Company NameHeritage Insurance Brokers Limited
Company StatusDissolved
Company Number06142302
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Pankaj Agarwala
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Bulwer Road
Leytonstone
London
E11 1DE
Secretary NameJaishree Agarwala
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Bulwer Road
Leytonstone
London
E11 1DE
Director NameMr Virendra Rai Agarwala
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(13 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 December 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address127 Chandos Road
London
E15 1TU

Contact

Websiteheritageins.co.uk
Telephone020 85192044
Telephone regionLondon

Location

Registered Address194 Cannhall Road
Leytonstone
London
E11 1DE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

1 at £1Mr Pankaj Agarwala
100.00%
Ordinary

Financials

Year2014
Net Worth£54,761
Cash£13,217
Current Liabilities£33,557

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 January 2021Cessation of Virendra Rai Agarwala as a person with significant control on 26 December 2020 (1 page)
19 January 2021Notification of Pankaj Agarwala as a person with significant control on 26 December 2020 (2 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
19 January 2021Termination of appointment of Virendra Rai Agarwala as a director on 26 December 2020 (1 page)
7 October 2020Notification of Virendra Rai Agarwala as a person with significant control on 17 September 2020 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
17 September 2020Cessation of Pankaj Agarwala as a person with significant control on 17 September 2020 (1 page)
17 September 2020Appointment of Mr Virendra Rai Agarwala as a director on 17 September 2020 (2 pages)
17 September 2020Termination of appointment of Pankaj Agarwala as a director on 17 September 2020 (1 page)
17 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 March 2019Termination of appointment of Jaishree Agarwala as a secretary on 22 March 2019 (1 page)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(4 pages)
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(4 pages)
3 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(4 pages)
16 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(4 pages)
16 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
11 March 2008Director's change of particulars / pankaj agarwala / 10/03/2008 (1 page)
11 March 2008Director's change of particulars / pankaj agarwala / 10/03/2008 (1 page)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
7 March 2007Incorporation (14 pages)
7 March 2007Incorporation (14 pages)