Chelmsford
Essex
CM2 6JY
Secretary Name | Theresa Ann Fergus |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2006(2 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | First Floor, Burgundy Court 68-72 Springfield Road Chelmsford Essex CM2 6JY |
Secretary Name | Mr John Stuart Connah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grace House East End Way Pinner Middlesex HA5 3BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | theinsurancexperts.com |
---|
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100k at £1 | John Fergus 50.00% Ordinary |
---|---|
100k at £1 | Theresa Ann Fergus 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £80,000 |
Net Worth | £202,167 |
Cash | £207 |
Current Liabilities | £186,900 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
11 April 2008 | Delivered on: 19 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 July 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
11 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 February 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
23 February 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
26 January 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
26 January 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
10 October 2014 | Director's details changed for Mr John Fergus on 10 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Theresa Ann Fergus on 10 October 2014 (1 page) |
10 October 2014 | Director's details changed for Mr John Fergus on 10 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Theresa Ann Fergus on 10 October 2014 (1 page) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 February 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
13 February 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
26 March 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
18 January 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
2 February 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
9 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 20 March 2008
|
19 March 2010 | Particulars of contract relating to shares (3 pages) |
19 March 2010 | Particulars of contract relating to shares (3 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 20 March 2008
|
1 December 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
19 August 2009 | Return made up to 10/05/09; full list of members (3 pages) |
19 August 2009 | Return made up to 10/05/09; full list of members (3 pages) |
18 August 2009 | Return made up to 10/05/08; full list of members (3 pages) |
18 August 2009 | Return made up to 10/05/08; full list of members (3 pages) |
1 August 2009 | Nc inc already adjusted 20/03/08 (1 page) |
1 August 2009 | Nc inc already adjusted 20/03/08 (1 page) |
1 August 2009 | Resolutions
|
1 August 2009 | Resolutions
|
27 December 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
27 December 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
2 May 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from the old surgery moulsham street chelmsford essex CM2 0JJ (1 page) |
2 May 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from the old surgery moulsham street chelmsford essex CM2 0JJ (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 March 2008 | Return made up to 10/05/07; full list of members (6 pages) |
4 March 2008 | Return made up to 10/05/07; full list of members (6 pages) |
4 March 2008 | Appointment terminated secretary john connah (1 page) |
4 March 2008 | Secretary appointed theresa fergus (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
4 March 2008 | Secretary appointed theresa fergus (2 pages) |
4 March 2008 | Appointment terminated secretary john connah (1 page) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
9 November 2006 | Return made up to 10/05/06; full list of members
|
9 November 2006 | Return made up to 10/05/06; full list of members
|
23 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
25 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
25 June 2005 | Ad 10/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2005 | Ad 10/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
10 May 2004 | Incorporation (17 pages) |
10 May 2004 | Incorporation (17 pages) |