North Street, Tillingham
Southminster
Essex
CM0 7ST
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 13 March 2023(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 06 June 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2022(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 06 June 2023) |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | John Nicholas Phillips |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 July 2005) |
Role | Reinsurance Broker |
Correspondence Address | The Oast House Headcorn Road Smarden Bell Kent TN27 8PJ |
Secretary Name | Jane Adele Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | The Oasthouse Headcorn Road Smarden Bell Kent TN27 8PJ |
Director Name | Mr Peter James Hicks |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 July 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Horn Lane Woodford Green Essex IG8 9AA |
Director Name | Mr Colin David Marshall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Mulberries Homestead Road Ramsden Bellhouse Essex CM11 1RP |
Director Name | Jeffrey Wright |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 29 July 2005) |
Role | Insurance Broker |
Correspondence Address | 42 Linver Road New Kings Road Fulham SW6 3RB |
Director Name | Donald Robert Walton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58c London Road Brentwood Essex CM14 4NJ |
Director Name | Mr Robert McDonald Duff |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 July 2005) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 11 Passalewe Lane Wavendon Gate Milton Keynes MK7 7RF |
Secretary Name | Ronak Mahindra Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Springfield Close London N12 7NT |
Director Name | Alan David Fuller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 March 2006) |
Role | Unsurence Broker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Halt Drive Linford Stanford Le Hope Essex SS17 0QZ |
Secretary Name | Donald Robert Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58c London Road Brentwood Essex CM14 4NJ |
Director Name | Charles Close Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 February 2010) |
Role | Insurance Broker |
Correspondence Address | Wayside Cottage The Green Sarratt Hertfordshire WD3 6BH |
Director Name | Michael Bainbridge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2015) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 8/11 Crescent London EC3N 2LY |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 31 Barrards Way Seer Green Buckinghamshire HP9 2YZ |
Director Name | Ms Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(11 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | besso.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Besso LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,136 |
Net Worth | -£487,914 |
Cash | £1,183 |
Current Liabilities | £520,076 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 July 2017 | Notification of Besso Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Besso Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Besso Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Besso Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
7 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 August 2015 | Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages) |
19 August 2015 | Termination of appointment of Michael Bainbridge as a director on 30 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Michael Bainbridge as a director on 30 June 2015 (1 page) |
19 August 2015 | Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages) |
19 August 2015 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
15 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Michael Bainbridge on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Michael Bainbridge on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Michael Bainbridge on 1 October 2009 (2 pages) |
16 March 2010 | Termination of appointment of Charles Close Smith as a director (2 pages) |
16 March 2010 | Termination of appointment of Charles Close Smith as a director (2 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (9 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (9 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 August 2008 | Return made up to 21/06/08; no change of members
|
7 August 2008 | Return made up to 21/06/08; no change of members
|
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
23 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
21 March 2006 | £ nc 1000/2000 30/12/05 (1 page) |
21 March 2006 | Ad 30/12/05--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages) |
21 March 2006 | Particulars of contract relating to shares (3 pages) |
21 March 2006 | £ nc 1000/2000 30/12/05 (1 page) |
21 March 2006 | Resolutions
|
21 March 2006 | Particulars of contract relating to shares (3 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Ad 30/12/05--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages) |
13 March 2006 | Company name changed CBC re LIMITED\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed CBC re LIMITED\certificate issued on 13/03/06 (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 21/06/05; full list of members (10 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members (10 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
25 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
25 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
19 January 2005 | Ad 30/12/04--------- £ si 510@1=510 £ ic 490/1000 (2 pages) |
19 January 2005 | Ad 30/12/04--------- £ si 510@1=510 £ ic 490/1000 (2 pages) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
23 December 2004 | Company name changed ibis (889) LIMITED\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed ibis (889) LIMITED\certificate issued on 23/12/04 (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Ad 08/10/04--------- £ si 489@1=489 £ ic 1/490 (3 pages) |
15 October 2004 | Ad 08/10/04--------- £ si 489@1=489 £ ic 1/490 (3 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
21 June 2004 | Incorporation (39 pages) |
21 June 2004 | Incorporation (39 pages) |