Company NameH J Symons And Co Limited
DirectorTorquhil Francis Robertson
Company StatusActive
Company Number00969668
CategoryPrivate Limited Company
Incorporation Date6 January 1970(54 years, 3 months ago)
Previous NamesH.J.Symons & Co.Limited and Holyrood Agents Limited

Business Activity

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

Directors

Director NameMr Torquhil Francis Robertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(26 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Holyrood Street
London
SE1 2EL
Secretary NameMrs Clare Isobel Birks
StatusCurrent
Appointed01 August 2021(51 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address12 Pope Street
London
SE1 3PR
Director NamePeter Charles Methley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1994)
RoleLloyds Broker
Correspondence AddressLong Reach Pannells Ash
Hogwood Road
Ifold
West Sussex
RH14 0UF
Secretary NameMrs Kay Houston
NationalityBritish
StatusResigned
Appointed30 June 1993(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 1995)
RoleSecretary
Correspondence AddressFornells
Anchor Lane
Canewdon
Essex
SS4 3PA
Secretary NameDonald Webster Sinclair
NationalityBritish
StatusResigned
Appointed13 December 1994(24 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 September 2007)
RoleCompany Director
Correspondence Address3 Patterdale Close
Bromley
Kent
BR1 4HZ
Secretary NameClare Birks
NationalityBritish
StatusResigned
Appointed27 January 2011(41 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2016)
RoleCompany Director
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Wayne Lloyd Scott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(43 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2015)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMs Clare Isobel Birks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(45 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Holyrood Street
London
SE1 2EL
Secretary NameMr Michael Bowmer
StatusResigned
Appointed30 September 2016(46 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2021)
RoleCompany Director
Correspondence Address6 The Hophouse Colchester Road
West Bergholt
Colchester
CO6 3NW
Director NameMr Michael Bowmer
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(46 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2018)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8holyrood Street Holyrood Street
London
SE1 2EL
Director NameMrs Paola Dell'Olio
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2016(46 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameAgences Franco Britannique Limited (Corporation)
StatusResigned
Appointed13 December 1994(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 1996)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed17 September 2007(37 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 2011)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Contact

Websitesinclairrobertson.com

Location

Registered Address8 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Sinclair Robertson & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

2 October 1996Delivered on: 9 October 1996
Satisfied on: 19 July 2003
Persons entitled: Lloyd's

Classification: Lloyd's brokers security and trust deed
Secured details: The payment of the broker's insurance transactions liabilities due or to become due from the company to the chargee and all such other liabilities as the monies received under this deed are held in trust to pay as provided in clause 10 of the deed.
Particulars: First floating charge over the brokers insurance transactions assets (except any part thereof received by the broker in trust for any person(s)).
Fully Satisfied
1 May 1984Delivered on: 2 May 1984
Satisfied on: 19 July 2003
Persons entitled: The Corporation of Lloyds

Classification: Trust deed
Secured details: All monies due or to become due from the company to the corporation of lloyds.
Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account. (See doc M67 for full details).
Fully Satisfied

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 August 2021Appointment of Mrs Clare Isobel Birks as a secretary on 1 August 2021 (2 pages)
3 August 2021Termination of appointment of Michael Bowmer as a secretary on 1 August 2021 (1 page)
15 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 September 2018Termination of appointment of Paola Dell'olio as a director on 15 September 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 August 2018Termination of appointment of Michael Bowmer as a director on 1 July 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 October 2016Termination of appointment of Clare Birks as a secretary on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Clare Birks as a secretary on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Clare Isobel Birks as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Clare Isobel Birks as a director on 19 October 2016 (1 page)
13 October 2016Appointment of Mrs Paola Dell'olio as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr Michael Bowmer as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr Michael Bowmer as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mrs Paola Dell'olio as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Michael Bowmer as a secretary on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Michael Bowmer as a secretary on 30 September 2016 (2 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,000
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,000
(4 pages)
23 April 2015Appointment of Ms Clare Isobel Birks as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Ms Clare Isobel Birks as a director on 31 March 2015 (2 pages)
3 February 2015Termination of appointment of Wayne Lloyd Scott as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Wayne Lloyd Scott as a director on 31 January 2015 (1 page)
27 November 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
27 November 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
18 July 2014Secretary's details changed for Claire Birks on 17 July 2014 (1 page)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20,000
(4 pages)
18 July 2014Secretary's details changed for Claire Birks on 17 July 2014 (1 page)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 20,000
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
13 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
25 March 2013Appointment of Mr. Wayne Lloyd Scott as a director (2 pages)
25 March 2013Appointment of Mr. Wayne Lloyd Scott as a director (2 pages)
25 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 20,000
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 20,000
(3 pages)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 October 2012Company name changed holyrood agents LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
(2 pages)
23 October 2012Company name changed holyrood agents LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
(2 pages)
16 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-12
(1 page)
16 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-12
(1 page)
16 October 2012Change of name notice (2 pages)
16 October 2012Change of name notice (2 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
16 July 2012Director's details changed for Mr Torquhil Francis Robertson on 1 June 2012 (2 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
16 July 2012Director's details changed for Mr Torquhil Francis Robertson on 1 June 2012 (2 pages)
16 July 2012Director's details changed for Mr Torquhil Francis Robertson on 1 June 2012 (2 pages)
28 March 2012Company name changed H.J.symons & co.LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
28 March 2012Change of name notice (2 pages)
28 March 2012Company name changed H.J.symons & co.LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
28 March 2012Change of name notice (2 pages)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
11 February 2011Appointment of Claire Birks as a secretary (3 pages)
11 February 2011Termination of appointment of Cargil Management Services Limited as a secretary (2 pages)
11 February 2011Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH on 11 February 2011 (2 pages)
11 February 2011Appointment of Claire Birks as a secretary (3 pages)
11 February 2011Termination of appointment of Cargil Management Services Limited as a secretary (2 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
7 October 2010Statement of capital on 7 October 2010
  • GBP 10
(4 pages)
7 October 2010Statement of capital on 7 October 2010
  • GBP 10
(4 pages)
7 October 2010Statement of capital on 7 October 2010
  • GBP 10
(4 pages)
16 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
16 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2010Statement by directors (1 page)
16 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2010Solvency statement dated 10/09/10 (1 page)
16 September 2010Statement by directors (1 page)
16 September 2010Solvency statement dated 10/09/10 (1 page)
16 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
20 September 2009Return made up to 30/06/09; full list of members (5 pages)
20 September 2009Return made up to 30/06/09; full list of members (5 pages)
15 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 September 2008Return made up to 30/06/08; full list of members (5 pages)
18 September 2008Return made up to 30/06/08; full list of members (5 pages)
28 November 2007Registered office changed on 28/11/07 from: 22 melton street, london, NW1 2BW (1 page)
28 November 2007Registered office changed on 28/11/07 from: 22 melton street, london, NW1 2BW (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
18 September 2007Return made up to 30/06/07; full list of members (5 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Return made up to 30/06/07; full list of members (5 pages)
18 September 2007Location of register of members (1 page)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Return made up to 30/06/06; full list of members (6 pages)
24 October 2006Return made up to 30/06/06; full list of members (6 pages)
2 February 2006Full accounts made up to 31 December 2004 (13 pages)
2 February 2006Full accounts made up to 31 December 2004 (13 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Location of register of members (1 page)
24 July 2005Return made up to 30/06/05; full list of members (5 pages)
24 July 2005Return made up to 30/06/05; full list of members (5 pages)
4 February 2005Amended full accounts made up to 31 December 2003 (13 pages)
4 February 2005Amended full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
5 July 2004Return made up to 30/06/04; full list of members (5 pages)
5 July 2004Return made up to 30/06/04; full list of members (5 pages)
11 November 2003Full accounts made up to 31 December 2002 (12 pages)
11 November 2003Full accounts made up to 31 December 2002 (12 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Return made up to 30/06/03; full list of members (5 pages)
3 July 2003Return made up to 30/06/03; full list of members (5 pages)
23 January 2003Full accounts made up to 31 December 2001 (13 pages)
23 January 2003Full accounts made up to 31 December 2001 (13 pages)
2 July 2002Return made up to 30/06/02; full list of members (5 pages)
2 July 2002Return made up to 30/06/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
3 July 2001Return made up to 30/06/01; full list of members (5 pages)
3 July 2001Return made up to 30/06/01; full list of members (5 pages)
19 January 2001Full accounts made up to 31 December 1999 (12 pages)
19 January 2001Full accounts made up to 31 December 1999 (12 pages)
7 December 2000Return made up to 30/06/00; full list of members (5 pages)
7 December 2000Return made up to 30/06/00; full list of members (5 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
9 July 1999Full accounts made up to 31 December 1997 (14 pages)
9 July 1999Full accounts made up to 31 December 1997 (14 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
21 June 1998Full accounts made up to 31 December 1996 (14 pages)
21 June 1998Full accounts made up to 31 December 1996 (14 pages)
25 September 1997Auditor's resignation (1 page)
25 September 1997Auditor's resignation (1 page)
5 July 1997Return made up to 30/06/97; full list of members (6 pages)
5 July 1997Return made up to 30/06/97; full list of members (6 pages)
20 December 1996Full accounts made up to 31 December 1995 (12 pages)
20 December 1996Full accounts made up to 31 December 1995 (12 pages)
26 November 1996New director appointed (3 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
28 June 1996Return made up to 30/06/96; full list of members (6 pages)
28 June 1996Return made up to 30/06/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1994 (12 pages)
30 April 1996Full accounts made up to 31 December 1994 (12 pages)
6 July 1995Return made up to 30/06/95; full list of members (12 pages)
6 July 1995Return made up to 30/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
3 August 1994Full accounts made up to 30 June 1993 (15 pages)
3 August 1994Full accounts made up to 30 June 1992 (15 pages)
3 August 1994Full accounts made up to 30 June 1992 (15 pages)
3 August 1994Full accounts made up to 30 June 1993 (15 pages)
14 April 1992Director resigned (2 pages)
14 April 1992Director resigned (2 pages)
14 April 1992Director resigned (2 pages)
14 April 1992Director resigned (2 pages)
11 September 1990Memorandum and Articles of Association (5 pages)
11 September 1990Memorandum and Articles of Association (5 pages)
25 January 1989New director appointed (2 pages)
25 January 1989New director appointed (2 pages)