Background WavePink WaveYellow Wave

DONALD INSALL ASSOCIATES LIMITED (01550406)

DONALD INSALL ASSOCIATES LIMITED (01550406) is an active UK company. incorporated on 12 March 1981. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. DONALD INSALL ASSOCIATES LIMITED has been registered for 45 years. Current directors include BEAUMONT, Jennifer Lynn, ENSOR, Helen Louise Stratton, MALAM, Simon Paul and 2 others.

Company Number
01550406
Status
active
Type
ltd
Incorporated
12 March 1981
Age
45 years
Address
12 Devonshire Street, London, W1G 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BEAUMONT, Jennifer Lynn, ENSOR, Helen Louise Stratton, MALAM, Simon Paul, PROUDFOOT, Dorian Jacob, SHEPHERD, Robin Andrew
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONALD INSALL ASSOCIATES LIMITED

DONALD INSALL ASSOCIATES LIMITED is an active company incorporated on 12 March 1981 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. DONALD INSALL ASSOCIATES LIMITED was registered 45 years ago.(SIC: 71111)

Status

active

Active since 45 years ago

Company No

01550406

LTD Company

Age

45 Years

Incorporated 12 March 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DONALD W. INSALL AND ASSOCIATES LIMITED
From: 31 December 1981To: 1 January 1997
STEEPLELORD LIMITED
From: 12 March 1981To: 31 December 1981
Contact
Address

12 Devonshire Street London, W1G 7AB,

Previous Addresses

19 West Eaton Place London SW1X 8LT
From: 12 March 1981To: 7 March 2012
Timeline

24 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Mar 81
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Aug 17
Director Left
Jan 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
Feb 25
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BEAUMONT, Jennifer Lynn

Active
Devonshire Street, LondonW1G 7AB
Secretary
Appointed 01 Jan 2021

BEAUMONT, Jennifer Lynn

Active
Devonshire Street, LondonW1G 7AB
Born September 1970
Director
Appointed 01 Jan 2021

ENSOR, Helen Louise Stratton

Active
Devonshire Street, LondonW1G 7AB
Born May 1975
Director
Appointed 13 Mar 2023

MALAM, Simon Paul

Active
Devonshire Street, LondonW1G 7AB
Born May 1976
Director
Appointed 01 Jan 2021

PROUDFOOT, Dorian Jacob

Active
Devonshire Street, LondonW1G 7AB
Born July 1986
Director
Appointed 13 Mar 2023

SHEPHERD, Robin Andrew

Active
Devonshire Street, LondonW1G 7AB
Born March 1976
Director
Appointed 01 Jan 2022

CHARRINGTON, Simon Leonard Mowbray

Resigned
19 Oaklands Avenue, EsherKT10 8HX
Secretary
Appointed N/A
Resigned 31 Dec 2020

BARTON, Anthony Richard

Resigned
Devonshire Street, LondonW1G 7AB
Born June 1957
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2023

CAREY, Jonathan Reynolds

Resigned
2 St Marys Road, FavershamME13 8EH
Born September 1948
Director
Appointed 01 Jul 1994
Resigned 30 Sept 2013

CHARRINGTON, Simon Leonard Mowbray

Resigned
Devonshire Street, LondonW1G 7AB
Born March 1956
Director
Appointed N/A
Resigned 31 Dec 2021

CLOSE-SMITH, Anthony Grenville

Resigned
Shawfield Street, LondonSW13 4BA
Born April 1950
Director
Appointed 01 Jul 2009
Resigned 06 Apr 2015

DHAR, Robin Miguel

Resigned
Devonshire Street, LondonW1G 7AB
Born June 1963
Director
Appointed 01 Jul 2014
Resigned 27 Feb 2025

DUNTON, Robert George Howard

Resigned
Devonshire Street, LondonW1G 7AB
Born January 1954
Director
Appointed 01 Jan 2013
Resigned 17 Jan 2019

FROST, Alan John

Resigned
Windmill House, AylesburyHP22 4PD
Born July 1938
Director
Appointed N/A
Resigned 30 Jun 2009

GIBSON, Iona Mary

Resigned
16 Downshire Hill, LondonNW3 1NT
Born July 1933
Director
Appointed N/A
Resigned 31 Dec 2007

HASAN, Tanvir Zehra

Resigned
Devonshire Street, LondonW1G 7AB
Born December 1956
Director
Appointed 04 Feb 2014
Resigned 31 Jul 2023

INSALL, Amy Elizabeth

Resigned
73 Kew Green, RichmondTW9 3AH
Born January 1937
Director
Appointed N/A
Resigned 08 Aug 1994

INSALL, Donald William

Resigned
73 Kew Green, RichmondTW9 3AH
Born February 1926
Director
Appointed N/A
Resigned 31 Dec 2008

LOCKE, Peter Edwin

Resigned
28 Church Road, RichmondTW9 1UA
Born June 1929
Director
Appointed N/A
Resigned 30 Jun 1998

MAUDE, Francis Hugh

Resigned
Devonshire Street, LondonW1G 7AB
Born June 1966
Director
Appointed 01 Jul 2014
Resigned 01 Jan 2026

RIDDINGTON, Peter Norman

Resigned
Crown Street, Bury St EdmundsIP33 1QU
Born January 1952
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2013

SHIPPOBOTTOM, Michael Harold

Resigned
25a St Johns Park, LondonSE3 7TD
Born February 1950
Director
Appointed 01 Jul 2002
Resigned 13 Feb 2015

THOMPSON, Nicholas Vernon

Resigned
2b Elms Road, LondonSW4 9EU
Born December 1946
Director
Appointed N/A
Resigned 01 Jan 2013

WILKINSON, Mark Humphrey

Resigned
White Hall Farm, HuntingdonPE17 3AN
Born July 1952
Director
Appointed 01 Jul 1998
Resigned 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Resolution
5 September 2025
RESOLUTIONSResolutions
Memorandum Articles
1 September 2025
MAMA
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
9 October 2008
AUDAUD
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
15 January 2003
88(2)R88(2)R
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
88(2)R88(2)R
Resolution
8 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
15 February 1995
88(2)R88(2)R
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 1992
AAAnnual Accounts
Legacy
20 March 1992
363b363b
Legacy
20 March 1992
88(2)R88(2)R
Legacy
11 February 1992
88(2)R88(2)R
Legacy
11 February 1992
122122
Legacy
11 February 1992
123Notice of Increase in Nominal Capital
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363363
Accounts With Accounts Type Small
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
10 April 1989
363363
Accounts With Accounts Type Small
30 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 1989
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Accounts Type Small
23 September 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 May 1986
AAAnnual Accounts
Resolution
2 October 1981
RESOLUTIONSResolutions
Miscellaneous
2 October 1981
MISCMISC
Certificate Change Of Name Company
30 September 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1981
NEWINCIncorporation