London
W8 7NR
Secretary Name | Mr Craig Gaunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19a Hornton Street London W8 7NR |
Director Name | Ms Laura Kobel Bugge |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 25 June 2021(19 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Old Park Lane London W1K 1QW |
Director Name | Mr Gary Douglas Hoyte |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sowberry Lodge Moulsford Wallingford Oxfordshire OX10 9JG |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pitt Court Nymet Rowland Crediton Devon EX17 6AN |
Director Name | Mr Robert Lynn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 April 2006) |
Role | Accountant |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Director Name | Mr Dennis George Ratcliff |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 12 Green Lane Parsons Heath Colchester Essex CO4 4JA |
Director Name | Mr Colin Graham Sayer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 August 2006) |
Role | Insurance Cons |
Country of Residence | England |
Correspondence Address | 17 Green Pippin Close Gloucester GL2 0PA Wales |
Director Name | Mr Nicholas Claud Thurston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 25 April 2008) |
Role | Insurance Broker |
Correspondence Address | 46 Reynards Copse Highwoods Colchester Essex CO4 9UR |
Website | www.kensington-insurance.com |
---|---|
Email address | [email protected] |
Telephone | 020 79379092 |
Telephone region | London |
Registered Address | 4 Old Park Lane London W1K 1QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.9k at £1 | Mr Craig Gaunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,065 |
Cash | £8,360 |
Current Liabilities | £2,368 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
16 August 2017 | Registered office address changed from Suite 6 8 Shepherd Market London W1J 7JY England to 131-151 Great Titchfield Street London W1W 5BB on 16 August 2017 (1 page) |
---|---|
22 June 2017 | Director's details changed for Mr Craig Gaunt on 22 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 June 2017 | Registered office address changed from 19a Hornton Street London W8 7NR to Suite 6 8 Shepherd Market London W1J 7JY on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Craig Gaunt on 22 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Mr Craig Gaunt on 22 June 2017 (1 page) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 June 2009 | Secretary appointed mr craig gaunt (1 page) |
15 June 2009 | Appointment terminated secretary robert lynn (1 page) |
4 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
4 August 2008 | Appointment terminated director nicholas thurston (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 March 2008 | Secretary's change of particulars / robert lynn / 19/02/2008 (1 page) |
3 August 2007 | Return made up to 10/06/07; full list of members (3 pages) |
14 June 2007 | New director appointed (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 May 2007 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 10/06/06; full list of members (3 pages) |
1 June 2006 | £ nc 100/10000 31/05/06 (2 pages) |
1 June 2006 | Ad 31/05/06--------- £ si 9894@1=9894 £ ic 6/9900 (2 pages) |
22 May 2006 | Ad 10/05/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
9 November 2005 | New director appointed (1 page) |
8 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 November 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
23 August 2005 | Company name changed healthcare resourcing LIMITED\certificate issued on 23/08/05 (2 pages) |
23 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
10 September 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 September 2004 | Return made up to 10/06/04; full list of members (7 pages) |
9 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 September 2003 | Return made up to 10/06/03; full list of members (7 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: third floor 208 fulham road london SW10 9PJ (1 page) |
10 June 2002 | Incorporation (20 pages) |