London
EC3M 4ST
Director Name | Simon Urquhart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 22 December 2020) |
Role | Non-Executive Director |
Country of Residence | Netherlands |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Seamus Francis Macbride |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1993(7 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 22 December 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Colin Tuck |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 22 December 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Robert Ian Young |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 22 December 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Kieran Patrick Halpenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 December 2020) |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Graham Richard Bennett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 November 1995) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 69 South Avenue Darley Abbey Derby DE22 1FB |
Director Name | Frank John Henderson Martin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 July 1992) |
Role | Architect |
Correspondence Address | 37 Forrest Road Edinburgh Midlothian EH1 2QP Scotland |
Director Name | Rosemary Joy Farrar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 46 Greenside Road London W12 9JG |
Director Name | Nicholas Hughes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1993) |
Role | Housing Manager |
Correspondence Address | 175 Grays Inn Road London WC1X 8UP |
Director Name | William John Hayes |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 12 Park Avenue Kirkintilloch Glasgow Lanarkshire G66 1EY Scotland |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Mr Stephen David Thwaites |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 11 October 2017) |
Role | Non-Executive Director |
Country of Residence | Wales |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Kevin Christopher Donnelly |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 1998) |
Role | Architect |
Correspondence Address | 60 Como Road Forest Hill London SE23 2JW |
Director Name | John Nigel Grant |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2000) |
Role | Architect |
Correspondence Address | 42 Highfield Road Derby Derbyshire DE22 1GZ |
Director Name | David John Knott Page |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 24 November 2000) |
Role | Architect |
Correspondence Address | Rose Cottage 146 Newland Witney Oxfordshire OX8 6JH |
Director Name | Mr Stephen Nigel Burnham Waldron |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2002) |
Role | Architect |
Correspondence Address | 25 Kellerton Road London SE13 5RB |
Director Name | Mr James Vance Eades |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 November 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Braich Y Cymmer Farm Pontycymer Bridgend CF32 8ER Wales |
Director Name | Mr William Bennett Taylor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 November 2008) |
Role | Development |
Country of Residence | England |
Correspondence Address | 16 Delph Way Whittle Le Woods Chorley Lancashire PR6 7TG |
Website | www.blpinsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79292889 |
Telephone region | London |
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,145 |
Net Worth | £3,234,727 |
Cash | £59,339 |
Current Liabilities | £67,821 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2020 | Application to strike the company off the register (2 pages) |
7 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
12 August 2019 | Resolutions
|
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
21 February 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
29 January 2019 | Termination of appointment of Stephen David Thwaites as a director on 11 October 2017 (1 page) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 March 2018 (41 pages) |
24 October 2017 | Full accounts made up to 31 March 2017 (37 pages) |
24 October 2017 | Full accounts made up to 31 March 2017 (37 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 October 2016 | Director's details changed for Mr Stephen David Thwaites on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Seamus Francis Macbride on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Robert Ian Young on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Simon Urquhart on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Colin Tuck on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Colin Tuck on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Seamus Francis Macbride on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Simon Urquhart on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Stephen David Thwaites on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Robert Ian Young on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Andrew John Malone on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Andrew John Malone on 4 October 2016 (2 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (37 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (37 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
30 July 2015 | Annual return made up to 14 July 2015 no member list (5 pages) |
30 July 2015 | Annual return made up to 14 July 2015 no member list (5 pages) |
24 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
24 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
17 July 2014 | Annual return made up to 14 July 2014 no member list (5 pages) |
17 July 2014 | Annual return made up to 14 July 2014 no member list (5 pages) |
24 June 2014 | Full accounts made up to 31 March 2014 (26 pages) |
24 June 2014 | Full accounts made up to 31 March 2014 (26 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (26 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (26 pages) |
29 July 2013 | Annual return made up to 14 July 2013 no member list (5 pages) |
29 July 2013 | Annual return made up to 14 July 2013 no member list (5 pages) |
10 July 2013 | Director's details changed for Andrew John Malone on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Seamus Francis Macbride on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Robert Ian Young on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Simon Urquhart on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Colin Tuck on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Colin Tuck on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Robert Ian Young on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Stephen David Thwaites on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Stephen David Thwaites on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Andrew John Malone on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Seamus Francis Macbride on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Simon Urquhart on 10 July 2013 (2 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
25 July 2012 | Annual return made up to 14 July 2012 no member list (5 pages) |
25 July 2012 | Annual return made up to 14 July 2012 no member list (5 pages) |
21 July 2011 | Annual return made up to 14 July 2011 no member list (5 pages) |
21 July 2011 | Annual return made up to 14 July 2011 no member list (5 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (25 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (25 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
21 July 2010 | Annual return made up to 14 July 2010 no member list (7 pages) |
21 July 2010 | Annual return made up to 14 July 2010 no member list (7 pages) |
16 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
16 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
13 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
13 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from international house 26 creechurch lane london EC3A 5BA (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from international house 26 creechurch lane london EC3A 5BA (1 page) |
25 September 2009 | Annual return made up to 23/07/09 (10 pages) |
25 September 2009 | Annual return made up to 23/07/09 (10 pages) |
8 June 2009 | Full accounts made up to 31 March 2009 (25 pages) |
8 June 2009 | Full accounts made up to 31 March 2009 (25 pages) |
2 March 2009 | Appointment terminated director james eades (1 page) |
2 March 2009 | Appointment terminated director william taylor (1 page) |
2 March 2009 | Appointment terminated director james eades (1 page) |
2 March 2009 | Appointment terminated director william taylor (1 page) |
18 August 2008 | Annual return made up to 14/07/08
|
18 August 2008 | Annual return made up to 14/07/08
|
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
10 June 2008 | Full accounts made up to 31 March 2008 (24 pages) |
10 June 2008 | Full accounts made up to 31 March 2008 (24 pages) |
16 April 2008 | Appointment terminated director william hayes (1 page) |
16 April 2008 | Appointment terminated director william hayes (1 page) |
6 August 2007 | Annual return made up to 14/07/07 (7 pages) |
6 August 2007 | Annual return made up to 14/07/07 (7 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (22 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (22 pages) |
15 August 2006 | Annual return made up to 14/07/06 (7 pages) |
15 August 2006 | Annual return made up to 14/07/06 (7 pages) |
20 June 2006 | Full accounts made up to 31 March 2006 (22 pages) |
20 June 2006 | Full accounts made up to 31 March 2006 (22 pages) |
1 August 2005 | Annual return made up to 14/07/05 (7 pages) |
1 August 2005 | Annual return made up to 14/07/05 (7 pages) |
22 June 2005 | Full accounts made up to 31 March 2005 (22 pages) |
22 June 2005 | Full accounts made up to 31 March 2005 (22 pages) |
3 June 2005 | Annual return made up to 14/07/04 (7 pages) |
3 June 2005 | Annual return made up to 14/07/04 (7 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
18 June 2004 | Full accounts made up to 31 March 2004 (22 pages) |
18 June 2004 | Full accounts made up to 31 March 2004 (22 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
21 August 2003 | Annual return made up to 14/07/03 (7 pages) |
21 August 2003 | Annual return made up to 14/07/03 (7 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
11 June 2003 | Full accounts made up to 31 March 2003 (30 pages) |
11 June 2003 | Full accounts made up to 31 March 2003 (30 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
11 March 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Secretary's particulars changed (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
22 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
27 July 2002 | Annual return made up to 14/07/02 (6 pages) |
27 July 2002 | Annual return made up to 14/07/02 (6 pages) |
28 July 2001 | Annual return made up to 14/07/01
|
28 July 2001 | Annual return made up to 14/07/01
|
27 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Annual return made up to 14/07/00 (11 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Annual return made up to 14/07/00 (11 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
26 July 2000 | Full accounts made up to 31 March 2000 (28 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (28 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
11 August 1999 | Annual return made up to 14/07/99
|
11 August 1999 | Annual return made up to 14/07/99
|
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
7 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
20 August 1998 | Annual return made up to 14/07/98
|
20 August 1998 | Annual return made up to 14/07/98
|
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Annual return made up to 14/07/97 (6 pages) |
31 July 1997 | Annual return made up to 14/07/97 (6 pages) |
31 July 1997 | New director appointed (2 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
2 March 1997 | Director resigned (1 page) |
2 March 1997 | Director resigned (1 page) |
14 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
23 July 1996 | Annual return made up to 14/07/96 (7 pages) |
23 July 1996 | Annual return made up to 14/07/96 (7 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
31 August 1994 | Accounts made up to 31 March 1994 (19 pages) |
31 August 1994 | Full accounts made up to 31 March 1994 (19 pages) |
23 August 1988 | Memorandum and Articles of Association (28 pages) |
23 August 1988 | Memorandum and Articles of Association (28 pages) |
23 August 1988 | Resolutions
|
23 August 1988 | Resolutions
|
26 July 1988 | Memorandum and Articles of Association (28 pages) |
26 July 1988 | Memorandum and Articles of Association (28 pages) |
20 July 1988 | Resolutions
|
20 July 1988 | Resolutions
|
8 April 1987 | Resolutions
|
8 April 1987 | Resolutions
|
27 February 1987 | Company name changed professional indemnity mutual un derwriting association LIMITED\certificate issued on 27/02/87 (2 pages) |
27 February 1987 | Company name changed professional indemnity mutual un derwriting association LIMITED\certificate issued on 27/02/87 (2 pages) |
4 February 1986 | Incorporation (29 pages) |
4 February 1986 | Incorporation (29 pages) |