Company NameLife Assurance & Tax Planning Services Limited
Company StatusDissolved
Company Number00986905
CategoryPrivate Limited Company
Incorporation Date13 August 1970(53 years, 8 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Lewis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(26 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Simon Lewis
NationalityBritish
StatusClosed
Appointed18 February 2004(33 years, 6 months after company formation)
Appointment Duration16 years (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameArthur Mervyn Jackson Wolffsohn
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 1996)
RoleAccountant
Correspondence Address129 Mount Street
Berkeley Square
London
W1Y 6DS
Director NameNeville Simeon Conrad
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 5 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameArthur Mervyn Jackson Wolffsohn
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address129 Mount Street
Berkeley Square
London
W1Y 6DS
Director NameMrs Judith Margaret Kirk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(26 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oak Court
The Warren Oxshott
Leatherhead
Surrey
KT22 0SB
Director NameRichard Alexander Brian Stewart
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(26 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address3 Somerset Road
Teddington
Middlesex
TW11 8RT
Secretary NameRichard Alexander Brian Stewart
NationalityBritish
StatusResigned
Appointed04 October 1996(26 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address3 Somerset Road
Teddington
Middlesex
TW11 8RT
Secretary NameJohn Eric Smithurst
NationalityBritish
StatusResigned
Appointed26 July 2002(31 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address30 Woodlands Road
Epsom
Surrey
KT18 7HW
Director NameMr Christopher Robin Gulliver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(46 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitepmw.co.uk
Email address[email protected]
Telephone01372 471550
Telephone regionEsher

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2k at £1Welmarsden LTD
85.71%
Deferred
334 at £1Welmarsden LTD
14.29%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 January 1980Delivered on: 21 January 1980
Persons entitled: Neville Simeon Conrad

Classification: Deed
Secured details: £88,419.12 and all other monies due or to become due from the compnay and/or or any of the otehr companies named therein. To the chargee.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 March 2017Appointment of Mr Christopher Robin Gulliver as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Neville Simeon Conrad as a director on 28 February 2017 (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2,338
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,338
(5 pages)
25 November 2014Registered office address changed from C/O Partridge Muir & Warren Ltd 20Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL to Aissela 46 High Street Esher Surrey KT10 9QY on 25 November 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,338
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 March 2011Director's details changed for Simon Lewis on 31 January 2011 (2 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Neville Simeon Conrad on 25 November 2009 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 February 2009Director and secretary's change of particulars / simon lewis / 24/06/2008 (1 page)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2008Director's change of particulars / neville conrad / 02/04/2007 (1 page)
5 March 2008Return made up to 31/01/08; full list of members (4 pages)
5 March 2008Director and secretary's change of particulars / simon lewis / 10/07/2007 (1 page)
22 October 2007Director resigned (1 page)
28 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2007Director resigned (1 page)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Return made up to 31/01/06; full list of members (8 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 February 2004Secretary resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Return made up to 31/01/03; full list of members (8 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Return made up to 31/01/02; full list of members (7 pages)
5 August 2002New secretary appointed (2 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 February 2001Return made up to 31/01/01; full list of members (7 pages)
5 February 2001Registered office changed on 05/02/01 from: tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 October 2000Registered office changed on 24/10/00 from: c/o partridge muir & warren LTD tolworth tower north ewell road tolworth surbiton surrey KT6 7EL (1 page)
15 March 2000Return made up to 31/01/00; full list of members (7 pages)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 March 1999Return made up to 31/01/99; no change of members (4 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 February 1998Return made up to 31/01/98; full list of members (6 pages)
14 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 March 1997Return made up to 31/01/97; full list of members (6 pages)
29 October 1996Auditor's resignation (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: 129 mount street berkeley square london W1Y 1HP (1 page)
14 October 1996Secretary resigned;director resigned (1 page)
14 October 1996New director appointed (2 pages)
3 April 1996Return made up to 31/01/96; no change of members (6 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)