London
EC3M 4BS
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 19 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Robert Clive Heginbotham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 13 Weston Road London W4 5NL |
Director Name | Mr John Martin Pritchard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Whittingstall Road London SW6 4ED |
Director Name | Mr Anthony James Wilmot-Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2003) |
Role | Consultant |
Correspondence Address | 17 Walpole Street London SW3 4QP |
Director Name | Mr John Martineau Kinder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2001(4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 December 2015) |
Role | Private Investor |
Country of Residence | England |
Correspondence Address | 3 St Katherine's Precinct Outer Circle Regent's Park London NW1 4HH |
Director Name | Mr James Barclay Tudor Davies |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 October 2016) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Mapledene Road London E8 3JW |
Director Name | Cyril Henry Flajsner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 September 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Algar House Algar Road Fersfield Diss Norfolk IP22 2BH |
Secretary Name | Mr David Anthony John Adair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 Webbs Road London SW11 1XJ |
Director Name | Mr David Anthony John Adair |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 June 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18-20 Webbs Road London SW11 1XJ |
Director Name | Mr Jonathan Clyde Ticehurst |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Job Cottage,Bancroft Brimpsfield Gloucester Gloucestershire GL4 8LD Wales |
Secretary Name | Cyril Henry Flajsner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 November 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Algar House Algar Road Fersfield Diss Norfolk IP22 2BH |
Secretary Name | Mrs Janet Russell Lamprecht |
---|---|
Status | Resigned |
Appointed | 06 November 2012(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr John Silcock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Neil Henry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2015) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Alexander Ian Robert France |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Paul Antony Docwra Chapman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 December 2015) |
Role | Global Broking Director |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 11 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 156 Brompton Road London SW3 1HW |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | rtworldwide.com |
---|---|
Telephone | 020 75101234 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
428.8k at £0.1 | Lri Special Risks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,321,346 |
Net Worth | £490,652 |
Cash | £69,217 |
Current Liabilities | £126,296 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2012 | Delivered on: 20 November 2012 Satisfied on: 18 December 2015 Persons entitled: Coutts & Company 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
2 November 2009 | Delivered on: 20 November 2009 Satisfied on: 9 November 2011 Persons entitled: Lorica General Insurance Limited Classification: Debenture Secured details: All monies due or to become due from lri special risks limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed equitable charge all land, goodwill and uncalled capital, the securities, the insurance, the intellectual property, the rents, the asset contracts, the other claims, the fixed plant and equipment, by way of first floating charge all those assets, see image for full details. Fully Satisfied |
30 August 2005 | Delivered on: 1 September 2005 Satisfied on: 18 December 2015 Persons entitled: Derwent Valley London Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest from time to time standing to the credit of an interest bearing account. Fully Satisfied |
16 October 2002 | Delivered on: 18 October 2002 Satisfied on: 5 November 2009 Persons entitled: Hsbc 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 |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
---|---|
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
2 August 2017 | Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages) |
17 July 2017 | Cessation of Lri Special Risks Ltd as a person with significant control on 4 July 2017 (1 page) |
17 July 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Resolutions
|
9 March 2017 | Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page) |
2 March 2017 | Termination of appointment of John David Sutton as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Neil Martin Clayton as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mrs Claire Victoria Clough as a director on 1 March 2017 (2 pages) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 October 2016 | Termination of appointment of Leslie James Marshall as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of James Barclay Tudor Davies as a director on 6 October 2016 (1 page) |
6 June 2016 | Registered office address changed from America House 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
21 December 2015 | Termination of appointment of John Martineau Kinder as a director on 11 December 2015 (1 page) |
21 December 2015 | Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Paul Antony Docwra Chapman as a director on 11 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages) |
18 December 2015 | Satisfaction of charge 2 in full (1 page) |
18 December 2015 | Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages) |
18 December 2015 | Satisfaction of charge 4 in full (1 page) |
18 December 2015 | Termination of appointment of Janet Russell Lamprecht as a secretary on 11 December 2015 (1 page) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
25 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 June 2015 | Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of John Silcock as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of John Silcock as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page) |
25 November 2014 | Appointment of Mr Paul Antony Docwra Chapman as a director on 20 November 2014 (2 pages) |
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 September 2014 | Termination of appointment of Cyril Henry Flajsner as a director on 10 September 2014 (1 page) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
11 October 2013 | Director's details changed for James Barclay Tudor Davies on 21 June 2013 (2 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 August 2013 | Appointment of Mr John Silcock as a director (2 pages) |
8 August 2013 | Appointment of Mr Alexander Ian Robert France as a director (2 pages) |
7 August 2013 | Appointment of Mr Neil Henry as a director (2 pages) |
26 March 2013 | Registered office address changed from 20 St. Dunstan's Hill London EC3R 8PP United Kingdom on 26 March 2013 (1 page) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2012 | Appointment of Mrs Janet Russell Lamprecht as a secretary (1 page) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Termination of appointment of Cyril Flajsner as a secretary (1 page) |
11 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Registered office address changed from 20-21 Tooks Court London EC4A 1LB on 22 September 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Cyril Henry Flajsner on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James Davies on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Clyde Ticehurst on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Cyril Henry Flajsner on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James Davies on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Jonathan Clyde Ticehurst on 1 October 2009 (2 pages) |
17 December 2008 | Return made up to 09/10/08; full list of members (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2007 | Return made up to 09/10/07; no change of members
|
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members
|
1 September 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Ad 09/07/03--------- £ si [email protected] (2 pages) |
16 November 2004 | Nc inc already adjusted 09/07/03 (1 page) |
16 November 2004 | Resolutions
|
21 October 2004 | Return made up to 09/10/04; full list of members
|
22 July 2004 | New director appointed (2 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 June 2004 | New secretary appointed (1 page) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | Resolutions
|
27 January 2004 | Return made up to 09/10/03; full list of members (8 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 January 2004 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Ad 26/02/03--------- £ si [email protected]=13000 £ ic 3880/16880 (2 pages) |
18 March 2003 | Nc inc already adjusted 26/02/03 (1 page) |
18 March 2003 | Director resigned (1 page) |
7 December 2002 | Return made up to 09/10/02; full list of members (9 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 January 2002 | Ad 21/12/01--------- £ si [email protected]=80 £ ic 3800/3880 (2 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 8 lincolns inn fields london WC2A 3PB (1 page) |
5 December 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
5 December 2001 | Return made up to 09/10/01; full list of members (7 pages) |
10 April 2001 | Company name changed long reach consultancy LIMITED\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | New director appointed (3 pages) |
23 March 2001 | Ad 09/02/01--------- £ si [email protected]=1200 £ ic 2600/3800 (2 pages) |
20 March 2001 | Resolutions
|
14 February 2001 | Ammending 882 (3 pages) |
13 February 2001 | New director appointed (2 pages) |
6 February 2001 | Nc inc already adjusted 09/01/01 (2 pages) |
6 February 2001 | New secretary appointed (3 pages) |
6 February 2001 | Div 09/01/01 (2 pages) |
6 February 2001 | Ad 09/01/01--------- £ si [email protected]=2599 £ ic 1/2600 (2 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | New director appointed (3 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
18 October 2000 | Director resigned (1 page) |
9 October 2000 | Incorporation (11 pages) |