London
EC3N 3AX
Secretary Name | Mrs Emma Louise Ainscough |
---|---|
Status | Current |
Appointed | 03 January 2023(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 6 Lloyd's Avenue London EC3N 3AX |
Director Name | Mr Ian Howard Kitchinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lloyd's Avenue London EC3N 3AX |
Director Name | Mrs Keri Ann Egan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lloyd's Avenue London EC3N 3AX |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mrs Janice Anne Crumpen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 month after company formation) |
Appointment Duration | 31 years, 5 months (resigned 03 January 2023) |
Role | Company Director |
Correspondence Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
Director Name | Mr Anthony John Norcott |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2023(31 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 04 January 2023) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 6 Lloyd's Avenue Lloyd's Avenue London EC3N 3AX |
Website | nautical-insurance.co.uk |
---|---|
Telephone | 01702 470811 |
Telephone region | Southend-on-Sea |
Registered Address | 6 Lloyd's Avenue London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
510 at £1 | Mr Ian Mervyn Crumpen 51.00% Ordinary |
---|---|
490 at £1 | Mrs Janice Anne Crumpen 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £497,532 |
Cash | £507,894 |
Current Liabilities | £178,521 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
18 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 October 2009 | Secretary's details changed for Mrs Janice Anne Crumpen on 23 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mrs Janice Anne Crumpen on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Ian Mervyn Crumpen on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Ian Mervyn Crumpen on 23 October 2009 (2 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 July 2005 | Return made up to 04/07/05; no change of members (2 pages) |
28 July 2005 | Return made up to 04/07/05; no change of members (2 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
13 August 2002 | Return made up to 04/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 04/07/02; full list of members (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
21 July 1998 | Return made up to 04/07/98; full list of members
|
21 July 1998 | Return made up to 04/07/98; full list of members
|
20 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
15 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
8 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 June 1995 | Return made up to 04/07/95; full list of members (6 pages) |
30 June 1995 | Return made up to 04/07/95; full list of members (6 pages) |
4 July 1991 | Incorporation (15 pages) |
4 July 1991 | Incorporation (15 pages) |