London
NW8 6NB
Director Name | Mr John Edwards Francis Laudrum |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kings Way South Woodham Ferrers Chelmsford Essex CM3 5QH |
Director Name | Talabi Adebayo Braithwaite |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 October 1992(23 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 02 May 2011) |
Role | Insurance Broker |
Country of Residence | Nigeria |
Correspondence Address | 47 Marina PO Box 785 Lagos Nigeria |
Director Name | Adekunle Braithwaite |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Gardiner Avenue London NW2 4AN |
Secretary Name | Lucretia Oladapo Akisanya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(23 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 272 Greenrigg Walk Wembley Middlesex HA9 9UH |
Secretary Name | Udev Somaia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1995) |
Role | Chief Accountant |
Correspondence Address | 49 Dorchester Avenue Palmers Green London N13 5DY |
Secretary Name | Adekunle Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gardiner Avenue London NW2 4AN |
Director Name | Akinwunmi Ishola Braithwaite |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 1999) |
Role | Insurance |
Correspondence Address | 17 Moynihan Drive London N21 1SH |
Director Name | Rosetta Adebisi Braithwaite |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 February 1999(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2004) |
Role | Solicitor |
Correspondence Address | 47 Marina Lagos Foreign |
Secretary Name | Miss Ayodele Ekundayo Okunoren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2001) |
Role | Administrator |
Correspondence Address | 35 The Marlowes London NW8 6NB |
Secretary Name | Linda Vera Tickner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 26 Lingey Close Sidcup Kent DA15 8EG |
Director Name | Michael Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2006) |
Role | Reinsurance Broker |
Correspondence Address | Stile Cottages 6 Chapel Road Lower Southrepps Norfolk NR11 8UW |
Secretary Name | Kanti Lalji Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | 48 Sherwood Avenue London Lambeth SW16 5EJ |
Director Name | Mrs Olukemi Olamide Olayanju |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(38 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Waldstock Road London SE28 8SF |
Secretary Name | Olukemi Olamide Olayanju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 February 2014) |
Role | Company Director |
Correspondence Address | 16 Waldstock Road London SE28 8SF |
Director Name | Mrs Olukemi Olamide Olayanju |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Waldstock Road Thamesmead Central London SE28 8SF |
Director Name | Mrs Olukemi Olamide Olayanju |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(45 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Waldstock Road Thamesmead Central London SE28 8SF |
Website | www.tabinsurancebrokers.com |
---|---|
Email address | [email protected] |
Telephone | 020 76384297 |
Telephone region | London |
Registered Address | 97b Kilburn Park Road London NW6 5LA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £75,394 |
Cash | £2,145 |
Current Liabilities | £731,931 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 September 1989 | Delivered on: 25 September 1989 Persons entitled: The Society of Lloyds. Classification: Security & trust deed Secured details: All monies due or to become due from the company to the chargee (a statutory corporation) as trustee for the creditors for the time being of the company in respect of insurance transactions under the terms of the charge. Particulars: All monies (including brokerage) for the time being standing to the credit or pursuant to lloyds brokers byelaw (no. 5 of 1988) (see 395 ref M96 for full details). Outstanding |
---|---|
28 February 1983 | Delivered on: 4 March 1983 Persons entitled: The Corporation of Lloyds 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 the company's right title interest in the monies standing to the credit of the company's "c" account at the date of the trust deed in the monies and investments. (For full details see doc m 60). Outstanding |
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2019 | Application to strike the company off the register (3 pages) |
7 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
8 February 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Termination of appointment of Olukemi Olamide Olayanju as a director on 7 August 2014 (2 pages) |
27 September 2016 | Termination of appointment of Olukemi Olamide Olayanju as a director on 7 August 2014 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Director's details changed for Adesoye Olumide Braithwaite on 1 November 2015 (2 pages) |
22 December 2015 | Director's details changed for Adesoye Olumide Braithwaite on 1 November 2015 (2 pages) |
22 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 October 2015 | Registered office address changed from 35 the Marlowes London NW8 6NB to 97B Kilburn Park Road London NW6 5LA on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 35 the Marlowes London NW8 6NB to 97B Kilburn Park Road London NW6 5LA on 23 October 2015 (1 page) |
3 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 March 2014 | Appointment of Mrs Olukemi Olamide Olayanju as a director (2 pages) |
11 March 2014 | Appointment of Mrs Olukemi Olamide Olayanju as a director (2 pages) |
11 March 2014 | Appointment of Mrs Olukemi Olamide Olayanju as a director (2 pages) |
11 March 2014 | Appointment of Mrs Olukemi Olamide Olayanju as a director (2 pages) |
26 February 2014 | Termination of appointment of Olukemi Olayanju as a director (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Termination of appointment of Olukemi Olayanju as a secretary (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Termination of appointment of Olukemi Olayanju as a director (1 page) |
26 February 2014 | Termination of appointment of Olukemi Olayanju as a secretary (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Appointment of Mrs Oluwakemi Olayanju as a director (2 pages) |
17 October 2011 | Termination of appointment of Talabi Braithwaite as a director (1 page) |
17 October 2011 | Termination of appointment of Talabi Braithwaite as a director (1 page) |
17 October 2011 | Appointment of Mrs Oluwakemi Olayanju as a director (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 January 2011 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 10 January 2011 (1 page) |
16 November 2010 | Termination of appointment of Kanti Vadgama as a secretary (1 page) |
16 November 2010 | Termination of appointment of Kanti Vadgama as a secretary (1 page) |
16 November 2010 | Director's details changed for Talabi Adebayo Braithwaite on 25 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Talabi Adebayo Braithwaite on 25 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Adesoye Olumide Braithwaite on 24 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Adesoye Olumide Braithwaite on 24 October 2010 (2 pages) |
6 April 2010 | Annual return made up to 26 October 2009 (14 pages) |
6 April 2010 | Annual return made up to 26 October 2009 (14 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 November 2009 | Annual return made up to 26 October 2008 with a full list of shareholders (10 pages) |
3 November 2009 | Appointment of Olukemi Olamide Olayanju as a secretary (2 pages) |
3 November 2009 | Appointment of Olukemi Olamide Olayanju as a secretary (2 pages) |
3 November 2009 | Annual return made up to 26 October 2008 with a full list of shareholders (10 pages) |
3 November 2009 | Termination of appointment of Adekunle Braithwaite as a director (1 page) |
3 November 2009 | Termination of appointment of Adekunle Braithwaite as a director (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 February 2008 | Return made up to 26/10/07; no change of members
|
29 February 2008 | Return made up to 26/10/07; no change of members
|
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
3 June 2007 | Full accounts made up to 31 December 2005 (15 pages) |
3 June 2007 | Full accounts made up to 31 December 2005 (15 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
18 January 2007 | Return made up to 26/10/06; full list of members
|
18 January 2007 | Return made up to 26/10/06; full list of members
|
23 November 2006 | Amended full accounts made up to 31 December 2004 (13 pages) |
23 November 2006 | Amended full accounts made up to 31 December 2004 (13 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
12 January 2006 | Return made up to 26/10/05; full list of members (8 pages) |
12 January 2006 | Return made up to 26/10/05; full list of members (8 pages) |
2 February 2005 | Return made up to 26/10/04; full list of members (8 pages) |
2 February 2005 | Return made up to 26/10/04; full list of members (8 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Full accounts made up to 31 December 2002 (13 pages) |
15 June 2004 | Full accounts made up to 31 December 2002 (13 pages) |
1 April 2004 | Return made up to 26/10/03; full list of members
|
1 April 2004 | Return made up to 26/10/03; full list of members
|
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
17 February 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
17 February 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
22 January 2003 | Return made up to 26/10/02; full list of members (8 pages) |
22 January 2003 | Return made up to 26/10/02; full list of members (8 pages) |
29 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
29 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
31 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 26/10/00; full list of members (7 pages) |
26 January 2001 | Return made up to 26/10/00; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
29 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
22 December 1999 | Return made up to 26/10/99; full list of members
|
22 December 1999 | Return made up to 26/10/99; full list of members
|
1 December 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 December 1999 | Full accounts made up to 31 December 1998 (19 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
2 March 1999 | Return made up to 26/10/98; no change of members (4 pages) |
2 March 1999 | Return made up to 26/10/98; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
9 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
9 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 October 1996 | Return made up to 26/10/96; full list of members
|
30 October 1996 | Return made up to 26/10/96; full list of members
|
25 March 1996 | Return made up to 26/10/95; full list of members
|
25 March 1996 | Return made up to 26/10/95; full list of members
|
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | Return made up to 26/10/94; no change of members
|
27 June 1995 | Return made up to 26/10/94; no change of members
|
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Secretary resigned (2 pages) |
10 April 1995 | Secretary resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
30 July 1988 | Articles of association (10 pages) |
30 July 1988 | Articles of association (10 pages) |
22 January 1976 | Memorandum and Articles of Association (32 pages) |
22 January 1976 | Memorandum and Articles of Association (32 pages) |
3 January 1976 | Memorandum and Articles of Association (22 pages) |
3 January 1976 | Memorandum and Articles of Association (22 pages) |
9 September 1975 | Company name changed\certificate issued on 09/09/75 (2 pages) |
9 September 1975 | Company name changed\certificate issued on 09/09/75 (2 pages) |
7 November 1968 | Certificate of incorporation (1 page) |
7 November 1968 | Certificate of incorporation (1 page) |