Company NameH.S. Coleman (Insurance Services) Ltd.
DirectorJonathan Gary Sidlin
Company StatusActive
Company Number02322691
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Jonathan Gary Sidlin
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Hathaway House Popes Drive
London
N3 1QF
Secretary NameMrs Carla Michele Ruth Coleman
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 5 months after company formation)
Appointment Duration28 years, 9 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 The Highway
Sutton
Surrey
SM2 5QS
Director NameMrs Carla Michele Ruth Coleman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(10 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 February 2020)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address57 The Highway
Sutton
Surrey
SM2 5QS
Director NameMr Howard Stanley Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(31 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
CR0 1DN

Contact

Websitewww.hscoleman.co.uk/
Telephone020 85407062
Telephone regionLondon

Location

Registered Address3rd Floor, Hathaway House Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2k at £1Carla Michelle Ruth Coleman
47.52%
Ordinary A
1.2k at £1Carron Investments LTD
47.52%
Ordinary B
124 at £1Ron Opreshko
4.96%
Ordinary C

Financials

Year2014
Turnover£376,197
Net Worth£229,577
Cash£223,018
Current Liabilities£83,922

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

5 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
3 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
3 November 2022Director's details changed for Mr Jonathan Gary Sidlin on 20 October 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
6 June 2022Director's details changed for Mr Jonathan Gary Sidlin on 5 April 2022 (2 pages)
4 April 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 May 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
26 February 2021Change of details for Jgs Financial Consultants Limited as a person with significant control on 25 February 2021 (2 pages)
26 February 2021Director's details changed for Mr Jonathan Gary Sidlin on 25 February 2021 (2 pages)
17 February 2021Registered office address changed from 16 South End Croydon CR0 1DN England to 3rd Floor, Hathaway House Popes Drive Finchley London N3 1QF on 17 February 2021 (1 page)
23 December 2020Termination of appointment of Howard Stanley Coleman as a director on 30 November 2020 (1 page)
16 November 2020Registered office address changed from 94/96 Merton High Street London SW19 1BD to 16 South End Croydon CR0 1DN on 16 November 2020 (1 page)
23 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 March 2020Appointment of Mr Howard Stanley Coleman as a director on 1 February 2020 (2 pages)
3 February 2020Appointment of Mr Jonathan Gary Sidlin as a director on 1 February 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (6 pages)
3 February 2020Termination of appointment of Howard Stanley Coleman as a director on 1 February 2020 (1 page)
3 February 2020Notification of Jgs Financial Consultants Limited as a person with significant control on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Carla Michele Ruth Coleman as a secretary on 1 February 2020 (1 page)
3 February 2020Cessation of Carron Investments Limited as a person with significant control on 1 February 2020 (1 page)
3 February 2020Termination of appointment of Carla Michele Ruth Coleman as a director on 1 February 2020 (1 page)
4 July 2019Cessation of Carla Michele Ruth Coleman as a person with significant control on 4 July 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
30 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 February 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
3 February 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
7 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,500
(6 pages)
7 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,500
(6 pages)
5 February 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
5 February 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,500
(6 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,500
(6 pages)
17 January 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
17 January 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,500
(6 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,500
(6 pages)
24 December 2013Total exemption full accounts made up to 31 October 2013 (16 pages)
24 December 2013Total exemption full accounts made up to 31 October 2013 (16 pages)
24 May 2013Director's details changed for Carla Michele Ruth Coleman on 30 April 2013 (2 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
24 May 2013Director's details changed for Carla Michele Ruth Coleman on 30 April 2013 (2 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
23 May 2013Secretary's details changed for Carla Michelle Ruth Coleman on 30 April 2013 (1 page)
23 May 2013Secretary's details changed for Carla Michelle Ruth Coleman on 30 April 2013 (1 page)
1 February 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
1 February 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption full accounts made up to 31 October 2011 (16 pages)
30 December 2011Total exemption full accounts made up to 31 October 2011 (16 pages)
20 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption full accounts made up to 31 October 2010 (17 pages)
6 January 2011Total exemption full accounts made up to 31 October 2010 (17 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
12 February 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
12 February 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 March 2009Total exemption full accounts made up to 31 October 2008 (17 pages)
19 March 2009Total exemption full accounts made up to 31 October 2008 (17 pages)
25 June 2008Return made up to 30/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2008Return made up to 30/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
20 February 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
25 May 2007Return made up to 30/04/07; full list of members (7 pages)
25 May 2007Return made up to 30/04/07; full list of members (7 pages)
13 March 2007Full accounts made up to 31 October 2006 (20 pages)
13 March 2007Full accounts made up to 31 October 2006 (20 pages)
18 May 2006Return made up to 30/04/06; full list of members (7 pages)
18 May 2006Return made up to 30/04/06; full list of members (7 pages)
4 April 2006Full accounts made up to 31 October 2005 (18 pages)
4 April 2006Full accounts made up to 31 October 2005 (18 pages)
28 June 2005Return made up to 30/04/05; full list of members (7 pages)
28 June 2005Return made up to 30/04/05; full list of members (7 pages)
2 March 2005Full accounts made up to 31 October 2004 (21 pages)
2 March 2005Full accounts made up to 31 October 2004 (21 pages)
1 June 2004Return made up to 30/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2004Return made up to 30/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Full accounts made up to 31 October 2003 (16 pages)
11 February 2004Full accounts made up to 31 October 2003 (16 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
18 February 2003Full accounts made up to 31 October 2002 (16 pages)
18 February 2003Full accounts made up to 31 October 2002 (16 pages)
18 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 October 2001 (15 pages)
29 January 2002Full accounts made up to 31 October 2001 (15 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
5 March 2001Full accounts made up to 31 October 2000 (15 pages)
5 March 2001Full accounts made up to 31 October 2000 (15 pages)
7 July 2000Full accounts made up to 31 October 1999 (19 pages)
7 July 2000Full accounts made up to 31 October 1999 (19 pages)
13 June 2000Return made up to 30/04/00; full list of members (6 pages)
13 June 2000Return made up to 30/04/00; full list of members (6 pages)
17 June 1999Return made up to 30/04/99; full list of members (8 pages)
17 June 1999Return made up to 30/04/99; full list of members (8 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 October 1998 (17 pages)
31 January 1999Full accounts made up to 31 October 1998 (17 pages)
12 January 1999Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
12 January 1999Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
11 September 1998Return made up to 30/04/98; no change of members (5 pages)
11 September 1998Return made up to 30/04/98; no change of members (5 pages)
15 July 1998Full accounts made up to 31 January 1998 (17 pages)
15 July 1998Full accounts made up to 31 January 1998 (17 pages)
10 July 1997Full accounts made up to 31 January 1997 (19 pages)
10 July 1997Full accounts made up to 31 January 1997 (19 pages)
8 May 1997Return made up to 30/04/97; full list of members (7 pages)
8 May 1997Return made up to 30/04/97; full list of members (7 pages)
19 July 1996Full accounts made up to 31 January 1996 (16 pages)
19 July 1996Full accounts made up to 31 January 1996 (16 pages)
21 May 1996Return made up to 30/04/96; no change of members (5 pages)
21 May 1996Return made up to 30/04/96; no change of members (5 pages)
5 May 1995Return made up to 30/04/95; no change of members (6 pages)
5 May 1995Return made up to 30/04/95; no change of members (6 pages)
20 August 1990Accounts for a small company made up to 31 January 1990 (5 pages)
20 August 1990Accounts for a small company made up to 31 January 1990 (5 pages)
19 June 1990Return made up to 30/04/90; full list of members (6 pages)
19 June 1990Return made up to 30/04/90; full list of members (6 pages)
27 September 1989Wd 18/09/89 ad 01/02/89--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
27 September 1989Wd 18/09/89 ad 01/02/89--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
7 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 January 1989Company name changed profitfirst LIMITED\certificate issued on 05/01/89 (2 pages)
4 January 1989Company name changed profitfirst LIMITED\certificate issued on 05/01/89 (2 pages)
29 November 1988Incorporation (9 pages)
29 November 1988Incorporation (9 pages)