Company NameCommercial Marine Insurance Services Limited
DirectorLisa Joanne Noble
Company StatusActive
Company Number04060582
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameLisa Joanne Noble
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Selwood Road
Brentwood
Essex
CM14 4PX
Secretary NameAnn Elizabeth Aragao
NationalityBritish
StatusCurrent
Appointed29 January 2007(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address18 Jason Close
Brentwood
Essex
CM14 4PG
Secretary NameAnn Elizabeth Aragao
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Jason Close
Brentwood
Essex
CM14 4PG
Director NameDebbie Noble
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2002(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Selwood Road
Brentwood
Essex
CM14 4PX
Secretary NameLisa Joanne Noble
NationalityAmerican
StatusResigned
Appointed05 January 2005(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Selwood Road
Brentwood
Essex
CM14 4PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemorganmarineinsurance.com
Email address[email protected]
Telephone01277 224440
Telephone regionBrentwood

Location

Registered AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Debbie Noble
50.00%
Ordinary
2.5k at £1Lisa Joanne Noble
50.00%
Ordinary

Financials

Year2014
Net Worth£24,817
Cash£35,914
Current Liabilities£66,614

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

4 March 2021Micro company accounts made up to 31 August 2020 (4 pages)
8 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
11 September 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
24 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
1 April 2019Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 1 April 2019 (1 page)
3 September 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
11 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
11 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,000
(4 pages)
11 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,000
(4 pages)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,000
(4 pages)
9 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,000
(4 pages)
16 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,000
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Director's details changed for Lisa Joanne Noble on 25 August 2010 (2 pages)
20 September 2010Director's details changed for Lisa Joanne Noble on 25 August 2010 (2 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
17 September 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 17 September 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 25/08/09; full list of members (3 pages)
8 September 2009Return made up to 25/08/09; full list of members (3 pages)
6 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
6 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 September 2008Return made up to 25/08/08; full list of members (3 pages)
16 September 2008Return made up to 25/08/08; full list of members (3 pages)
22 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
22 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
11 September 2007Return made up to 25/08/07; full list of members (2 pages)
11 September 2007Return made up to 25/08/07; full list of members (2 pages)
11 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
11 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007New secretary appointed (1 page)
21 September 2006Return made up to 25/08/06; full list of members (2 pages)
21 September 2006Return made up to 25/08/06; full list of members (2 pages)
15 May 2006Accounts for a small company made up to 31 August 2005 (5 pages)
15 May 2006Accounts for a small company made up to 31 August 2005 (5 pages)
1 September 2005Return made up to 25/08/05; full list of members (2 pages)
1 September 2005Return made up to 25/08/05; full list of members (2 pages)
24 August 2005Ad 30/08/04-30/08/04 £ si 4000@1=4000 £ ic 1000/5000 (1 page)
24 August 2005Ad 30/08/04-30/08/04 £ si 4000@1=4000 £ ic 1000/5000 (1 page)
28 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
8 September 2004Return made up to 25/08/04; full list of members (7 pages)
8 September 2004Return made up to 25/08/04; full list of members (7 pages)
20 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
20 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
23 October 2003Ad 03/07/03--------- £ si 999@1 (2 pages)
23 October 2003Ad 03/07/03--------- £ si 999@1 (2 pages)
4 September 2003Return made up to 25/08/03; full list of members (7 pages)
4 September 2003Return made up to 25/08/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 September 2002Return made up to 25/08/02; full list of members (6 pages)
10 September 2002Return made up to 25/08/02; full list of members (6 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
26 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2001Accounts for a dormant company made up to 31 August 2001 (6 pages)
26 September 2001Accounts for a dormant company made up to 31 August 2001 (6 pages)
26 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2001Return made up to 25/08/01; full list of members (7 pages)
13 September 2001Return made up to 25/08/01; full list of members (7 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
25 August 2000Incorporation (18 pages)
25 August 2000Incorporation (18 pages)