Company NameLong Reach International Limited
Company StatusDissolved
Company Number04086627
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)
Previous NameLong Reach Consultancy Limited

Business Activity

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

Directors

Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 December 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(18 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 19 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameRobert Clive Heginbotham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleConsultant
Correspondence Address13 Weston Road
London
W4 5NL
Director NameMr John Martin Pritchard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Whittingstall Road
London
SW6 4ED
Director NameMr Anthony James Wilmot-Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2003)
RoleConsultant
Correspondence Address17 Walpole Street
London
SW3 4QP
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2001(4 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 December 2015)
RolePrivate Investor
Country of ResidenceEngland
Correspondence Address3 St Katherine's Precinct
Outer Circle Regent's Park
London
NW1 4HH
Director NameMr James Barclay Tudor Davies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 October 2016)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Mapledene Road
London
E8 3JW
Director NameCyril Henry Flajsner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 September 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAlgar House
Algar Road Fersfield
Diss
Norfolk
IP22 2BH
Secretary NameMr David Anthony John Adair
NationalityBritish
StatusResigned
Appointed23 April 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Webbs Road
London
SW11 1XJ
Director NameMr David Anthony John Adair
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 11 June 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18-20 Webbs Road
London
SW11 1XJ
Director NameMr Jonathan Clyde Ticehurst
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJob Cottage,Bancroft
Brimpsfield
Gloucester
Gloucestershire
GL4 8LD
Wales
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusResigned
Appointed11 June 2004(3 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 November 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAlgar House
Algar Road Fersfield
Diss
Norfolk
IP22 2BH
Secretary NameMrs Janet Russell Lamprecht
StatusResigned
Appointed06 November 2012(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2015)
RoleCompany Director
Correspondence AddressAmerica House 2 America Square
London
EC3N 2LU
Director NameMr John Silcock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmerica House 2 America Square
London
EC3N 2LU
Director NameMr Neil Henry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressAmerica House 2 America Square
London
EC3N 2LU
Director NameMr Alexander Ian Robert France
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmerica House 2 America Square
London
EC3N 2LU
Director NameMr Paul Antony Docwra Chapman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 December 2015)
RoleGlobal Broking Director
Country of ResidenceEngland
Correspondence AddressAmerica House 2 America Square
London
EC3N 2LU
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(15 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed11 December 2015(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address156 Brompton Road
London
SW3 1HW
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitertworldwide.com
Telephone020 75101234
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

428.8k at £0.1Lri Special Risks LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,321,346
Net Worth£490,652
Cash£69,217
Current Liabilities£126,296

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 November 2012Delivered 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 2009Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

21 November 2017Registered 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 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
2 August 2017Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages)
17 July 2017Cessation of Lri Special Risks Ltd as a person with significant control on 4 July 2017 (1 page)
17 July 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages)
12 July 2017Full accounts made up to 31 December 2016 (22 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 0.10
(5 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
9 March 2017Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page)
2 March 2017Termination of appointment of John David Sutton as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Neil Martin Clayton as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mrs Claire Victoria Clough as a director on 1 March 2017 (2 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
6 October 2016Termination of appointment of Leslie James Marshall as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of James Barclay Tudor Davies as a director on 6 October 2016 (1 page)
6 June 2016Registered 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 2016Auditor's resignation (1 page)
21 December 2015Termination of appointment of John Martineau Kinder as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Paul Antony Docwra Chapman as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages)
18 December 2015Satisfaction of charge 2 in full (1 page)
18 December 2015Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages)
18 December 2015Satisfaction of charge 4 in full (1 page)
18 December 2015Termination of appointment of Janet Russell Lamprecht as a secretary on 11 December 2015 (1 page)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 42,880
(5 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 42,880
(5 pages)
25 September 2015Full accounts made up to 31 December 2014 (14 pages)
2 June 2015Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of John Silcock as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of John Silcock as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page)
25 November 2014Appointment of Mr Paul Antony Docwra Chapman as a director on 20 November 2014 (2 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 42,880
(7 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 42,880
(7 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
10 September 2014Termination of appointment of Cyril Henry Flajsner as a director on 10 September 2014 (1 page)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 42,880
(8 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 42,880
(8 pages)
11 October 2013Director's details changed for James Barclay Tudor Davies on 21 June 2013 (2 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 August 2013Appointment of Mr John Silcock as a director (2 pages)
8 August 2013Appointment of Mr Alexander Ian Robert France as a director (2 pages)
7 August 2013Appointment of Mr Neil Henry as a director (2 pages)
26 March 2013Registered office address changed from 20 St. Dunstan's Hill London EC3R 8PP United Kingdom on 26 March 2013 (1 page)
20 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2012Appointment of Mrs Janet Russell Lamprecht as a secretary (1 page)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
6 November 2012Termination of appointment of Cyril Flajsner as a secretary (1 page)
11 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Registered office address changed from 20-21 Tooks Court London EC4A 1LB on 22 September 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Cyril Henry Flajsner on 1 October 2009 (2 pages)
5 November 2009Director's details changed for James Davies on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jonathan Clyde Ticehurst on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Cyril Henry Flajsner on 1 October 2009 (2 pages)
5 November 2009Director's details changed for James Davies on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Jonathan Clyde Ticehurst on 1 October 2009 (2 pages)
17 December 2008Return made up to 09/10/08; full list of members (5 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
22 November 2004Ad 09/07/03--------- £ si [email protected] (2 pages)
16 November 2004Nc inc already adjusted 09/07/03 (1 page)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 July 2004New director appointed (2 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 June 2004New secretary appointed (1 page)
16 June 2004Secretary resigned;director resigned (1 page)
29 January 2004Resolutions
  • RES13 ‐ Transfer notices transf 19/01/04
(2 pages)
27 January 2004Return made up to 09/10/03; full list of members (8 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 January 2004New director appointed (2 pages)
17 July 2003Director resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
17 April 2003New director appointed (3 pages)
11 April 2003New director appointed (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 March 2003Ad 26/02/03--------- £ si [email protected]=13000 £ ic 3880/16880 (2 pages)
18 March 2003Nc inc already adjusted 26/02/03 (1 page)
18 March 2003Director resigned (1 page)
7 December 2002Return made up to 09/10/02; full list of members (9 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 January 2002Ad 21/12/01--------- £ si [email protected]=80 £ ic 3800/3880 (2 pages)
31 December 2001Registered office changed on 31/12/01 from: 8 lincolns inn fields london WC2A 3PB (1 page)
5 December 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
5 December 2001Return made up to 09/10/01; full list of members (7 pages)
10 April 2001Company name changed long reach consultancy LIMITED\certificate issued on 10/04/01 (2 pages)
10 April 2001New director appointed (3 pages)
23 March 2001Ad 09/02/01--------- £ si [email protected]=1200 £ ic 2600/3800 (2 pages)
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2001Ammending 882 (3 pages)
13 February 2001New director appointed (2 pages)
6 February 2001Nc inc already adjusted 09/01/01 (2 pages)
6 February 2001New secretary appointed (3 pages)
6 February 2001Div 09/01/01 (2 pages)
6 February 2001Ad 09/01/01--------- £ si [email protected]=2599 £ ic 1/2600 (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
18 October 2000Director resigned (1 page)
9 October 2000Incorporation (11 pages)