Chessington
KT9 1BD
Director Name | Mr Mark David Thomas Hare |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1998(26 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Trident Court Oakcroft Road Chessington KT9 1BD |
Director Name | Stephen Edward De'Lemos Pratt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(33 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident Court Oakcroft Road Chessington KT9 1BD |
Director Name | Mr David George Harben Hare |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Meadow View Manor Way Knott Park Oxshott Surrey KT22 0HS |
Website | bedfordinsurance.co.uk |
---|---|
Telephone | 020 85436347 |
Telephone region | London |
Registered Address | Trident Court Oakcroft Road Chessington KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Bedford Insurance Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
30 September 2005 | Delivered on: 6 October 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 September 2005 | Delivered on: 6 October 2005 Satisfied on: 30 April 2008 Persons entitled: Mr David George Harben Hare Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of second fixed charge he chattels. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 1971 | Delivered on: 29 December 1971 Satisfied on: 2 June 2005 Persons entitled: D.G.H. Hove J. Gollon Classification: Debenture Secured details: Sterling pounds 11000. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
28 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
5 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
6 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
29 May 2014 | Registered office address changed from Long Lodge 267-269 Kingston Road Wimbledon London SW19 3FW on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Long Lodge 267-269 Kingston Road Wimbledon London SW19 3FW on 29 May 2014 (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
27 September 2013 | Accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (12 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Accounts made up to 31 December 2011 (12 pages) |
10 August 2012 | Accounts made up to 31 December 2011 (12 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Director's details changed for Stephen Edward De'lemos Pratt on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Stephen Edward De'lemos Pratt on 14 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages) |
13 July 2011 | Accounts made up to 31 December 2010 (12 pages) |
13 July 2011 | Accounts made up to 31 December 2010 (12 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts made up to 31 December 2009 (12 pages) |
21 July 2010 | Accounts made up to 31 December 2009 (12 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Mark David Thomas Hare on 14 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Mark David Thomas Hare on 14 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Stephen Edward De'lemos Pratt on 14 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Stephen Edward De'lemos Pratt on 14 January 2010 (2 pages) |
6 August 2009 | Accounts made up to 31 December 2008 (12 pages) |
6 August 2009 | Accounts made up to 31 December 2008 (12 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 February 2007 | Return made up to 14/01/07; full list of members
|
3 February 2007 | Return made up to 14/01/07; full list of members
|
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members
|
22 February 2006 | Return made up to 14/01/06; full list of members
|
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2005 | Resolutions
|
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
9 April 2005 | Return made up to 14/01/05; full list of members (7 pages) |
9 April 2005 | Return made up to 14/01/05; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
1 October 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
1 October 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
18 September 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
18 September 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
24 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
1 November 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
1 November 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
25 April 2002 | Accounts made up to 30 November 2001 (8 pages) |
25 April 2002 | Accounts made up to 30 November 2001 (8 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
6 April 2001 | Accounts made up to 30 November 2000 (11 pages) |
6 April 2001 | Accounts made up to 30 November 2000 (11 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 30 coombe road new malden surrey KT3 4QF (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 30 coombe road new malden surrey KT3 4QF (1 page) |
3 April 2000 | Accounts made up to 30 November 1999 (10 pages) |
3 April 2000 | Accounts made up to 30 November 1999 (10 pages) |
11 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
11 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
9 May 1999 | Full group accounts made up to 30 November 1998 (11 pages) |
9 May 1999 | Full group accounts made up to 30 November 1998 (11 pages) |
13 March 1999 | Auditor's resignation (1 page) |
13 March 1999 | Auditor's resignation (1 page) |
26 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
28 May 1998 | Full group accounts made up to 30 November 1997 (10 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Accounts made up to 30 November 1997 (8 pages) |
28 May 1998 | Accounts made up to 30 November 1997 (8 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Full group accounts made up to 30 November 1997 (10 pages) |
23 January 1998 | Return made up to 14/01/98; no change of members
|
23 January 1998 | Return made up to 14/01/98; no change of members
|
4 July 1997 | Full group accounts made up to 30 November 1996 (10 pages) |
4 July 1997 | Accounts made up to 30 November 1996 (8 pages) |
4 July 1997 | Full group accounts made up to 30 November 1996 (10 pages) |
4 July 1997 | Accounts made up to 30 November 1996 (8 pages) |
21 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
11 June 1996 | Full group accounts made up to 30 November 1995 (18 pages) |
11 June 1996 | Full group accounts made up to 30 November 1995 (18 pages) |
12 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
12 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
7 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1971 | Particulars of mortgage/charge (4 pages) |
29 December 1971 | Particulars of mortgage/charge (4 pages) |
22 November 1971 | Incorporation (15 pages) |
22 November 1971 | Incorporation (15 pages) |