About

Registered Number: 03406905
Date of Incorporation: 22/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Oakhill House 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ

 

Established in 1997, Fil Life Insurance Ltd are based in Kent, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 8 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAEKEL, Marianne 23 February 2018 - 1
JONES, Carolyn 23 February 2018 16 February 2019 1
MULLEY, Stephen Andrew 19 May 2014 26 February 2016 1
REYNOLDS, Robert Lloyd 19 December 1997 09 September 2002 1
ROHDA, Rodney Raymond 19 December 1997 23 March 2006 1
SMAIL, Peter 22 October 2002 23 March 2006 1
THREADGOLD, Robin 14 August 2006 19 April 2007 1
WILLIAMS, Colin Andrew 15 July 2002 08 December 2008 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
PSC09 - N/A 30 April 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 July 2019
CH04 - Change of particulars for corporate secretary 21 June 2019
MR01 - N/A 10 June 2019
MR04 - N/A 29 May 2019
MR04 - N/A 03 May 2019
TM01 - Termination of appointment of director 19 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 06 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 16 October 2017
PSC01 - N/A 02 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 06 January 2017
CH04 - Change of particulars for corporate secretary 03 January 2017
AP04 - Appointment of corporate secretary 14 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
MR01 - N/A 26 October 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 10 August 2011
AR01 - Annual Return 25 July 2011
RESOLUTIONS - N/A 04 April 2011
CC04 - Statement of companies objects 04 April 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 29 July 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
CERTNM - Change of name certificate 30 June 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
RESOLUTIONS - N/A 15 August 2006
363a - Annual Return 15 August 2006
123 - Notice of increase in nominal capital 15 August 2006
225 - Change of Accounting Reference Date 19 May 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
123 - Notice of increase in nominal capital 19 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
363a - Annual Return 04 August 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
395 - Particulars of a mortgage or charge 09 June 2005
AA - Annual Accounts 09 April 2005
395 - Particulars of a mortgage or charge 15 October 2004
363a - Annual Return 30 July 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
363a - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
AA - Annual Accounts 11 April 2003
AUD - Auditor's letter of resignation 18 March 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
363a - Annual Return 02 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
363a - Annual Return 10 August 2001
AA - Annual Accounts 16 May 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 23 June 2000
363a - Annual Return 16 August 1999
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
AA - Annual Accounts 23 May 1999
AUD - Auditor's letter of resignation 22 December 1998
363a - Annual Return 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
CERTNM - Change of name certificate 09 March 1998
225 - Change of Accounting Reference Date 05 February 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
123 - Notice of increase in nominal capital 16 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
MEM/ARTS - N/A 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
353 - Register of members 09 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
MEM/ARTS - N/A 08 January 1998
MEM/ARTS - N/A 08 January 1998
CERTNM - Change of name certificate 07 January 1998
NEWINC - New incorporation documents 22 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2019 Outstanding

N/A

A registered charge 24 October 2016 Fully Satisfied

N/A

Deed of charge 26 May 2005 Fully Satisfied

N/A

Deed of charge 05 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.