Company NameT.A. Braithwaite & Associates (Insurance Brokers) Limited
Company StatusDissolved
Company Number00942009
CategoryPrivate Limited Company
Incorporation Date7 November 1968(55 years, 6 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Adesoye Olumide Braithwaite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNigerian
StatusClosed
Appointed02 February 2004(35 years, 3 months after company formation)
Appointment Duration17 years, 12 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 The Marlowes
London
NW8 6NB
Director NameMr John Edwards Francis Laudrum
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Kings Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5QH
Director NameTalabi Adebayo Braithwaite
Date of BirthJuly 1928 (Born 95 years ago)
NationalityNigerian
StatusResigned
Appointed26 October 1992(23 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 02 May 2011)
RoleInsurance Broker
Country of ResidenceNigeria
Correspondence Address47 Marina
PO Box 785
Lagos
Nigeria
Director NameAdekunle Braithwaite
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(23 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Gardiner Avenue
London
NW2 4AN
Secretary NameLucretia Oladapo Akisanya
NationalityBritish
StatusResigned
Appointed26 October 1992(23 years, 11 months after company formation)
Appointment Duration3 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address272 Greenrigg Walk
Wembley
Middlesex
HA9 9UH
Secretary NameUdev Somaia
NationalityBritish
StatusResigned
Appointed29 March 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1995)
RoleChief Accountant
Correspondence Address49 Dorchester Avenue
Palmers Green
London
N13 5DY
Secretary NameAdekunle Braithwaite
NationalityBritish
StatusResigned
Appointed28 February 1995(26 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gardiner Avenue
London
NW2 4AN
Director NameAkinwunmi Ishola Braithwaite
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(26 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1999)
RoleInsurance
Correspondence Address17 Moynihan Drive
London
N21 1SH
Director NameRosetta Adebisi Braithwaite
Date of BirthDecember 1931 (Born 92 years ago)
NationalityNigerian
StatusResigned
Appointed13 February 1999(30 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2004)
RoleSolicitor
Correspondence Address47 Marina
Lagos
Foreign
Secretary NameMiss Ayodele Ekundayo Okunoren
NationalityBritish
StatusResigned
Appointed26 July 1999(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2001)
RoleAdministrator
Correspondence Address35 The Marlowes
London
NW8 6NB
Secretary NameLinda Vera Tickner
NationalityBritish
StatusResigned
Appointed19 May 2001(32 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address26 Lingey Close
Sidcup
Kent
DA15 8EG
Director NameMichael Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(32 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2006)
RoleReinsurance Broker
Correspondence AddressStile Cottages
6 Chapel Road
Lower Southrepps
Norfolk
NR11 8UW
Secretary NameKanti Lalji Vadgama
NationalityBritish
StatusResigned
Appointed02 February 2004(35 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2009)
RoleSecretary
Correspondence Address48 Sherwood Avenue
London
Lambeth
SW16 5EJ
Director NameMrs Olukemi Olamide Olayanju
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(38 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Waldstock Road
London
SE28 8SF
Secretary NameOlukemi Olamide Olayanju
NationalityBritish
StatusResigned
Appointed01 December 2008(40 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 February 2014)
RoleCompany Director
Correspondence Address16 Waldstock Road
London
SE28 8SF
Director NameMrs Olukemi Olamide Olayanju
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(42 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Waldstock Road
Thamesmead Central
London
SE28 8SF
Director NameMrs Olukemi Olamide Olayanju
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(45 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Waldstock Road
Thamesmead Central
London
SE28 8SF

Contact

Websitewww.tabinsurancebrokers.com
Email address[email protected]
Telephone020 76384297
Telephone regionLondon

Location

Registered Address97b Kilburn Park Road
London
NW6 5LA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£75,394
Cash£2,145
Current Liabilities£731,931

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 September 1989Delivered 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 1983Delivered 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

Filing History

11 January 2020Voluntary strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
11 December 2019Application to strike the company off the register (3 pages)
7 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
8 February 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Termination of appointment of Olukemi Olamide Olayanju as a director on 7 August 2014 (2 pages)
27 September 2016Termination of appointment of Olukemi Olamide Olayanju as a director on 7 August 2014 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Director's details changed for Adesoye Olumide Braithwaite on 1 November 2015 (2 pages)
22 December 2015Director's details changed for Adesoye Olumide Braithwaite on 1 November 2015 (2 pages)
22 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 640,000
(4 pages)
22 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 640,000
(4 pages)
23 October 2015Registered 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 2015Registered 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 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 640,000
(4 pages)
3 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 640,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 March 2014Appointment of Mrs Olukemi Olamide Olayanju as a director (2 pages)
11 March 2014Appointment of Mrs Olukemi Olamide Olayanju as a director (2 pages)
11 March 2014Appointment of Mrs Olukemi Olamide Olayanju as a director (2 pages)
11 March 2014Appointment of Mrs Olukemi Olamide Olayanju as a director (2 pages)
26 February 2014Termination of appointment of Olukemi Olayanju as a director (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Termination of appointment of Olukemi Olayanju as a secretary (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Termination of appointment of Olukemi Olayanju as a director (1 page)
26 February 2014Termination of appointment of Olukemi Olayanju as a secretary (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 640,000
(5 pages)
24 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 640,000
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 October 2011Appointment of Mrs Oluwakemi Olayanju as a director (2 pages)
17 October 2011Termination of appointment of Talabi Braithwaite as a director (1 page)
17 October 2011Termination of appointment of Talabi Braithwaite as a director (1 page)
17 October 2011Appointment of Mrs Oluwakemi Olayanju as a director (2 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 January 2011Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 10 January 2011 (1 page)
16 November 2010Termination of appointment of Kanti Vadgama as a secretary (1 page)
16 November 2010Termination of appointment of Kanti Vadgama as a secretary (1 page)
16 November 2010Director's details changed for Talabi Adebayo Braithwaite on 25 October 2010 (2 pages)
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Talabi Adebayo Braithwaite on 25 October 2010 (2 pages)
16 November 2010Director's details changed for Adesoye Olumide Braithwaite on 24 October 2010 (2 pages)
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Adesoye Olumide Braithwaite on 24 October 2010 (2 pages)
6 April 2010Annual return made up to 26 October 2009 (14 pages)
6 April 2010Annual return made up to 26 October 2009 (14 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 November 2009Annual return made up to 26 October 2008 with a full list of shareholders (10 pages)
3 November 2009Appointment of Olukemi Olamide Olayanju as a secretary (2 pages)
3 November 2009Appointment of Olukemi Olamide Olayanju as a secretary (2 pages)
3 November 2009Annual return made up to 26 October 2008 with a full list of shareholders (10 pages)
3 November 2009Termination of appointment of Adekunle Braithwaite as a director (1 page)
3 November 2009Termination of appointment of Adekunle Braithwaite as a director (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 February 2008Return made up to 26/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 February 2008Return made up to 26/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
3 June 2007Full accounts made up to 31 December 2005 (15 pages)
3 June 2007Full accounts made up to 31 December 2005 (15 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
18 January 2007Return made up to 26/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2007Return made up to 26/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 2006Amended full accounts made up to 31 December 2004 (13 pages)
23 November 2006Amended full accounts made up to 31 December 2004 (13 pages)
12 April 2006Full accounts made up to 31 December 2004 (13 pages)
12 April 2006Full accounts made up to 31 December 2004 (13 pages)
12 January 2006Return made up to 26/10/05; full list of members (8 pages)
12 January 2006Return made up to 26/10/05; full list of members (8 pages)
2 February 2005Return made up to 26/10/04; full list of members (8 pages)
2 February 2005Return made up to 26/10/04; full list of members (8 pages)
1 February 2005Full accounts made up to 31 December 2003 (13 pages)
1 February 2005Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Full accounts made up to 31 December 2002 (13 pages)
15 June 2004Full accounts made up to 31 December 2002 (13 pages)
1 April 2004Return made up to 26/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 2004Return made up to 26/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
17 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
17 February 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
22 January 2003Return made up to 26/10/02; full list of members (8 pages)
22 January 2003Return made up to 26/10/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 December 2000 (19 pages)
29 January 2002Full accounts made up to 31 December 2000 (19 pages)
31 October 2001Return made up to 26/10/01; full list of members (7 pages)
31 October 2001Return made up to 26/10/01; full list of members (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
26 January 2001Return made up to 26/10/00; full list of members (7 pages)
26 January 2001Return made up to 26/10/00; full list of members (7 pages)
29 December 2000Full accounts made up to 31 December 1999 (19 pages)
29 December 2000Full accounts made up to 31 December 1999 (19 pages)
22 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 1999Full accounts made up to 31 December 1998 (19 pages)
1 December 1999Full accounts made up to 31 December 1998 (19 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
2 March 1999Return made up to 26/10/98; no change of members (4 pages)
2 March 1999Return made up to 26/10/98; no change of members (4 pages)
27 August 1998Full accounts made up to 31 December 1997 (19 pages)
27 August 1998Full accounts made up to 31 December 1997 (19 pages)
9 January 1998Return made up to 26/10/97; no change of members (4 pages)
9 January 1998Return made up to 26/10/97; no change of members (4 pages)
3 August 1997Full accounts made up to 31 December 1996 (19 pages)
3 August 1997Full accounts made up to 31 December 1996 (19 pages)
27 November 1996Full accounts made up to 31 December 1995 (18 pages)
27 November 1996Full accounts made up to 31 December 1995 (18 pages)
30 October 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1996Return made up to 26/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1996Return made up to 26/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
13 October 1995Full accounts made up to 31 December 1994 (15 pages)
13 October 1995Full accounts made up to 31 December 1994 (15 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
27 June 1995Return made up to 26/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 June 1995Return made up to 26/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Secretary resigned (2 pages)
10 April 1995Secretary resigned (2 pages)
10 April 1995Director resigned (2 pages)
30 July 1988Articles of association (10 pages)
30 July 1988Articles of association (10 pages)
22 January 1976Memorandum and Articles of Association (32 pages)
22 January 1976Memorandum and Articles of Association (32 pages)
3 January 1976Memorandum and Articles of Association (22 pages)
3 January 1976Memorandum and Articles of Association (22 pages)
9 September 1975Company name changed\certificate issued on 09/09/75 (2 pages)
9 September 1975Company name changed\certificate issued on 09/09/75 (2 pages)
7 November 1968Certificate of incorporation (1 page)
7 November 1968Certificate of incorporation (1 page)