anilkumar Dave as a secretary on 11 June 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
14 June 2018Termination of appointment of Kanta Patel as a secretary on 15 May 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Director's details changed for Mrs Hasmita Dave on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (3 pages)
1 September 2010Secretary's details changed for Kanta Patel on 1 January 2010 (1 page)
1 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (3 pages)
1 September 2010Secretary's details changed for Kanta Patel on 1 January 2010 (1 page)
1 September 2010Director's details changed for Mrs Hasmita Dave on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Mrs Hasmita Dave on 1 January 2010 (2 pages)
1 September 2010Secretary's details changed for Kanta Patel on 1 January 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Return made up to 14/06/09; full list of members (3 pages)
2 September 2009Return made up to 14/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 14/06/08; full list of members (3 pages)
26 June 2008Return made up to 14/06/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 14/06/07; full list of members (2 pages)
2 October 2007Return made up to 14/06/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Return made up to 14/06/06; full list of members (2 pages)
24 August 2006Return made up to 14/06/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Return made up to 14/06/05; full list of members (2 pages)
17 October 2005Return made up to 14/06/05; full list of members (2 pages)
11 March 2005Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(6 pages)
11 March 2005Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 14/06/03; full list of members (6 pages)
8 June 2004Return made up to 14/06/03; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
6 August 2002Return made up to 14/06/02; full list of members (6 pages)
6 August 2002Return made up to 14/06/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Full accounts made up to 31 March 2000 (8 pages)
5 April 2001Full accounts made up to 31 March 2000 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
24 January 2000Return made up to 14/06/99; full list of members (6 pages)
24 January 2000Return made up to 14/06/99; full list of members (6 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
7 August 1998Return made up to 14/06/96; no change of members (4 pages)
7 August 1998Return made up to 14/06/97; full list of members (6 pages)
7 August 1998Return made up to 14/06/97; full list of members (6 pages)
7 August 1998Return made up to 14/06/96; no change of members (4 pages)
7 August 1998Return made up to 14/06/98; no change of members (4 pages)
7 August 1998Return made up to 14/06/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
15 August 1995Return made up to 14/06/95; full list of members (6 pages)
15 August 1995Return made up to 14/06/95; full list of members (6 pages)
7 April 1986Company name changed\certificate issued on 07/04/86 (2 pages)
7 April 1986Company name changed\certificate issued on 07/04/86 (2 pages)
15 January 1986Certificate of incorporation (1 page)
15 January 1986Certificate of incorporation (1 page)