London
EC3R 7PD
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2022(34 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 27 December 2022) |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Colin George Bird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 28 February 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wolves Farm Wyatts Green Road Wyatts Green Brentwood Essex CM15 0QE |
Director Name | Andrew Michael John Whiting |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 14 Buckden Road Brampton Huntingdon Cambridgeshire PE28 4PS |
Director Name | Geoffrey Weaver |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 25 St Cleres Way Danbury Chelmsford Essex CM3 4AF |
Director Name | Mr Richard John Goward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 December 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hambledon 1 Verulam Avenue Purley Surrey CR8 3NR |
Secretary Name | Mr Michael Roger Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | Joyce Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(7 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 February 2004) |
Role | Personal Assistant |
Correspondence Address | 59 Aylton Estate Risdon Street Rotherhithe London SE16 1JN |
Director Name | Janice Carol Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2000) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Cavendish Crescent Hornchurch Essex RM12 5NT |
Director Name | Jennifer Anne Wood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 15 Elm Lodge Road Wraxall North Somerset BS19 1JG |
Secretary Name | Mr John Philip Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantilly North Street, Tillingham Southminster Essex CM0 7ST |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(18 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 31 Barrards Way Seer Green Buckinghamshire HP9 2YZ |
Director Name | Mr Philip Peter Newlyn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Vanessa Jane Lampard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2012) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Terence Walter Wellard |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Stephen Francis Duffy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(22 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 02 April 2012) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Miss Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Website | besso.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Besso LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Colin George Bird as a director on 28 February 2019 (1 page) |
1 April 2019 | Appointment of Ms Samantha Jane Hovey as a director on 28 February 2019 (2 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
6 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Termination of appointment of Vanessa Lampard as a director (2 pages) |
16 August 2012 | Termination of appointment of Vanessa Lampard as a director (2 pages) |
16 August 2012 | Termination of appointment of Terence Wellard as a director (2 pages) |
16 August 2012 | Termination of appointment of Terence Wellard as a director (2 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 June 2012 | Termination of appointment of Stephen Duffy as a director (2 pages) |
12 June 2012 | Termination of appointment of Stephen Duffy as a director (2 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Appointment of Stephen Francis Duffy as a director (3 pages) |
12 May 2011 | Appointment of Stephen Francis Duffy as a director (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Appointment of Terence Walter Wellard as a director (3 pages) |
9 February 2010 | Appointment of Terence Walter Wellard as a director (3 pages) |
23 December 2009 | Termination of appointment of Richard Goward as a director (2 pages) |
23 December 2009 | Termination of appointment of Richard Goward as a director (2 pages) |
23 December 2009 | Appointment of Philip Peter Newlyn as a director (3 pages) |
23 December 2009 | Appointment of Vanessa Jane Lampard as a director (3 pages) |
23 December 2009 | Appointment of Vanessa Jane Lampard as a director (3 pages) |
23 December 2009 | Appointment of Philip Peter Newlyn as a director (3 pages) |
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Company name changed commercial direct underwriting LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Company name changed commercial direct underwriting LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 August 2008 | Return made up to 01/04/08; no change of members
|
7 August 2008 | Return made up to 01/04/08; no change of members
|
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 May 2007 | Return made up to 01/04/07; full list of members (7 pages) |
25 May 2007 | Return made up to 01/04/07; full list of members (7 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
15 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
30 December 2003 | Auditor's resignation (1 page) |
30 December 2003 | Auditor's resignation (1 page) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 8-11 crescent london EC3N 2LY (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 8-11 crescent london EC3N 2LY (1 page) |
22 April 2002 | Return made up to 01/04/02; full list of members
|
22 April 2002 | Return made up to 01/04/02; full list of members
|
10 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
26 April 1999 | Director resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE (1 page) |
18 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members
|
29 April 1998 | Return made up to 01/04/98; full list of members
|
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
22 June 1997 | Resolutions
|
22 June 1997 | Resolutions
|
22 June 1997 | Ad 28/05/97--------- £ si 915@1=915 £ ic 85/1000 (2 pages) |
22 June 1997 | £ nc 100/1000 28/05/97 (1 page) |
22 June 1997 | £ nc 100/1000 28/05/97 (1 page) |
22 June 1997 | Ad 28/05/97--------- £ si 915@1=915 £ ic 85/1000 (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Company name changed besso bloodstock LIMITED\certificate issued on 17/06/97 (3 pages) |
16 June 1997 | Company name changed besso bloodstock LIMITED\certificate issued on 17/06/97 (3 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
31 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
31 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 May 1996 | Return made up to 01/04/96; no change of members
|
22 May 1996 | Return made up to 01/04/96; no change of members
|
14 February 1996 | New secretary appointed (1 page) |
14 February 1996 | New secretary appointed (1 page) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 April 1995 | Return made up to 01/04/95; full list of members
|
30 April 1995 | Return made up to 01/04/95; full list of members
|
29 March 1995 | Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
17 February 1989 | Resolutions
|
17 February 1989 | Resolutions
|
13 September 1988 | Memorandum and Articles of Association (11 pages) |
13 September 1988 | Memorandum and Articles of Association (11 pages) |
18 August 1988 | Resolutions
|
18 August 1988 | Resolutions
|
18 August 1988 | Company name changed bladeshield LIMITED\certificate issued on 19/08/88 (2 pages) |
18 August 1988 | Company name changed bladeshield LIMITED\certificate issued on 19/08/88 (2 pages) |
11 July 1988 | Incorporation (15 pages) |
11 July 1988 | Incorporation (15 pages) |