London
EC3N 1DY
Director Name | Mr Gary Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 23632 Calabasas Road Suite 105 Calabasas 91302 |
Secretary Name | Elizabeth Janet Mary Tubb |
---|---|
Status | Current |
Appointed | 12 June 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Forum House, 15-18 Lime Street, London Lime Street London EC3M 7AN |
Director Name | Mrs Natalie Jane Robinette |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 2021(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Corporate Information Officer |
Country of Residence | United States |
Correspondence Address | Forum House, 15-18 Lime Street, London Lime Street London EC3M 7AN |
Director Name | Mr Dudley Chapman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forum House 15-18 Lime Street London EC3M 7AN |
Secretary Name | Miss Margaret Ann Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Forum House 15-18 Lime Street London EC3M 7AN |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crawford & Company Adjusters (Uk) Limited 10th Flo 6 London Street London EC3R 7LP |
Director Name | Mr Stephen David Pearsall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forum House 15-18 Lime Street London EC3M 7AN |
Director Name | Mr Ian Victor Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crawford & Company Adjusters (Uk) Limited 10th Flo 6 London Street London EC3R 7LP |
Director Name | Mr Kevin Barry Frawley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Forum House 15-18 Lime Street London EC3M 7AN |
Director Name | Mr Simon Charles Morris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forum House 15-18 Lime Street London EC3M 7AN |
Director Name | Mrs Nicola Gail Coulter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Forum House 15-18 Lime Street London EC3M 7AN |
Director Name | Mr Christopher David Pinney |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forum House 15-18 Lime Street London EC3M 7AN |
Director Name | Mr Joseph McMahon |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 August 2022) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | Forum House, 15-18 Lime Street, London Lime Street London EC3M 7AN |
Director Name | Mr Paul Bates |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forum House 15-18 Lime Street London EC3M 7AN |
Director Name | Mr Vince Cole |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Forum House 15-18 Lime Street London EC3M 7AN |
Director Name | Mr Geoffrey Brian Piggot |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Mr Kieran Lawrence Rigby |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Andrew Bart |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2019(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2020) |
Role | Global President Of Global Technical Services |
Country of Residence | Australia |
Correspondence Address | Forum House 15-18 Lime Street London EC3M 7AN |
Director Name | Mr Roger William Barrett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(12 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2022) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | Forum House, 15-18 Lime Street, London Lime Street London EC3M 7AN |
Director Name | Mr Ross Glenn Landsbaum |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2020(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 2021) |
Role | Executive And Director |
Country of Residence | United States |
Correspondence Address | 23632 Calabasas Road Suite 105 Calabasas Ca 91302 |
Director Name | Mr Paul Bates |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forum House Lime Street London EC3M 7AN |
Website | lloydwarwick.co.uk |
---|---|
Telephone | 01869 337558 |
Telephone region | Bicester |
Registered Address | Forum House, 15-18 Lime Street, London Lime Street London EC3M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1.5k at £0.001 | Crawford & Co. Emea & A-p Holdings LTD 51.00% Ordinary |
---|---|
1.5k at £0.001 | Dudley Chapman 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,494,437 |
Gross Profit | £1,494,437 |
Net Worth | -£595,600 |
Cash | £97,523 |
Current Liabilities | £4,632,001 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
21 December 2021 | Delivered on: 4 January 2022 Persons entitled: Antares Capital LP (As UK Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
14 August 2020 | Delivered on: 17 August 2020 Persons entitled: Antares Capital LP (As UK Agent) Classification: A registered charge Particulars: Intellectual property registered in the name lloyd warwick international limited, including domain name: "lloydwarwick.com". For further listings and details please refer to schedule 3, part 5 of the security instrument. Outstanding |
15 April 2009 | Delivered on: 16 April 2009 Satisfied on: 14 February 2013 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 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 |
27 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
---|---|
11 September 2017 | Full accounts made up to 31 October 2016 (25 pages) |
27 July 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
28 April 2017 | Termination of appointment of John Edward Jenner as a director on 18 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Ian Victor Muress as a director on 11 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Geoffrey Brian Piggot as a director on 11 April 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (15 pages) |
8 June 2016 | Termination of appointment of Christopher David Pinney as a director on 8 October 2015 (1 page) |
17 December 2015 | Termination of appointment of Vince Cole as a director on 30 November 2015 (1 page) |
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 October 2015 | Appointment of Mr Christopher David Pinney as a director on 8 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Christopher David Pinney as a director on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Margaret Ann Dean as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Paul Bates as a director on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Dudley Chapman as a director on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Vince Cole as a director on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Dudley Chapman as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Margaret Ann Dean as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Paul Bates as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Vince Cole as a director on 8 October 2015 (2 pages) |
18 May 2015 | Auditor's resignation (1 page) |
27 March 2015 | Full accounts made up to 31 October 2014 (19 pages) |
16 March 2015 | Termination of appointment of Kevin Barry Frawley as a director on 12 March 2015 (1 page) |
16 March 2015 | Director's details changed for Mr Ian Victor Muress on 12 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr John Edward Jenner on 12 March 2015 (2 pages) |
9 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
31 October 2014 | Termination of appointment of Nicola Gail Coulter as a director on 31 October 2014 (1 page) |
2 July 2014 | Termination of appointment of Simon Morris as a director (1 page) |
16 June 2014 | Full accounts made up to 31 October 2013 (18 pages) |
21 May 2014 | Termination of appointment of Joseph Mcmahon as a director (1 page) |
21 May 2014 | Appointment of Mr Joseph Mcmahon as a director (2 pages) |
16 May 2014 | Registered office address changed from the Old Corner House Market Place Deddington Oxfordshire OX15 0SF on 16 May 2014 (1 page) |
24 March 2014 | Appointment of Mr Joseph Mcmahon as a director (2 pages) |
23 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 July 2013 | Appointment of Mr Christopher David Pinney as a director (2 pages) |
9 July 2013 | Appointment of Mr Christopher David Pinney as a director (2 pages) |
15 May 2013 | Change of accounting reference date (3 pages) |
14 May 2013 | Sub-division of shares on 11 March 2013 (5 pages) |
14 May 2013 | Appointment of Mr Kevin Barry Frawley as a director (2 pages) |
10 May 2013 | Appointment of Mr Ian Victor Muress as a director (2 pages) |
10 May 2013 | Appointment of Mr John Edward Jenner as a director (2 pages) |
10 May 2013 | Appointment of Mr Simon Charles Morris as a director (2 pages) |
10 May 2013 | Appointment of Mr Stephen David Pearsall as a director (2 pages) |
8 May 2013 | Appointment of Mrs Nicola Gail Coulter as a director (2 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
14 March 2013 | Sub-division of shares on 11 March 2013 (5 pages) |
14 March 2013 | Resolutions
|
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Secretary's details changed for Miss Margaret Ann Dean on 5 December 2011 (1 page) |
5 December 2011 | Director's details changed for Mr Dudley Chapman on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Dudley Chapman on 5 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Miss Margaret Ann Dean on 5 December 2011 (1 page) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Mr Dudley Chapman on 27 November 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 March 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
9 December 2008 | Director's change of particulars / dudley chapman / 09/12/2008 (1 page) |
9 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 1 abbey street eynsham oxon OX29 4TB (1 page) |
20 November 2007 | Incorporation (17 pages) |