Chessington
KT9 1BD
Director Name | Mr Mark David Thomas Hare |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Trident Court Oakcroft Road Chessington KT9 1BD |
Secretary Name | Mr Mark David Thomas Hare |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Trident Court Oakcroft Road Chessington KT9 1BD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.bedfordinsurance.co.uk/ |
---|---|
Telephone | 020 85436347 |
Telephone region | London |
Registered Address | Trident Court Oakcroft Road Chessington KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Mr Mark David Thomas Hare 80.00% Ordinary |
---|---|
20 at £1 | Stephen Edward De'lemos Pratt 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,195,074 |
Net Worth | £2,679,244 |
Cash | £1,863,906 |
Current Liabilities | £2,659,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
30 September 2005 | Delivered 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 2005 | Delivered 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 |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
28 December 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
21 June 2018 | Group of companies' accounts made up to 31 December 2017 (22 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
29 May 2014 | Registered office address changed from Long Lodge 267-269 Kingston Road Wimbledon London SW19 3FW on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Long Lodge 267-269 Kingston Road Wimbledon London SW19 3FW on 29 May 2014 (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Director's details changed for Stephen Edward De'lemos Pratt on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Stephen Edward De'lemos Pratt on 14 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Mr Mark David Thomas Hare on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mr Mark David Thomas Hare on 8 December 2011 (1 page) |
13 July 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
13 July 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
22 July 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
25 January 2010 | Director's details changed for Stephen Edward De'lemos Pratt on 14 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Stephen Edward De'lemos Pratt on 14 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Mark David Thomas Hare on 14 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Mark David Thomas Hare on 14 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / stephen de'lemos pratt / 08/01/2007 (1 page) |
27 February 2008 | Director's change of particulars / stephen de'lemos pratt / 08/01/2007 (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Return made up to 14/01/07; full list of members
|
20 March 2007 | Return made up to 14/01/07; full list of members
|
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 June 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
11 April 2006 | Return made up to 14/01/06; full list of members (7 pages) |
11 April 2006 | Return made up to 14/01/06; full list of members (7 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Resolutions
|
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2005 | Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 16 st john street london EC1M 4NT (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 16 st john street london EC1M 4NT (1 page) |
14 January 2005 | Incorporation (15 pages) |
14 January 2005 | Incorporation (15 pages) |