55 Mark Lane
London
EC3R 7NE
Director Name | Mrs Dee Ann Coleman |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Insurance |
Country of Residence | Wales |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 13 September 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Clive Adam Nathan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Benjamin Neil Coleman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Denby Court Netherfield Nottingham NG4 2RJ |
Director Name | Dee-Ann Coleman |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Denby Court Netherfield Nottingham NG4 2RJ |
Director Name | Mr Robin John Coleman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cathedral Court Clifton Place Newport South Wales NP9 4EU Wales |
Director Name | Mrs Jane Elizabeth Coleman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Cathedral Court Clifton Place Newport NP20 4EU Wales |
Secretary Name | Mrs Jane Elizabeth Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Cathedral Court Clifton Place Newport NP20 4EU Wales |
Director Name | Mr Richard John Westacott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 January 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Website | www.u-sure.com/ |
---|---|
Email address | [email protected] |
Telephone | 01633 225560 |
Telephone region | Newport |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6.7k at £1 | Benjamin Coleman 33.34% Ordinary |
---|---|
6.7k at £1 | Jane Elizabeth Coleman 33.34% Ordinary |
6.7k at £1 | Dee-ann Coleman 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £486,008 |
Gross Profit | £462,358 |
Net Worth | £118,948 |
Cash | £249,798 |
Current Liabilities | £412,086 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
2 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (3 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
12 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
31 May 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
30 May 2019 | Director's details changed for Dee Ann Coleman on 13 September 2018 (2 pages) |
30 May 2019 | Director's details changed for Benjamin Neil Coleman on 13 September 2018 (2 pages) |
29 May 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
16 January 2019 | Termination of appointment of Richard John Westacott as a director on 3 January 2019 (1 page) |
16 November 2018 | Termination of appointment of Jane Elizabeth Coleman as a director on 13 September 2018 (1 page) |
9 November 2018 | Confirmation statement made on 29 October 2018 with updates (6 pages) |
5 November 2018 | Appointment of Mr Clive Adam Nathan as a director on 22 October 2018 (2 pages) |
9 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2018 | Change of share class name or designation (2 pages) |
6 October 2018 | Resolutions
|
28 September 2018 | Cessation of Benjamin Neil Coleman as a person with significant control on 13 September 2018 (1 page) |
28 September 2018 | Cessation of Dee Ann Coleman as a person with significant control on 13 September 2018 (1 page) |
28 September 2018 | Registered office address changed from 8 Cathedral Court Clifton Place Newport Gwent NP20 4EU to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 28 September 2018 (1 page) |
28 September 2018 | Notification of Grp Mga Holdco Limited as a person with significant control on 13 September 2018 (2 pages) |
28 September 2018 | Cessation of Jane Elizabeth Coleman as a person with significant control on 13 September 2018 (1 page) |
28 September 2018 | Appointment of Andrew Stewart Hunter as a secretary on 13 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Jane Elizabeth Coleman as a secretary on 13 September 2018 (1 page) |
28 September 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
3 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 October 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
30 October 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
29 February 2016 | Appointment of Mr Richard John Westacott as a director on 8 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Richard John Westacott as a director on 8 February 2016 (2 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
9 June 2011 | Registered office address changed from Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE on 9 June 2011 (1 page) |
12 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
24 November 2009 | Director's details changed for Benjamin Neil Coleman on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Benjamin Neil Coleman on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dee Ann Coleman on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Jane Elizabeth Coleman on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jane Elizabeth Coleman on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dee Ann Coleman on 24 November 2009 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 March 2009 | Director's change of particulars / benjamin coleman / 18/12/2008 (1 page) |
24 March 2009 | Director's change of particulars / dee coleman / 18/12/2008 (1 page) |
24 March 2009 | Director's change of particulars / dee coleman / 18/12/2008 (1 page) |
24 March 2009 | Director's change of particulars / benjamin coleman / 18/12/2008 (1 page) |
21 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
21 January 2009 | Return made up to 29/10/08; full list of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Return made up to 29/10/07; change of members (8 pages) |
7 November 2007 | Return made up to 29/10/07; change of members (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
5 March 2007 | Return made up to 29/10/06; full list of members (7 pages) |
5 March 2007 | Return made up to 29/10/06; full list of members (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 January 2006 | £ nc 1000/250000 31/12/05 (2 pages) |
25 January 2006 | Ad 31/12/05--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages) |
25 January 2006 | Ad 31/12/05--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | £ nc 1000/250000 31/12/05 (2 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: unit 1A, star trading estate ponthir road caerleon NP18 1PQ (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: unit 1A, star trading estate ponthir road caerleon NP18 1PQ (1 page) |
25 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
29 October 2004 | Incorporation (12 pages) |
29 October 2004 | Incorporation (12 pages) |