Company NameBonsure Insurance Brokers Limited
Company StatusDissolved
Company Number04206065
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameBonsure 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 Kevin Newton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(12 years after company formation)
Appointment Duration2 years, 10 months (closed 15 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed14 May 2013(12 years after company formation)
Appointment Duration2 years, 10 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(14 years after company formation)
Appointment Duration10 months, 2 weeks (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameDavid Brine
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameKathleen Mary White
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Botsom Lane
West Kingsdown
Sevenoaks
Kent
TN15 6BN
Director NameJohn Whitefield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Secretary NameDavid Brine
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Secretary NameDoreen May
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWoodley
Larks Field, Hartley
Longfield
Kent
DA3 7EJ
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Contact

Websitewww.bonsure.co.uk

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

100 at £1Bluefin Insurance Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 May 2015Appointment of Mr Robert Charles William Organ as a director on 6 May 2015 (3 pages)
29 May 2015Appointment of Mr Robert Charles William Organ as a director on 6 May 2015 (3 pages)
29 May 2015Appointment of Mr Robert Charles William Organ as a director on 6 May 2015 (3 pages)
1 May 2015Director's details changed for Kevin Newton on 1 July 2013 (2 pages)
1 May 2015Director's details changed for Kevin Newton on 1 July 2013 (2 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
23 April 2015Termination of appointment of Stuart Charles Reid as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Stuart Charles Reid as a director on 23 April 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Termination of appointment of David Brine as a director (2 pages)
23 May 2013Termination of appointment of David Brine as a secretary (2 pages)
23 May 2013Termination of appointment of David Brine as a secretary (2 pages)
23 May 2013Appointment of Kevin Newton as a director (3 pages)
23 May 2013Appointment of Mr Stuart Charles Reid as a director (3 pages)
23 May 2013Appointment of Jeremy Peter Small as a secretary (3 pages)
23 May 2013Statement of company's objects (2 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
23 May 2013Termination of appointment of John Whitefield as a director (2 pages)
23 May 2013Termination of appointment of David Brine as a director (2 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 May 2013Appointment of Mr Stuart Charles Reid as a director (3 pages)
23 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
23 May 2013Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR on 23 May 2013 (2 pages)
23 May 2013Termination of appointment of John Whitefield as a director (2 pages)
23 May 2013Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR on 23 May 2013 (2 pages)
23 May 2013Appointment of Jeremy Peter Small as a secretary (3 pages)
23 May 2013Appointment of Kevin Newton as a director (3 pages)
23 May 2013Statement of company's objects (2 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Director's details changed for David Brine on 1 January 2011 (2 pages)
11 May 2011Director's details changed for John Whitefield on 1 January 2011 (2 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for John Whitefield on 1 January 2011 (2 pages)
11 May 2011Secretary's details changed for David Brine on 1 January 2011 (2 pages)
11 May 2011Director's details changed for David Brine on 1 January 2011 (2 pages)
11 May 2011Director's details changed for John Whitefield on 1 January 2011 (2 pages)
11 May 2011Secretary's details changed for David Brine on 1 January 2011 (2 pages)
11 May 2011Secretary's details changed for David Brine on 1 January 2011 (2 pages)
11 May 2011Director's details changed for David Brine on 1 January 2011 (2 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 May 2010Secretary's details changed for David Brine on 1 October 2009 (1 page)
10 May 2010Director's details changed for John Whitefield on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for David Brine on 1 October 2009 (2 pages)
10 May 2010Director's details changed for John Whitefield on 1 October 2009 (2 pages)
10 May 2010Director's details changed for David Brine on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for David Brine on 1 October 2009 (1 page)
10 May 2010Secretary's details changed for David Brine on 1 October 2009 (1 page)
10 May 2010Director's details changed for David Brine on 1 October 2009 (2 pages)
10 May 2010Director's details changed for John Whitefield on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 April 2008Return made up to 18/04/08; full list of members (4 pages)
25 April 2008Return made up to 18/04/08; full list of members (4 pages)
28 March 2008Amended accounts made up to 30 April 2007 (5 pages)
28 March 2008Amended accounts made up to 30 April 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 May 2007Return made up to 01/04/07; full list of members (2 pages)
22 May 2007Return made up to 01/04/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 May 2006Return made up to 01/04/06; full list of members (5 pages)
19 May 2006Return made up to 01/04/06; full list of members (5 pages)
14 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
14 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 18/04/05; full list of members (7 pages)
27 April 2005Return made up to 18/04/05; full list of members (7 pages)
13 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
13 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
2 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 April 2003Return made up to 26/04/03; full list of members (7 pages)
27 April 2003Return made up to 26/04/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 April 2002Return made up to 26/04/02; full list of members (7 pages)
29 April 2002Return made up to 26/04/02; full list of members (7 pages)
14 May 2001Company name changed bonsure LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed bonsure LIMITED\certificate issued on 14/05/01 (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
26 April 2001Incorporation (20 pages)
26 April 2001Incorporation (20 pages)