Company NameDive Master Insurance Consultants Limited
DirectorRobert Walter Archell
Company StatusActive
Company Number02658166
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Robert Walter Archell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(same day as company formation)
RoleInsurance Intermediary
Country of ResidenceEngland
Correspondence Address108 Flemming Avenue
Leigh On Sea
Essex
SS9 3AX
Secretary NameMr Robert Walter Archell
NationalityBritish
StatusCurrent
Appointed29 October 1991(same day as company formation)
RoleInsurance Intermediary
Country of ResidenceEngland
Correspondence Address108 Flemming Avenue
Leigh On Sea
Essex
SS9 3AX
Director NameMrs Susan Ann Archell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleInsurance Intermediary
Country of ResidenceEngland
Correspondence Address108 Flemming Avenue
Leigh On Sea
Essex
SS9 3AX
Director NameNeil Graham Fitzgerald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(4 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 31 October 2013)
RoleEngineering Lloyds Underwriter
Country of ResidenceEngland
Correspondence Address88 Olive Avenue
Leigh On Sea
Essex
SS9 3QE
Director NameRobert Michael Gadsden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(12 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 08 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage Old Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Director NameMr John Lawrence Willens
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(24 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbridge House 17 - 23 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.divemasterinsurance.com/
Email address[email protected]
Telephone01702 476902
Telephone regionSouthend-on-Sea

Location

Registered AddressKingsbridge House
17-23 Rectory Grove
Leigh On Sea
Essex
SS9 2HA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

10.7k at £1Robert Walter Archell & Susan Ann Archell
51.00%
Ordinary
10.3k at £1Nerine Trust Company LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£231,361
Cash£95,707
Current Liabilities£324,994

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

26 March 2021Delivered on: 7 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2021Termination of appointment of Susan Ann Archell as a director on 26 February 2021 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
2 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
7 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 January 2018Directors statement and auditors report. Out of capital (2 pages)
11 January 2018Purchase of own shares. (3 pages)
5 December 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 December 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 June 2017Termination of appointment of John Lawrence Willens as a director on 13 April 2017 (1 page)
5 June 2017Termination of appointment of John Lawrence Willens as a director on 13 April 2017 (1 page)
14 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
25 October 2016Appointment of Mr John Lawrence Willens as a director on 6 September 2016 (2 pages)
25 October 2016Appointment of Mr John Lawrence Willens as a director on 6 September 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 November 2015Annual return made up to 29 October 2015
Statement of capital on 2015-11-12
  • GBP 21,000
(5 pages)
12 November 2015Annual return made up to 29 October 2015
Statement of capital on 2015-11-12
  • GBP 21,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 21,000
(5 pages)
2 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 21,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 December 2013Annual return made up to 29 October 2013
Statement of capital on 2013-12-10
  • GBP 21,000
(6 pages)
10 December 2013Annual return made up to 29 October 2013
Statement of capital on 2013-12-10
  • GBP 21,000
(6 pages)
9 December 2013Termination of appointment of Neil Fitzgerald as a director (1 page)
9 December 2013Termination of appointment of Neil Fitzgerald as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 November 2012Annual return made up to 29 October 2012 (6 pages)
8 November 2012Annual return made up to 29 October 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 May 2012Termination of appointment of Robert Gadsden as a director (2 pages)
14 May 2012Termination of appointment of Robert Gadsden as a director (2 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 November 2009Director's details changed for Mrs Susan Ann Archell on 29 October 2009 (2 pages)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Mr Robert Walter Archell on 29 October 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Mr Robert Walter Archell on 29 October 2009 (2 pages)
30 November 2009Director's details changed for Neil Graham Fitzgerald on 29 October 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Director's details changed for Mrs Susan Ann Archell on 29 October 2009 (2 pages)
30 November 2009Director's details changed for Neil Graham Fitzgerald on 29 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 November 2008Return made up to 29/10/08; full list of members (4 pages)
4 November 2008Return made up to 29/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 November 2007Return made up to 29/10/07; full list of members (3 pages)
21 November 2007Return made up to 29/10/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 November 2006Return made up to 29/10/06; full list of members (3 pages)
21 November 2006Return made up to 29/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 November 2005Return made up to 29/10/05; full list of members (8 pages)
22 November 2005Return made up to 29/10/05; full list of members (8 pages)
10 November 2005Amended accounts made up to 31 October 2004 (7 pages)
10 November 2005Amended accounts made up to 31 October 2004 (7 pages)
2 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
2 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
2 December 2004Return made up to 29/10/04; full list of members (7 pages)
2 December 2004Return made up to 29/10/04; full list of members (7 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
11 November 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(7 pages)
11 November 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 February 2003Return made up to 29/10/02; full list of members (8 pages)
24 February 2003Return made up to 29/10/02; full list of members (8 pages)
4 December 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 December 2002Accounts for a small company made up to 31 October 2001 (7 pages)
22 January 2002Accounts for a small company made up to 31 October 2000 (7 pages)
22 January 2002Accounts for a small company made up to 31 October 2000 (7 pages)
22 November 2001Return made up to 29/10/01; full list of members (8 pages)
22 November 2001Return made up to 29/10/01; full list of members (8 pages)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001Nc inc already adjusted 09/03/01 (1 page)
11 April 2001Nc inc already adjusted 09/03/01 (1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2001Ad 12/03/01--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
20 March 2001Ad 12/03/01--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
24 November 2000Return made up to 29/10/00; full list of members (8 pages)
24 November 2000Return made up to 29/10/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 March 2000Accounts for a small company made up to 31 October 1998 (7 pages)
5 March 2000Accounts for a small company made up to 31 October 1998 (7 pages)
2 December 1999Return made up to 29/10/99; full list of members (8 pages)
2 December 1999Return made up to 29/10/99; full list of members (8 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 November 1998Return made up to 29/10/98; full list of members (6 pages)
24 November 1998Return made up to 29/10/98; full list of members (6 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 March 1997Return made up to 29/10/96; no change of members (4 pages)
6 March 1997Return made up to 29/10/96; no change of members (4 pages)
19 January 1997Registered office changed on 19/01/97 from: 17-23 kingsbridge house rectory grove leigh on sea essex SS9 2HA (1 page)
19 January 1997Registered office changed on 19/01/97 from: 17-23 kingsbridge house rectory grove leigh on sea essex SS9 2HA (1 page)
7 January 1997Registered office changed on 07/01/97 from: the west suite broadway house 74-76 the broadway leigh on sea SS9 1AE (1 page)
7 January 1997Registered office changed on 07/01/97 from: the west suite broadway house 74-76 the broadway leigh on sea SS9 1AE (1 page)
29 November 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 November 1996Accounts for a small company made up to 31 October 1995 (8 pages)
10 November 1995Return made up to 29/10/95; full list of members (6 pages)
10 November 1995Return made up to 29/10/95; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
29 October 1991Incorporation (15 pages)
29 October 1991Incorporation (15 pages)