About

Registered Number: 04570960
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Second Floor Galley House, Moon Lane, Barnet, Herts, EN5 5YL

 

Based in Barnet, Herts, Insurance Claims Accommodation Bureau Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There is one director listed as Goodman, Angela Marilyn for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOODMAN, Angela Marilyn 23 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 07 November 2013
MR01 - N/A 13 August 2013
AA - Annual Accounts 14 June 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 31 May 2012
DISS40 - Notice of striking-off action discontinued 23 May 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
RESOLUTIONS - N/A 11 May 2011
CC04 - Statement of companies objects 11 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 January 2011
SH01 - Return of Allotment of shares 27 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 24 November 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 26 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 28 October 2008
CERTNM - Change of name certificate 26 September 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 21 May 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 03 March 2008
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 01 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 02 July 2004
225 - Change of Accounting Reference Date 02 July 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.