Company NameBedford Insurance Services Group Limited
DirectorsStephen Edward De'Lemos Pratt and Mark David Thomas Hare
Company StatusActive
Company Number05333235
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen Edward De'Lemos Pratt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTrident Court Oakcroft Road
Chessington
KT9 1BD
Director NameMr Mark David Thomas Hare
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTrident Court Oakcroft Road
Chessington
KT9 1BD
Secretary NameMr Mark David Thomas Hare
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTrident Court Oakcroft Road
Chessington
KT9 1BD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.bedfordinsurance.co.uk/
Telephone020 85436347
Telephone regionLondon

Location

Registered AddressTrident Court
Oakcroft Road
Chessington
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Mr Mark David Thomas Hare
80.00%
Ordinary
20 at £1Stephen Edward De'lemos Pratt
20.00%
Ordinary

Financials

Year2014
Turnover£7,195,074
Net Worth£2,679,244
Cash£1,863,906
Current Liabilities£2,659,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

30 September 2005Delivered on: 13 October 2005
Satisfied on: 30 April 2008
Persons entitled: Mr David George Harben Hare

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 6 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 December 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 June 2018Group of companies' accounts made up to 31 December 2017 (22 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
24 July 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
24 July 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
29 May 2014Registered office address changed from Long Lodge 267-269 Kingston Road Wimbledon London SW19 3FW on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Long Lodge 267-269 Kingston Road Wimbledon London SW19 3FW on 29 May 2014 (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 December 2011Director's details changed for Stephen Edward De'lemos Pratt on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Stephen Edward De'lemos Pratt on 14 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page)
8 December 2011Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page)
8 December 2011Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page)
13 July 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
13 July 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
25 January 2010Director's details changed for Stephen Edward De'lemos Pratt on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Stephen Edward De'lemos Pratt on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Mark David Thomas Hare on 14 January 2010 (2 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Mark David Thomas Hare on 14 January 2010 (2 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 February 2008Return made up to 14/01/08; full list of members (4 pages)
29 February 2008Return made up to 14/01/08; full list of members (4 pages)
27 February 2008Director's change of particulars / stephen de'lemos pratt / 08/01/2007 (1 page)
27 February 2008Director's change of particulars / stephen de'lemos pratt / 08/01/2007 (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 14/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2007Return made up to 14/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 June 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
11 April 2006Return made up to 14/01/06; full list of members (7 pages)
11 April 2006Return made up to 14/01/06; full list of members (7 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2005Particulars of mortgage/charge (7 pages)
13 October 2005Particulars of mortgage/charge (7 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
26 May 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 16 st john street london EC1M 4NT (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 16 st john street london EC1M 4NT (1 page)
14 January 2005Incorporation (15 pages)
14 January 2005Incorporation (15 pages)