LONDON SPECIAL RISKS LIMITED

LONDON SPECIAL RISKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLONDON SPECIAL RISKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01264149
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON SPECIAL RISKS LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is LONDON SPECIAL RISKS LIMITED located?

    Registered Office Address
    Skips Corner Farm Tysea Hill
    Stapleford Abbotts
    RM4 1JU Romford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON SPECIAL RISKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERT BARROW (REINSURANCE BROKERS) LIMITEDJun 21, 1976Jun 21, 1976

    What are the latest accounts for LONDON SPECIAL RISKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LONDON SPECIAL RISKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Richard William Brown as a director on Aug 10, 2023

    1 pagesTM01

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Minster House 42 Mincing Lane London EC3A 7AE to Skips Corner Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU on Aug 02, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Aug 02, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Aug 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 28/05/2015
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend 28/05/2015
    RES13

    Who are the officers of LONDON SPECIAL RISKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Richard William
    Tysea Hill
    Stapleford Abbotts
    RM4 1JU Romford
    Skips Corner Farm
    England
    Secretary
    Tysea Hill
    Stapleford Abbotts
    RM4 1JU Romford
    Skips Corner Farm
    England
    British75375570001
    EDWARDS, David Anthony
    Tysea Hill
    Stapleford Abbotts
    RM4 1JU Romford
    Skips Corner Farm
    England
    Director
    Tysea Hill
    Stapleford Abbotts
    RM4 1JU Romford
    Skips Corner Farm
    England
    EnglandBritish5272910003
    NOTTAGE, Brian Ian
    Melford Lodge Orchard Avenue
    CM11 1PH Ramsden Bellhouse
    Essex
    Secretary
    Melford Lodge Orchard Avenue
    CM11 1PH Ramsden Bellhouse
    Essex
    British29622370001
    AQUIL, Balal
    SW12
    Director
    SW12
    United KingdomBritish91531250001
    ARDOLINO, Saverio William
    Minster House
    42 Mincing Lane
    EC3A 7AE London
    Director
    Minster House
    42 Mincing Lane
    EC3A 7AE London
    EnglandBritish45181770001
    BROWN, Richard William
    Tysea Hill
    Stapleford Abbotts
    RM4 1JU Romford
    Skips Corner Farm
    England
    Director
    Tysea Hill
    Stapleford Abbotts
    RM4 1JU Romford
    Skips Corner Farm
    England
    EnglandBritish75375570001
    BRYAN, Paul Ronald Peter
    West Lodge 185 Colchester Road
    CO6 3HJ West Bergholt
    Director
    West Lodge 185 Colchester Road
    CO6 3HJ West Bergholt
    British38219850002
    CHIPCHASE, Stephen Godfrey
    11 Harley Grove
    Bow
    E3 2AT London
    Director
    11 Harley Grove
    Bow
    E3 2AT London
    British43269970001
    CRIPPS, Donald Harry Robert
    15 Priests Lane
    CM15 8BJ Brentwood
    Essex
    Director
    15 Priests Lane
    CM15 8BJ Brentwood
    Essex
    British44016520001
    HARCOMBE, Paul David Anthony
    29 Glentrammon Road
    BR6 6DE Orpington
    Kent
    Director
    29 Glentrammon Road
    BR6 6DE Orpington
    Kent
    British38220030001
    HARRISON, Simon Alwyn
    Twin Oaks
    1c Westbury Road
    HA6 3DB Northwood
    Middlesex
    Director
    Twin Oaks
    1c Westbury Road
    HA6 3DB Northwood
    Middlesex
    British21987740001
    HUGHES, Geoffrey
    24 Lodwick
    Shoeburyness
    SS3 9HW Southend On Sea
    Essex
    Director
    24 Lodwick
    Shoeburyness
    SS3 9HW Southend On Sea
    Essex
    English54984040001
    MISSIMAN, David Charles
    77 Flood Street
    SW3 5SU London
    Director
    77 Flood Street
    SW3 5SU London
    English29622400001
    NOTTAGE, Brian Ian
    Melford Lodge Orchard Avenue
    CM11 1PH Ramsden Bellhouse
    Essex
    Director
    Melford Lodge Orchard Avenue
    CM11 1PH Ramsden Bellhouse
    Essex
    EnglandBritish29622370001
    ROWLAND, Barry Anthony
    102 New Crane Wharf
    Wapping High Street
    E1 9TU London
    Director
    102 New Crane Wharf
    Wapping High Street
    E1 9TU London
    English29622380001
    SHREEVE, Mark William
    Long Barn Rectory Road
    Aldham
    CO6 3RS Colchester
    Essex
    Director
    Long Barn Rectory Road
    Aldham
    CO6 3RS Colchester
    Essex
    EnglandBritish29622390003
    SHREEVE, William John
    301 Portland House
    Glacis Road
    FOREIGN Gibraltar
    Director
    301 Portland House
    Glacis Road
    FOREIGN Gibraltar
    SpainBritish13560570001
    WATSON, Mark Leigh Stuart
    2 Elton Road
    SG14 3DW Hertford
    Hertfordshire
    Director
    2 Elton Road
    SG14 3DW Hertford
    Hertfordshire
    British83229110001

    Who are the persons with significant control of LONDON SPECIAL RISKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Anthony Edwards
    Tysea Hill
    Stapleford Abbotts
    RM4 1JU Romford
    Skips Corner Farm
    England
    Apr 06, 2016
    Tysea Hill
    Stapleford Abbotts
    RM4 1JU Romford
    Skips Corner Farm
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LONDON SPECIAL RISKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 07, 2010
    Delivered On Jun 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short 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 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 2010Registration of a charge (MG01)
    • Jul 22, 2014Satisfaction of a charge (MR04)
    Deed of variation (made in addition to and modifying the security and trust deed dated 29TH december 1989 (the "principal deed") the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 of 1988)(the "byelaw"). (This registration is supplementary to the existing registration of the principal deed)
    Created On Oct 08, 1999
    Delivered On Oct 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of insurance transactions and under the terms of the charge
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions.
    Persons Entitled
    • Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions
    Transactions
    • Oct 26, 1999Registration of a charge (395)
    • Jul 22, 2014Satisfaction of a charge (MR04)
    Security & trust deed
    Created On Dec 29, 1989
    Delivered On Jan 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee a statutory corporation as trustee for the creditors for the time being of the company in respect of insurance transactions under the terms of the charge
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (nos of 1988).
    Persons Entitled
    • Lloyds (A Statutory Corporation)
    Transactions
    • Jan 09, 1990Registration of a charge
    • Jul 12, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 22, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0