Company NameLondon Special Risks Limited
Company StatusDissolved
Company Number01264149
CategoryPrivate Limited Company
Incorporation Date21 June 1976(47 years, 10 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NameRobert Barrow (Reinsurance Brokers) Limited

Business Activity

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

Directors

Director NameMr David Anthony Edwards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(19 years after company formation)
Appointment Duration28 years, 7 months (closed 23 January 2024)
RoleMarine Broker
Country of ResidenceEngland
Correspondence AddressMinster House
42 Mincing Lane
London
EC3A 7AE
Director NameRichard William Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(24 years, 9 months after company formation)
Appointment Duration22 years, 9 months (closed 23 January 2024)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMinster House
42 Mincing Lane
London
EC3A 7AE
Secretary NameRichard William Brown
NationalityBritish
StatusClosed
Appointed14 June 2001(24 years, 12 months after company formation)
Appointment Duration22 years, 7 months (closed 23 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMinster House
42 Mincing Lane
London
EC3A 7AE
Director NameGeoffrey Hughes
Date of BirthMay 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1992(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address24 Lodwick
Shoeburyness
Southend On Sea
Essex
SS3 9HW
Director NameMr David Charles Missiman
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1992(16 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 12 January 1993)
RoleInsurance Broker
Correspondence Address77 Flood Street
London
SW3 5SU
Director NameMr Brian Ian Nottage
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(16 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2001)
RoleChartered Acountant
Country of ResidenceEngland
Correspondence AddressMelford Lodge Orchard Avenue
Ramsden Bellhouse
Essex
CM11 1PH
Director NameMr Barry Anthony Rowland
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1994)
RoleInsurance Broker
Correspondence Address102 New Crane Wharf
Wapping High Street
London
E1 9TU
Director NameMr Mark William Shreeve
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(16 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLong Barn Rectory Road
Aldham
Colchester
Essex
CO6 3RS
Director NameWilliam John Shreeve
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(16 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2000)
RoleConsultant
Country of ResidenceSpain
Correspondence Address301 Portland House
Glacis Road
Gibraltar
Foreign
Secretary NameMr Brian Ian Nottage
NationalityBritish
StatusResigned
Appointed02 August 1992(16 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMelford Lodge Orchard Avenue
Ramsden Bellhouse
Essex
CM11 1PH
Director NameMark Leigh Stuart Watson
NationalityBritish
StatusResigned
Appointed01 March 1994(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 March 1997)
RoleInsurance Broker
Correspondence Address2 Elton Road
Hertford
Hertfordshire
SG14 3DW
Director NamePaul Ronald Peter Bryan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1998)
RoleInsurance Broker
Correspondence AddressWest Lodge 185 Colchester Road
West Bergholt
CO6 3HJ
Director NamePaul David Anthony Harcombe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 1998)
RoleInsurance Brokers
Correspondence Address29 Glentrammon Road
Orpington
Kent
BR6 6DE
Director NameDonald Harry Robert Cripps
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1998)
RoleLloyds Broker
Correspondence Address15 Priests Lane
Brentwood
Essex
CM15 8BJ
Director NameStephen Godfrey Chipchase
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(23 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2001)
RoleCertified Accountant
Correspondence Address11 Harley Grove
Bow
London
E3 2AT
Director NameSimon Alwyn Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleClaims Director
Correspondence AddressTwin Oaks
1c Westbury Road
Northwood
Middlesex
HA6 3DB
Director NameMr Balal Aquil
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(27 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSw12
Director NameMr Saverio William Ardolino
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(31 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 June 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMinster House
42 Mincing Lane
London
EC3A 7AE

Contact

Websiteedgegroup.com
Telephone020 74599200
Telephone regionLondon

Location

Registered AddressSkips Corner Farm Tysea Hill
Stapleford Abbotts
Romford
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford

Shareholders

100 at £1Edge Brokers (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£406,872
Net Worth£697,667

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 June 2010Delivered on: 18 June 2010
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 October 1999Delivered on: 26 October 1999
Satisfied on: 22 July 2014
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 29TH december 1989 (the "principal deed") the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 of 1988)(the "byelaw"). (This registration is supplementary
Secured details: All monies due or to become due from the company to the chargee in respect of insurance transactions and under the terms of the charge.
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.
Fully Satisfied
29 December 1989Delivered on: 9 January 1990
Satisfied on: 22 July 2014
Persons entitled: Lloyds (A Statutory Corporation)

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 of or pursuant to lloyd's brokers byelaw (nos of 1988).
Fully Satisfied

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
24 October 2016Full accounts made up to 31 December 2015 (12 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
15 June 2015Termination of appointment of Saverio William Ardolino as a director on 11 June 2015 (1 page)
26 May 2015Statement by Directors (1 page)
26 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2015Solvency Statement dated 26/05/15 (1 page)
26 May 2015Statement of capital on 26 May 2015
  • GBP 100
(4 pages)
2 September 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 592,693
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 592,693
(4 pages)
22 July 2014Satisfaction of charge 1 in full (1 page)
22 July 2014Satisfaction of charge 3 in full (1 page)
22 July 2014Satisfaction of charge 2 in full (2 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
30 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 May 2012Full accounts made up to 31 December 2011 (21 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
2 June 2011Full accounts made up to 31 December 2010 (21 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
7 July 2010Full accounts made up to 31 December 2009 (21 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 May 2010Director's details changed for Richard William Brown on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Mr David Anthony Edwards on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Saverio William Ardolino on 12 May 2010 (2 pages)
12 May 2010Secretary's details changed for Richard William Brown on 12 May 2010 (1 page)
13 August 2009Return made up to 02/08/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (21 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 May 2008Full accounts made up to 31 December 2007 (21 pages)
23 April 2008Director appointed saverio william ardolino (2 pages)
11 October 2007Return made up to 02/08/07; no change of members (7 pages)
5 June 2007Full accounts made up to 31 December 2006 (21 pages)
11 August 2006Return made up to 02/08/06; full list of members (7 pages)
31 May 2006Full accounts made up to 31 December 2005 (20 pages)
19 August 2005Return made up to 02/08/05; full list of members (7 pages)
11 July 2005Full accounts made up to 31 December 2004 (22 pages)
11 May 2005Director resigned (1 page)
15 September 2004Full accounts made up to 31 December 2003 (20 pages)
22 July 2004Return made up to 02/08/04; full list of members (7 pages)
18 June 2004Registered office changed on 18/06/04 from: minster house 42 mincing lane london EC3R 7AE (1 page)
18 June 2004New director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: 110 fenchurch street london EC3M 5JT (2 pages)
2 June 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 January 2004Declaration of assistance for shares acquisition (4 pages)
30 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
30 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 October 2003Full accounts made up to 31 December 2002 (19 pages)
20 September 2003Return made up to 02/08/03; full list of members (8 pages)
10 September 2002Full accounts made up to 31 December 2001 (17 pages)
15 August 2002Return made up to 02/08/02; full list of members (8 pages)
14 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001Full accounts made up to 31 December 2000 (17 pages)
27 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (17 pages)
18 August 2000Return made up to 02/08/00; full list of members (8 pages)
12 July 2000Declaration of mortgage charge released/ceased (2 pages)
4 May 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
26 October 1999Particulars of mortgage/charge (7 pages)
13 October 1999Full accounts made up to 31 December 1998 (17 pages)
12 August 1999Return made up to 02/08/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
23 October 1998Full accounts made up to 31 December 1997 (18 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
20 August 1998Return made up to 02/08/98; change of members (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (19 pages)
8 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Director resigned (1 page)
25 September 1996Full accounts made up to 31 December 1995 (19 pages)
13 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1996Director resigned (1 page)
17 October 1995Full accounts made up to 31 December 1994 (19 pages)
20 September 1995Ad 05/09/95--------- £ si 65855@1=65855 £ ic 526838/592693 (2 pages)
21 August 1995Return made up to 02/08/95; full list of members (9 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
9 January 1990Particulars of mortgage/charge (4 pages)
24 May 1989Company name changed robert barrow (reinsurance broke rs) LIMITED\certificate issued on 25/05/89 (2 pages)