Company NameQuotesure Limited
DirectorMiriam Ostreicher
Company StatusActive
Company Number03746619
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Jacob Joseph Ostreicher
NationalityBritish
StatusCurrent
Appointed16 April 1999(1 week, 2 days after company formation)
Appointment Duration25 years
RoleSalesman
Country of ResidenceEngland
Correspondence Address114-116 Curtain Road
London
EC2A 3AH
Director NameMiriam Ostreicher
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(4 years after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Curtain Road
London
EC2A 3AH
Director NameSolomon Ostreicher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1999(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 01 May 2003)
RoleSales Agent
Correspondence Address57 Washington Ave
New Square
New York 10977
United States
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitequotesure.co.uk
Telephone0845 4582633
Telephone regionUnknown

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chaim Weisz
50.00%
Ordinary
1 at £1Simon Ostreicher
50.00%
Ordinary

Financials

Year2014
Net Worth£114,573
Cash£71,802
Current Liabilities£5,588

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 1 day from now)

Filing History

10 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
3 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
12 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
12 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
9 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 December 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
7 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
11 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 November 2010Director's details changed for Miriam Ostreicher on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Jacob Joseph Ostreicher on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Jacob Joseph Ostreicher on 8 November 2010 (2 pages)
8 November 2010Secretary's details changed for Jacob Joseph Ostreicher on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Miriam Ostreicher on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Miriam Ostreicher on 8 November 2010 (2 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Miriam Ostreicher on 7 April 2010 (2 pages)
29 April 2010Director's details changed for Miriam Ostreicher on 7 April 2010 (2 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Miriam Ostreicher on 7 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 July 2009Return made up to 07/04/09; full list of members (3 pages)
22 July 2009Return made up to 07/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Return made up to 07/04/08; no change of members (6 pages)
7 May 2008Return made up to 07/04/08; no change of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 June 2007Return made up to 07/04/07; full list of members (6 pages)
13 June 2007Return made up to 07/04/07; full list of members (6 pages)
11 June 2007Registered office changed on 11/06/07 from: 18 holywell row london EC2A 4JB (1 page)
11 June 2007Registered office changed on 11/06/07 from: 18 holywell row london EC2A 4JB (1 page)
20 June 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
20 June 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 April 2006Return made up to 07/04/06; full list of members (6 pages)
19 April 2006Return made up to 07/04/06; full list of members (6 pages)
14 October 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
14 October 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
7 April 2005Return made up to 07/04/05; full list of members (6 pages)
7 April 2005Return made up to 07/04/05; full list of members (6 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
4 May 2004Return made up to 07/04/04; full list of members (6 pages)
4 May 2004Return made up to 07/04/04; full list of members (6 pages)
4 March 2004Total exemption full accounts made up to 30 April 2002 (10 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
4 March 2004Total exemption full accounts made up to 30 April 2002 (10 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
7 August 2003Return made up to 07/04/03; full list of members (6 pages)
7 August 2003Return made up to 07/04/03; full list of members (6 pages)
26 January 2003Registered office changed on 26/01/03 from: 27 holywell row london EC2A 4JB (1 page)
26 January 2003Registered office changed on 26/01/03 from: 27 holywell row london EC2A 4JB (1 page)
17 April 2002Return made up to 07/04/02; full list of members (6 pages)
17 April 2002Return made up to 07/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
20 April 2001Amended full accounts made up to 30 April 2000 (10 pages)
20 April 2001Amended full accounts made up to 30 April 2000 (10 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
19 June 2000Return made up to 07/04/00; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page)
13 May 1999New director appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: 27 phipp street london EC2A 4NP (1 page)
28 April 1999New secretary appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
7 April 1999Incorporation (16 pages)