Company NameHousing Associations Mutual Insurance Association Limited
Company StatusDissolved
Company Number01985816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1986(38 years, 3 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NameProfessional Indemnity Mutual Underwriting Association Limited

Business Activity

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

Directors

Director NameAndrew John Malone
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(5 years, 5 months after company formation)
Appointment Duration29 years, 5 months (closed 22 December 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameSimon Urquhart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(5 years, 5 months after company formation)
Appointment Duration29 years, 5 months (closed 22 December 2020)
RoleNon-Executive Director
Country of ResidenceNetherlands
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Seamus Francis Macbride
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(7 years, 8 months after company formation)
Appointment Duration27 years, 2 months (closed 22 December 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameColin Tuck
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(9 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 22 December 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameRobert Ian Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(17 years, 3 months after company formation)
Appointment Duration17 years, 7 months (closed 22 December 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusClosed
Appointed31 December 2009(23 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 22 December 2020)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Graham Richard Bennett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 November 1995)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address69 South Avenue
Darley Abbey
Derby
DE22 1FB
Director NameFrank John Henderson Martin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 July 1992)
RoleArchitect
Correspondence Address37 Forrest Road
Edinburgh
Midlothian
EH1 2QP
Scotland
Director NameRosemary Joy Farrar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 1997)
RoleChartered Accountant
Correspondence Address46 Greenside Road
London
W12 9JG
Director NameNicholas Hughes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1993)
RoleHousing Manager
Correspondence Address175 Grays Inn Road
London
WC1X 8UP
Director NameWilliam John Hayes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address12 Park Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1EY
Scotland
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr Stephen David Thwaites
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(5 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 11 October 2017)
RoleNon-Executive Director
Country of ResidenceWales
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameKevin Christopher Donnelly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 1998)
RoleArchitect
Correspondence Address60 Como Road
Forest Hill
London
SE23 2JW
Director NameJohn Nigel Grant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2000)
RoleArchitect
Correspondence Address42 Highfield Road
Derby
Derbyshire
DE22 1GZ
Director NameDavid John Knott Page
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 24 November 2000)
RoleArchitect
Correspondence AddressRose Cottage 146 Newland
Witney
Oxfordshire
OX8 6JH
Director NameMr Stephen Nigel Burnham Waldron
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2002)
RoleArchitect
Correspondence Address25 Kellerton Road
London
SE13 5RB
Director NameMr James Vance Eades
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBraich Y Cymmer Farm
Pontycymer
Bridgend
CF32 8ER
Wales
Director NameMr William Bennett Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2008)
RoleDevelopment
Country of ResidenceEngland
Correspondence Address16 Delph Way
Whittle Le Woods
Chorley
Lancashire
PR6 7TG

Contact

Websitewww.blpinsurance.co.uk
Email address[email protected]
Telephone020 79292889
Telephone regionLondon

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£30,145
Net Worth£3,234,727
Cash£59,339
Current Liabilities£67,821

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Application to strike the company off the register (2 pages)
7 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
12 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
21 February 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
29 January 2019Termination of appointment of Stephen David Thwaites as a director on 11 October 2017 (1 page)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 March 2018 (41 pages)
24 October 2017Full accounts made up to 31 March 2017 (37 pages)
24 October 2017Full accounts made up to 31 March 2017 (37 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 October 2016Director's details changed for Mr Stephen David Thwaites on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Seamus Francis Macbride on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Robert Ian Young on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Simon Urquhart on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Colin Tuck on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Colin Tuck on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Seamus Francis Macbride on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Simon Urquhart on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Stephen David Thwaites on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Robert Ian Young on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Andrew John Malone on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Andrew John Malone on 4 October 2016 (2 pages)
15 September 2016Full accounts made up to 31 March 2016 (37 pages)
15 September 2016Full accounts made up to 31 March 2016 (37 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 July 2015Annual return made up to 14 July 2015 no member list (5 pages)
30 July 2015Annual return made up to 14 July 2015 no member list (5 pages)
24 July 2015Full accounts made up to 31 March 2015 (27 pages)
24 July 2015Full accounts made up to 31 March 2015 (27 pages)
17 July 2014Annual return made up to 14 July 2014 no member list (5 pages)
17 July 2014Annual return made up to 14 July 2014 no member list (5 pages)
24 June 2014Full accounts made up to 31 March 2014 (26 pages)
24 June 2014Full accounts made up to 31 March 2014 (26 pages)
6 August 2013Full accounts made up to 31 March 2013 (26 pages)
6 August 2013Full accounts made up to 31 March 2013 (26 pages)
29 July 2013Annual return made up to 14 July 2013 no member list (5 pages)
29 July 2013Annual return made up to 14 July 2013 no member list (5 pages)
10 July 2013Director's details changed for Andrew John Malone on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Seamus Francis Macbride on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Robert Ian Young on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Simon Urquhart on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Colin Tuck on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Colin Tuck on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Robert Ian Young on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Stephen David Thwaites on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Stephen David Thwaites on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Andrew John Malone on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Seamus Francis Macbride on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Simon Urquhart on 10 July 2013 (2 pages)
6 August 2012Full accounts made up to 31 March 2012 (25 pages)
6 August 2012Full accounts made up to 31 March 2012 (25 pages)
25 July 2012Annual return made up to 14 July 2012 no member list (5 pages)
25 July 2012Annual return made up to 14 July 2012 no member list (5 pages)
21 July 2011Annual return made up to 14 July 2011 no member list (5 pages)
21 July 2011Annual return made up to 14 July 2011 no member list (5 pages)
7 July 2011Full accounts made up to 31 March 2011 (25 pages)
7 July 2011Full accounts made up to 31 March 2011 (25 pages)
4 August 2010Full accounts made up to 31 March 2010 (25 pages)
4 August 2010Full accounts made up to 31 March 2010 (25 pages)
21 July 2010Annual return made up to 14 July 2010 no member list (7 pages)
21 July 2010Annual return made up to 14 July 2010 no member list (7 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
13 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
13 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
25 September 2009Registered office changed on 25/09/2009 from international house 26 creechurch lane london EC3A 5BA (1 page)
25 September 2009Registered office changed on 25/09/2009 from international house 26 creechurch lane london EC3A 5BA (1 page)
25 September 2009Annual return made up to 23/07/09 (10 pages)
25 September 2009Annual return made up to 23/07/09 (10 pages)
8 June 2009Full accounts made up to 31 March 2009 (25 pages)
8 June 2009Full accounts made up to 31 March 2009 (25 pages)
2 March 2009Appointment terminated director james eades (1 page)
2 March 2009Appointment terminated director william taylor (1 page)
2 March 2009Appointment terminated director james eades (1 page)
2 March 2009Appointment terminated director william taylor (1 page)
18 August 2008Annual return made up to 14/07/08
  • 363(287) ‐ Registered office changed on 18/08/08
(7 pages)
18 August 2008Annual return made up to 14/07/08
  • 363(287) ‐ Registered office changed on 18/08/08
(7 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
10 June 2008Full accounts made up to 31 March 2008 (24 pages)
10 June 2008Full accounts made up to 31 March 2008 (24 pages)
16 April 2008Appointment terminated director william hayes (1 page)
16 April 2008Appointment terminated director william hayes (1 page)
6 August 2007Annual return made up to 14/07/07 (7 pages)
6 August 2007Annual return made up to 14/07/07 (7 pages)
18 June 2007Full accounts made up to 31 March 2007 (22 pages)
18 June 2007Full accounts made up to 31 March 2007 (22 pages)
15 August 2006Annual return made up to 14/07/06 (7 pages)
15 August 2006Annual return made up to 14/07/06 (7 pages)
20 June 2006Full accounts made up to 31 March 2006 (22 pages)
20 June 2006Full accounts made up to 31 March 2006 (22 pages)
1 August 2005Annual return made up to 14/07/05 (7 pages)
1 August 2005Annual return made up to 14/07/05 (7 pages)
22 June 2005Full accounts made up to 31 March 2005 (22 pages)
22 June 2005Full accounts made up to 31 March 2005 (22 pages)
3 June 2005Annual return made up to 14/07/04 (7 pages)
3 June 2005Annual return made up to 14/07/04 (7 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
18 June 2004Full accounts made up to 31 March 2004 (22 pages)
18 June 2004Full accounts made up to 31 March 2004 (22 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
21 August 2003Annual return made up to 14/07/03 (7 pages)
21 August 2003Annual return made up to 14/07/03 (7 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
11 June 2003Full accounts made up to 31 March 2003 (30 pages)
11 June 2003Full accounts made up to 31 March 2003 (30 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
22 December 2002Full accounts made up to 31 March 2002 (19 pages)
22 December 2002Full accounts made up to 31 March 2002 (19 pages)
27 July 2002Annual return made up to 14/07/02 (6 pages)
27 July 2002Annual return made up to 14/07/02 (6 pages)
28 July 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director resigned
(5 pages)
28 July 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director resigned
(5 pages)
27 July 2001Full accounts made up to 31 March 2001 (19 pages)
27 July 2001Full accounts made up to 31 March 2001 (19 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Annual return made up to 14/07/00 (11 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Annual return made up to 14/07/00 (11 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
26 July 2000Full accounts made up to 31 March 2000 (28 pages)
26 July 2000Full accounts made up to 31 March 2000 (28 pages)
6 September 1999Full accounts made up to 31 March 1999 (19 pages)
6 September 1999Full accounts made up to 31 March 1999 (19 pages)
11 August 1999Annual return made up to 14/07/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1999Annual return made up to 14/07/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
7 October 1998Full accounts made up to 31 March 1998 (17 pages)
7 October 1998Full accounts made up to 31 March 1998 (17 pages)
20 August 1998Annual return made up to 14/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 1998Annual return made up to 14/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Annual return made up to 14/07/97 (6 pages)
31 July 1997Annual return made up to 14/07/97 (6 pages)
31 July 1997New director appointed (2 pages)
25 July 1997Full accounts made up to 31 March 1997 (18 pages)
25 July 1997Full accounts made up to 31 March 1997 (18 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
2 March 1997Director resigned (1 page)
2 March 1997Director resigned (1 page)
14 August 1996Full accounts made up to 31 March 1996 (19 pages)
14 August 1996Full accounts made up to 31 March 1996 (19 pages)
23 July 1996Annual return made up to 14/07/96 (7 pages)
23 July 1996Annual return made up to 14/07/96 (7 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
9 October 1995Full accounts made up to 31 March 1995 (19 pages)
9 October 1995Full accounts made up to 31 March 1995 (19 pages)
31 August 1994Accounts made up to 31 March 1994 (19 pages)
31 August 1994Full accounts made up to 31 March 1994 (19 pages)
23 August 1988Memorandum and Articles of Association (28 pages)
23 August 1988Memorandum and Articles of Association (28 pages)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1988Memorandum and Articles of Association (28 pages)
26 July 1988Memorandum and Articles of Association (28 pages)
20 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
8 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
27 February 1987Company name changed professional indemnity mutual un derwriting association LIMITED\certificate issued on 27/02/87 (2 pages)
27 February 1987Company name changed professional indemnity mutual un derwriting association LIMITED\certificate issued on 27/02/87 (2 pages)
4 February 1986Incorporation (29 pages)
4 February 1986Incorporation (29 pages)