Company NameSBJ Regis Low Limited
Company StatusDissolved
Company Number01621393
CategoryPrivate Limited Company
Incorporation Date11 March 1982(42 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(26 years, 9 months after company formation)
Appointment Duration4 years (closed 08 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 December 2008(26 years, 9 months after company formation)
Appointment Duration4 years (closed 08 January 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 08 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Laurence Max
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairways
Hayes Lane
Kenley
Surrey
CR8 5HY
Director NameJulian Paul Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 1993)
RoleInsurance Consultant
Correspondence Address67 Petresfield Way
West Horndon
Brentwood
Essex
CM13 3TG
Director NameMark Edwin Roberts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 1997)
RoleInsurance Consultant
Correspondence Address7 Offerton Road
Clapham
London
SW4 0DH
Director NameBrennan James Pateman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 August 1995)
RoleInsurance Broker
Correspondence AddressClaycotts
Flatford Lane, East Bergholt
Colchester
Essex
CO7 6UN
Director NameDavid Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 1993)
RoleInsurance Broker
Correspondence Address131 Old Church Street
London
SW3 6EB
Director NameMr David Edward Noel Lewis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 1996)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address95 West Eaton Place Mews
London
SW1X 8LY
Director NameMr Kevin Duncan Spry Grant-Dalton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Edenhurst Avenue
London
SW6 3PB
Director NameWilliam Mark Charles Garthwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Hazlewell Road
London
SW15 6LU
Director NameMr Peter Arthur Cooper
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence AddressArdbraccan Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameRichard Paul George Andrew Brandram
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RoleInsurance Broker
Correspondence Address57 Scarsdale Villas
London
W8 6PU
Director NameHugh Anthony Armytage
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 1997)
RoleInsurance Broker
Correspondence Address6 Ponsonby Place
London
SW1P 4PT
Director NameMr Keith Derek Bennett
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 1994)
RoleInsurance Broker
Correspondence Address8 Chatsworth Avenue
Sidcup
Kent
DA15 9BS
Director NameJonathon Mark Midelton Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1993)
RoleInsurance Broker
Correspondence Address69 Stormont Road
London
SW11 5EJ
Director NameKeith Robert Barclay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 August 1995)
RoleInsurance Broker
Correspondence Address32 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BH
Director NameMarcus Newton Baker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 1994)
RoleInsurance Broker
Correspondence Address5 Worcester Drive
Chiswick
London
W4 1AB
Secretary NameMr Peter Arthur Cooper
NationalityBritish
StatusResigned
Appointed30 July 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressArdbraccan Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(9 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 4
4 Onslow Gardens
London
SW7 3LX
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameMr David Philip Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Brill Road Ludgershall
Aylesbury
Buckinghamshire
HP18 9PG
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameMark Nicholas Pangborn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 1994)
RoleInsurance Broker
Correspondence Address8 Roding Mews
Kennet Street
London
E1 9JN
Director NameJohn Arlett
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1994)
RoleInsurance Broker
Correspondence Address4 Halcyon Way
Hornchurch
Essex
RM11 3ND
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed30 November 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameMark Adrian Stevens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 1997)
RoleInsurance Broker
Correspondence AddressWindmill Cottage Windmill Road
The Common
Sevenoaks
Kent
TN13 1TL
Director NameMr Ian James Blackburn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(11 years after company formation)
Appointment Duration4 years (resigned 18 March 1997)
RoleClaims Broker
Correspondence Address57 Estridge Way
Tonbridge
Kent
TN10 4JT
Director NameJohn William Philip Garthwaite
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1996)
RoleInsurance Broker
Correspondence AddressBurtons Castle Hill
Brenchley
Kent
TN12 7BU
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameWhitechapel Corporate Director Limited (Corporation)
StatusResigned
Appointed14 February 2000(17 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 December 2008)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2000(17 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 December 2008)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1.000k at £1Bluefin Insurance Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1,000,000
(4 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1,000,000
(4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
6 August 2009Return made up to 29/07/09; full list of members (3 pages)
6 August 2009Return made up to 29/07/09; full list of members (3 pages)
5 May 2009Director's Change of Particulars / ian story / 20/04/2009 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
14 January 2009Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Director appointed stuart richard clarke (2 pages)
14 January 2009Appointment terminated director whitechapel corporate director LIMITED (1 page)
14 January 2009Director appointed stuart richard clarke (2 pages)
14 January 2009Director appointed ian graham story (2 pages)
14 January 2009Director appointed ian graham story (2 pages)
14 January 2009Appointment Terminated Secretary whitechapel corporate secretary LIMITED (1 page)
14 January 2009Appointment Terminated Director whitechapel corporate director LIMITED (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
6 August 2008Return made up to 29/07/08; full list of members (5 pages)
6 August 2008Return made up to 29/07/08; full list of members (5 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 July 2008Accounts made up to 31 December 2007 (7 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 October 2007Accounts made up to 31 December 2006 (7 pages)
15 August 2007Return made up to 29/07/07; full list of members (5 pages)
15 August 2007Return made up to 29/07/07; full list of members (5 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
16 August 2006Return made up to 29/07/06; full list of members (5 pages)
16 August 2006Return made up to 29/07/06; full list of members (5 pages)
31 October 2005Full accounts made up to 31 December 2004 (8 pages)
31 October 2005Full accounts made up to 31 December 2004 (8 pages)
11 August 2005Return made up to 29/07/05; full list of members (5 pages)
11 August 2005Return made up to 29/07/05; full list of members (5 pages)
26 October 2004Accounts made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Return made up to 29/07/04; full list of members (5 pages)
11 August 2004Return made up to 29/07/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts made up to 31 December 2002 (5 pages)
7 August 2003Return made up to 29/07/03; no change of members (5 pages)
7 August 2003Return made up to 29/07/03; no change of members (5 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 October 2002Accounts made up to 31 December 2001 (5 pages)
5 August 2002Return made up to 29/07/02; full list of members (5 pages)
5 August 2002Return made up to 29/07/02; full list of members (5 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
13 September 2001Return made up to 29/07/01; full list of members (5 pages)
13 September 2001Return made up to 29/07/01; full list of members (5 pages)
6 November 2000Return made up to 29/07/96; full list of members; amend (9 pages)
6 November 2000Return made up to 29/07/96; full list of members; amend (9 pages)
6 November 2000Return made up to 29/07/99; full list of members; amend (5 pages)
6 November 2000Return made up to 29/07/99; full list of members; amend (5 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 October 2000Return made up to 29/07/93; full list of members; amend (24 pages)
16 October 2000Return made up to 29/07/92; change of members; amend (15 pages)
16 October 2000Return made up to 29/07/93; full list of members; amend (24 pages)
9 August 2000Return made up to 29/07/00; full list of members (6 pages)
9 August 2000Return made up to 29/07/00; full list of members (6 pages)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
28 February 2000New secretary appointed (3 pages)
28 February 2000New secretary appointed (3 pages)
28 February 2000New director appointed (4 pages)
28 February 2000New director appointed (4 pages)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
6 August 1999Return made up to 29/07/99; full list of members (7 pages)
6 August 1999Return made up to 29/07/99; full list of members (7 pages)
4 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 September 1998Full accounts made up to 31 December 1997 (9 pages)
7 August 1998Return made up to 29/07/98; no change of members (5 pages)
7 August 1998Return made up to 29/07/98; no change of members (5 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 August 1997Location of register of directors' interests (1 page)
22 August 1997Location of debenture register (1 page)
22 August 1997Location of register of directors' interests (1 page)
22 August 1997Location of register of members (1 page)
22 August 1997Location of register of members (1 page)
22 August 1997Return made up to 29/07/97; no change of members (7 pages)
22 August 1997Location of debenture register (1 page)
22 August 1997Return made up to 29/07/97; no change of members (7 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
13 August 1996Return made up to 29/07/96; full list of members (11 pages)
13 August 1996Return made up to 29/07/96; full list of members (11 pages)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
24 June 1996Director resigned (1 page)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (12 pages)
7 September 1995Full accounts made up to 31 December 1994 (12 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (2 pages)
7 August 1995Return made up to 29/07/95; no change of members (24 pages)
7 August 1995Return made up to 29/07/95; no change of members (12 pages)
13 August 1992Full accounts made up to 30 September 1991 (15 pages)
13 August 1992Return made up to 29/07/92; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 August 1992Full accounts made up to 30 September 1991 (15 pages)
19 August 1991Return made up to 30/07/91; no change of members (12 pages)
9 August 1989Return made up to 31/07/89; full list of members (15 pages)
9 August 1989Return made up to 31/07/89; full list of members (15 pages)
28 November 1984Accounts made up to 30 September 1983 (11 pages)
28 November 1984Accounts made up to 30 September 1983 (11 pages)