Company NameThe Standard Steamship Owners' Mutual War Risks Association Limited
Company StatusConverted / Closed
Company Number00127257
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1913(111 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1997(84 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleShipping Line Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(91 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Rectory
East Martin
Fordingbridge
Hampshire
SP6 3LJ
Director NameFrancis Julian Thorogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(98 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor & Co Ltd (Corporation)
StatusCurrent
Appointed29 October 2002(89 years, 9 months after company formation)
Appointment Duration21 years, 6 months
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ian Robert Weatherston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(78 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 November 1991)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Chillis Wood Road
Haywards Heath
West Sussex
RH16 1JT
Director NameKarlheinz Wilhelm Timmermann
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed25 July 1991(78 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 June 1998)
RoleManaging Director - Shipping
Correspondence Address6 Bracknell Lodge
Frognal Lane Hampstead
London
NW3 7DL
Director NameChristopher George Nicholas Ryder
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(78 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 1997)
RoleShipping Director
Correspondence Address35 Highgate West Hill
London
N6 6LS
Director NameJohn Errington Keville
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(78 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressBunts End
Leigh
Reigate
Surrey
RH2 8NS
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(78 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1994)
RoleManaging Director
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Director NameSir Philip Malcolm Edge
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(78 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 1997)
RoleDeputy Master And Chairman
Correspondence AddressHillside Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QZ
Secretary NameJohn Charles Godfrey
NationalityBritish
StatusResigned
Appointed25 July 1991(78 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressAcorn Cottage 1 Thetford Road
Barnham
Thetford
Norfolk
IP24 2PA
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(81 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameMr Graeme Dermott Stuart Dunlop
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(83 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ranelagh Avenue
London
SW6 3PJ
Director NameRodney Desmonde Morgan Lenthall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(83 years, 10 months after company formation)
Appointment Duration5 months (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressMulberry Lodge
Lodge Hill Road
Farnham
Surrey
GU10 3RD
Director NameRear Admiral Patrick Barton Rowe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(84 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2002)
RoleChairman
Correspondence AddressJuniper Cottage
Meonstoke
Southampton
Hampshire
SO32 3NA
Director NameMr Richard Angus Fownes Buchanan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(85 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 February 2005)
RoleShip Owning
Country of ResidenceUnited Kingdom
Correspondence AddressStanden Farm Smarden Road
Biddenden
Ashford
Kent
TN27 8JT
Secretary NameSheila Margaret Caw
NationalityBritish
StatusResigned
Appointed20 July 1999(86 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressFlat A
28 George Lane
Lewisham
London
SE13 6HH
Director NameRear Admiral Sir Jeremy Michael De Halpert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(89 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 November 2011)
RoleDeputy Master
Country of ResidenceEngland
Correspondence AddressCarpenters Cottage
Froxfield Green
Petersfield
Hampshire
GU32 1DH
Director NameGraham Paul Mansbridge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(94 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2011)
RoleHead Of Risk And Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
Hawksdown
Walmer
Kent
CT14 7PL

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£235,000
Net Worth£6,615,000
Cash£599,000
Current Liabilities£335,000

Accounts

Latest Accounts20 February 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End20 February

Filing History

6 November 2012Manual dissolution cert. Dissolved by court order effective 30/12/11 (1 page)
6 November 2012Diss.co eff 30/12/11 as per orde (32 pages)
6 November 2012Diss.co eff 30/12/11 as per orde (32 pages)
6 November 2012Manual dissolution cert. Dissolved by court order effective 30/12/11 (1 page)
22 August 2012Termination of appointment of Jeremy De Halpert as a director (1 page)
22 August 2012Annual return made up to 25 July 2012 no member list (5 pages)
22 August 2012Annual return made up to 25 July 2012 no member list (5 pages)
22 August 2012Termination of appointment of Jeremy De Halpert as a director (1 page)
15 November 2011Full accounts made up to 20 February 2011 (25 pages)
15 November 2011Full accounts made up to 20 February 2011 (25 pages)
17 August 2011Annual return made up to 25 July 2011 no member list (6 pages)
17 August 2011Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA United Kingdom on 17 August 2011 (1 page)
17 August 2011Annual return made up to 25 July 2011 no member list (6 pages)
17 August 2011Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA United Kingdom on 17 August 2011 (1 page)
8 July 2011Appointment of Francis Julian Thorogood as a director (2 pages)
8 July 2011Appointment of Francis Julian Thorogood as a director (2 pages)
29 June 2011Registered office address changed from Standard House, 2Nd Floor 12-13 Essex Street London WC2R 3AA England on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Standard House, 2Nd Floor 12-13 Essex Street London WC2R 3AA England on 29 June 2011 (1 page)
28 June 2011Termination of appointment of Graham Mansbridge as a director (1 page)
28 June 2011Termination of appointment of Graham Mansbridge as a director (1 page)
13 August 2010Annual return made up to 25 July 2010 no member list (6 pages)
13 August 2010Director's details changed for Graham Paul Mansbridge on 25 July 2010 (2 pages)
13 August 2010Secretary's details changed for Charles Taylor & Co Ltd on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Graham Paul Mansbridge on 25 July 2010 (2 pages)
13 August 2010Annual return made up to 25 July 2010 no member list (6 pages)
13 August 2010Secretary's details changed for Charles Taylor & Co Ltd on 25 July 2010 (2 pages)
24 May 2010Full accounts made up to 20 February 2010 (23 pages)
24 May 2010Full accounts made up to 20 February 2010 (23 pages)
8 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page)
8 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page)
8 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page)
11 August 2009Annual return made up to 25/07/09 (3 pages)
11 August 2009Director's change of particulars / jeremy de halpert / 11/08/2009 (2 pages)
11 August 2009Annual return made up to 25/07/09 (3 pages)
11 August 2009Director's change of particulars / jeremy de halpert / 11/08/2009 (2 pages)
28 May 2009Full accounts made up to 20 February 2009 (19 pages)
28 May 2009Full accounts made up to 20 February 2009 (19 pages)
6 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 August 2008Annual return made up to 25/07/08 (3 pages)
13 August 2008Annual return made up to 25/07/08 (3 pages)
13 June 2008Full accounts made up to 20 February 2008 (17 pages)
13 June 2008Full accounts made up to 20 February 2008 (17 pages)
27 November 2007Full accounts made up to 20 February 2007 (17 pages)
27 November 2007Full accounts made up to 20 February 2007 (17 pages)
11 September 2007Annual return made up to 25/07/07 (6 pages)
11 September 2007Annual return made up to 25/07/07 (6 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
10 August 2006Annual return made up to 25/07/06 (4 pages)
10 August 2006Annual return made up to 25/07/06 (4 pages)
27 June 2006Total exemption full accounts made up to 20 February 2006 (16 pages)
27 June 2006Total exemption full accounts made up to 20 February 2006 (16 pages)
26 August 2005New director appointed (3 pages)
26 August 2005Annual return made up to 25/07/05 (5 pages)
26 August 2005New director appointed (3 pages)
26 August 2005Annual return made up to 25/07/05 (5 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
16 June 2005Full accounts made up to 20 February 2005 (16 pages)
16 June 2005Full accounts made up to 20 February 2005 (16 pages)
21 July 2004Annual return made up to 25/07/04
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
21 July 2004Annual return made up to 25/07/04
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
26 May 2004Full accounts made up to 20 February 2004 (15 pages)
26 May 2004Full accounts made up to 20 February 2004 (15 pages)
23 March 2004Resolutions
  • RES13 ‐ Rules of association 12/02/04
(1 page)
23 March 2004Resolutions
  • RES13 ‐ Rules of association 12/02/04
(1 page)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
4 September 2003Resolutions
  • RES13 ‐ Approvals by directors 12/05/03
(5 pages)
4 September 2003Resolutions
  • RES13 ‐ Approvals by directors 12/05/03
(5 pages)
30 July 2003Full accounts made up to 20 February 2003 (16 pages)
30 July 2003Full accounts made up to 20 February 2003 (16 pages)
25 July 2003Annual return made up to 25/07/03
  • 363(287) ‐ Registered office changed on 25/07/03
(5 pages)
25 July 2003Annual return made up to 25/07/03
  • 363(287) ‐ Registered office changed on 25/07/03
(5 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Full accounts made up to 20 February 2002 (14 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Full accounts made up to 20 February 2002 (14 pages)
8 August 2002Annual return made up to 25/07/02 (5 pages)
8 August 2002Annual return made up to 25/07/02 (5 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
7 May 2002Secretary's particulars changed (1 page)
7 May 2002Secretary's particulars changed (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
1 October 2001Annual return made up to 25/07/01 (4 pages)
1 October 2001Annual return made up to 25/07/01 (4 pages)
24 September 2001Full accounts made up to 20 February 2001 (13 pages)
24 September 2001Full accounts made up to 20 February 2001 (13 pages)
28 November 2000Full accounts made up to 20 February 2000 (17 pages)
28 November 2000Full accounts made up to 20 February 2000 (17 pages)
7 August 2000Annual return made up to 25/07/00 (4 pages)
7 August 2000Annual return made up to 25/07/00 (4 pages)
9 December 1999Full accounts made up to 20 February 1999 (15 pages)
9 December 1999Full accounts made up to 20 February 1999 (15 pages)
23 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (1 page)
21 July 1999New secretary appointed (1 page)
21 July 1999Secretary resigned (1 page)
3 December 1998Full accounts made up to 20 February 1998 (15 pages)
3 December 1998Auditor's resignation (1 page)
3 December 1998Full accounts made up to 20 February 1998 (15 pages)
3 December 1998Auditor's resignation (1 page)
11 August 1998Annual return made up to 25/07/98
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 August 1998Annual return made up to 25/07/98
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
31 December 1997New director appointed (3 pages)
31 December 1997New director appointed (3 pages)
22 December 1997Full accounts made up to 20 February 1997 (14 pages)
22 December 1997Full accounts made up to 20 February 1997 (14 pages)
19 August 1997Annual return made up to 25/07/97 (7 pages)
19 August 1997Annual return made up to 25/07/97 (7 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
27 January 1997Full accounts made up to 20 February 1996 (15 pages)
27 January 1997Full accounts made up to 20 February 1996 (15 pages)
21 January 1997New director appointed (4 pages)
21 January 1997New director appointed (4 pages)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1996Memorandum and Articles of Association (31 pages)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1996Memorandum and Articles of Association (31 pages)
27 August 1996Annual return made up to 25/07/96 (11 pages)
27 August 1996Annual return made up to 25/07/96 (11 pages)
23 June 1996New director appointed (3 pages)
23 June 1996New director appointed (3 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
8 September 1995Full accounts made up to 20 February 1995 (14 pages)
8 September 1995Full accounts made up to 20 February 1995 (14 pages)
15 August 1995Annual return made up to 25/07/95 (16 pages)
15 August 1995Annual return made up to 25/07/95 (16 pages)
18 February 1913Incorporation (22 pages)
18 February 1913Incorporation (22 pages)