South Croydon
Surrey
CR2 8BW
Director Name | Zena Conroy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Norfolk Avenue South Croydon Surrey CR2 8BW |
Secretary Name | Mr James Joseph Conroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 89 Norfolk Avenue South Croydon Surrey CR2 8BW |
Director Name | Graham Roberts |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 54 Ambleside Close Ilfield West Sussex RH11 0SW |
Director Name | Sue Robinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | 54 Ambleside Close Ifield West Sussex RH11 0SW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | james-insurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86448494 |
Telephone region | London |
Registered Address | 9 Cheam Road Epsom KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | James Joseph Conroy 50.00% Ordinary |
---|---|
50 at £1 | Zena Conroy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,108 |
Cash | £217,157 |
Current Liabilities | £234,883 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
18 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
6 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
1 May 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
29 February 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
2 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
10 July 2018 | Registered office address changed from Mid Day Court 20 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
9 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2010 | Director's details changed for Zena Conroy on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for James Joseph Conroy on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for James Joseph Conroy on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Director's details changed for Zena Conroy on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Zena Conroy on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for James Joseph Conroy on 1 October 2009 (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 20-24 brighton road sutton surrey SM2 5BN (1 page) |
9 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 20-24 brighton road sutton surrey SM2 5BN (1 page) |
9 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
5 August 2008 | Return made up to 18/03/08; full list of members (4 pages) |
5 August 2008 | Return made up to 18/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
14 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
15 January 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
15 January 2006 | Registered office changed on 15/01/06 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page) |
15 January 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
15 January 2006 | Registered office changed on 15/01/06 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (9 pages) |
18 March 2005 | Incorporation (9 pages) |