25 Homestead Road, Chelsfield
Orpington
Kent
BR6 6HN
Director Name | Stewart Mark Brown |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1995(19 years after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Secretary Name | Nilesh Nagar |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2011(35 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Robert Patrick McCarthy Beamish |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 February 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Blaydon Lodge Harrow Road, Hempstead Gillingham Kent ME7 3QA |
Director Name | Mr Robin David Symonds |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 November 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Forest Acre 25 Homestead Road, Chelsfield Orpington Kent BR6 6HN |
Director Name | Jeffrey Ronald Kennedy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 September 2003) |
Role | Insurance Broker |
Correspondence Address | 15 Harley Street Leigh On Sea Essex SS9 2NJ |
Director Name | Richard Alan Lee |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 May 2008) |
Role | Insurance Broker |
Correspondence Address | 213 Brighton Road Purley Surrey CR8 4HF |
Director Name | Geoffrey James Payne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1994) |
Role | Insurance Broker |
Correspondence Address | Tye House The Tye Lindsey Ipswich Suffolk IP7 6PP |
Director Name | Peter Russell Pennington Legh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Director Name | John Graham Staples |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 November 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Windmill House Top Street Bolney Haywards Heath West Sussex RH17 5PP |
Secretary Name | Peter Russell Pennington Legh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Zefton House Tollard Royal Sixpenny Handley Salisbury Wiltshire SP5 5PW |
Director Name | Mr Nicholas Agar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1996) |
Role | Insurance Broker |
Correspondence Address | The Turret 92 Frognal London NW3 6XB |
Director Name | David Cherry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(18 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 November 1994) |
Role | Claims Broker |
Correspondence Address | Flat 7 The Old Fire Station Rotherhithe Street London SE16 1EJ |
Director Name | Keith Richardson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 November 2003) |
Role | Group Credit Controller |
Correspondence Address | 250 Beechfield Hoddesdon Hertfordshire EN11 9QF |
Secretary Name | Mr Graham John Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(18 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Director Name | Michael Stanley Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2004) |
Role | Lloyds Broker |
Correspondence Address | Goddards Barn Bent Street Nether Wallop Hampshire SO20 8EJ |
Director Name | Mr David William Price |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(25 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Dell 42 Mill Lane Gerrards Cross Buckinghamshire SL9 8DG |
Director Name | Graham Ernest Hambly |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(26 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 January 2003) |
Role | Insurance Broker |
Correspondence Address | 364 Woodham Lane New Haw Addlestone Surrey KT15 3PN |
Director Name | Barry David West |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(26 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2003) |
Role | Broker |
Correspondence Address | 4 The Covert Petts Wood Kent BR6 0BU |
Website | brsint.co.uk |
---|
Registered Address | 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2m at £0.1 | Butcher Robinson & Staples Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
23 November 1999 | Delivered on: 1 December 1999 Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 9TH august 1989 (the "principal deed") as modified by a deed of variation dated 4TH october 1993) the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 of Secured details: All monies due or to become due from the company to the chargee. 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 debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions. Outstanding |
---|---|
4 October 1993 | Delivered on: 22 October 1993 Persons entitled: Lloyd's Classification: Deed of variation Secured details: For varying the terms of the security and trust deed dated 9 august 1989. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all approved iba assets of the company. See the mortgage charge document for full details. Outstanding |
9 August 1989 | Delivered on: 10 August 1989 Satisfied on: 10 November 2000 Persons entitled: Lloyds Bank PLC Classification: Security & 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. Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brokers byelaw required to be paid into an insurance broking account. Fully Satisfied |
21 February 1983 | Delivered on: 23 February 1983 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 the company's right title and interest (see doc M37 for details). Satisfied |
15 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
15 October 2019 | Full accounts made up to 31 March 2019 (12 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
8 October 2018 | Director's details changed for Stewart Mark Brown on 8 October 2018 (2 pages) |
8 October 2018 | Secretary's details changed for Nilesh Nagar on 8 October 2018 (1 page) |
13 September 2018 | Full accounts made up to 31 March 2018 (12 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
13 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
22 September 2015 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 22 September 2015 (1 page) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
11 July 2011 | Appointment of Nilesh Nagar as a secretary (3 pages) |
11 July 2011 | Appointment of Nilesh Nagar as a secretary (3 pages) |
11 July 2011 | Termination of appointment of Graham Lancaster as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Graham Lancaster as a secretary (2 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
19 March 2009 | Solvency statement dated 25/02/09 (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Statement by directors (1 page) |
19 March 2009 | Statement by directors (1 page) |
19 March 2009 | Statement of capital 19/03/09 (1 page) |
19 March 2009 | Statement of capital 19/03/09 (1 page) |
19 March 2009 | Solvency statement dated 25/02/09 (1 page) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
28 May 2008 | Appointment terminated director richard lee (1 page) |
28 May 2008 | Appointment terminated director richard lee (1 page) |
31 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
24 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
13 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
13 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Resolutions
|
20 January 2004 | Director's particulars changed (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 25/03/03; full list of members (9 pages) |
4 April 2003 | Return made up to 25/03/03; full list of members (9 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
15 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | New director appointed (3 pages) |
20 December 2002 | New director appointed (1 page) |
20 December 2002 | New director appointed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 25/03/02; full list of members (9 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (9 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | New director appointed (3 pages) |
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
18 April 2001 | Return made up to 25/03/01; full list of members (9 pages) |
18 April 2001 | Return made up to 25/03/01; full list of members (9 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
1 December 1999 | Particulars of mortgage/charge (5 pages) |
1 December 1999 | Particulars of mortgage/charge (5 pages) |
5 July 1999 | Auditor's resignation (1 page) |
5 July 1999 | Auditor's resignation (1 page) |
28 April 1999 | Return made up to 25/03/99; full list of members (10 pages) |
28 April 1999 | Return made up to 25/03/99; full list of members (10 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
19 May 1998 | Return made up to 25/03/98; full list of members (10 pages) |
19 May 1998 | Return made up to 25/03/98; full list of members (10 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (21 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (21 pages) |
23 April 1997 | Return made up to 25/03/97; no change of members (18 pages) |
23 April 1997 | Return made up to 25/03/97; no change of members (18 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
23 April 1996 | Return made up to 25/03/96; full list of members
|
23 April 1996 | Return made up to 25/03/96; full list of members
|
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
28 September 1995 | Director's particulars changed (2 pages) |
28 September 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Return made up to 25/03/95; no change of members
|
24 April 1995 | Return made up to 25/03/95; no change of members
|
3 March 1995 | Director's particulars changed (2 pages) |
3 March 1995 | Director's particulars changed (2 pages) |
20 September 1994 | Full accounts made up to 31 March 1994 (23 pages) |
20 September 1994 | Full accounts made up to 31 March 1994 (23 pages) |
1 September 1993 | Full accounts made up to 31 March 1993 (18 pages) |
1 September 1993 | Full accounts made up to 31 March 1993 (18 pages) |
31 January 1992 | Full accounts made up to 30 September 1991 (20 pages) |
31 January 1992 | Full accounts made up to 30 September 1991 (20 pages) |
28 March 1990 | Full accounts made up to 30 September 1989 (22 pages) |
28 March 1990 | Full accounts made up to 30 September 1989 (22 pages) |
14 April 1988 | Full accounts made up to 30 September 1987 (18 pages) |
14 April 1988 | Full accounts made up to 30 September 1987 (18 pages) |
4 April 1987 | Full accounts made up to 30 September 1986 (19 pages) |
4 April 1987 | Full accounts made up to 30 September 1986 (19 pages) |
23 May 1986 | Full accounts made up to 30 September 1985 (16 pages) |
23 May 1986 | Full accounts made up to 30 September 1985 (16 pages) |
10 February 1976 | Incorporation (11 pages) |
10 February 1976 | Incorporation (11 pages) |