Company NameAnglo-Kuwait Loss Adjusting Group Limited
DirectorStephen David Pearsall
Company StatusActive
Company Number02626688
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Secretary NameMr Stephen David Pearsall
StatusCurrent
Appointed30 October 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameKeith James Baker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 1994)
RoleInsurance Loss Adjuster
Correspondence Address9 Old Westhall Close
Warlingham
Surrey
CR6 9HR
Director NameMr John George David Brocklehurst
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 week after company formation)
Appointment Duration5 months (resigned 13 December 1991)
RoleInsurance Loss Adjuster
Correspondence Address13 Kassala Road
London
SW11 4HN
Secretary NameDerek James Gilbert
NationalityBritish
StatusResigned
Appointed11 July 1991(1 week after company formation)
Appointment Duration5 months (resigned 13 December 1991)
RoleCompany Director
Correspondence Address83 Eddisbury Avenue
Flixton
Manchester
M41 8GF
Director NamePaul James Clayton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleManaging Director
Correspondence AddressWellbrook House
Wellbrook Hill
Mayfield
East Sussex
TN20 6HH
Director NameMr David John Kemp
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressTillingdown Lodge
Tillingdown Lane
Caterham
Surrey
CR3 6RU
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed13 December 1991(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameRichard Gordon Lancelot Solomon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 1994(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 1998)
RoleChartered Loss Adjuster
Correspondence Address112 Bishops Mansions
Bishops Park Road
London
SW6 6DY
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2003)
RoleRegional Managing Director
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusResigned
Appointed03 July 1998(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2003)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(7 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 April 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameDavid Vaughn Hendry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(11 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Secretary NameDavid Vaughn Hendry
NationalityBritish
StatusResigned
Appointed02 May 2003(11 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 October 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Director NameEric Powers
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(26 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2018)
RoleCorporate Secretary, Crawford & Company
Country of ResidenceUnited States
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

198k at £1Crawford & Company Adjusters LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

24 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
18 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
12 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
14 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
4 August 2020Resolutions
  • RES13 ‐ Section 172(1) of the companies act 2006 accounts are noted and after careful consideration 16/07/2020
(1 page)
26 May 2020Change of details for Crawford & Company Adjusters Limited as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
20 December 2018Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page)
6 August 2018Statement of company's objects (2 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
13 June 2018Appointment of Eric Powers as a director on 13 June 2018 (2 pages)
27 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
26 July 201604/07/16 Statement of Capital gbp 198000
  • ANNOTATION Replaced a replacement CS01 was registered on 31/07/2018 as the original was not properly delivered.
(16 pages)
26 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
20 June 2016Registered office address changed from C/O Crawford & Company 10th Floor, New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O Crawford & Company 10th Floor, New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
6 November 2015Termination of appointment of David Vaughn Hendry as a director on 30 October 2015 (1 page)
6 November 2015Termination of appointment of David Vaughn Hendry as a secretary on 30 October 2015 (1 page)
6 November 2015Appointment of Mr Stephen David Pearsall as a director on 30 October 2015 (2 pages)
6 November 2015Termination of appointment of David Vaughn Hendry as a secretary on 30 October 2015 (1 page)
6 November 2015Appointment of Mr Stephen David Pearsall as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of Mr Stephen David Pearsall as a secretary on 30 October 2015 (2 pages)
6 November 2015Appointment of Mr Stephen David Pearsall as a secretary on 30 October 2015 (2 pages)
6 November 2015Termination of appointment of David Vaughn Hendry as a director on 30 October 2015 (1 page)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 198,000
(5 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 198,000
(5 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 198,000
(5 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 198,000
(5 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 198,000
(5 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 198,000
(5 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Register(s) moved to registered office address (1 page)
12 July 2013Register(s) moved to registered office address (1 page)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
19 July 2010Registered office address changed from New London House London Street London EC3R 7LP United Kingdom on 19 July 2010 (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Registered office address changed from New London House London Street London EC3R 7LP United Kingdom on 19 July 2010 (1 page)
19 July 2010Register inspection address has been changed (1 page)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from trinity court 42 trinity square london EC3N 4TH (1 page)
8 July 2009Registered office changed on 08/07/2009 from trinity court 42 trinity square london EC3N 4TH (1 page)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
26 September 2007Return made up to 04/07/07; no change of members (7 pages)
26 September 2007Return made up to 04/07/07; no change of members (7 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
1 September 2006Full accounts made up to 31 October 2005 (10 pages)
1 September 2006Full accounts made up to 31 October 2005 (10 pages)
4 August 2006Return made up to 04/07/06; full list of members (7 pages)
4 August 2006Return made up to 04/07/06; full list of members (7 pages)
26 July 2005Return made up to 04/07/05; full list of members (5 pages)
26 July 2005Return made up to 04/07/05; full list of members (5 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
10 August 2004Return made up to 04/07/04; full list of members (5 pages)
10 August 2004Return made up to 04/07/04; full list of members (5 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
27 October 2003Full accounts made up to 31 October 2002 (10 pages)
27 October 2003Full accounts made up to 31 October 2002 (10 pages)
25 July 2003Return made up to 04/07/03; full list of members (5 pages)
25 July 2003Return made up to 04/07/03; full list of members (5 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
26 July 2002Return made up to 04/07/02; full list of members (5 pages)
26 July 2002Return made up to 04/07/02; full list of members (5 pages)
30 July 2001Return made up to 04/07/01; full list of members (5 pages)
30 July 2001Return made up to 04/07/01; full list of members (5 pages)
25 May 2001Full accounts made up to 31 October 2000 (9 pages)
25 May 2001Full accounts made up to 31 October 2000 (9 pages)
26 September 2000Full accounts made up to 31 October 1999 (10 pages)
26 September 2000Full accounts made up to 31 October 1999 (10 pages)
4 September 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
4 September 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 31 October 1998 (10 pages)
28 April 2000Full accounts made up to 31 October 1998 (10 pages)
17 December 1999Return made up to 04/07/99; full list of members (8 pages)
17 December 1999Return made up to 04/07/99; full list of members (8 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999Secretary resigned;director resigned (1 page)
31 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
31 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
11 August 1999New director appointed (4 pages)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
5 August 1998Return made up to 04/07/98; full list of members (6 pages)
5 August 1998Return made up to 04/07/98; full list of members (6 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
10 November 1997Full accounts made up to 31 December 1996 (10 pages)
10 November 1997Full accounts made up to 31 December 1996 (10 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
10 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
31 July 1997Return made up to 04/07/97; full list of members (6 pages)
31 July 1997Return made up to 04/07/97; full list of members (6 pages)
23 October 1996Return made up to 04/07/96; full list of members (6 pages)
23 October 1996Return made up to 04/07/96; full list of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 September 1996Director resigned (1 page)
3 September 1996Location of register of directors' interests (1 page)
3 September 1996Location of register of directors' interests (1 page)
3 September 1996Location of register of members (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Location of debenture register (1 page)
3 September 1996Location of register of members (1 page)
3 September 1996Location of debenture register (1 page)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 July 1995Return made up to 04/07/95; full list of members (6 pages)
18 July 1995Return made up to 04/07/95; full list of members (6 pages)
21 April 1994Memorandum and Articles of Association (4 pages)
21 April 1994Memorandum and Articles of Association (4 pages)
7 January 1992Memorandum and Articles of Association (25 pages)
7 January 1992Memorandum and Articles of Association (25 pages)
4 July 1991Incorporation (17 pages)
4 July 1991Incorporation (17 pages)