Company NameHood Group Administration Limited
DirectorsSimon Anthony Hood and James Michael Wallis
Company StatusActive
Company Number01709711
CategoryPrivate Limited Company
Incorporation Date25 March 1983(41 years, 1 month ago)
Previous Names7

Business Activity

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

Directors

Director NameMr Simon Anthony Hood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(10 years after company formation)
Appointment Duration31 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr James Michael Wallis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(14 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Secretary NameMs Jennifer Omo-Olaye
StatusCurrent
Appointed28 November 2023(40 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(8 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 02 February 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Bernard Herbert Hood
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 18 November 1997)
RoleInsurance Broker
Correspondence Address40 High Road
Hockley
Essex
SS5 4TA
Secretary NameMr Bernard Herbert Hood
NationalityBritish
StatusResigned
Appointed09 May 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 09 November 1997)
RoleCompany Director
Correspondence Address40 High Road
Hockley
Essex
SS5 4TA
Secretary NameSimon Anthony Hood
NationalityBritish
StatusResigned
Appointed18 November 1997(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address10 School Road
Copford
Essex
CO6 1BW
Director NameMichael Joseph Parker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleUnderwriting/Claims
Correspondence AddressLangley House
Gainsford End, Toppesfield
Halstead
Essex
CO9 4EG
Secretary NameDavid Aylward
NationalityBritish
StatusResigned
Appointed07 April 2000(17 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address87 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AU
Director NameDavid Aylward
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(17 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address87 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AU
Secretary NameRichard Morris
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2006)
RoleAccountant
Correspondence Address36 Fairfield Rise
Billericay
Essex
CM12 9NP
Director NameMr Robert William Bruce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 2011)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Timothy Mark Eacott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hall Road
Great Totham
Maldon
Essex
CM9 8NN
Secretary NameMr Timothy Mark Eacott
NationalityBritish
StatusResigned
Appointed22 December 2006(23 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hall Road
Great Totham
Maldon
Essex
CM9 8NN
Director NameMr Simon Richard Drew
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(24 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage .
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL
Secretary NameMr Simon Richard Drew
NationalityBritish
StatusResigned
Appointed01 June 2007(24 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage .
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL
Director NameMr Robert Gildie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Secretary NameMr Robert Gildie
StatusResigned
Appointed26 November 2009(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMiss Sheila Maureen Milbourne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(26 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 April 2020)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Ian John Symmonds
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Paul Robert Firkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(28 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 03 November 2023)
RoleSales & Business Development Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameDr Angus Martin Joy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 June 2013)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Mark John Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(33 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY
Secretary NameMr Mark Hunter
StatusResigned
Appointed31 August 2016(33 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleCompany Director
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY
Secretary NameMr Paul Robert Firkins
StatusResigned
Appointed25 March 2020(37 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2023)
RoleCompany Director
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB

Contact

Websitewww.plusone.co.uk
Telephone01702 419454
Telephone regionSouthend-on-Sea

Location

Registered Address2nd Floor, Dencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£7,129,579
Net Worth£1,062,360
Cash£147,798
Current Liabilities£1,029,595

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

10 May 2016Delivered on: 16 May 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2009Delivered on: 6 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 February 2007Delivered on: 28 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

16 November 2023Termination of appointment of Paul Robert Firkins as a secretary on 3 November 2023 (1 page)
16 November 2023Termination of appointment of Paul Robert Firkins as a director on 3 November 2023 (1 page)
29 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
14 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
16 November 2022Registered office address changed from 52/54 Alexandra Street Southend-on-Sea SS1 1BJ England to 2nd Floor, Dencora Court Tylers Avenue Southend-on-Sea SS1 2BB on 16 November 2022 (1 page)
11 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
9 February 2022Satisfaction of charge 017097110005 in full (1 page)
22 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
9 December 2020Registered office address changed from Maitland House Warrior Square Southend-on-Sea Essex SS1 2JY to 52/54 Alexandra Street Southend-on-Sea SS1 1BJ on 9 December 2020 (1 page)
4 May 2020Termination of appointment of Sheila Maureen Milbourne as a director on 29 April 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Mark Hunter as a secretary on 24 March 2020 (1 page)
31 March 2020Appointment of Mr Paul Robert Firkins as a secretary on 25 March 2020 (2 pages)
31 March 2020Termination of appointment of Mark John Hunter as a director on 24 March 2020 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (18 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (18 pages)
16 April 2018Change of name notice (2 pages)
16 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-26
(2 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
16 January 2018Director's details changed for Miss Sheila Maureen Milbourne on 4 January 2018 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 October 2016Director's details changed for Mr Paul Robert Firkins on 25 October 2016 (2 pages)
27 October 2016Director's details changed for Mr Paul Robert Firkins on 25 October 2016 (2 pages)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
20 July 2016Full accounts made up to 31 December 2015 (24 pages)
20 July 2016Full accounts made up to 31 December 2015 (24 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 May 2016Registration of charge 017097110005, created on 10 May 2016 (37 pages)
16 May 2016Registration of charge 017097110005, created on 10 May 2016 (37 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
(5 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
(5 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(5 pages)
9 May 2014Full accounts made up to 31 December 2013 (20 pages)
9 May 2014Full accounts made up to 31 December 2013 (20 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(5 pages)
23 December 2013Termination of appointment of Ian Symmonds as a director (1 page)
23 December 2013Termination of appointment of Ian Symmonds as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
25 June 2013Termination of appointment of Angus Joy as a director (1 page)
25 June 2013Termination of appointment of Angus Joy as a director (1 page)
19 June 2013Registration of charge 017097110004 (11 pages)
19 June 2013Registration of charge 017097110004 (11 pages)
19 June 2013Registration of charge 017097110003 (37 pages)
19 June 2013Registration of charge 017097110003 (37 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
23 May 2012Appointment of Dr Angus Martin Joy as a director (2 pages)
23 May 2012Appointment of Dr Angus Martin Joy as a director (2 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (19 pages)
23 April 2012Full accounts made up to 31 December 2011 (19 pages)
25 January 2012Termination of appointment of Robert Bruce as a director (1 page)
25 January 2012Termination of appointment of Robert Bruce as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Paul Robert Firkins as a director (2 pages)
4 May 2011Appointment of Mr Paul Robert Firkins as a director (2 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
3 March 2011Termination of appointment of Eric Cater as a director (1 page)
3 March 2011Termination of appointment of Eric Cater as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
17 March 2010Appointment of Mr Ian John Symmonds as a director (2 pages)
17 March 2010Appointment of Mr Ian John Symmonds as a director (2 pages)
12 February 2010Appointment of Miss Sheila Maureen Milbourne as a director (2 pages)
12 February 2010Appointment of Miss Sheila Maureen Milbourne as a director (2 pages)
31 December 2009Appointment of Mr Robert Gildie as a director (2 pages)
31 December 2009Director's details changed for Mr James Michael Wallis on 26 November 2009 (2 pages)
31 December 2009Director's details changed for Mr Simon Anthony Hood on 26 November 2009 (2 pages)
31 December 2009Director's details changed for Mr Robert William Bruce on 26 November 2009 (2 pages)
31 December 2009Director's details changed for Mr Robert William Bruce on 26 November 2009 (2 pages)
31 December 2009Appointment of Mr Robert Gildie as a secretary (1 page)
31 December 2009Director's details changed for Mr James Michael Wallis on 26 November 2009 (2 pages)
31 December 2009Appointment of Mr Robert Gildie as a director (2 pages)
31 December 2009Director's details changed for Mr Eric John Cater on 26 November 2009 (2 pages)
31 December 2009Director's details changed for Mr Eric John Cater on 26 November 2009 (2 pages)
31 December 2009Appointment of Mr Robert Gildie as a secretary (1 page)
31 December 2009Director's details changed for Mr Simon Anthony Hood on 26 November 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Appointment terminate, director and secretary simon drew logged form (1 page)
3 July 2009Appointment terminate, director and secretary simon drew logged form (1 page)
29 May 2009Appointment terminated secretary simon drew (1 page)
29 May 2009Appointment terminated director simon drew (1 page)
29 May 2009Appointment terminated secretary simon drew (1 page)
29 May 2009Appointment terminated director simon drew (1 page)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Director's change of particulars / simon hood / 06/04/2009 (1 page)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Director's change of particulars / simon hood / 06/04/2009 (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
10 June 2008Director's change of particulars / robert bruce / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / robert bruce / 10/06/2008 (1 page)
18 April 2008Return made up to 06/04/08; full list of members (4 pages)
18 April 2008Director and secretary's change of particulars / simon drew / 06/04/2008 (1 page)
18 April 2008Director and secretary's change of particulars / simon drew / 06/04/2008 (1 page)
18 April 2008Return made up to 06/04/08; full list of members (4 pages)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (1 page)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
26 January 2006Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page)
26 January 2006Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 April 2005Return made up to 06/04/05; full list of members (7 pages)
21 April 2005Return made up to 06/04/05; full list of members (7 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 April 2004Return made up to 06/04/04; full list of members (7 pages)
26 April 2004Return made up to 06/04/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
13 April 2003Return made up to 06/04/03; full list of members (7 pages)
13 April 2003Return made up to 06/04/03; full list of members (7 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
15 June 2002Full accounts made up to 31 December 2001 (12 pages)
15 June 2002Full accounts made up to 31 December 2001 (12 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
31 December 2001Registered office changed on 31/12/01 from: 199-201 high street southend on sea essex SS1 1LL (1 page)
31 December 2001Registered office changed on 31/12/01 from: 199-201 high street southend on sea essex SS1 1LL (1 page)
27 November 2001Company name changed personal lines underwriting serv ices LIMITED\certificate issued on 27/11/01 (2 pages)
27 November 2001Company name changed personal lines underwriting serv ices LIMITED\certificate issued on 27/11/01 (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
14 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 1999Full accounts made up to 31 December 1998 (13 pages)
25 May 1999Return made up to 06/04/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 December 1998 (13 pages)
25 May 1999Return made up to 06/04/99; full list of members (6 pages)
14 September 1998Full accounts made up to 31 December 1997 (13 pages)
14 September 1998Full accounts made up to 31 December 1997 (13 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
17 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
17 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
29 July 1997Full accounts made up to 31 December 1996 (13 pages)
29 July 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Return made up to 06/04/97; no change of members (5 pages)
21 April 1997Return made up to 06/04/97; no change of members (5 pages)
7 May 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 1996Full accounts made up to 31 December 1995 (13 pages)
26 March 1996Full accounts made up to 31 December 1995 (13 pages)
5 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995Full accounts made up to 31 December 1994 (10 pages)
30 April 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
23 May 1994Full accounts made up to 31 December 1993 (10 pages)
23 May 1994Full accounts made up to 31 December 1993 (10 pages)
3 February 1994Company name changed bernard hood insurance services LIMITED\certificate issued on 04/02/94 (2 pages)
3 February 1994Company name changed bernard hood insurance services LIMITED\certificate issued on 04/02/94 (2 pages)
16 July 1993Company name changed the select & protect program lim ited\certificate issued on 19/07/93 (2 pages)
16 July 1993Company name changed the select & protect program lim ited\certificate issued on 19/07/93 (2 pages)
18 March 1993Full accounts made up to 31 December 1992 (9 pages)
18 March 1993Full accounts made up to 31 December 1992 (9 pages)
27 April 1992Full accounts made up to 31 December 1991 (9 pages)
27 April 1992Full accounts made up to 31 December 1991 (9 pages)
23 October 1991Full accounts made up to 31 December 1990 (9 pages)
23 October 1991Full accounts made up to 31 December 1990 (9 pages)
18 December 1990Full accounts made up to 31 December 1989 (9 pages)
18 December 1990Full accounts made up to 31 December 1989 (9 pages)
3 January 1990Full accounts made up to 31 December 1988 (13 pages)
3 January 1990Full accounts made up to 31 December 1988 (13 pages)
21 December 1989Accounts made up to 31 December 1988 (13 pages)
21 December 1989Accounts made up to 31 December 1988 (13 pages)
26 April 1989Full accounts made up to 31 December 1987 (13 pages)
26 April 1989Full accounts made up to 31 December 1987 (13 pages)
28 April 1988Company name changed select & protect program LTD\certificate issued on 29/04/88 (2 pages)
28 April 1988Company name changed select & protect program LTD\certificate issued on 29/04/88 (2 pages)
4 November 1987Full accounts made up to 31 December 1986 (12 pages)
4 November 1987Full accounts made up to 31 December 1986 (12 pages)
30 January 1987Full accounts made up to 31 December 1985 (11 pages)
30 January 1987Full accounts made up to 31 December 1985 (11 pages)
2 August 1985Accounts made up to 31 December 1984 (6 pages)
2 August 1985Accounts made up to 31 December 1984 (6 pages)
25 March 1983Incorporation (15 pages)
25 March 1983Certificate of incorporation (1 page)
25 March 1983Certificate of incorporation (1 page)
25 March 1983Incorporation (15 pages)