Harrow
Middlesex
HA3 6BS
Director Name | Mr Rohit Malhotra |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 30 November 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 61 York Way London N20 0DF |
Director Name | Mr Vijay Mukundrai Rawal |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Insurances |
Country of Residence | England |
Correspondence Address | 101 Wynchgate Southgate London N14 6RJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Shamit Malhotra |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 September 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ross Close Harrow Middlesex HA3 6SR |
Director Name | Mr Sanjai Patel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 02 September 2002) |
Role | Insurance Broker |
Correspondence Address | 10 East Acton Lane London W3 7EG |
Director Name | Bramdutt Vyas |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 02 September 2002) |
Role | Insurance Broker |
Correspondence Address | 4 Connaught Road Harrow Middlesex HA3 7LD |
Website | isgroupuk.com |
---|---|
Telephone | 020 82053000 |
Telephone region | London |
Registered Address | 235-241 Kingsbury Road London NW9 8UG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
2k at £0.01 | Mr B. Vyas 20.00% Ordinary |
---|---|
2k at £0.01 | Mr R. Malhotra 20.00% Ordinary |
2k at £0.01 | Mr S. Malhotra 20.00% Ordinary |
2k at £0.01 | Mr S. Patel 20.00% Ordinary |
2k at £0.01 | Mr V. Rawal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,750 |
Cash | £20,799 |
Current Liabilities | £3,068 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (6 pages) |
25 March 2020 | Cessation of Rohit Malhotra as a person with significant control on 1 March 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 July 2017 | Notification of Rohit Malhotra as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Rohit Malhotra as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Rohit Malhotra as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
26 June 2016 | Change of share class name or designation (1 page) |
26 June 2016 | Change of share class name or designation (1 page) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 April 2014 | Registered office address changed from 235-241 Kingsbury Road Kingsbury London NW9 8UE United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 235-241 Kingsbury Road Kingsbury London NW9 8UE on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 235-241 Kingsbury Road Kingsbury London NW9 8UE on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 235-241 Kingsbury Road Kingsbury London NW9 8UE United Kingdom on 24 April 2014 (1 page) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
16 September 2013 | Termination of appointment of Shamit Malhotra as a director (1 page) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
16 September 2013 | Termination of appointment of Shamit Malhotra as a director (1 page) |
8 July 2013 | Secretary's details changed for Patel Sanjai Patel on 6 September 2012 (2 pages) |
8 July 2013 | Secretary's details changed for Patel Sanjai Patel on 6 September 2012 (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Secretary's details changed for Patel Sanjai Patel on 6 September 2012 (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Director's details changed for Shamit Malhotra on 15 April 2011 (3 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Director's details changed for Shamit Malhotra on 15 April 2011 (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
19 October 2006 | Return made up to 07/07/06; full list of members (8 pages) |
19 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
19 October 2006 | Return made up to 07/07/06; full list of members (8 pages) |
19 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
20 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
8 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 September 2004 | Return made up to 07/07/04; full list of members (8 pages) |
9 September 2004 | Return made up to 07/07/04; full list of members (8 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Ad 11/05/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
17 May 2004 | S-div 11/05/04 (1 page) |
17 May 2004 | S-div 11/05/04 (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Ad 11/05/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
8 September 2002 | Return made up to 07/07/02; full list of members (8 pages) |
8 September 2002 | Return made up to 07/07/02; full list of members (8 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
17 July 2002 | Registered office changed on 17/07/02 from: c/o asvin mehta & co 11-15 betterton street london WC2H 9BP (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: c/o asvin mehta & co 11-15 betterton street london WC2H 9BP (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
12 March 2002 | Company name changed is insurance solutions LIMITED\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Company name changed is insurance solutions LIMITED\certificate issued on 12/03/02 (2 pages) |
31 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
31 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 August 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
23 August 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
2 August 2001 | Return made up to 07/07/01; full list of members
|
2 August 2001 | Return made up to 07/07/01; full list of members
|
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
10 August 2000 | New director appointed (2 pages) |
7 July 2000 | Incorporation (14 pages) |
7 July 2000 | Incorporation (14 pages) |