Chingford
London
E4 6AL
Secretary Name | Mrs Justine Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2014(95 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Director Name | Mr Robert William Hubbard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(95 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Director Name | Mr Anthony Patrick Leng |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(95 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(95 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Director Name | Mr James Roger Stevenson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(95 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Director Name | Mrs Justine Howard |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(100 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Director Name | Barry Anthony Reginald Barnes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 40 Elms Crescent Clapham London SW4 8QZ |
Director Name | Mr Ivor Leonard Rees Burt |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1992) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 14 South Grove London N6 6BJ |
Director Name | Patrick John McAfee |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 1996) |
Role | Banker |
Correspondence Address | Shires Edge London Road Sunningdale Ascot Berkshire SL5 0JN |
Director Name | Dominic Patrick Donoghue |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Brewery House Lower Street Stansted Essex CM24 8LN |
Director Name | Clifford Ernest Dyball |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 January 1992) |
Role | Insurance Broker |
Correspondence Address | 15 Sylvan Way Leigh On Sea Essex SS9 3TU |
Director Name | William Edward Gray |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 November 2004) |
Role | Company Director / Secretary |
Correspondence Address | 23 Buckland Shoeburyness Southend On Sea Essex SS3 8BD |
Director Name | Mr John Anthony Peter Hanrahan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 January 2005) |
Role | Insurance Broker |
Correspondence Address | 6 Sander Close Stansted Mountfitchet Essex CM24 8GY |
Secretary Name | William Edward Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 23 Buckland Shoeburyness Southend On Sea Essex SS3 8BD |
Director Name | Mr Dominic William Guy Enderby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(74 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1996) |
Role | Insurance Broker |
Correspondence Address | 16 Ravenslea Road London SW12 8RY |
Director Name | James Nicholas Angus Burt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(76 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2004) |
Role | Insurance Broker |
Correspondence Address | 94 Larkhall Rise London SW4 6LD |
Director Name | Richard Charles Platt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2004) |
Role | Marine Insurance |
Correspondence Address | 11 Merland Rise Tattenham Corner Epsom Surrey KT18 5RY |
Director Name | Mr David Harry Dansie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(84 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Acer Avenue Tunbridge Wells Kent TN2 5JQ |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(85 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Mark Julian Pattle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(85 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | Tamarisk 27 Burleigh Park Sandy Lane Cobham Surrey KT11 2DU |
Secretary Name | Mr David Howard Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(85 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(86 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 March 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(86 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(86 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Lee David Mould |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(87 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 June 2019) |
Role | Claims Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elm Drive Rayleigh Essex SS6 8AB |
Director Name | Mr Jeffrey Niven Herdman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(87 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Patrick O'Connell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(91 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Peter William Blanc |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(92 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 March 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Paul Andrew Elliott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Richard Charles Platt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(93 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Director Name | Mr James Nicholas Angus Burt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(95 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Director Name | Mr Daniel Thomas Muldowney |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2014(95 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Website | www.ovalinternational.com/ |
---|---|
Telephone | 020 74220100 |
Telephone region | London |
Registered Address | Number One Minster Court London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4.2k at £1 | Lochain Patrick Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,922,338 |
Net Worth | £3,219,823 |
Cash | £9,238,278 |
Current Liabilities | £19,948,744 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
17 October 2007 | Delivered on: 21 December 2007 Satisfied on: 7 October 2008 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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 |
---|---|
16 February 2006 | Delivered on: 6 March 2006 Satisfied on: 7 October 2008 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(in Such Capacity the "Securityagent") Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future right title and interest in and to the property being the f/h land k/a 10 south parade wakefield t/n WYK783384 and all other property. See the mortgage charge document for full details. Fully Satisfied |
30 June 2005 | Delivered on: 15 July 2005 Satisfied on: 12 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation rbslpib-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
30 June 2005 | Delivered on: 13 July 2005 Satisfied on: 7 October 2008 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right,title and interest of such charging company in and to the following assets,the property,first fixed charge all licences and the benefit of all other agreements,all plant and machinery and the benefit of all contracts,licences and warranties. See the mortgage charge document for full details. Fully Satisfied |
11 January 2005 | Delivered on: 18 January 2005 Satisfied on: 23 August 2005 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
18 November 1999 | Delivered on: 8 December 1999 Satisfied on: 28 November 2000 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 26 september 1989 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). Fully Satisfied |
26 September 1989 | Delivered on: 3 October 1989 Satisfied on: 28 November 2000 Persons entitled: Lloyds Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee as trustee for creditors for the time being of the company in respect of insurance transactions under the terms of the security and trust deed. Particulars: All monies standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) required to be paid into an insurance broking account of the company and all approved iba assets (as defined in the byelaw). Fully Satisfied |
5 May 1988 | Delivered on: 9 May 1988 Satisfied on: 28 November 2000 Persons entitled: Hill Samuel Life Assurance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 6/10/89 the licence dated 5/5/88 and the charge. Particulars: A book debt in the sum of £12,800 owing by midland bank PLC to lochain patrick insurance brokers limited together with all interest thereon (for full details see doc). Fully Satisfied |
5 July 2013 | Delivered on: 9 July 2013 Satisfied on: 2 May 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 October 2008 | Delivered on: 13 October 2008 Satisfied on: 20 August 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from any company to the chargee and/or the otehr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 February 1982 | Delivered on: 9 March 1983 Satisfied on: 28 November 2000 Persons entitled: The Corporation of Lloyd's Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that the company's right title and iinterest in the monies standing to the credit of the company's 'c' account at the date of the trust deed and in the monies and investments (full details see doc m 124). Fully Satisfied |
7 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
4 January 2021 | Termination of appointment of Richard Charles Platt as a director on 31 December 2020 (1 page) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Daniel Thomas Muldowney as a director on 25 November 2019 (1 page) |
25 November 2019 | Termination of appointment of Christopher Andrew Zoidis as a director on 25 November 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
16 July 2019 | Appointment of Mrs Justine Howard as a director on 16 July 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Lee David Mould as a director on 28 June 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
24 October 2016 | Secretary's details changed for Justine Doherty on 24 October 2016 (1 page) |
24 October 2016 | Director's details changed for Mr Richard Charles Platt on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Richard Charles Platt on 24 October 2016 (2 pages) |
24 October 2016 | Secretary's details changed for Justine Doherty on 24 October 2016 (1 page) |
30 August 2016 | Registered office address changed from St Clare House Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from St Clare House Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register inspection address has been changed from Osborn House 80 Middlesex Street London E1 7EZ United Kingdom to St Clare House 30-33 Minories London EC3N 1DD (1 page) |
24 July 2015 | Register inspection address has been changed from Osborn House 80 Middlesex Street London E1 7EZ United Kingdom to St Clare House 30-33 Minories London EC3N 1DD (1 page) |
26 March 2015 | Auditor's resignation (2 pages) |
26 March 2015 | Auditor's resignation (2 pages) |
25 March 2015 | Full accounts made up to 31 May 2014 (19 pages) |
25 March 2015 | Full accounts made up to 31 May 2014 (19 pages) |
6 November 2014 | Appointment of Mr James Roger Stevenson as a director on 20 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr James Roger Stevenson as a director on 20 October 2014 (2 pages) |
28 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
28 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
15 October 2014 | Appointment of Mr David Howard Griffiths as a director on 22 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Andrew Zoidis as a director on 19 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Daniel Thomas Muldowney as a director on 22 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Andrew Zoidis as a director on 19 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Howard Griffiths as a director on 22 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Daniel Thomas Muldowney as a director on 22 September 2014 (2 pages) |
13 October 2014 | Company name changed oval international LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Change of name with request to seek comments from relevant body (2 pages) |
13 October 2014 | Company name changed oval international LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Change of name notice (2 pages) |
13 October 2014 | Change of name notice (2 pages) |
13 October 2014 | Change of name with request to seek comments from relevant body (2 pages) |
30 September 2014 | Registered office address changed from , Osborn House 80 Middlesex Street, London, E1 7EZ to St Clare House Minories London EC3N 1DD on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from , Osborn House 80 Middlesex Street, London, E1 7EZ to St Clare House Minories London EC3N 1DD on 30 September 2014 (1 page) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
13 August 2014 | Termination of appointment of a director (1 page) |
13 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Osborn House 80 Middlesex Street London E1 7EZ (1 page) |
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Termination of appointment of a director (1 page) |
13 August 2014 | Register(s) moved to registered office address Osborn House 80 Middlesex Street London E1 7EZ (1 page) |
13 August 2014 | Register(s) moved to registered office address Osborn House 80 Middlesex Street London E1 7EZ (1 page) |
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Osborn House 80 Middlesex Street London E1 7EZ (1 page) |
11 August 2014 | Termination of appointment of Richard Phillip Hodson as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Richard Phillip Hodson as a director on 11 August 2014 (1 page) |
17 July 2014 | Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Robert William Hubbard as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Robert William Hubbard as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014 (2 pages) |
29 May 2014 | Termination of appointment of Richard Hodson as a director (2 pages) |
29 May 2014 | Appointment of Mr Richard Phillip Hodson as a director (10 pages) |
29 May 2014 | Appointment of Mr Richard Phillip Hodson as a director (10 pages) |
29 May 2014 | Termination of appointment of Richard Hodson as a director (2 pages) |
16 May 2014 | Appointment of Justine Doherty as a secretary (3 pages) |
16 May 2014 | Appointment of Justine Doherty as a secretary (3 pages) |
2 May 2014 | Satisfaction of charge 001533650011 in full (1 page) |
2 May 2014 | Satisfaction of charge 001533650011 in full (1 page) |
14 April 2014 | Termination of appointment of a director (2 pages) |
14 April 2014 | Termination of appointment of Stefan Benev as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Peter Blanc as a director (2 pages) |
14 April 2014 | Registered office address changed from , 9 South Parade, Wakefield, West Yorkshire, WF1 1LR on 14 April 2014 (2 pages) |
14 April 2014 | Termination of appointment of a director (2 pages) |
14 April 2014 | Termination of appointment of Paul Elliott as a director (2 pages) |
14 April 2014 | Termination of appointment of Ian Story as a director (2 pages) |
14 April 2014 | Termination of appointment of Peter Blanc as a director (2 pages) |
14 April 2014 | Termination of appointment of Paul Elliott as a director (2 pages) |
14 April 2014 | Termination of appointment of Patrick O'connell as a director (2 pages) |
14 April 2014 | Termination of appointment of Patrick O'connell as a director (2 pages) |
14 April 2014 | Registered office address changed from , 9 South Parade, Wakefield, West Yorkshire, WF1 1LR on 14 April 2014 (2 pages) |
14 April 2014 | Termination of appointment of Stefan Benev as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Ian Story as a director (2 pages) |
16 October 2013 | Full accounts made up to 31 May 2013 (22 pages) |
16 October 2013 | Full accounts made up to 31 May 2013 (22 pages) |
20 August 2013 | Satisfaction of charge 10 in full (4 pages) |
20 August 2013 | Satisfaction of charge 10 in full (4 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
9 July 2013 | Registration of charge 001533650011 (78 pages) |
9 July 2013 | Registration of charge 001533650011 (78 pages) |
25 February 2013 | Appointment of Richard Charles Platt as a director (3 pages) |
25 February 2013 | Appointment of Richard Charles Platt as a director (3 pages) |
13 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
13 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
8 January 2013 | Statement of company's objects (2 pages) |
8 January 2013 | Statement of company's objects (2 pages) |
12 November 2012 | Appointment of Mr Paul Elliott as a director (2 pages) |
12 November 2012 | Appointment of Mr Paul Elliott as a director (2 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (10 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
12 December 2011 | Full accounts made up to 31 May 2011 (18 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (18 pages) |
28 October 2011 | Appointment of Mr Ian Graham Story as a director (2 pages) |
28 October 2011 | Appointment of Mr Ian Graham Story as a director (2 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (11 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (11 pages) |
19 July 2011 | Termination of appointment of Dominic Donoghue as a director (1 page) |
19 July 2011 | Termination of appointment of Dominic Donoghue as a director (1 page) |
12 April 2011 | Appointment of Peter William Blanc as a director (3 pages) |
12 April 2011 | Appointment of Peter William Blanc as a director (3 pages) |
24 March 2011 | Full accounts made up to 31 May 2010 (17 pages) |
24 March 2011 | Full accounts made up to 31 May 2010 (17 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (11 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (11 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Appointment of Mr Patrick O'connell as a director (2 pages) |
27 July 2010 | Appointment of Mr Patrick O'connell as a director (2 pages) |
31 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
31 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
20 December 2009 | Full accounts made up to 31 May 2009 (16 pages) |
20 December 2009 | Full accounts made up to 31 May 2009 (16 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (7 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (7 pages) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
5 June 2009 | Full accounts made up to 31 May 2008 (16 pages) |
5 June 2009 | Full accounts made up to 31 May 2008 (16 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
30 October 2008 | Memorandum and Articles of Association (8 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
30 October 2008 | Memorandum and Articles of Association (8 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 August 2008 | Return made up to 17/07/08; no change of members
|
1 August 2008 | Return made up to 17/07/08; no change of members
|
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
27 July 2007 | Return made up to 17/07/07; no change of members (9 pages) |
27 July 2007 | Return made up to 17/07/07; no change of members (9 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
21 November 2006 | Full accounts made up to 31 May 2006 (18 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (18 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
3 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
3 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 March 2006 | Particulars of mortgage/charge (39 pages) |
6 March 2006 | Particulars of mortgage/charge (39 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (20 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (20 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
2 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
15 August 2005 | Company name changed lochain patrick insurance broker s LIMITED\certificate issued on 15/08/05 (2 pages) |
15 August 2005 | Company name changed lochain patrick insurance broker s LIMITED\certificate issued on 15/08/05 (2 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of register of members (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
15 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (10 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 33 lombard street london EC3V 9BQ (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
14 July 2005 | New director appointed (10 pages) |
14 July 2005 | New director appointed (13 pages) |
14 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (13 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 33 lombard street, london, EC3V 9BQ (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Particulars of mortgage/charge (20 pages) |
13 July 2005 | Particulars of mortgage/charge (20 pages) |
13 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 17/07/04; full list of members (12 pages) |
9 August 2004 | Return made up to 17/07/04; full list of members (12 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: bury house, 31 bury street, london, EC3A 5JP (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: bury house 31 bury street london EC3A 5JP (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
26 August 2003 | Return made up to 17/07/03; full list of members
|
26 August 2003 | Return made up to 17/07/03; full list of members
|
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
31 July 2002 | Return made up to 17/07/02; full list of members (10 pages) |
31 July 2002 | Return made up to 17/07/02; full list of members (10 pages) |
28 February 2002 | Ad 29/01/02--------- £ si 12@1=12 £ ic 4188/4200 (2 pages) |
28 February 2002 | Ad 29/01/02--------- £ si 12@1=12 £ ic 4188/4200 (2 pages) |
11 February 2002 | Resolutions
|
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members
|
4 August 2000 | Return made up to 30/07/00; full list of members
|
4 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Return made up to 30/07/99; full list of members
|
6 August 1999 | Return made up to 30/07/99; full list of members
|
6 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 August 1998 | Return made up to 30/07/98; no change of members
|
6 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 August 1998 | Return made up to 30/07/98; no change of members
|
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
5 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 August 1997 | Return made up to 30/07/97; no change of members
|
5 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 August 1997 | Return made up to 30/07/97; no change of members
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
8 August 1996 | Return made up to 30/07/96; full list of members (9 pages) |
8 August 1996 | Return made up to 30/07/96; full list of members (9 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
4 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
4 August 1995 | Return made up to 30/07/95; no change of members (8 pages) |
4 August 1995 | Return made up to 30/07/95; no change of members (8 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
19 April 1995 | Director's particulars changed;new director appointed (2 pages) |
19 April 1995 | Director's particulars changed;new director appointed (2 pages) |
2 April 1992 | £ ic 9115/3115 14/02/92 £ sr 6000@1=6000 (1 page) |
2 April 1992 | £ ic 9115/3115 14/02/92 £ sr 6000@1=6000 (1 page) |
25 February 1992 | Resolutions
|
25 February 1992 | Memorandum and Articles of Association (10 pages) |
25 February 1992 | Resolutions
|
25 February 1992 | Memorandum and Articles of Association (10 pages) |
22 February 1990 | Ad 06/02/90--------- £ si 1245@1=1245 £ ic 153530/154775 (4 pages) |
22 February 1990 | Ad 06/02/90--------- £ si 1245@1=1245 £ ic 153530/154775 (4 pages) |
25 November 1988 | Wd 16/11/88 ad 27/10/88--------- premium £ si 530@1=530 (3 pages) |
25 November 1988 | Wd 16/11/88 ad 27/10/88--------- premium £ si 530@1=530 (3 pages) |
19 June 1987 | Company name changed windsor insurance brokers limite d\certificate issued on 01/06/87 (2 pages) |
19 June 1987 | Company name changed windsor insurance brokers limite d\certificate issued on 01/06/87 (2 pages) |
13 April 1987 | Alter mem and arts (24 pages) |
13 April 1987 | Alter mem and arts (24 pages) |
14 April 1986 | Accounts made up to 30 September 1985 (9 pages) |
14 April 1986 | Accounts made up to 30 September 1985 (9 pages) |
15 October 1985 | Company name changed\certificate issued on 15/10/85 (2 pages) |
15 October 1985 | Company name changed\certificate issued on 15/10/85 (2 pages) |
10 May 1985 | Accounts made up to 30 September 1984 (8 pages) |
10 May 1985 | Accounts made up to 30 September 1984 (8 pages) |
4 July 1983 | Company name changed\certificate issued on 04/07/83 (2 pages) |
4 July 1983 | Company name changed\certificate issued on 04/07/83 (2 pages) |
23 August 1973 | Company name changed\certificate issued on 23/08/73 (2 pages) |
23 August 1973 | Company name changed\certificate issued on 23/08/73 (2 pages) |
14 September 1922 | Company name changed\certificate issued on 14/09/22 (12 pages) |
14 September 1922 | Company name changed\certificate issued on 14/09/22 (12 pages) |
14 September 1922 | Incorporation (16 pages) |
14 September 1922 | Incorporation (16 pages) |
25 February 1919 | Certificate of incorporation (1 page) |
25 February 1919 | Certificate of incorporation (1 page) |