Company NameChivalric Insurance Services Limited
Company StatusDissolved
Company Number04728559
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Paul John Battleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(1 day after company formation)
Appointment Duration20 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Works Hall Green
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RP
Secretary NameVeronica Maureen Anneliese Battleday
NationalityBritish
StatusResigned
Appointed10 April 2003(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dalton Gardens
Bishops Stortford
Hertfordshire
CM23 4DX
Director NameVeronica Maureen Anneliese Battleday
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dalton Gardens
Bishops Stortford
Hertfordshire
CM23 4DX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Paul John Battleday
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,355
Cash£697
Current Liabilities£8,307

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
18 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
5 June 2019Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 5 June 2019 (1 page)
5 June 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
16 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
23 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 July 2015 (1 page)
2 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 July 2015 (1 page)
2 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 July 2015 (1 page)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 April 2014Director's details changed for Paul John Battleday on 1 June 2013 (2 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Director's details changed for Paul John Battleday on 1 June 2013 (2 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Director's details changed for Paul John Battleday on 1 June 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 November 2012Registered office address changed from C/O Paul Battleday Unit B Offices Hall Green Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RP England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Paul Battleday Unit B Offices Hall Green Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RP England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Paul Battleday Unit B Offices Hall Green Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RP England on 6 November 2012 (1 page)
3 May 2012Registered office address changed from 31 Dalton Gardens Bishop's Stortford Hertfordshire CM23 4DX on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 31 Dalton Gardens Bishop's Stortford Hertfordshire CM23 4DX on 3 May 2012 (1 page)
3 May 2012Termination of appointment of Veronica Battleday as a secretary (1 page)
3 May 2012Termination of appointment of Veronica Battleday as a director (1 page)
3 May 2012Registered office address changed from 31 Dalton Gardens Bishop's Stortford Hertfordshire CM23 4DX on 3 May 2012 (1 page)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
3 May 2012Termination of appointment of Veronica Battleday as a secretary (1 page)
3 May 2012Termination of appointment of Veronica Battleday as a director (1 page)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Veronica Maureen Anneliese Battleday on 1 January 2010 (2 pages)
24 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Veronica Maureen Anneliese Battleday on 1 January 2010 (2 pages)
24 July 2010Director's details changed for Veronica Maureen Anneliese Battleday on 1 January 2010 (2 pages)
24 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 June 2009Return made up to 09/04/09; full list of members (4 pages)
23 June 2009Return made up to 09/04/09; full list of members (4 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
7 May 2008Return made up to 09/04/08; full list of members (4 pages)
7 May 2008Return made up to 09/04/08; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
19 December 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
22 May 2007Return made up to 09/04/07; full list of members (2 pages)
22 May 2007Return made up to 09/04/07; full list of members (2 pages)
14 December 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
14 December 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
21 June 2006Return made up to 09/04/06; full list of members (2 pages)
21 June 2006Return made up to 09/04/06; full list of members (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
7 September 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
7 September 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
30 August 2005Return made up to 09/04/05; full list of members (2 pages)
30 August 2005Return made up to 09/04/05; full list of members (2 pages)
16 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
5 July 2003Ad 10/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2003Ad 10/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Incorporation (12 pages)
9 April 2003Incorporation (12 pages)