Company NameDenney,O'Hara(Life & Pensions) Limited
Company StatusDissolved
Company Number02896975
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date25 February 2021 (3 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameMrs Pelagia Katsaouni-Dodd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityGreek
StatusClosed
Appointed08 March 2019(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2019(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed08 March 2019(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2021)
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameChristine Elizabeth Turner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 week, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address10 The Willows
Crowland
Peterborough
PE6 0HQ
Director NameMichael Brian Steed
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 20 January 1995)
RoleInsurance Broker
Correspondence Address10 Barrowden Road
Ketton
Stamford
Lincolnshire
PE9 3RJ
Director NameRoger Clive Steed
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 week, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 1994)
RoleInsurance Broker
Correspondence AddressThe Old Crown Inn
Crown Lane Thurlby
Bourne
Lincolnshire
Secretary NameChristine Elizabeth Turner
NationalityBritish
StatusResigned
Appointed23 February 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 1995)
RoleDirector/Business Development
Correspondence Address2 Foxdale
Fulbridge Road
Peterborough
Cambridgeshire
PE1 3NH
Director NameRichard Stephen Turner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1995(11 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 1995)
RolePetroleum Manager
Correspondence Address2 Foxdale
Fulbridge Road
Peterborough
Cambridgeshire
PE1 3NH
Director NameRichard Stephen Turner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1995(11 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 1995)
RolePetroleum Manager
Correspondence Address2 Foxdale
Fulbridge Road
Peterborough
Cambridgeshire
PE1 3NH
Secretary NameRichard Stephen Turner
NationalityBritish
StatusResigned
Appointed11 July 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1997)
RoleCompany Director
Correspondence Address2 Foxdale
Fulbridge Road
Peterborough
Cambridgeshire
PE1 3NH
Director NameMr John Teofil Drewnicki
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Thorpe Road
Longthorpe
Peterborough
Cambs
PE3 6LW
Secretary NameChristine Elizabeth Turner
NationalityBritish
StatusResigned
Appointed12 February 1997(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address10 The Willows
Crowland
Peterborough
PE6 0HQ
Director NameRichard David Senior
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address23 Skye Croft
Royston
Barnsley
South Yorkshire
S71 4EL
Director NameIan David Williams
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Milson Close
Broughton
Brigg
South Humberside
DN20 0EA
Director NameMr Joseph Edgar Henderson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrueman House
Capitol Park
Tingley
Leeds
LS27 0TS
Secretary NameStephen Farrow
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrueman House
Capitol Park
Tingley
Leeds
LS27 0TS
Director NameMr Christopher Lee Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2017(23 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrueman House
Capitol Park
Tingley
Leeds
LS27 0TS
Director NameMrs Jane Elizabeth Kielty-O'Gara
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehibl.co.uk
Email address[email protected]
Telephone0113 3936300
Telephone regionLeeds

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Henderson Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

1 May 2002Delivered on: 9 May 2002
Satisfied on: 20 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
10 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
28 June 2016Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
28 June 2016Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
13 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
30 October 2012Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012 (2 pages)
29 October 2012Secretary's details changed for Stephen Farrow on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Ian Williams as a director (1 page)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
28 July 2011Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 October 2010Change of name notice (2 pages)
29 October 2010Company name changed henderson employee benefits LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(3 pages)
9 June 2010Company name changed stamford insurance brokers LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(3 pages)
9 June 2010Change of name notice (2 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Ian David Williams on 10 March 2010 (2 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 March 2009Return made up to 10/02/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 March 2008Return made up to 10/02/08; full list of members (3 pages)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 March 2006Return made up to 10/02/06; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
31 March 2005Director resigned (1 page)
31 March 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 10/02/04; full list of members (7 pages)
7 December 2003Director resigned (1 page)
14 November 2003Full accounts made up to 30 April 2003 (14 pages)
26 February 2003Return made up to 10/02/03; full list of members (8 pages)
3 February 2003Registered office changed on 03/02/03 from: 12 york place leeds LS1 2DS (1 page)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
25 June 2002Director's particulars changed (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: bdo stoy hayward garrick house 78/80 high street old fletton peterborough PE2 8ST (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
14 May 2002Director resigned (1 page)
10 May 2002Company name changed stamford insurance services limi ted\certificate issued on 10/05/02 (2 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 10/02/02; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
23 February 2001Return made up to 10/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 February 2000Return made up to 10/02/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 March 1999Return made up to 10/02/99; no change of members
  • 363(287) ‐ Registered office changed on 02/03/99
(4 pages)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 02/03/98
(4 pages)
2 March 1998New secretary appointed (1 page)
2 March 1998Secretary resigned (1 page)
20 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
11 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 March 1997Return made up to 10/02/97; change of members (6 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
22 March 1996Return made up to 10/02/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
17 August 1995Return made up to 09/02/95; full list of members (10 pages)
20 July 1995Director resigned (2 pages)
20 July 1995New secretary appointed (2 pages)
20 July 1995Secretary resigned (2 pages)
1 May 1995Auditor's resignation (2 pages)
29 March 1995Registered office changed on 29/03/95 from: the warden's house 4 broad street stamford lincolnshire PE9 1PB (1 page)
29 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
27 March 1995Memorandum and Articles of Association (12 pages)
16 March 1995Company name changed steeds insurance services limite d\certificate issued on 17/03/95 (2 pages)
10 February 1994Incorporation (9 pages)