Company NameBesso Insurance Services Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number02973900
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NamesMarkethobby Limited and Stirling Cooke International Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(28 years, 8 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(29 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed12 August 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameRichard John Wells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 22 October 1997)
RoleCompany Director
Correspondence AddressThollon
56 Kevington Drive
Chislehurst
Kent
BR7 6RN
Director NameDavid Terrell Colley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressChurch Cottage 11 Glebe Road
Fernhurst
Haslemere
Surrey
GU27 3EQ
Secretary NameRichard John Wells
NationalityBritish
StatusResigned
Appointed27 October 1994(3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 05 May 1995)
RoleCompany Director
Correspondence AddressThollon
56 Kevington Drive
Chislehurst
Kent
BR7 6RN
Director NameJacques Georges Sacy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 October 1999)
RoleInsurance Broker
Correspondence Address53 Chelsea Square
London
SW3 6LH
Director NameBruce Ridley Copp
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 1998)
RoleInsurance Brokers
Correspondence AddressHolms Farm House
Waldron
Heathfield
East Sussex
TN21 0RS
Director NameMr George William Jones
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Western Gardens
London
W5 3RS
Secretary NameMr George William Jones
NationalityBritish
StatusResigned
Appointed05 May 1995(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Western Gardens
London
W5 3RS
Director NameMr Frank Bannister
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Hillside Road
Benfleet
Essex
SS7 1JR
Director NameTimothy Sangster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 1997)
RoleInsurance Broker
Correspondence Address26 Glebe Lane
Reading
Berkshire
RG4 6XH
Director NameJohn Graham Brookbank
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1998)
RoleInsurance Broker
Correspondence Address36 The Avenue
St Pauls Cray
Orpington
Kent
BR5 3DJ
Director NameMr Alan Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 1998)
RoleInsurance Broker
Correspondence Address83 Swanbourne Drive
Hornchurch
Essex
RM12 6QZ
Secretary NameMr Alan Brown
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 1998)
RoleInsurance Broker
Correspondence Address83 Swanbourne Drive
Hornchurch
Essex
RM12 6QZ
Director NameMr Andrew Michael John Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(3 years after company formation)
Appointment Duration13 years, 2 months (resigned 23 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKia Katina
London Road
Windlesham
Surrey
GU20 6PJ
Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(3 years after company formation)
Appointment Duration15 years, 5 months (resigned 01 April 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm
Wyatts Green Road Wyatts Green
Brentwood
Essex
CM15 0QE
Secretary NameJoyce Margaret Johnson
NationalityBritish
StatusResigned
Appointed20 January 1998(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2004)
RoleCompany Director
Correspondence Address59 Aylton Estate
Risdon Street Rotherhithe
London
SE16 1JN
Secretary NameMr John Philip Newcombe
NationalityBritish
StatusResigned
Appointed27 February 2004(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed10 August 2006(11 years, 10 months after company formation)
Appointment Duration16 years (resigned 12 August 2022)
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ
Director NameMr Philip Peter Newlyn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Stephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(18 years, 6 months after company formation)
Appointment Duration9 years (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Anthony Philip Hulse
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(18 years, 6 months after company formation)
Appointment Duration9 years (resigned 13 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2022(27 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Mark William Farley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed13 March 2023(28 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebesso.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90k at £1Besso Insurance Group LTD
90.00%
Ordinary B
10k at £1Besso Insurance Group LTD
10.00%
Ordinary A

Financials

Year2014
Turnover£15,966,560
Net Worth-£117,215
Cash£1,366
Current Liabilities£1,358,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

18 January 2021Full accounts made up to 31 December 2019 (24 pages)
26 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (21 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (21 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (20 pages)
26 July 2017Full accounts made up to 31 December 2016 (20 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(5 pages)
5 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100,000
(5 pages)
5 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100,000
(5 pages)
5 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100,000
(5 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 May 2013Appointment of Mr Anthony Philip Hulse as a director (2 pages)
17 May 2013Appointment of Mr Anthony Philip Hulse as a director (2 pages)
16 May 2013Appointment of Mr. Stephen Paul Greene as a director (2 pages)
16 May 2013Termination of appointment of Colin Bird as a director (1 page)
16 May 2013Termination of appointment of Colin Bird as a director (1 page)
16 May 2013Termination of appointment of Philip Newlyn as a director (1 page)
16 May 2013Termination of appointment of Philip Newlyn as a director (1 page)
16 May 2013Appointment of Mr. Stephen Paul Greene as a director (2 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 February 2011Appointment of Philip Peter Newlyn as a director (3 pages)
2 February 2011Appointment of Philip Peter Newlyn as a director (3 pages)
2 February 2011Termination of appointment of Andrew Whiting as a director (1 page)
2 February 2011Termination of appointment of Andrew Whiting as a director (1 page)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 November 2009Director's details changed for Andrew Michael John Whiting on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Colin George Bird on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Andrew Michael John Whiting on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Andrew Michael John Whiting on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Colin George Bird on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Colin George Bird on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 October 2008Return made up to 06/10/08; full list of members (4 pages)
8 October 2008Return made up to 06/10/08; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 October 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2006Return made up to 06/10/06; full list of members (7 pages)
31 October 2006Return made up to 06/10/06; full list of members (7 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
2 December 2005Return made up to 06/10/05; full list of members (7 pages)
2 December 2005Return made up to 06/10/05; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
14 October 2004Return made up to 06/10/04; full list of members (7 pages)
14 October 2004Return made up to 06/10/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (1 page)
7 May 2004New secretary appointed (1 page)
7 May 2004Secretary resigned (1 page)
15 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 October 2002Return made up to 06/10/02; full list of members (7 pages)
15 October 2002Return made up to 06/10/02; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 June 2002Registered office changed on 10/06/02 from: minories house 2-5 minories london EC3N 1BJ (1 page)
10 June 2002Registered office changed on 10/06/02 from: minories house 2-5 minories london EC3N 1BJ (1 page)
10 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Full accounts made up to 31 December 2000 (9 pages)
10 May 2001Full accounts made up to 31 December 2000 (9 pages)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 December 1999 (9 pages)
5 June 2000Full accounts made up to 31 December 1999 (9 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
14 October 1999Return made up to 06/10/99; full list of members (7 pages)
14 October 1999Return made up to 06/10/99; full list of members (7 pages)
6 October 1999Registered office changed on 06/10/99 from: minories house 2-5 minories london EC3N 1BJ (1 page)
6 October 1999Registered office changed on 06/10/99 from: minories house 2-5 minories london EC3N 1BJ (1 page)
11 June 1999Full accounts made up to 31 December 1998 (14 pages)
11 June 1999Full accounts made up to 31 December 1998 (14 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E7 8DE (1 page)
18 December 1998Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E7 8DE (1 page)
13 October 1998Company name changed stirling cooke international ins urance brokers LIMITED\certificate issued on 14/10/98 (3 pages)
13 October 1998Company name changed stirling cooke international ins urance brokers LIMITED\certificate issued on 14/10/98 (3 pages)
8 October 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1998Full accounts made up to 31 December 1997 (15 pages)
18 June 1998Full accounts made up to 31 December 1997 (15 pages)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: 65 leadenhall street london EC3A 2AD (1 page)
19 December 1997Registered office changed on 19/12/97 from: 65 leadenhall street london EC3A 2AD (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (19 pages)
24 October 1997Full accounts made up to 31 December 1996 (19 pages)
14 October 1997Return made up to 06/10/97; full list of members (8 pages)
14 October 1997Return made up to 06/10/97; full list of members (8 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 January 1997Auditor's resignation (1 page)
21 January 1997Auditor's resignation (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (3 pages)
13 January 1997New director appointed (3 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
3 November 1996Return made up to 06/10/96; full list of members (13 pages)
3 November 1996Return made up to 06/10/96; full list of members (13 pages)
29 August 1996Full accounts made up to 31 December 1995 (14 pages)
29 August 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
29 August 1996Full accounts made up to 31 December 1995 (14 pages)
29 August 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
3 June 1996Full accounts made up to 30 June 1995 (9 pages)
3 June 1996Full accounts made up to 30 June 1995 (9 pages)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1995Return made up to 06/10/95; full list of members (16 pages)
19 December 1995Return made up to 06/10/95; full list of members (16 pages)
29 November 1995Div 17/11/95 (1 page)
29 November 1995Div 17/11/95 (1 page)
29 November 1995Ad 17/11/95--------- £ si 99998@1=99998 £ ic 4/100002 (4 pages)
29 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
29 November 1995Ad 17/11/95--------- £ si 99998@1=99998 £ ic 4/100002 (4 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 May 1995Accounting reference date notified as 30/06 (1 page)
19 May 1995Accounting reference date notified as 30/06 (1 page)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 56,kevington drive chislehurst kent BR7 6RN (1 page)
11 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 56,kevington drive chislehurst kent BR7 6RN (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
20 April 1995Company name changed markethobby LIMITED\certificate issued on 21/04/95 (4 pages)
20 April 1995Company name changed markethobby LIMITED\certificate issued on 21/04/95 (4 pages)
9 December 1994Registered office changed on 09/12/94 from: 56,kevington drive chislehurst kent BR7 6RN (1 page)
9 December 1994Registered office changed on 09/12/94 from: 56,kevington drive chislehurst kent BR7 6RN (1 page)
9 December 1994Ad 18/11/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 December 1994Ad 18/11/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 November 1994£ nc 1000/500000 27/10/94 (1 page)
23 November 1994£ nc 1000/500000 27/10/94 (1 page)
23 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 November 1994New secretary appointed;director resigned;new director appointed (3 pages)
5 November 1994New secretary appointed;director resigned;new director appointed (3 pages)
6 October 1994Incorporation (9 pages)
6 October 1994Incorporation (9 pages)