Company NameLonsdale Insurance Brokers Limited
DirectorKeven Arthur Bentley
Company StatusActive
Company Number03242438
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Keven Arthur Bentley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(5 months after company formation)
Appointment Duration27 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Ian Douglas Marson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 24 April 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChinganuk House
Orsett Road
Horndon On The Hill
Essex
SS17 8NR
Director NameChristopher David Hatt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 24 April 2002)
RoleInsurance Broker
Correspondence Address22 Longfield Road
Meopham
Kent
DA13 0EN
Director NameJohn Lonsdale Davison
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSedgwick House
Sedgwick Park Nuthurst
Horsham
West Sussex
RH13 6QQ
Director NameMr Peter Douglas Burnett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2001)
RoleInsurance Broker
Correspondence Address23 Park Road
Canvey Island
Essex
SS8 7PT
Director NameMr Roger Howard Banks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2001)
RoleChartered Accountant
Correspondence AddressAinslie House West Road
Goudhurst
Cranbrook
Kent
TN17 1AA
Secretary NameMr Roger Howard Banks
NationalityBritish
StatusResigned
Appointed12 September 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2001)
RoleChartered Accountant
Correspondence AddressAinslie House West Road
Goudhurst
Cranbrook
Kent
TN17 1AA
Director NameMr Michael Curzon Ball
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2002)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address9 Barons Hurst
Epsom
Surrey
KT18 7DU
Secretary NameMr Ian Douglas Marson
NationalityBritish
StatusResigned
Appointed18 January 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChinganuk House
Orsett Road
Horndon On The Hill
Essex
SS17 8NR
Director NameMr Simon Charles Thompson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Alpine Road
Redhill
Surrey
RH1 2LF
Director NameMr Gary Charles Wyatt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Grove Park Road
Chiswick
London
W4 3RU
Director NameMr William Albert Dewsall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressClements House
85 Vaughan Williams Way Warley
Brentwood
Essex
CM14 5WS
Director NameMr Patrick Joseph Kelliher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2002(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2008)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence Address27 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameMr Simon Charles Thompson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 23 May 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Alpine Road
Redhill
Surrey
RH1 2LF
Director NameMr Simon Murdoch Chastel De Boinville
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(8 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 May 2019)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
Director NameMr Patrick Finbarr Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2005(9 years after company formation)
Appointment Duration2 years (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ember Gardens
Thames Ditton
Surrey
KT7 0LN
Director NameMr Richard James Jessel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(9 years, 3 months after company formation)
Appointment Duration12 years (resigned 09 January 2018)
RoleReinsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
Director NameMr Neil Andrew Bagwell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2008)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address49 Frankfield Rise
Tunbridge Wells
Kent
TN2 5LF
Director NameIan Hamilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Chatsworth Road
Croydon
CR0 1HE
Director NameAndrew Stephen Norman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2012)
RoleCompany Director
Correspondence AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
Director NameNeil James Read
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(12 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 September 2009)
RoleInsurance Broker
Correspondence Address43 Thundersley Park Road
Benfleet
Essex
SS7 1EG
Director NameMr Neil Graham Rodney Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(13 years after company formation)
Appointment Duration1 year (resigned 30 September 2010)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHooly House 2a Wood Lodge Lane
Kent
West Wickham
BR4 9LZ
Director NameMr Richard Christopher Harrison Goodacre
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr George Victor Riches
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameFulham Management Limited (Corporation)
StatusResigned
Appointed24 April 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2005)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2005(9 years after company formation)
Appointment Duration18 years, 5 months (resigned 20 February 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitelonsdaleib.com

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

247.5k at £1Gapcorp Fni Fz Llc
8.39%
Ordinary
247.5k at £1Kojuco Holdings LTD
8.39%
Ordinary
200k at £1Lonsdale Partners Inc.
6.78%
Preference A
150k at £1Gapcorp Fni Fz Llc
5.08%
Preference A
150k at £1Kojuco Holdings LTD
5.08%
Preference A
800k at £1Lonsdale Partners Inc.
27.12%
Preference B
742.5k at £1Keven Arthur Bentley
25.17%
Ordinary
412.5k at £1Lonsdale Partners Inc.
13.98%
Ordinary

Financials

Year2014
Net Worth£347,756
Cash£1,242,543
Current Liabilities£5,248,836

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

9 July 2009Delivered on: 11 July 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 July 2006Delivered on: 27 July 2006
Satisfied on: 15 July 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
21 March 2003Delivered on: 4 April 2003
Satisfied on: 26 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 37515837 with the bank.
Fully Satisfied
13 October 2000Delivered on: 17 October 2000
Satisfied on: 26 August 2009
Persons entitled: J R Osborne E Brunker T O'connor and P R Dobbyn

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and the rent deposit deed.
Particulars: The amount standing to the credit of the designated deposit account.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 30 June 2021 (11 pages)
7 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
11 July 2021Accounts for a small company made up to 30 June 2020 (11 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 30 June 2019 (13 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
24 May 2019Termination of appointment of Simon Murdoch Chastel De Boinville as a director on 24 May 2019 (1 page)
13 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
21 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
29 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (13 pages)
10 January 2018Termination of appointment of Richard James Jessel as a director on 9 January 2018 (1 page)
29 August 2017Confirmation statement made on 28 August 2017 with updates (8 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (8 pages)
21 July 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 3,950,000.00
(7 pages)
21 July 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 3,950,000.00
(7 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
23 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
23 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (9 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (9 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
6 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 3,550,000.00
(7 pages)
6 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 3,550,000.00
(7 pages)
4 May 2016Particulars of variation of rights attached to shares (4 pages)
4 May 2016Particulars of variation of rights attached to shares (3 pages)
4 May 2016Particulars of variation of rights attached to shares (4 pages)
4 May 2016Particulars of variation of rights attached to shares (3 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,950,000
(9 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,950,000
(9 pages)
28 April 2015Termination of appointment of George Victor Riches as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of George Victor Riches as a director on 22 April 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2,950,000
(10 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2,950,000
(10 pages)
31 January 2014Appointment of Mr George Victor Riches as a director (2 pages)
31 January 2014Appointment of Mr George Victor Riches as a director (2 pages)
30 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,950,000
(9 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,950,000
(9 pages)
27 March 2013Termination of appointment of Richard Goodacre as a director (1 page)
27 March 2013Termination of appointment of Richard Goodacre as a director (1 page)
13 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (10 pages)
13 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 2,950,000
(5 pages)
13 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 2,950,000
(5 pages)
13 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (10 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 April 2012Termination of appointment of Andrew Norman as a director (1 page)
18 April 2012Termination of appointment of Andrew Norman as a director (1 page)
29 February 2012Director's details changed for Mr Keven Arthur Bentley on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr. Simon Murdoch Chastel De Boinville on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Richard James Jessel on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr. Simon Murdoch Chastel De Boinville on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Andrew Stephen Norman on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Richard James Jessel on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Andrew Stephen Norman on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Keven Arthur Bentley on 29 February 2012 (2 pages)
28 February 2012Appointment of Mr Richard Christopher Harrison Goodacre as a director (3 pages)
28 February 2012Appointment of Mr Richard Christopher Harrison Goodacre as a director (3 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
10 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 2,875,000
(6 pages)
10 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 2,875,000
(6 pages)
10 January 2012Change of share class name or designation (2 pages)
10 January 2012Change of share class name or designation (2 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
19 August 2011Registered office address changed from C/O Clyde & Co 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from C/O Clyde & Co 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
23 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2,150,000
(5 pages)
23 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2,150,000
(5 pages)
23 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2,150,000
(5 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
13 December 2010Termination of appointment of Neil Baker as a director (1 page)
13 December 2010Termination of appointment of Neil Baker as a director (1 page)
9 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 October 2010Termination of appointment of Neil Graham Rodney Baker as a director (1 page)
8 October 2010Termination of appointment of Neil Graham Rodney Baker as a director (1 page)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Mr Richard James Jessel on 28 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Richard James Jessel on 28 August 2010 (2 pages)
23 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
21 November 2009Appointment of Neil Graham Rodney Baker as a director (2 pages)
21 November 2009Appointment of Neil Graham Rodney Baker as a director (2 pages)
16 November 2009Appointment of Neil Graham Rodney Baker as a director (1 page)
16 November 2009Appointment of Neil Graham Rodney Baker as a director (1 page)
8 September 2009Appointment terminated director neil read (1 page)
8 September 2009Appointment terminated director neil read (1 page)
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 August 2009Full accounts made up to 31 December 2008 (19 pages)
26 August 2009Full accounts made up to 31 December 2008 (19 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
26 November 2008Director appointed andrew stephen norman (1 page)
26 November 2008Director appointed neil james read (1 page)
26 November 2008Director appointed andrew stephen norman (1 page)
26 November 2008Director appointed neil james read (1 page)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
23 October 2008Return made up to 28/08/08; full list of members (6 pages)
23 October 2008Return made up to 28/08/08; full list of members (6 pages)
17 October 2008Appointment terminated director neil bagwell (1 page)
17 October 2008Appointment terminated director neil bagwell (1 page)
25 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2008Ad 04/07/08\gbp si 400000@1=400000\gbp ic 910000/1310000\ (2 pages)
24 July 2008Ad 04/07/08\gbp si 400000@1=400000\gbp ic 910000/1310000\ (2 pages)
24 July 2008Company name changed kerry lonsdale LIMITED\certificate issued on 24/07/08 (4 pages)
24 July 2008Ad 04/07/08\gbp si 340000@1=340000\gbp ic 1310000/1650000\ (2 pages)
24 July 2008Ad 04/07/08\gbp si 340000@1=340000\gbp ic 1310000/1650000\ (2 pages)
24 July 2008Company name changed kerry lonsdale LIMITED\certificate issued on 24/07/08 (4 pages)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allott equity securities 04/07/2008
  • ELRES ‐ Elective resolution
(2 pages)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allott equity securities 04/07/2008
  • ELRES ‐ Elective resolution
(2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 July 2008Ad 04/07/08\gbp si 250000@1=250000\gbp ic 500000/750000\ (2 pages)
10 July 2008Ad 04/07/08\gbp si 250000@1=250000\gbp ic 500000/750000\ (2 pages)
10 July 2008Appointment terminated director patrick kelliher (1 page)
10 July 2008Appointment terminated director patrick kelliher (1 page)
10 July 2008Ad 04/07/08\gbp si 160000@1=160000\gbp ic 750000/910000\ (2 pages)
10 July 2008Ad 04/07/08\gbp si 160000@1=160000\gbp ic 750000/910000\ (2 pages)
10 July 2008Appointment terminated director ian hamilton (1 page)
10 July 2008Appointment terminated director ian hamilton (1 page)
24 April 2008Full accounts made up to 31 December 2006 (21 pages)
24 April 2008Full accounts made up to 31 December 2006 (21 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
2 January 2008Return made up to 28/08/07; full list of members (7 pages)
2 January 2008Return made up to 28/08/07; full list of members (7 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
20 June 2007Company name changed kerry london city LIMITED\certificate issued on 20/06/07 (2 pages)
20 June 2007Company name changed kerry london city LIMITED\certificate issued on 20/06/07 (2 pages)
7 June 2007Amended full accounts made up to 31 December 2005 (21 pages)
7 June 2007Amended full accounts made up to 31 December 2005 (21 pages)
4 May 2007Full accounts made up to 31 December 2005 (21 pages)
4 May 2007Full accounts made up to 31 December 2005 (21 pages)
23 March 2007Return made up to 28/02/06; full list of members (7 pages)
23 March 2007Return made up to 28/02/06; full list of members (7 pages)
21 December 2006Return made up to 28/08/06; full list of members (7 pages)
21 December 2006Return made up to 28/08/06; full list of members (7 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
27 July 2006Particulars of mortgage/charge (7 pages)
27 July 2006Particulars of mortgage/charge (7 pages)
5 May 2006Company name changed lonsdale insurance brokers limit ed\certificate issued on 05/05/06 (3 pages)
5 May 2006Company name changed lonsdale insurance brokers limit ed\certificate issued on 05/05/06 (3 pages)
27 April 2006Return made up to 28/08/05; full list of members (6 pages)
27 April 2006Return made up to 28/08/05; full list of members (6 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
12 January 2006Full accounts made up to 31 December 2004 (18 pages)
12 January 2006Full accounts made up to 31 December 2004 (18 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
9 September 2005Registered office changed on 09/09/05 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: york house 1 seagrave road fulham london SW6 1RP (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: york house 1 seagrave road fulham london SW6 1RP (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 December 2003 (15 pages)
1 February 2005Full accounts made up to 31 December 2003 (15 pages)
25 November 2004Memorandum and Articles of Association (23 pages)
25 November 2004Memorandum and Articles of Association (23 pages)
9 September 2004Return made up to 28/08/04; full list of members (13 pages)
9 September 2004Return made up to 28/08/04; full list of members (13 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
27 November 2003Return made up to 28/08/03; change of members (8 pages)
27 November 2003Return made up to 28/08/03; change of members (8 pages)
12 November 2003Ad 31/07/03--------- £ si 103750@1=103750 £ ic 500000/603750 (2 pages)
12 November 2003Ad 31/07/03--------- £ si 103750@1=103750 £ ic 500000/603750 (2 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
2 May 2003Company name changed lonsdale bmh LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed lonsdale bmh LIMITED\certificate issued on 02/05/03 (2 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
6 December 2002Return made up to 28/08/02; full list of members (11 pages)
6 December 2002Return made up to 28/08/02; full list of members (11 pages)
2 December 2002Ad 07/11/02--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
2 December 2002Ad 07/11/02--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
20 June 2002Full accounts made up to 31 December 2001 (15 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Full accounts made up to 31 December 2001 (15 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: pinnacle house 23-26 st dunstans hill london EC3R 8HL (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: pinnacle house 23-26 st dunstans hill london EC3R 8HL (1 page)
26 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 June 2001Full accounts made up to 31 December 2000 (14 pages)
11 June 2001Full accounts made up to 31 December 2000 (14 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Registered office changed on 12/10/00 from: 3RD floor 31 bury street london EC3A 5AR (1 page)
12 October 2000Registered office changed on 12/10/00 from: 3RD floor 31 bury street london EC3A 5AR (1 page)
19 September 2000Return made up to 28/08/00; full list of members (12 pages)
19 September 2000Return made up to 28/08/00; full list of members (12 pages)
10 May 2000Full accounts made up to 31 December 1999 (18 pages)
10 May 2000Full accounts made up to 31 December 1999 (18 pages)
9 March 2000Ad 02/10/99--------- £ si 175000@1=175000 £ ic 125000/300000 (3 pages)
9 March 2000Ad 02/10/99--------- £ si 175000@1=175000 £ ic 125000/300000 (3 pages)
7 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 September 1999Return made up to 28/08/99; full list of members (9 pages)
10 September 1999Return made up to 28/08/99; full list of members (9 pages)
19 May 1999Full accounts made up to 31 December 1998 (14 pages)
19 May 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1998Ad 07/10/98--------- £ si 50950@1=50950 £ ic 74050/125000 (3 pages)
2 November 1998Ad 07/10/98--------- £ si 50950@1=50950 £ ic 74050/125000 (3 pages)
3 September 1998Return made up to 28/08/98; change of members (9 pages)
3 September 1998Return made up to 28/08/98; change of members (9 pages)
6 May 1998Full accounts made up to 31 December 1997 (13 pages)
6 May 1998Full accounts made up to 31 December 1997 (13 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
27 October 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 1997Ad 12/02/97--------- £ si 74049@1=74049 £ ic 1/74050 (2 pages)
27 October 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 1997Ad 12/02/97--------- £ si 74049@1=74049 £ ic 1/74050 (2 pages)
16 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
16 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
1 November 1996Nc inc already adjusted 15/10/96 (1 page)
1 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 November 1996Nc inc already adjusted 15/10/96 (1 page)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
23 October 1996Company name changed floris LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Company name changed floris LIMITED\certificate issued on 24/10/96 (2 pages)
1 October 1996New secretary appointed;new director appointed (3 pages)
1 October 1996New secretary appointed;new director appointed (3 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 17 city business centre lower road london SE16 1AA (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 17 city business centre lower road london SE16 1AA (1 page)
28 August 1996Incorporation (11 pages)
28 August 1996Incorporation (11 pages)