Company NameT.H.L. Insurance Services Limited
DirectorMichael Lemos
Company StatusActive
Company Number02376748
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)
Previous NameLongbridge Limited

Business Activity

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

Directors

Director NameMr Michael Lemos
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Ethelbert House
Homerton Road
London
E9 5PL
Secretary NameMr Michael Lemos
NationalityBritish
StatusCurrent
Appointed27 September 2001(12 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Ethelbert House
Homerton Road
London
E9 5PL
Director NameHoward Edward Timmis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(same day as company formation)
RoleInsurance Broker
Correspondence Address99 Castlemaine
12 Culvert Road
London
SW11 5BQ
Director NameMr Blaise Hugo Archdale Morris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 October 1995)
RolePlacing Broker
Correspondence AddressFirst Floor Flat 24 Dawes Road
London
SW6 7EN
Director NameMr Derek Vaughan Timmis
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleRetired Chartered Accountant
Correspondence AddressCheung Lo
Broadlands Sheet
Petersfield
Hants
GU31 4BA
Secretary NameMr Derek Vaughan Timmis
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleCompany Director
Correspondence AddressCheung Lo
Broadlands Sheet
Petersfield
Hants
GU31 4BA
Secretary NameHoward Edward Timmis
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 September 2001)
RoleInsurance Broker
Correspondence Address99 Castlemaine
12 Culvert Road
London
SW11 5BQ
Director NameBlaise Hugo Archdale Morris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address11 Sispara Gardens
Wandsworth
London
SW18 1LG
Director NameTara Boydell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 December 1999)
RoleInsurance
Correspondence Address30 Runnymede House
Homerton Road
London
E9 5PR
Director NameSergio Camalich
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed06 December 1999(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2001)
RoleInsurance Broker
Correspondence Address18
Elliott Road
Thornton Heath
Surrey
CR7 7QA
Director NameMr John Antony Norris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(12 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 May 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pentland Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9NE
Director NameSergio Camalich
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed19 April 2004(14 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2006)
RoleIns Broker
Correspondence Address2 Micklefield Court
16 Cameron Road
Croydon
Surrey
CR0 2SR

Contact

Websitethlinsurance.co.uk
Email address[email protected]
Telephone020 74904757
Telephone regionLondon

Location

Registered Address1-5 Clerkenwell Road Clerkenwell Road
London
EC1M 5PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2.8k at £1M.p. Lemos & Tara Boydell
6.25%
Ordinary
1.4k at £1Eva Heller
3.13%
Ordinary
1.4k at £1H.e. Timmis
3.13%
Ordinary
8.2k at £1Mr K. Thomas
18.30%
Ordinary
7k at £1John Antony Norris
15.63%
Ordinary
7k at £1V. Thanopoulos
15.63%
Ordinary
6.6k at £1M.p. Lemos
14.73%
Ordinary
5.4k at £1Tara Boydell
12.05%
Ordinary
5k at £1Alex Pries
11.16%
Ordinary

Financials

Year2014
Net Worth£17,133
Cash£1,434
Current Liabilities£7,936

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2024 (3 weeks, 3 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (1 page)
11 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 44,800
(5 pages)
11 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 44,800
(5 pages)
3 November 2015Registered office address changed from 1-5 Clerkenwell Road London EC1A 5PA to 1-5 Clerkenwell Road London EC1A 5PA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 1-5 Clerkenwell Road London EC1A 5PA to 1-5 Clerkenwell Road London EC1A 5PA on 3 November 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 44,800
(5 pages)
26 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 44,800
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Termination of appointment of John Antony Norris as a director on 18 May 2014 (1 page)
16 September 2014Termination of appointment of John Antony Norris as a director on 18 May 2014 (1 page)
21 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 44,800
(6 pages)
21 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 44,800
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Mr John Antony Norris on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr John Antony Norris on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Michael Lemos on 26 January 2010 (2 pages)
30 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
30 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
30 March 2010Director's details changed for Mr Michael Lemos on 26 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 26/01/09; full list of members (6 pages)
27 March 2009Return made up to 26/01/09; full list of members (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 26/01/08; full list of members (6 pages)
4 April 2008Return made up to 26/01/08; full list of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2007Return made up to 26/01/07; full list of members (5 pages)
13 February 2007Return made up to 26/01/07; full list of members (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Director resigned (1 page)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2006Director resigned (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 October 2003Return made up to 30/09/03; full list of members (9 pages)
29 October 2003Return made up to 30/09/03; full list of members (9 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 October 2002Return made up to 30/09/02; full list of members (9 pages)
15 October 2002Return made up to 30/09/02; full list of members (9 pages)
30 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 5 southampton place london WC1A 2DA (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: 5 southampton place london WC1A 2DA (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
6 November 2000Return made up to 30/09/00; full list of members (9 pages)
6 November 2000Return made up to 30/09/00; full list of members (9 pages)
15 June 2000Full accounts made up to 31 March 1999 (15 pages)
15 June 2000Full accounts made up to 31 March 1999 (15 pages)
9 June 2000Registered office changed on 09/06/00 from: bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page)
9 June 2000Registered office changed on 09/06/00 from: bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page)
25 April 2000Auditor's resignation (2 pages)
25 April 2000Auditor's resignation (2 pages)
21 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
16 November 1999Full accounts made up to 31 March 1998 (15 pages)
16 November 1999Full accounts made up to 31 March 1998 (15 pages)
26 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 October 1999Ad 31/03/98--------- £ si 33600@1=33600 £ ic 11200/44800 (2 pages)
26 October 1999Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/99
(6 pages)
26 October 1999Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/99
(6 pages)
26 October 1999Ad 31/03/98--------- £ si 33600@1=33600 £ ic 11200/44800 (2 pages)
26 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
3 March 1998Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1998Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1997Full accounts made up to 31 March 1997 (11 pages)
17 December 1997Full accounts made up to 31 March 1997 (11 pages)
10 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 February 1997Full accounts made up to 31 March 1996 (11 pages)
26 November 1996Return made up to 30/09/96; no change of members (4 pages)
26 November 1996Return made up to 30/09/96; no change of members (4 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
7 December 1995Full accounts made up to 31 March 1995 (10 pages)
7 December 1995Full accounts made up to 31 March 1995 (10 pages)
5 December 1995Return made up to 30/09/95; no change of members (4 pages)
5 December 1995Return made up to 30/09/95; no change of members (4 pages)