About

Registered Number: 02322691
Date of Incorporation: 29/11/1988 (36 years and 5 months ago)
Company Status: Active
Registered Address: 94/96 Merton High Street, London, SW19 1BD

 

Having been setup in 1988, H.S. Coleman (Insurance Services) Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDLIN, Jonathan Gary 01 February 2020 - 1
COLEMAN, Carla Michele Ruth N/A 13 December 1993 1
COLEMAN, Howard Stanley N/A 01 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
AP01 - Appointment of director 03 March 2020
CS01 - N/A 03 February 2020
PSC02 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
AP01 - Appointment of director 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
CH03 - Change of particulars for secretary 23 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 19 March 2009
363s - Annual Return 25 June 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 18 February 2003
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 05 March 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 13 June 2000
363s - Annual Return 17 June 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
AA - Annual Accounts 31 January 1999
225 - Change of Accounting Reference Date 12 January 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 15 July 1998
AA - Annual Accounts 10 July 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 26 April 1994
288 - N/A 10 February 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 29 April 1993
363s - Annual Return 03 September 1992
AA - Annual Accounts 19 June 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1989
288 - N/A 08 September 1989
288 - N/A 08 September 1989
287 - Change in situation or address of Registered Office 08 September 1989
RESOLUTIONS - N/A 07 September 1989
RESOLUTIONS - N/A 07 September 1989
RESOLUTIONS - N/A 07 September 1989
RESOLUTIONS - N/A 07 September 1989
123 - Notice of increase in nominal capital 07 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1989
CERTNM - Change of name certificate 04 January 1989
NEWINC - New incorporation documents 29 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.