Company NameInsurance Warehouse Premium Finance Ltd
DirectorsMichael Christou and Tracy Ann Christou
Company StatusActive
Company Number05934871
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Michael Christou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address47 Whitecroft Way
Beckenham
Kent
BR3 3AQ
Director NameTracy Ann Christou
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address47 Whitecroft Way
Beckenham
Kent
BR3 3AQ
Secretary NameMr Michael Christou
NationalityBritish
StatusCurrent
Appointed15 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address47 Whitecroft Way
Beckenham
Kent
BR3 3AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Michael Christou
50.00%
Ordinary
50 at £1Tracy Ann Christou
50.00%
Ordinary

Financials

Year2014
Net Worth£146,984
Cash£68,816
Current Liabilities£172,783

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

10 September 2010Delivered on: 14 September 2010
Persons entitled: Orchard Funding Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 November 2007Delivered on: 30 November 2007
Persons entitled: Bexhill UK Limited

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. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
28 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
21 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
15 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
27 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Director's details changed for Michael Christou on 1 May 2010 (2 pages)
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Tracy Ann Christou on 1 May 2010 (2 pages)
30 September 2010Director's details changed for Tracy Ann Christou on 1 May 2010 (2 pages)
30 September 2010Secretary's details changed for Michael Christou on 1 May 2010 (1 page)
30 September 2010Secretary's details changed for Michael Christou on 1 May 2010 (1 page)
30 September 2010Director's details changed for Tracy Ann Christou on 1 May 2010 (2 pages)
30 September 2010Director's details changed for Michael Christou on 1 May 2010 (2 pages)
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Michael Christou on 1 May 2010 (2 pages)
30 September 2010Secretary's details changed for Michael Christou on 1 May 2010 (1 page)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 14/09/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 14/09/07; full list of members (2 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006New director appointed (1 page)
14 September 2006Incorporation (9 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Incorporation (9 pages)