Company NameLonham Group Limited
DirectorsRobert John Callan and David Clifford Bendle
Company StatusActive
Company Number01679607
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 5 months ago)
Previous NamesCentreflame Limited and Lonham Insurance Services U.K. Limited

Business Activity

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

Directors

Secretary NameMr Richard Nicholas Barnett
StatusCurrent
Appointed12 February 2016(33 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Robert John Callan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr David Clifford Bendle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(35 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMiss Cecilia Emilia Maria Battistello
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address6 Park Road
Ipswich
Suffolk
IP1 3ST
Director NameMr George Christopher Gray
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressPark Farm Park Road
Grundisburgh
Woodbridge
Suffolk
IP13 6TR
Director NameMr Peter John Rogers
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 1994)
RoleCompany Director
Correspondence Address7 Smithers Close
Capel
Ipswich
Suffolk
IP9 2HN
Secretary NameMr John Edward Bugg
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address37 Westmorland Road
Felixstowe
Suffolk
IP11 9TF
Director NameJohn Percival Mawson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1998)
RoleManaging Director
Correspondence AddressMayflower Cottage Barley Lands
Aldeburgh
Suffolk
IP15 5LW
Secretary NameMartin Charles Wright
NationalityBritish
StatusResigned
Appointed16 June 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address6 Western Avenue
Felixstowe
Suffolk
IP11 9SB
Director NameGraham John Fraser
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(15 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address47 St Nicholas Crescent
Pyrford
Woking
Surrey
GU22 8TD
Director NameMr Michael John Ayres
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 April 2022)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address107 Moulsham Street
Chelmsford
Essex
CM2 0JN
Director NameMiss Diane Stannard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Grimwade Street
Ipswich
Suffolk
IP4 1LN
Director NameMrs Christine Gail Midwood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 October 2015)
RoleClaims Handler
Country of ResidenceEngland
Correspondence Address81 Grimwade Street
Ipswich
Suffolk
IP4 1LN
Director NameMr Nicholas Henry Hamer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 October 2015)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address81 Grimwade Street
Ipswich
Suffolk
IP4 1LN
Secretary NameMiss Diane Stannard
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Grimwade Street
Ipswich
Suffolk
IP4 1LN
Director NameMr Johan Garth Slabbert
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AD
Director NameMr John Fowle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(32 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 2018)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AD

Contact

Websitelonham.co.uk

Location

Registered Address52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Lonham LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,521,720
Net Worth£619,181
Cash£730,374
Current Liabilities£2,484,526

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 4 weeks ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

15 December 1988Delivered on: 20 December 1988
Satisfied on: 14 August 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81 grinwade street ipswich suffolk title no sk 19544. and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
24 July 2017Full accounts made up to 31 December 2016 (14 pages)
9 March 2017Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017 (1 page)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
11 October 2016Appointment of Mr Robert John Callan as a director on 28 September 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 June 2016Appointment of Mr Richard Nicholas Barnett as a secretary on 12 February 2016 (2 pages)
5 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 15/04/2016
(33 pages)
26 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
6 January 2016Registered office address changed from 81 Grimwade Street Ipswich Suffolk IP4 1LN to Plantation Place 30 Fenchurch Street London EC3M 3AD on 6 January 2016 (1 page)
6 January 2016Appointment of Mr John Fowle as a director on 30 October 2015 (2 pages)
6 January 2016Registered office address changed from 81 Grimwade Street Ipswich Suffolk IP4 1LN to Plantation Place 30 Fenchurch Street London EC3M 3AD on 6 January 2016 (1 page)
5 January 2016Termination of appointment of Diane Stannard as a director on 30 October 2015 (1 page)
5 January 2016Termination of appointment of Christine Gail Midwood as a director on 30 October 2015 (1 page)
5 January 2016Termination of appointment of Nicholas Henry Hamer as a director on 30 October 2015 (1 page)
5 January 2016Appointment of Mr Johan Garth Slabbert as a director on 30 October 2015 (2 pages)
5 January 2016Termination of appointment of Diane Stannard as a secretary on 30 October 2015 (1 page)
29 December 2015Auditor's resignation (1 page)
14 August 2015Satisfaction of charge 1 in full (1 page)
5 August 2015Full accounts made up to 31 March 2015 (16 pages)
15 July 2015All of the property or undertaking has been released from charge 1 (2 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
15 August 2014Full accounts made up to 31 March 2014 (16 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
15 August 2013Full accounts made up to 31 March 2013 (15 pages)
15 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
27 December 2012Full accounts made up to 31 March 2012 (16 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
29 July 2011Full accounts made up to 31 March 2011 (16 pages)
14 December 2010Full accounts made up to 31 March 2010 (16 pages)
10 December 2010Director's details changed for Mr Nicholas Henry Hamer on 1 December 2010 (2 pages)
10 December 2010Director's details changed for Miss Diane Stannard on 1 December 2010 (2 pages)
10 December 2010Director's details changed for Miss Diane Stannard on 1 December 2010 (2 pages)
10 December 2010Director's details changed for Mrs Christine Gail Midwood on 1 December 2010 (2 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
10 December 2010Secretary's details changed for Miss Diane Stannard on 1 December 2010 (1 page)
10 December 2010Secretary's details changed for Miss Diane Stannard on 1 December 2010 (1 page)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Mr Nicholas Henry Hamer on 1 December 2010 (2 pages)
10 December 2010Director's details changed for Mrs Christine Gail Midwood on 1 December 2010 (2 pages)
12 January 2010Full accounts made up to 31 March 2009 (20 pages)
31 December 2009Director's details changed for Christine Gail Midwood on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Diane Stannard on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Michael John Ayres on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Nicholas Henry Hamer on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Michael John Ayres on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Christine Gail Midwood on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Diane Stannard on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Nicholas Henry Hamer on 1 October 2009 (2 pages)
2 January 2009Return made up to 03/12/08; full list of members (4 pages)
2 January 2009Director's change of particulars / nicholas hamer / 17/06/2008 (1 page)
27 December 2008Full accounts made up to 31 March 2008 (20 pages)
31 December 2007Return made up to 03/12/07; full list of members (2 pages)
26 November 2007Full accounts made up to 31 March 2007 (17 pages)
2 January 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2006Full accounts made up to 31 March 2006 (17 pages)
20 December 2005Return made up to 03/12/05; full list of members (8 pages)
19 August 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
17 December 2004Return made up to 03/12/04; full list of members (8 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2003Full accounts made up to 31 March 2003 (17 pages)
5 February 2003Director's particulars changed (1 page)
6 January 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2002Full accounts made up to 31 March 2002 (13 pages)
13 December 2001Return made up to 03/12/01; full list of members (7 pages)
16 November 2001Full accounts made up to 31 March 2001 (13 pages)
3 January 2001Return made up to 03/12/00; full list of members (7 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 1999Return made up to 03/12/99; full list of members (7 pages)
3 August 1999Full accounts made up to 31 March 1999 (13 pages)
4 July 1999Accounts for a small company made up to 31 July 1998 (14 pages)
31 March 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
30 December 1998Auditor's resignation (1 page)
15 December 1998Return made up to 03/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
18 August 1998£ ic 10100/100 01/08/98 £ sr 10000@1=10000 (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
11 August 1998Ad 31/07/98--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: contship house neptune quay ipswich suffolk IP3 0AA (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(13 pages)
10 August 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
14 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 October 1997Auditor's resignation (1 page)
17 July 1997Full accounts made up to 31 December 1996 (11 pages)
24 June 1997New secretary appointed (2 pages)
16 December 1996Return made up to 03/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Full accounts made up to 31 December 1995 (11 pages)
12 December 1995Return made up to 03/12/95; full list of members (6 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
31 May 1989Company name changed\certificate issued on 31/05/89 (2 pages)
10 May 1983Memorandum and Articles of Association (11 pages)
18 November 1982Incorporation (13 pages)