Company NameLochain Patrick Insurance Brokers Ltd
Company StatusActive
Company Number00153365
CategoryPrivate Limited Company
Incorporation Date25 February 1919(105 years, 1 month ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Andrew James Hills
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(74 years after company formation)
Appointment Duration31 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 The Drive
Chingford
London
E4 6AL
Secretary NameMrs Justine Howard
NationalityBritish
StatusCurrent
Appointed08 May 2014(95 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMr Robert William Hubbard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(95 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMr Anthony Patrick Leng
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(95 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(95 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMr James Roger Stevenson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(95 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMrs Justine Howard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(100 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameBarry Anthony Reginald Barnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address40 Elms Crescent
Clapham
London
SW4 8QZ
Director NameMr Ivor Leonard Rees Burt
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address14 South Grove
London
N6 6BJ
Director NamePatrick John McAfee
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 August 1996)
RoleBanker
Correspondence AddressShires Edge London Road
Sunningdale
Ascot
Berkshire
SL5 0JN
Director NameDominic Patrick Donoghue
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBrewery House
Lower Street
Stansted
Essex
CM24 8LN
Director NameClifford Ernest Dyball
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 January 1992)
RoleInsurance Broker
Correspondence Address15 Sylvan Way
Leigh On Sea
Essex
SS9 3TU
Director NameWilliam Edward Gray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 November 2004)
RoleCompany Director / Secretary
Correspondence Address23 Buckland
Shoeburyness
Southend On Sea
Essex
SS3 8BD
Director NameMr John Anthony Peter Hanrahan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 January 2005)
RoleInsurance Broker
Correspondence Address6 Sander Close
Stansted Mountfitchet
Essex
CM24 8GY
Secretary NameWilliam Edward Gray
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address23 Buckland
Shoeburyness
Southend On Sea
Essex
SS3 8BD
Director NameMr Dominic William Guy Enderby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(74 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1996)
RoleInsurance Broker
Correspondence Address16 Ravenslea Road
London
SW12 8RY
Director NameJames Nicholas Angus Burt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(76 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2004)
RoleInsurance Broker
Correspondence Address94 Larkhall Rise
London
SW4 6LD
Director NameRichard Charles Platt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(82 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2004)
RoleMarine Insurance
Correspondence Address11 Merland Rise
Tattenham Corner
Epsom
Surrey
KT18 5RY
Director NameMr David Harry Dansie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(84 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Acer Avenue
Tunbridge Wells
Kent
TN2 5JQ
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(85 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameMark Julian Pattle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(85 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressTamarisk 27 Burleigh Park
Sandy Lane
Cobham
Surrey
KT11 2DU
Secretary NameMr David Howard Griffiths
NationalityBritish
StatusResigned
Appointed30 November 2004(85 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(86 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(86 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed30 June 2005(86 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Lee David Mould
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(87 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 28 June 2019)
RoleClaims Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Elm Drive
Rayleigh
Essex
SS6 8AB
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(87 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Patrick O'Connell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(91 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(92 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Paul Andrew Elliott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(93 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Richard Charles Platt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(93 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMr James Nicholas Angus Burt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(95 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMr Daniel Thomas Muldowney
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2014(95 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNumber One Minster Court
London
EC3R 7AA

Contact

Websitewww.ovalinternational.com/
Telephone020 74220100
Telephone regionLondon

Location

Registered AddressNumber One
Minster Court
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4.2k at £1Lochain Patrick Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,922,338
Net Worth£3,219,823
Cash£9,238,278
Current Liabilities£19,948,744

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

17 October 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1999Delivered 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 1989Delivered 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 1988Delivered 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 2013Delivered 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 2008Delivered 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 1982Delivered 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

Filing History

7 January 2021Full accounts made up to 31 December 2019 (26 pages)
4 January 2021Termination of appointment of Richard Charles Platt as a director on 31 December 2020 (1 page)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Daniel Thomas Muldowney as a director on 25 November 2019 (1 page)
25 November 2019Termination of appointment of Christopher Andrew Zoidis as a director on 25 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
16 July 2019Appointment of Mrs Justine Howard as a director on 16 July 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Lee David Mould as a director on 28 June 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (25 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
24 October 2016Secretary's details changed for Justine Doherty on 24 October 2016 (1 page)
24 October 2016Director's details changed for Mr Richard Charles Platt on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Richard Charles Platt on 24 October 2016 (2 pages)
24 October 2016Secretary's details changed for Justine Doherty on 24 October 2016 (1 page)
30 August 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (28 pages)
11 August 2016Full accounts made up to 31 December 2015 (28 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,200
(10 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,200
(10 pages)
24 July 2015Register 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 2015Register 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 2015Auditor's resignation (2 pages)
26 March 2015Auditor's resignation (2 pages)
25 March 2015Full accounts made up to 31 May 2014 (19 pages)
25 March 2015Full accounts made up to 31 May 2014 (19 pages)
6 November 2014Appointment of Mr James Roger Stevenson as a director on 20 October 2014 (2 pages)
6 November 2014Appointment of Mr James Roger Stevenson as a director on 20 October 2014 (2 pages)
28 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
28 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
15 October 2014Appointment of Mr David Howard Griffiths as a director on 22 September 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Andrew Zoidis as a director on 19 September 2014 (2 pages)
15 October 2014Appointment of Mr Daniel Thomas Muldowney as a director on 22 September 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Andrew Zoidis as a director on 19 September 2014 (2 pages)
15 October 2014Appointment of Mr David Howard Griffiths as a director on 22 September 2014 (2 pages)
15 October 2014Appointment of Mr Daniel Thomas Muldowney as a director on 22 September 2014 (2 pages)
13 October 2014Company name changed oval international LIMITED\certificate issued on 13/10/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
13 October 2014Change of name with request to seek comments from relevant body (2 pages)
13 October 2014Company name changed oval international LIMITED\certificate issued on 13/10/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
13 October 2014Change of name notice (2 pages)
13 October 2014Change of name notice (2 pages)
13 October 2014Change of name with request to seek comments from relevant body (2 pages)
30 September 2014Registered 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 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 August 2014Termination of appointment of a director (1 page)
13 August 2014Register 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 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4,200
(8 pages)
13 August 2014Termination of appointment of a director (1 page)
13 August 2014Register(s) moved to registered office address Osborn House 80 Middlesex Street London E1 7EZ (1 page)
13 August 2014Register(s) moved to registered office address Osborn House 80 Middlesex Street London E1 7EZ (1 page)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4,200
(8 pages)
13 August 2014Register 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 2014Termination of appointment of Richard Phillip Hodson as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Richard Phillip Hodson as a director on 11 August 2014 (1 page)
17 July 2014Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Robert William Hubbard as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Robert William Hubbard as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014 (2 pages)
29 May 2014Termination of appointment of Richard Hodson as a director (2 pages)
29 May 2014Appointment of Mr Richard Phillip Hodson as a director (10 pages)
29 May 2014Appointment of Mr Richard Phillip Hodson as a director (10 pages)
29 May 2014Termination of appointment of Richard Hodson as a director (2 pages)
16 May 2014Appointment of Justine Doherty as a secretary (3 pages)
16 May 2014Appointment of Justine Doherty as a secretary (3 pages)
2 May 2014Satisfaction of charge 001533650011 in full (1 page)
2 May 2014Satisfaction of charge 001533650011 in full (1 page)
14 April 2014Termination of appointment of a director (2 pages)
14 April 2014Termination of appointment of Stefan Benev as a secretary (2 pages)
14 April 2014Termination of appointment of Peter Blanc as a director (2 pages)
14 April 2014Registered office address changed from , 9 South Parade, Wakefield, West Yorkshire, WF1 1LR on 14 April 2014 (2 pages)
14 April 2014Termination of appointment of a director (2 pages)
14 April 2014Termination of appointment of Paul Elliott as a director (2 pages)
14 April 2014Termination of appointment of Ian Story as a director (2 pages)
14 April 2014Termination of appointment of Peter Blanc as a director (2 pages)
14 April 2014Termination of appointment of Paul Elliott as a director (2 pages)
14 April 2014Termination of appointment of Patrick O'connell as a director (2 pages)
14 April 2014Termination of appointment of Patrick O'connell as a director (2 pages)
14 April 2014Registered office address changed from , 9 South Parade, Wakefield, West Yorkshire, WF1 1LR on 14 April 2014 (2 pages)
14 April 2014Termination of appointment of Stefan Benev as a secretary (2 pages)
14 April 2014Termination of appointment of Ian Story as a director (2 pages)
16 October 2013Full accounts made up to 31 May 2013 (22 pages)
16 October 2013Full accounts made up to 31 May 2013 (22 pages)
20 August 2013Satisfaction of charge 10 in full (4 pages)
20 August 2013Satisfaction of charge 10 in full (4 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 4,200
(11 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 4,200
(11 pages)
9 July 2013Registration of charge 001533650011 (78 pages)
9 July 2013Registration of charge 001533650011 (78 pages)
25 February 2013Appointment of Richard Charles Platt as a director (3 pages)
25 February 2013Appointment of Richard Charles Platt as a director (3 pages)
13 February 2013Full accounts made up to 31 May 2012 (18 pages)
13 February 2013Full accounts made up to 31 May 2012 (18 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 January 2013Statement of company's objects (2 pages)
8 January 2013Statement of company's objects (2 pages)
12 November 2012Appointment of Mr Paul Elliott as a director (2 pages)
12 November 2012Appointment of Mr Paul Elliott as a director (2 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 pages)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
12 December 2011Full accounts made up to 31 May 2011 (18 pages)
12 December 2011Full accounts made up to 31 May 2011 (18 pages)
28 October 2011Appointment of Mr Ian Graham Story as a director (2 pages)
28 October 2011Appointment of Mr Ian Graham Story as a director (2 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (11 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (11 pages)
19 July 2011Termination of appointment of Dominic Donoghue as a director (1 page)
19 July 2011Termination of appointment of Dominic Donoghue as a director (1 page)
12 April 2011Appointment of Peter William Blanc as a director (3 pages)
12 April 2011Appointment of Peter William Blanc as a director (3 pages)
24 March 2011Full accounts made up to 31 May 2010 (17 pages)
24 March 2011Full accounts made up to 31 May 2010 (17 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (11 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (11 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register inspection address has been changed (1 page)
27 July 2010Appointment of Mr Patrick O'connell as a director (2 pages)
27 July 2010Appointment of Mr Patrick O'connell as a director (2 pages)
31 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
31 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
20 December 2009Full accounts made up to 31 May 2009 (16 pages)
20 December 2009Full accounts made up to 31 May 2009 (16 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (7 pages)
4 August 2009Return made up to 17/07/09; full list of members (7 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
5 June 2009Full accounts made up to 31 May 2008 (16 pages)
5 June 2009Full accounts made up to 31 May 2008 (16 pages)
28 December 2008Resolutions
  • RES13 ‐ Sect 175 conflict dir to act within group cos 18/12/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Sect 175 conflict dir to act within group cos 18/12/2008
(1 page)
30 October 2008Memorandum and Articles of Association (8 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/10/2008
(4 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/10/2008
(4 pages)
30 October 2008Memorandum and Articles of Association (8 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 10 (16 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 10 (16 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 August 2008Return made up to 17/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2008Return made up to 17/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 April 2008Full accounts made up to 31 May 2007 (17 pages)
1 April 2008Full accounts made up to 31 May 2007 (17 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
27 July 2007Return made up to 17/07/07; no change of members (9 pages)
27 July 2007Return made up to 17/07/07; no change of members (9 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
21 November 2006Full accounts made up to 31 May 2006 (18 pages)
21 November 2006Full accounts made up to 31 May 2006 (18 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
3 August 2006Return made up to 17/07/06; full list of members (8 pages)
3 August 2006Return made up to 17/07/06; full list of members (8 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 March 2006Particulars of mortgage/charge (39 pages)
6 March 2006Particulars of mortgage/charge (39 pages)
15 February 2006Declaration of assistance for shares acquisition (20 pages)
15 February 2006Declaration of assistance for shares acquisition (20 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
2 September 2005Declaration of assistance for shares acquisition (14 pages)
2 September 2005Declaration of assistance for shares acquisition (14 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 August 2005Return made up to 17/07/05; full list of members (8 pages)
18 August 2005Return made up to 17/07/05; full list of members (8 pages)
15 August 2005Company name changed lochain patrick insurance broker s LIMITED\certificate issued on 15/08/05 (2 pages)
15 August 2005Company name changed lochain patrick insurance broker s LIMITED\certificate issued on 15/08/05 (2 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (10 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 33 lombard street london EC3V 9BQ (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
14 July 2005New director appointed (10 pages)
14 July 2005New director appointed (13 pages)
14 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New director appointed (13 pages)
14 July 2005Registered office changed on 14/07/05 from: 33 lombard street, london, EC3V 9BQ (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005Particulars of mortgage/charge (20 pages)
13 July 2005Particulars of mortgage/charge (20 pages)
13 July 2005New secretary appointed (2 pages)
2 July 2005Full accounts made up to 31 March 2005 (16 pages)
2 July 2005Full accounts made up to 31 March 2005 (16 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 November 2004Full accounts made up to 31 March 2004 (18 pages)
15 November 2004Full accounts made up to 31 March 2004 (18 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
9 August 2004Return made up to 17/07/04; full list of members (12 pages)
9 August 2004Return made up to 17/07/04; full list of members (12 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
12 May 2004Registered office changed on 12/05/04 from: bury house, 31 bury street, london, EC3A 5JP (1 page)
12 May 2004Registered office changed on 12/05/04 from: bury house 31 bury street london EC3A 5JP (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
26 August 2003Full accounts made up to 31 March 2003 (16 pages)
26 August 2003Full accounts made up to 31 March 2003 (16 pages)
26 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
21 August 2002Full accounts made up to 31 March 2002 (16 pages)
21 August 2002Full accounts made up to 31 March 2002 (16 pages)
31 July 2002Return made up to 17/07/02; full list of members (10 pages)
31 July 2002Return made up to 17/07/02; full list of members (10 pages)
28 February 2002Ad 29/01/02--------- £ si 12@1=12 £ ic 4188/4200 (2 pages)
28 February 2002Ad 29/01/02--------- £ si 12@1=12 £ ic 4188/4200 (2 pages)
11 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
2 August 2001Return made up to 17/07/01; full list of members (8 pages)
2 August 2001Return made up to 17/07/01; full list of members (8 pages)
2 August 2001Full accounts made up to 31 March 2001 (16 pages)
2 August 2001Full accounts made up to 31 March 2001 (16 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
4 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(8 pages)
4 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(8 pages)
4 August 2000Full accounts made up to 31 March 2000 (16 pages)
4 August 2000Full accounts made up to 31 March 2000 (16 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
6 August 1999Return made up to 30/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/08/99
(8 pages)
6 August 1999Return made up to 30/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/08/99
(8 pages)
6 August 1999Full accounts made up to 31 March 1999 (16 pages)
6 August 1999Full accounts made up to 31 March 1999 (16 pages)
6 August 1998Full accounts made up to 31 March 1998 (16 pages)
6 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Full accounts made up to 31 March 1998 (16 pages)
6 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
5 August 1997Full accounts made up to 31 March 1997 (15 pages)
5 August 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Full accounts made up to 31 March 1997 (15 pages)
5 August 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 August 1996Return made up to 30/07/96; full list of members (9 pages)
8 August 1996Return made up to 30/07/96; full list of members (9 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
4 August 1995Full accounts made up to 31 March 1995 (16 pages)
4 August 1995Return made up to 30/07/95; no change of members (8 pages)
4 August 1995Return made up to 30/07/95; no change of members (8 pages)
4 August 1995Full accounts made up to 31 March 1995 (16 pages)
19 April 1995Director's particulars changed;new director appointed (2 pages)
19 April 1995Director'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 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 February 1992Memorandum and Articles of Association (10 pages)
25 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 February 1992Memorandum and Articles of Association (10 pages)
22 February 1990Ad 06/02/90--------- £ si 1245@1=1245 £ ic 153530/154775 (4 pages)
22 February 1990Ad 06/02/90--------- £ si 1245@1=1245 £ ic 153530/154775 (4 pages)
25 November 1988Wd 16/11/88 ad 27/10/88--------- premium £ si 530@1=530 (3 pages)
25 November 1988Wd 16/11/88 ad 27/10/88--------- premium £ si 530@1=530 (3 pages)
19 June 1987Company name changed windsor insurance brokers limite d\certificate issued on 01/06/87 (2 pages)
19 June 1987Company name changed windsor insurance brokers limite d\certificate issued on 01/06/87 (2 pages)
13 April 1987Alter mem and arts (24 pages)
13 April 1987Alter mem and arts (24 pages)
14 April 1986Accounts made up to 30 September 1985 (9 pages)
14 April 1986Accounts made up to 30 September 1985 (9 pages)
15 October 1985Company name changed\certificate issued on 15/10/85 (2 pages)
15 October 1985Company name changed\certificate issued on 15/10/85 (2 pages)
10 May 1985Accounts made up to 30 September 1984 (8 pages)
10 May 1985Accounts made up to 30 September 1984 (8 pages)
4 July 1983Company name changed\certificate issued on 04/07/83 (2 pages)
4 July 1983Company name changed\certificate issued on 04/07/83 (2 pages)
23 August 1973Company name changed\certificate issued on 23/08/73 (2 pages)
23 August 1973Company name changed\certificate issued on 23/08/73 (2 pages)
14 September 1922Company name changed\certificate issued on 14/09/22 (12 pages)
14 September 1922Company name changed\certificate issued on 14/09/22 (12 pages)
14 September 1922Incorporation (16 pages)
14 September 1922Incorporation (16 pages)
25 February 1919Certificate of incorporation (1 page)
25 February 1919Certificate of incorporation (1 page)