Company NameCommercial And General Insurance Services Limited
Company StatusDissolved
Company Number05078303
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameSt James Parade (42) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Julian Clive Boughton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 02 November 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stewart Andrew King
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 02 November 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed10 November 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Andrew James Atherton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp
Westover Road Milford On Sea
Lymington
Hampshire
SO41 0PW
Secretary NameKelvin David Balmont
NationalityBritish
StatusResigned
Appointed25 May 2004(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address7 Swaythling Road
West End
Southampton
Hampshire
SO30 3AE
Director NameDerek Roger Bugler
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 10 November 2017)
RoleInsurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address200 River Way
Christchurch
Dorset
BH23 2QX
Director NameJohn Andrew George Cran
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 10 November 2017)
RoleInsurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address19 Chigwell Road
Bournemouth
Dorset
BH8 9HW
Director NameMrs Rachel Louise George
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Hayne Corfe
Taunton
Somerset
TA3 7DB
Secretary NameJohn Andrew George Cran
NationalityBritish
StatusResigned
Appointed06 February 2006(1 year, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 November 2017)
RoleInsurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address19 Chigwell Road
Bournemouth
Dorset
BH8 9HW
Director NameMr Andrew James Atherton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameSt James Directors Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA
Secretary NameSt James Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA

Contact

Websitecommercialandgeneral.com
Telephone01202 862660
Telephone regionBournemouth

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

530.1k at £0.01Andrew Atherton
56.53%
Ordinary
140.7k at £0.01Derek Roger Bugler
15.00%
Ordinary
140.7k at £0.01John Andrew George Cran
15.00%
Ordinary
126.3k at £0.01Rachel George
13.47%
Ordinary

Financials

Year2014
Net Worth£59,281
Cash£63,326
Current Liabilities£388,792

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

26 August 2005Delivered on: 1 September 2005
Persons entitled: Lloyds Tsb 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

26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
26 September 2019Resolutions
  • RES13 ‐ Re-dividend 11/07/2019
(2 pages)
8 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 August 2019Change of details for Alan & Thomas Holding Company Limited as a person with significant control on 10 November 2017 (2 pages)
31 July 2019Director's details changed for Mr Stewart Andrew King on 10 November 2017 (2 pages)
31 July 2019Director's details changed for Mr Julian Clive Boughton on 10 November 2017 (2 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
28 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
28 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
28 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
3 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
13 November 2017Appointment of Mr Andrew Stewart Hunter as a secretary on 10 November 2017 (2 pages)
13 November 2017Termination of appointment of Andrew James Atherton as a director on 10 November 2017 (1 page)
13 November 2017Director's details changed for Mr Julian Clive Boughton on 10 November 2017 (2 pages)
13 November 2017Termination of appointment of Derek Roger Bugler as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of John Andrew George Cran as a secretary on 10 November 2017 (1 page)
13 November 2017Notification of Alan & Thomas Holding Company Limited as a person with significant control on 10 November 2017 (1 page)
13 November 2017Appointment of Mr Andrew Stewart Hunter as a secretary on 10 November 2017 (2 pages)
13 November 2017Appointment of Mr Stewart Andrew King as a director on 10 November 2017 (2 pages)
13 November 2017Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 13 November 2017 (1 page)
13 November 2017Appointment of Mr Julian Clive Boughton as a director on 10 November 2017 (2 pages)
13 November 2017Termination of appointment of John Andrew George Cran as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of John Andrew George Cran as a director on 10 November 2017 (1 page)
13 November 2017Appointment of Mr Julian Clive Boughton as a director on 10 November 2017 (2 pages)
13 November 2017Termination of appointment of John Andrew George Cran as a secretary on 10 November 2017 (1 page)
13 November 2017Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 13 November 2017 (1 page)
13 November 2017Cessation of Andrew James Atherton as a person with significant control on 10 November 2017 (1 page)
13 November 2017Cessation of Andrew James Atherton as a person with significant control on 10 November 2017 (1 page)
13 November 2017Director's details changed for Mr Julian Clive Boughton on 10 November 2017 (2 pages)
13 November 2017Termination of appointment of Andrew James Atherton as a director on 10 November 2017 (1 page)
13 November 2017Notification of Alan & Thomas Holding Company Limited as a person with significant control on 10 November 2017 (1 page)
13 November 2017Appointment of Mr Stewart Andrew King as a director on 10 November 2017 (2 pages)
13 November 2017Termination of appointment of Derek Roger Bugler as a director on 10 November 2017 (1 page)
17 August 2017Accounts for a small company made up to 31 March 2017 (5 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (5 pages)
20 March 2017Director's details changed for Mr Andrew James Atherton on 19 March 2017 (2 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Director's details changed for Mr Andrew James Atherton on 19 March 2017 (2 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
23 March 2016Satisfaction of charge 1 in full (4 pages)
23 March 2016Satisfaction of charge 1 in full (4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9,377.95
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9,377.95
(5 pages)
23 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
23 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 June 2015Director's details changed for John Andrew George Cran on 29 May 2015 (2 pages)
17 June 2015Secretary's details changed for John Andrew George Cran on 29 May 2015 (1 page)
17 June 2015Secretary's details changed for John Andrew George Cran on 29 May 2015 (1 page)
17 June 2015Director's details changed for John Andrew George Cran on 29 May 2015 (2 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 9,377.95
(5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 9,377.95
(5 pages)
9 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
9 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 9,377.95
(5 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 9,377.95
(5 pages)
5 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
20 March 2013Secretary's details changed for John Andrew George Cran on 7 January 2013 (2 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
20 March 2013Director's details changed for John Andrew George Cran on 7 January 2013 (2 pages)
20 March 2013Secretary's details changed for John Andrew George Cran on 7 January 2013 (2 pages)
20 March 2013Secretary's details changed for John Andrew George Cran on 7 January 2013 (2 pages)
20 March 2013Director's details changed for John Andrew George Cran on 7 January 2013 (2 pages)
20 March 2013Director's details changed for John Andrew George Cran on 7 January 2013 (2 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
14 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
1 November 2010Appointment of Mr Andrew Atherton as a director (2 pages)
1 November 2010Appointment of Mr Andrew Atherton as a director (2 pages)
30 July 2010Statement of capital on 30 July 2010
  • GBP 9,377.95
(4 pages)
30 July 2010Resolutions
  • RES13 ‐ Reduce cap redemption to nil 16/07/2010
(1 page)
30 July 2010Statement of capital on 30 July 2010
  • GBP 9,377.95
(4 pages)
30 July 2010Solvency statement dated 14/07/10 (1 page)
30 July 2010Solvency statement dated 14/07/10 (1 page)
30 July 2010Memorandum and Articles of Association (5 pages)
30 July 2010Memorandum and Articles of Association (5 pages)
30 July 2010Resolutions
  • RES13 ‐ Reduce cap redemption to nil 16/07/2010
(1 page)
7 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
22 March 2010Registered office address changed from Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ on 22 March 2010 (1 page)
22 March 2010Director's details changed for John Andrew George Cran on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Derek Roger Bugler on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Derek Roger Bugler on 19 March 2010 (2 pages)
22 March 2010Director's details changed for John Andrew George Cran on 19 March 2010 (2 pages)
8 February 2010Resolutions
  • RES13 ‐ Shares redeemable 19/01/2010
(1 page)
8 February 2010Statement of capital on 19 January 2010
  • GBP 9,377.95
(5 pages)
8 February 2010Resolutions
  • RES13 ‐ Shares redeemable 19/01/2010
(1 page)
8 February 2010Statement of capital on 19 January 2010
  • GBP 9,377.95
(5 pages)
24 September 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
24 September 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
24 September 2009Gbp sr 60000@1 (1 page)
24 September 2009Gbp sr 60000@1 (1 page)
7 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
7 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 19/03/09; full list of members (5 pages)
19 March 2009Return made up to 19/03/09; full list of members (5 pages)
21 November 2008Ad 15/09/08\gbp si [email protected]=400\gbp ic 93977.95/94377.95\ (2 pages)
21 November 2008Ad 15/09/08\gbp si [email protected]=400\gbp ic 93977.95/94377.95\ (2 pages)
3 November 2008Return made up to 19/03/08; full list of members; amend (6 pages)
3 November 2008Return made up to 19/03/08; full list of members; amend (6 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 19/03/08; full list of members (5 pages)
26 March 2008Return made up to 19/03/08; full list of members (5 pages)
13 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2007Resolutions
  • RES13 ‐ Sub divide 1 sub share 31/03/07
(1 page)
5 November 2007Ad 31/03/07--------- £ si [email protected]=8977 £ si 85000@1=85000 £ ic 1/93978 (2 pages)
5 November 2007Resolutions
  • RES13 ‐ Sub divide 1 sub share 31/03/07
(1 page)
5 November 2007Memorandum and Articles of Association (7 pages)
5 November 2007Ad 31/03/07--------- £ si [email protected]=8977 £ si 85000@1=85000 £ ic 1/93978 (2 pages)
5 November 2007Memorandum and Articles of Association (7 pages)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Return made up to 19/03/07; full list of members (7 pages)
5 April 2007Return made up to 19/03/07; full list of members (7 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 August 2006Return made up to 19/03/06; full list of members (7 pages)
21 August 2006Return made up to 19/03/06; full list of members (7 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
13 June 2005Return made up to 19/03/05; full list of members (7 pages)
13 June 2005Return made up to 19/03/05; full list of members (7 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: stoneham gate stoneham lane southampton hampshire SO50 9NW (1 page)
16 June 2004Registered office changed on 16/06/04 from: stoneham gate stoneham lane southampton hampshire SO50 9NW (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Registered office changed on 07/06/04 from: 1 georges square bath street bristol avon BS1 6BA (1 page)
7 June 2004Registered office changed on 07/06/04 from: 1 georges square bath street bristol avon BS1 6BA (1 page)
19 May 2004Company name changed st james parade (42) LIMITED\certificate issued on 19/05/04 (2 pages)
19 May 2004Company name changed st james parade (42) LIMITED\certificate issued on 19/05/04 (2 pages)
19 March 2004Incorporation (14 pages)
19 March 2004Incorporation (14 pages)