Company NameChase Side Insurance Brokers Limited
DirectorsCarin Elizabeth Johnson and Shilen Suryakant Gopalji Manek
Company StatusActive
Company Number01310130
CategoryPrivate Limited Company
Incorporation Date22 April 1977(47 years ago)

Business Activity

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

Directors

Director NameMs Carin Elizabeth Johnson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(37 years after company formation)
Appointment Duration9 years, 12 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Shilen Suryakant Gopalji Manek
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(42 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameHenry Michael Fenton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 April 2014)
RoleInsurance Broker
Correspondence Address10 Uphill Drive
Mill Hill
London
NW7 4RR
Director NameJohn Leonard Neilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 06 August 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Russell Grove
Mill Hill
London
NW7 3QU
Secretary NameJohn Leonard Neilson
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Russell Grove
Mill Hill
London
NW7 3QU
Director NameAbdultaiyab Pisavadi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(37 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7-10 Chandos Strret
Cavendish Square
London
W1G 9DQ
Director NameMr Steven Michael Strauss
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7-10 Chandos Strret
Cavendish Square
London
W1G 9DQ
Director NameMr Stephen Michael Jennings
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(37 years after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7-10 Chandos Strret
Cavendish Square
London
W1G 9DQ

Contact

Websitechasesidefinancial.co.uk
Telephone020 83664400
Telephone regionLondon

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

850 at £1Simmons Gainsford Insurance Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£300,907
Cash£81,317
Current Liabilities£375,520

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
20 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 August 2021Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021 (1 page)
11 June 2021Change of details for Simmons Gainsford Insurance Solutions Limited as a person with significant control on 7 June 2021 (2 pages)
11 June 2021Registered office address changed from 4th Floor 7-10 Chandos Strret Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 11 June 2021 (1 page)
11 June 2021Director's details changed for Ms Carin Johnson on 7 June 2021 (2 pages)
11 June 2021Director's details changed for Mr Shilen Suryakant Gopalji Manek on 7 June 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 September 2019Appointment of Mr Shilen Suryakant Gopalji Manek as a director on 13 September 2019 (2 pages)
18 September 2019Termination of appointment of Stephen Michael Jennings as a director on 13 September 2019 (1 page)
21 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
7 January 2019Change of details for Simmons Gainsford Insurance Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 July 2017Termination of appointment of Steven Michael Strauss as a director on 21 June 2017 (1 page)
10 July 2017Termination of appointment of Steven Michael Strauss as a director on 21 June 2017 (1 page)
21 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 February 2016Termination of appointment of Abdultaiyab Pisavadi as a director on 17 December 2015 (1 page)
18 February 2016Termination of appointment of Abdultaiyab Pisavadi as a director on 17 December 2015 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 850
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 850
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 850
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 850
(6 pages)
17 September 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 September 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 May 2014Registered office address changed from Lawford House Albert Place Finchley London N3 1QA on 28 May 2014 (2 pages)
28 May 2014Appointment of Carin Johnson as a director (3 pages)
28 May 2014Appointment of Stephen Michael Jennings as a director (3 pages)
28 May 2014Termination of appointment of Henry Fenton as a director (2 pages)
28 May 2014Termination of appointment of John Neilson as a director (2 pages)
28 May 2014Auditor's resignation (1 page)
28 May 2014Registered office address changed from Lawford House Albert Place Finchley London N3 1QA on 28 May 2014 (2 pages)
28 May 2014Auditor's resignation (1 page)
28 May 2014Termination of appointment of John Neilson as a secretary (2 pages)
28 May 2014Appointment of Abdultaiyab Pisavadi as a director (3 pages)
28 May 2014Appointment of Abdultaiyab Pisavadi as a director (3 pages)
28 May 2014Appointment of Stephen Michael Jennings as a director (3 pages)
28 May 2014Termination of appointment of John Neilson as a secretary (2 pages)
28 May 2014Appointment of Steven Michael Strauss as a director (3 pages)
28 May 2014Termination of appointment of Henry Fenton as a director (2 pages)
28 May 2014Appointment of Steven Michael Strauss as a director (3 pages)
28 May 2014Termination of appointment of John Neilson as a director (2 pages)
28 May 2014Appointment of Carin Johnson as a director (3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 850
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 850
(5 pages)
20 November 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
20 November 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2012Group of companies' accounts made up to 30 April 2011 (21 pages)
23 January 2012Group of companies' accounts made up to 30 April 2011 (21 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Group of companies' accounts made up to 30 April 2010 (21 pages)
21 January 2011Group of companies' accounts made up to 30 April 2010 (21 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 December 2009Group of companies' accounts made up to 30 April 2009 (21 pages)
17 December 2009Group of companies' accounts made up to 30 April 2009 (21 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 December 2008Group of companies' accounts made up to 30 April 2008 (22 pages)
16 December 2008Group of companies' accounts made up to 30 April 2008 (22 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 December 2007Group of companies' accounts made up to 30 April 2007 (22 pages)
22 December 2007Group of companies' accounts made up to 30 April 2007 (22 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 October 2006Group of companies' accounts made up to 30 April 2006 (22 pages)
5 October 2006Group of companies' accounts made up to 30 April 2006 (22 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 November 2005Accounts made up to 30 April 2005 (19 pages)
23 November 2005Accounts made up to 30 April 2005 (19 pages)
22 February 2005Return made up to 31/12/04; no change of members (2 pages)
22 February 2005Return made up to 31/12/04; no change of members (2 pages)
10 November 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
10 November 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
2 February 2004Return made up to 31/12/03; no change of members (4 pages)
2 February 2004Return made up to 31/12/03; no change of members (4 pages)
8 December 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
8 December 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
5 November 2002Group of companies' accounts made up to 30 April 2002 (18 pages)
5 November 2002Group of companies' accounts made up to 30 April 2002 (18 pages)
14 January 2002Group of companies' accounts made up to 30 April 2001 (16 pages)
14 January 2002Group of companies' accounts made up to 30 April 2001 (16 pages)
10 January 2002Return made up to 31/12/01; no change of members (4 pages)
10 January 2002Return made up to 31/12/01; no change of members (4 pages)
15 January 2001Return made up to 31/12/00; no change of members (4 pages)
15 January 2001Return made up to 31/12/00; no change of members (4 pages)
31 October 2000Full group accounts made up to 30 April 2000 (18 pages)
31 October 2000Full group accounts made up to 30 April 2000 (18 pages)
29 January 2000Return made up to 31/12/99; full list of members (5 pages)
29 January 2000Return made up to 31/12/99; full list of members (5 pages)
10 November 1999Full group accounts made up to 30 April 1999 (18 pages)
10 November 1999Full group accounts made up to 30 April 1999 (18 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 November 1998Full group accounts made up to 30 April 1998 (18 pages)
6 November 1998Full group accounts made up to 30 April 1998 (18 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Full group accounts made up to 30 April 1997 (17 pages)
30 October 1997Full group accounts made up to 30 April 1997 (17 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 November 1996Full group accounts made up to 30 April 1996 (17 pages)
5 November 1996Full group accounts made up to 30 April 1996 (17 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 October 1995Full group accounts made up to 30 April 1995 (18 pages)
9 October 1995Full group accounts made up to 30 April 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
17 February 1989Resolutions
  • RES ‐
(9 pages)
22 April 1977Incorporation (12 pages)
22 April 1977Incorporation (12 pages)