Company NameBritish Equestrian Insurance Brokers Limited
Company StatusDissolved
Company Number02528384
CategoryPrivate Limited Company
Incorporation Date6 August 1990(33 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameMatahari 335 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameClaire Carpenter
NationalityBritish
StatusClosed
Appointed12 September 2008(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address20 Warren Drive
Chelsfield
Orpington
Kent
BR6 6EX
Director NameMr Robert Stephen Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Simon Andrew Mackaness
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 16 March 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Milthorpe
Lois Weedon
Towcester
Northamptonshire
NN12 8PP
Director NameMr Peter Ellis Paulson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 06 July 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHoldgate House
Holdgate
Much Wenlock
Shropshire
TF13 6LW
Director NameAdrian John Charles Pratt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 23 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge Dewhurst Lane
Wadhurst
East Sussex
TN5 6QE
Director NameClive George Turner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration18 years, 6 months (resigned 09 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Hilders Farm Close
Crowborough
East Sussex
TN6 2XJ
Director NameKevin Smith Wheelan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 06 March 2007)
RoleInsurance Broker
Correspondence Address15 Greenways
Hinchley Wood
Esher
Surrey
KT10 0QH
Secretary NameClive George Turner
NationalityBritish
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 14 April 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Hilders Farm Close
Crowborough
East Sussex
TN6 2XJ
Director NameGillian Mary Cotter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2006)
RoleInsurance Broker
Correspondence AddressFirmingers Wells
Wells Hall Chelsfield
Orpington
Kent
BR6 7QQ
Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 April 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed14 April 2003(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD

Location

Registered Address107 Leadenhall Street
London
EC3A 4AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Thb Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100,000
(3 pages)
16 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100,000
(3 pages)
14 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (2 pages)
14 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 October 2010 (9 pages)
30 August 2011Accounts for a dormant company made up to 31 October 2010 (9 pages)
8 March 2011Termination of appointment of Clive Turner as a director (1 page)
8 March 2011Termination of appointment of Clive Turner as a director (1 page)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 31 October 2009 (10 pages)
7 October 2010Full accounts made up to 31 October 2009 (10 pages)
9 February 2010Appointment of Robert Stephen Wilkinson as a director (3 pages)
9 February 2010Appointment of Robert Stephen Wilkinson as a director (3 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Clive George Turner on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Clive George Turner on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Clive George Turner on 1 October 2009 (2 pages)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
24 August 2009Secretary's Change of Particulars / claire carpenter / 10/08/2009 / HouseName/Number was: 3, now: 20; Street was: linton gore, now: warren drive; Area was: coxheath, now: chelsfield; Post Town was: maidstone, now: orpington; Post Code was: ME17 4ES, now: BR6 6EX (1 page)
22 June 2009Appointment Terminated Director victor thompson (1 page)
22 June 2009Appointment terminated director victor thompson (1 page)
5 May 2009Full accounts made up to 31 October 2008 (11 pages)
5 May 2009Full accounts made up to 31 October 2008 (11 pages)
19 January 2009Return made up to 10/01/09; full list of members (3 pages)
19 January 2009Return made up to 10/01/09; full list of members (3 pages)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 September 2008Appointment terminated secretary michael head (1 page)
15 September 2008Appointment Terminated Secretary michael head (1 page)
12 June 2008Auditor's resignation (1 page)
12 June 2008Auditor's resignation (1 page)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
9 September 2007Full accounts made up to 30 April 2007 (11 pages)
9 September 2007Full accounts made up to 30 April 2007 (11 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
5 March 2007Full accounts made up to 30 April 2006 (11 pages)
5 March 2007Full accounts made up to 30 April 2006 (11 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Return made up to 10/01/07; full list of members (3 pages)
15 January 2007Return made up to 10/01/07; full list of members (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
10 January 2006Return made up to 10/01/06; full list of members (3 pages)
10 January 2006Return made up to 10/01/06; full list of members (3 pages)
31 August 2005Full accounts made up to 30 April 2005 (14 pages)
31 August 2005Full accounts made up to 30 April 2005 (14 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
26 January 2005Return made up to 10/01/05; full list of members (3 pages)
26 January 2005Return made up to 10/01/05; full list of members (3 pages)
25 August 2004Full accounts made up to 30 April 2004 (18 pages)
25 August 2004Full accounts made up to 30 April 2004 (18 pages)
27 January 2004Return made up to 10/01/04; full list of members (9 pages)
27 January 2004Return made up to 10/01/04; full list of members (9 pages)
22 September 2003Full accounts made up to 30 April 2003 (19 pages)
22 September 2003Full accounts made up to 30 April 2003 (19 pages)
1 August 2003Resolutions
  • RES13 ‐ Re financial docs 22/04/03
(2 pages)
1 August 2003Resolutions
  • RES13 ‐ Re financial docs 22/04/03
(2 pages)
18 July 2003Particulars of mortgage/charge (9 pages)
18 July 2003Particulars of mortgage/charge (9 pages)
4 May 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
4 May 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (4 pages)
23 April 2003Registered office changed on 23/04/03 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
23 April 2003New director appointed (4 pages)
23 April 2003Registered office changed on 23/04/03 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (4 pages)
23 April 2003New director appointed (4 pages)
23 April 2003Secretary resigned (2 pages)
23 April 2003Secretary resigned (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Return made up to 10/01/03; full list of members (7 pages)
6 February 2003Return made up to 10/01/03; full list of members (7 pages)
6 December 2002Full accounts made up to 30 September 2002 (22 pages)
6 December 2002Full accounts made up to 30 September 2002 (22 pages)
31 May 2002Return made up to 02/05/02; full list of members (7 pages)
31 May 2002Return made up to 02/05/02; full list of members (7 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
28 December 2001Full accounts made up to 30 September 2001 (19 pages)
28 December 2001Full accounts made up to 30 September 2001 (19 pages)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
20 June 2001Return made up to 05/05/01; full list of members (10 pages)
20 June 2001Return made up to 05/05/01; full list of members (10 pages)
28 December 2000Full accounts made up to 30 September 2000 (17 pages)
28 December 2000Full accounts made up to 30 September 2000 (17 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Return made up to 05/05/00; full list of members (12 pages)
25 May 2000Return made up to 05/05/00; full list of members (12 pages)
29 December 1999Full accounts made up to 30 September 1999 (17 pages)
29 December 1999Full accounts made up to 30 September 1999 (17 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Return made up to 06/08/99; full list of members (8 pages)
3 September 1999Return made up to 06/08/99; full list of members (8 pages)
10 June 1999Full accounts made up to 30 September 1998 (17 pages)
10 June 1999Full accounts made up to 30 September 1998 (17 pages)
19 August 1998Return made up to 06/08/98; full list of members (7 pages)
19 August 1998Return made up to 06/08/98; full list of members (7 pages)
8 June 1998Full accounts made up to 30 September 1997 (17 pages)
8 June 1998Full accounts made up to 30 September 1997 (17 pages)
18 August 1997Return made up to 06/08/97; full list of members (7 pages)
18 August 1997Return made up to 06/08/97; full list of members (7 pages)
18 December 1996Full accounts made up to 30 September 1996 (15 pages)
18 December 1996Full accounts made up to 30 September 1996 (15 pages)
11 August 1996Return made up to 06/08/96; full list of members (8 pages)
11 August 1996Return made up to 06/08/96; full list of members (8 pages)
10 January 1996Full accounts made up to 30 September 1995 (15 pages)
10 January 1996Full accounts made up to 30 September 1995 (15 pages)
1 August 1995Return made up to 06/08/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
5 February 1992Articles of association (9 pages)
5 February 1992Articles of association (9 pages)
6 August 1990Incorporation (19 pages)
6 August 1990Incorporation (19 pages)