About

Registered Number: 04567536
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY

 

M & D H Insurance Services Ltd was registered on 18 October 2002. The companies directors are Hames, Domenica, Hames, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMES, Domenica 01 November 2004 - 1
HAMES, Richard 18 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 October 2014
AAMD - Amended Accounts 03 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 04 September 2013
SH08 - Notice of name or other designation of class of shares 17 May 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 11 July 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 25 February 2004
363s - Annual Return 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
225 - Change of Accounting Reference Date 31 December 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.