Company NameKLM Insurance Services Limited
DirectorAristides Marcou
Company StatusActive
Company Number03329771
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Aristides Marcou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAhmed Hussain
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed13 March 1997(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 May 1997)
RoleAccountant
Correspondence Address100 Station Road
Finchley Central
London
N3 2SG
Director NameSakina Nathani
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed13 March 1997(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1998)
RoleAccountant
Correspondence Address100 Station Road
London
N3 2SG
Secretary NameSakina Nathani
NationalityPakistani
StatusResigned
Appointed13 March 1997(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1998)
RoleAccountant
Correspondence Address100 Station Road
London
N3 2SG
Director NameAntony Antoniou
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2003)
RoleSurveyor
Correspondence Address181 Acton Lane
London
W4 5DA
Director NameTheodore Peter Krunic
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address109 Saint Albans Avenue
London
W4 5JS
Secretary NameMaria Krunic
NationalityBritish
StatusResigned
Appointed08 March 2001(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address109 Saint Albans Avenue
London
W4 5JS
Director NameRussell Marks (Financial Services) Limited (Corporation)
StatusResigned
Appointed18 May 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2001)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0PE
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2001)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2003(6 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 2011)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bp Estates Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£59,760
Cash£62,838
Current Liabilities£3,078

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

25 October 2023Change of details for Bp Estates Inc as a person with significant control on 24 October 2023 (2 pages)
24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 January 2023 (3 pages)
28 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 January 2019 (4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
26 October 2018Change of details for Bp Estates Inc as a person with significant control on 20 October 2018 (2 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 February 2017Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 March 2012Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 March 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 7 March 2010 (1 page)
12 March 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 7 March 2010 (1 page)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 7 March 2010 (1 page)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
8 March 2007Registered office changed on 08/03/07 from: 21 aylmer parade aylmer road london N2 0PE (1 page)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
8 March 2007Registered office changed on 08/03/07 from: 21 aylmer parade aylmer road london N2 0PE (1 page)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 07/03/06; full list of members (3 pages)
16 March 2006Return made up to 07/03/06; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
6 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
15 March 2005Return made up to 07/03/05; full list of members (7 pages)
15 March 2005Return made up to 07/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
5 April 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 March 2004Return made up to 07/03/04; full list of members (7 pages)
23 March 2004Return made up to 07/03/04; full list of members (7 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (3 pages)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Return made up to 07/03/03; full list of members (8 pages)
6 August 2003Return made up to 07/03/03; full list of members (8 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
5 February 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
21 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
11 April 2001Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2001Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
10 April 2001Return made up to 07/03/01; full list of members (6 pages)
10 April 2001Return made up to 07/03/01; full list of members (6 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
9 February 2001Accounts for a small company made up to 31 January 2001 (3 pages)
9 February 2001Accounts for a small company made up to 31 January 2001 (3 pages)
6 February 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
6 February 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 January 2001Return made up to 07/03/00; full list of members (6 pages)
15 January 2001Return made up to 07/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
29 June 1999Return made up to 07/03/99; no change of members (4 pages)
29 June 1999Return made up to 07/03/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 September 1998Return made up to 07/03/98; full list of members (6 pages)
10 September 1998Return made up to 07/03/98; full list of members (6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
21 May 1997Company name changed manyideas LIMITED\certificate issued on 22/05/97 (2 pages)
21 May 1997Company name changed manyideas LIMITED\certificate issued on 22/05/97 (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: 16 st john street london EC1M 4AY (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 16 st john street london EC1M 4AY (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
7 March 1997Incorporation (16 pages)
7 March 1997Incorporation (16 pages)