Company NameCoversure Insurance Services (Leyton) Limited
DirectorAli Altiner Mimoglu
Company StatusActive
Company Number04259052
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ali Altiner Mimoglu
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(same day as company formation)
RoleInsurance Intermidiary
Country of ResidenceEngland
Correspondence Address177 Lea Bridge Road
Leyton
London
E10 7PN
Director NameMr Mehmet Mimoglu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address47 College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Mehmet Mimoglu
NationalityBritish
StatusResigned
Appointed08 February 2002(6 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 20 July 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address47 College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitecoversure.co.uk

Location

Registered Address177 Lea Bridge Road
Leyton
London
E10 7PN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

85 at £1A. Mimoglu
85.00%
Ordinary
5 at £1Bircan Findik
5.00%
Ordinary
10 at £1Hakan Orkoz
10.00%
Ordinary

Financials

Year2014
Net Worth£161,776
Cash£126,618
Current Liabilities£85,095

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

23 August 2018Delivered on: 24 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 March 2010Delivered on: 7 April 2010
Persons entitled: Pgb (Builders) Limited

Classification: Rent deposit deed
Secured details: £2,375.00 and all other monies due or to become due.
Particulars: £2,375.00 together with a sum equal to vat thereon.
Outstanding
8 April 2004Delivered on: 15 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
28 September 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
16 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
8 September 2020Change of share class name or designation (2 pages)
8 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 September 2020Particulars of variation of rights attached to shares (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (6 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 28 February 2019 (10 pages)
21 February 2020Amended total exemption full accounts made up to 28 February 2018 (8 pages)
27 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
29 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 August 2018Registration of charge 042590520003, created on 23 August 2018 (9 pages)
23 August 2018Satisfaction of charge 1 in full (1 page)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
11 January 2018Registered office address changed from 79 Woodford Road Forest Gate London E7 0DL England to 177 Lea Bridge Road Leyton London E10 7PN on 11 January 2018 (1 page)
4 January 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
11 September 2017Registered office address changed from 177 Lea Bridge Road London E10 7PN to 79 Woodford Road Forest Gate London E7 0DL on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 177 Lea Bridge Road London E10 7PN to 79 Woodford Road Forest Gate London E7 0DL on 11 September 2017 (1 page)
4 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 March 2017Amended total exemption small company accounts made up to 29 February 2016 (7 pages)
28 March 2017Amended total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
6 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
3 December 2015Director's details changed for Mr Ali Altiner Mimoglu on 24 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Ali Altiner Mimoglu on 24 November 2015 (2 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
23 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 March 2015Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page)
24 March 2015Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
12 May 2014Director's details changed for Mr Ali Altiner Mimoglu on 9 April 2014 (2 pages)
12 May 2014Director's details changed for Mr Ali Altiner Mimoglu on 9 April 2014 (2 pages)
12 May 2014Director's details changed for Mr Ali Altiner Mimoglu on 9 April 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 August 2013Termination of appointment of Mehmet Mimoglu as a director (1 page)
28 August 2013Termination of appointment of Mehmet Mimoglu as a secretary (1 page)
28 August 2013Termination of appointment of Mehmet Mimoglu as a director (1 page)
28 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Termination of appointment of Mehmet Mimoglu as a secretary (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 December 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 5 December 2011 (1 page)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Ali Altiner Mimoglu on 25 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Ali Altiner Mimoglu on 25 July 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 September 2009Return made up to 25/07/09; full list of members (4 pages)
11 September 2009Return made up to 25/07/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 September 2008Return made up to 25/07/08; no change of members (7 pages)
25 September 2008Return made up to 25/07/08; no change of members (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 August 2007Return made up to 25/07/07; no change of members (7 pages)
22 August 2007Return made up to 25/07/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 September 2006Return made up to 25/07/06; full list of members (7 pages)
13 September 2006Return made up to 25/07/06; full list of members (7 pages)
8 August 2006Registered office changed on 08/08/06 from: 177 lea bridge road london E10 7PN (1 page)
8 August 2006Registered office changed on 08/08/06 from: 177 lea bridge road london E10 7PN (1 page)
1 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
11 August 2005Return made up to 25/07/05; full list of members (7 pages)
11 August 2005Return made up to 25/07/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
12 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
4 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
4 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
23 August 2003Return made up to 25/07/03; full list of members (7 pages)
23 August 2003Return made up to 25/07/03; full list of members (7 pages)
27 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
27 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
8 October 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
5 September 2001Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2001Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
25 July 2001Incorporation (16 pages)
25 July 2001Incorporation (16 pages)