Company NameKensington Insurance Brokers Limited
DirectorsCraig Gaunt and Laura Kobel Bugge
Company StatusActive
Company Number04457600
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Previous NameHealthcare Resourcing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Craig Gaunt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19a Hornton Street
London
W8 7NR
Secretary NameMr Craig Gaunt
NationalityBritish
StatusCurrent
Appointed30 September 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19a Hornton Street
London
W8 7NR
Director NameMs Laura Kobel Bugge
Date of BirthApril 1999 (Born 25 years ago)
NationalityDanish
StatusCurrent
Appointed25 June 2021(19 years after company formation)
Appointment Duration2 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Old Park Lane
London
W1K 1QW
Director NameMr Gary Douglas Hoyte
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSowberry Lodge
Moulsford
Wallingford
Oxfordshire
OX10 9JG
Secretary NameMr Robert Lynn
NationalityEnglish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pitt Court
Nymet Rowland
Crediton
Devon
EX17 6AN
Director NameMr Robert Lynn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 April 2006)
RoleAccountant
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameMr Dennis George Ratcliff
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Green Lane
Parsons Heath
Colchester
Essex
CO4 4JA
Director NameMr Colin Graham Sayer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 August 2006)
RoleInsurance Cons
Country of ResidenceEngland
Correspondence Address17 Green Pippin Close
Gloucester
GL2 0PA
Wales
Director NameMr Nicholas Claud Thurston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years, 10 months after company formation)
Appointment Duration12 months (resigned 25 April 2008)
RoleInsurance Broker
Correspondence Address46 Reynards Copse
Highwoods
Colchester
Essex
CO4 9UR

Contact

Websitewww.kensington-insurance.com
Email address[email protected]
Telephone020 79379092
Telephone regionLondon

Location

Registered Address4 Old Park Lane
London
W1K 1QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.9k at £1Mr Craig Gaunt
100.00%
Ordinary

Financials

Year2014
Net Worth£16,065
Cash£8,360
Current Liabilities£2,368

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

16 August 2017Registered 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 2017Director's details changed for Mr Craig Gaunt on 22 June 2017 (2 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Registered 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 2017Director's details changed for Mr Craig Gaunt on 22 June 2017 (2 pages)
22 June 2017Secretary's details changed for Mr Craig Gaunt on 22 June 2017 (1 page)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 9,900
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 9,900
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 9,900
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 July 2009Return made up to 10/06/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 June 2009Secretary appointed mr craig gaunt (1 page)
15 June 2009Appointment terminated secretary robert lynn (1 page)
4 August 2008Return made up to 10/06/08; full list of members (3 pages)
4 August 2008Appointment terminated director nicholas thurston (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 March 2008Secretary's change of particulars / robert lynn / 19/02/2008 (1 page)
3 August 2007Return made up to 10/06/07; full list of members (3 pages)
14 June 2007New director appointed (1 page)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 May 2007Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Return 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 2006Ad 31/05/06--------- £ si 9894@1=9894 £ ic 6/9900 (2 pages)
22 May 2006Ad 10/05/06--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
9 November 2005New director appointed (1 page)
8 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
4 November 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
23 August 2005Company name changed healthcare resourcing LIMITED\certificate issued on 23/08/05 (2 pages)
23 August 2005Return made up to 10/06/05; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
10 September 2004Return made up to 10/06/04; full list of members (7 pages)
9 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
9 September 2003Return made up to 10/06/03; full list of members (7 pages)
12 February 2003Registered office changed on 12/02/03 from: third floor 208 fulham road london SW10 9PJ (1 page)
10 June 2002Incorporation (20 pages)