London
EC2N 1AD
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2013(12 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2015(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | David Brine |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Secretary And Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Director Name | Kathleen Mary White |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Botsom Lane West Kingsdown Sevenoaks Kent TN15 6BN |
Director Name | John Whitefield |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Secretary Name | David Brine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Secretary And Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Secretary Name | Doreen May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodley Larks Field, Hartley Longfield Kent DA3 7EJ |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Website | www.bonsure.co.uk |
---|
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
100 at £1 | Bluefin Insurance Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
18 December 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 May 2015 | Appointment of Mr Robert Charles William Organ as a director on 6 May 2015 (3 pages) |
29 May 2015 | Appointment of Mr Robert Charles William Organ as a director on 6 May 2015 (3 pages) |
29 May 2015 | Appointment of Mr Robert Charles William Organ as a director on 6 May 2015 (3 pages) |
1 May 2015 | Director's details changed for Kevin Newton on 1 July 2013 (2 pages) |
1 May 2015 | Director's details changed for Kevin Newton on 1 July 2013 (2 pages) |
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 April 2015 | Termination of appointment of Stuart Charles Reid as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Stuart Charles Reid as a director on 23 April 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 May 2013 | Termination of appointment of David Brine as a director (2 pages) |
23 May 2013 | Termination of appointment of David Brine as a secretary (2 pages) |
23 May 2013 | Termination of appointment of David Brine as a secretary (2 pages) |
23 May 2013 | Appointment of Kevin Newton as a director (3 pages) |
23 May 2013 | Appointment of Mr Stuart Charles Reid as a director (3 pages) |
23 May 2013 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
23 May 2013 | Statement of company's objects (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
23 May 2013 | Termination of appointment of John Whitefield as a director (2 pages) |
23 May 2013 | Termination of appointment of David Brine as a director (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Appointment of Mr Stuart Charles Reid as a director (3 pages) |
23 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
23 May 2013 | Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR on 23 May 2013 (2 pages) |
23 May 2013 | Termination of appointment of John Whitefield as a director (2 pages) |
23 May 2013 | Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR on 23 May 2013 (2 pages) |
23 May 2013 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
23 May 2013 | Appointment of Kevin Newton as a director (3 pages) |
23 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Director's details changed for David Brine on 1 January 2011 (2 pages) |
11 May 2011 | Director's details changed for John Whitefield on 1 January 2011 (2 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for John Whitefield on 1 January 2011 (2 pages) |
11 May 2011 | Secretary's details changed for David Brine on 1 January 2011 (2 pages) |
11 May 2011 | Director's details changed for David Brine on 1 January 2011 (2 pages) |
11 May 2011 | Director's details changed for John Whitefield on 1 January 2011 (2 pages) |
11 May 2011 | Secretary's details changed for David Brine on 1 January 2011 (2 pages) |
11 May 2011 | Secretary's details changed for David Brine on 1 January 2011 (2 pages) |
11 May 2011 | Director's details changed for David Brine on 1 January 2011 (2 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
10 May 2010 | Secretary's details changed for David Brine on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for John Whitefield on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for David Brine on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for John Whitefield on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for David Brine on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for David Brine on 1 October 2009 (1 page) |
10 May 2010 | Secretary's details changed for David Brine on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for David Brine on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for John Whitefield on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 March 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
28 March 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 May 2006 | Return made up to 01/04/06; full list of members (5 pages) |
19 May 2006 | Return made up to 01/04/06; full list of members (5 pages) |
14 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
13 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 June 2004 | Return made up to 26/04/04; full list of members
|
2 June 2004 | Return made up to 26/04/04; full list of members
|
15 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
14 May 2001 | Company name changed bonsure LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed bonsure LIMITED\certificate issued on 14/05/01 (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
26 April 2001 | Incorporation (20 pages) |
26 April 2001 | Incorporation (20 pages) |