Husbands Bosworth
Leicestershire
LE17 6LF
Director Name | Mr James Alexander Birrell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4NJ |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 09 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr James Alexander Birrell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands North Road South Kilworth LE17 6DU |
Secretary Name | James Alexander Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Western Cottages Lutterworth Road, North Kilworth Lutterworth Leicestershire LE17 6HW |
Director Name | George James Ferguson Birrell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 21 Hall Close Manor Farm Naseby Northamptonshire NN6 6AJ |
Secretary Name | Gail Lisbeth Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | Rowan House 21 Hall Close Manor Farm Naseby Northamptonshire NN6 6AJ |
Secretary Name | Mr James Alexander Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands North Road South Kilworth LE17 6DU |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Minority Venture Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2016) |
Correspondence Address | Venture House St Leonards Road Allington Maidstone Kent ME16 0LS |
Director Name | Minority Venture Partners 3 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 January 2020) |
Correspondence Address | Venture House St Leonards Road Allington Kent ME16 0LS |
Website | kingswayinsurance.co.uk |
---|---|
Telephone | 01455 557989 |
Telephone region | Hinckley |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | George James Ferguson Birrell 50.00% Ordinary C |
---|---|
500 at £1 | Leigh Robert George Birrell 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £283,352 |
Cash | £143,825 |
Current Liabilities | £349,288 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
16 September 2016 | Delivered on: 21 September 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the chargor; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. Outstanding |
---|---|
22 February 2013 | Delivered on: 26 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 millennium close north kilworth leicestershire t/no LT345243. Outstanding |
21 September 2007 | Delivered on: 26 September 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 millennium close north kilworth lutterworth leicestershire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 October 2006 | Delivered on: 2 November 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re kingsway insurance services limited, business premium account, account number 90952567. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
13 October 2017 | Appointment of Minority Venture Partners 3 Limited as a director on 30 November 2016 (2 pages) |
---|---|
13 October 2017 | Termination of appointment of Minority Venture Partners Limited as a director on 30 November 2016 (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
21 September 2016 | Registration of charge 045359220004, created on 16 September 2016 (20 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
16 September 2016 | Appointment of Minority Venture Partners Limited as a director (3 pages) |
12 September 2016 | Registered office address changed from Kingsway House Leicester Road Unit 12 st Johns Busn Pk Rugby Road Lutterworth LE17 4NJ to Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB on 12 September 2016 (1 page) |
9 September 2016 | Appointment of Minority Venture Partners Limited as a director on 21 April 2016 (2 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
30 August 2016 | Resolutions
|
10 June 2016 | Appointment of James Alexander Birrell as a director (3 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
17 May 2016 | Appointment of Mr James Alexander Birrell as a director on 20 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 April 2016 | Satisfaction of charge 1 in full (2 pages) |
21 April 2016 | Satisfaction of charge 2 in full (2 pages) |
21 April 2016 | Satisfaction of charge 3 in full (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 March 2015 | Resolutions
|
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Cancellation of shares. Statement of capital on 1 December 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
18 March 2015 | Cancellation of shares. Statement of capital on 1 December 2014
|
28 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
26 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
22 August 2013 | Resolutions
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
27 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
29 June 2010 | Resolutions
|
29 June 2010 | Statement of capital on 18 June 2010
|
19 February 2010 | Appointment of George James Ferguson Birrell as a director (3 pages) |
11 February 2010 | Termination of appointment of James Birrell as a secretary (2 pages) |
18 January 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 16 September 2002
|
4 January 2010 | Resolutions
|
4 January 2010 | Form 123 (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Statement of capital following an allotment of shares on 31 December 2007
|
16 November 2009 | Termination of appointment of James Birrell as a director (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 January 2009 | Return made up to 16/09/08; full list of members (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 September 2007 | Return made up to 16/09/07; no change of members
|
26 September 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 March 2007 | Return made up to 16/09/06; full list of members
|
2 November 2006 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Return made up to 16/09/05; full list of members (7 pages) |
16 November 2005 | Secretary resigned (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 September 2004 | Return made up to 16/09/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
27 January 2003 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Incorporation (17 pages) |