Company NameV H Insurance Services Limited
Company StatusDissolved
Company Number04672155
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date5 April 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Victor Haddad
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Stafford Court
Kensington High Street
London
W8 7DJ
Secretary NameMrs Samia Haddad
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12a Stafford Court
Kensington High Street
London
W8 7DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£212
Cash£4,024
Current Liabilities£5,121

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
18 January 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 September 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Mr Victor Haddad on 1 October 2009 (2 pages)
20 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Mr Victor Haddad on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Mr Victor Haddad on 1 October 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
13 March 2009Return made up to 20/02/09; full list of members (3 pages)
13 March 2009Return made up to 20/02/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 March 2008Return made up to 20/02/08; full list of members (3 pages)
1 March 2008Return made up to 20/02/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from UNIT4 44 mansfield road ilford essex IG1 3BD (1 page)
29 February 2008Registered office changed on 29/02/2008 from UNIT4 44 mansfield road ilford essex IG1 3BD (1 page)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 April 2007Return made up to 20/02/07; full list of members (2 pages)
12 April 2007Return made up to 20/02/07; full list of members (2 pages)
5 February 2007Return made up to 20/02/06; full list of members (2 pages)
5 February 2007Return made up to 20/02/06; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Registered office changed on 17/01/07 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 January 2007Registered office changed on 17/01/07 from: 51 atherton road ilford essex IG5 0PQ (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 April 2005Return made up to 20/02/05; full list of members (6 pages)
8 April 2005Return made up to 20/02/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
22 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
25 March 2004Return made up to 20/02/04; full list of members (7 pages)
25 March 2004Return made up to 20/02/04; full list of members (7 pages)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
10 October 2003Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2003Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
20 February 2003Incorporation (16 pages)
20 February 2003Incorporation (16 pages)