London
W1G 0PW
Director Name | Mr Shilen Suryakant Gopalji Manek |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Henry Michael Fenton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 April 2014) |
Role | Insurance Broker |
Correspondence Address | 10 Uphill Drive Mill Hill London NW7 4RR |
Director Name | John Leonard Neilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 06 August 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Russell Grove Mill Hill London NW7 3QU |
Secretary Name | John Leonard Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 06 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Russell Grove Mill Hill London NW7 3QU |
Director Name | Abdultaiyab Pisavadi |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(37 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7-10 Chandos Strret Cavendish Square London W1G 9DQ |
Director Name | Mr Steven Michael Strauss |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(37 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7-10 Chandos Strret Cavendish Square London W1G 9DQ |
Director Name | Mr Stephen Michael Jennings |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(37 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7-10 Chandos Strret Cavendish Square London W1G 9DQ |
Website | chasesidefinancial.co.uk |
---|---|
Telephone | 020 83664400 |
Telephone region | London |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
850 at £1 | Simmons Gainsford Insurance Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,907 |
Cash | £81,317 |
Current Liabilities | £375,520 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
20 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
25 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 August 2021 | Registered 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 2021 | Change of details for Simmons Gainsford Insurance Solutions Limited as a person with significant control on 7 June 2021 (2 pages) |
11 June 2021 | Registered 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 2021 | Director's details changed for Ms Carin Johnson on 7 June 2021 (2 pages) |
11 June 2021 | Director's details changed for Mr Shilen Suryakant Gopalji Manek on 7 June 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 September 2019 | Appointment of Mr Shilen Suryakant Gopalji Manek as a director on 13 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Stephen Michael Jennings as a director on 13 September 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
7 January 2019 | Change of details for Simmons Gainsford Insurance Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 July 2017 | Termination of appointment of Steven Michael Strauss as a director on 21 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Steven Michael Strauss as a director on 21 June 2017 (1 page) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 February 2016 | Termination of appointment of Abdultaiyab Pisavadi as a director on 17 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Abdultaiyab Pisavadi as a director on 17 December 2015 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
17 September 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 September 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
28 May 2014 | Registered office address changed from Lawford House Albert Place Finchley London N3 1QA on 28 May 2014 (2 pages) |
28 May 2014 | Appointment of Carin Johnson as a director (3 pages) |
28 May 2014 | Appointment of Stephen Michael Jennings as a director (3 pages) |
28 May 2014 | Termination of appointment of Henry Fenton as a director (2 pages) |
28 May 2014 | Termination of appointment of John Neilson as a director (2 pages) |
28 May 2014 | Auditor's resignation (1 page) |
28 May 2014 | Registered office address changed from Lawford House Albert Place Finchley London N3 1QA on 28 May 2014 (2 pages) |
28 May 2014 | Auditor's resignation (1 page) |
28 May 2014 | Termination of appointment of John Neilson as a secretary (2 pages) |
28 May 2014 | Appointment of Abdultaiyab Pisavadi as a director (3 pages) |
28 May 2014 | Appointment of Abdultaiyab Pisavadi as a director (3 pages) |
28 May 2014 | Appointment of Stephen Michael Jennings as a director (3 pages) |
28 May 2014 | Termination of appointment of John Neilson as a secretary (2 pages) |
28 May 2014 | Appointment of Steven Michael Strauss as a director (3 pages) |
28 May 2014 | Termination of appointment of Henry Fenton as a director (2 pages) |
28 May 2014 | Appointment of Steven Michael Strauss as a director (3 pages) |
28 May 2014 | Termination of appointment of John Neilson as a director (2 pages) |
28 May 2014 | Appointment of Carin Johnson as a director (3 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
20 November 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
20 November 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
23 January 2012 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
21 January 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Group of companies' accounts made up to 30 April 2009 (21 pages) |
17 December 2009 | Group of companies' accounts made up to 30 April 2009 (21 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 December 2008 | Group of companies' accounts made up to 30 April 2008 (22 pages) |
16 December 2008 | Group of companies' accounts made up to 30 April 2008 (22 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 December 2007 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
22 December 2007 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 October 2006 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
5 October 2006 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 November 2005 | Accounts made up to 30 April 2005 (19 pages) |
23 November 2005 | Accounts made up to 30 April 2005 (19 pages) |
22 February 2005 | Return made up to 31/12/04; no change of members (2 pages) |
22 February 2005 | Return made up to 31/12/04; no change of members (2 pages) |
10 November 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
10 November 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
2 February 2004 | Return made up to 31/12/03; no change of members (4 pages) |
2 February 2004 | Return made up to 31/12/03; no change of members (4 pages) |
8 December 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
8 December 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
5 November 2002 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
5 November 2002 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
14 January 2002 | Group of companies' accounts made up to 30 April 2001 (16 pages) |
14 January 2002 | Group of companies' accounts made up to 30 April 2001 (16 pages) |
10 January 2002 | Return made up to 31/12/01; no change of members (4 pages) |
10 January 2002 | Return made up to 31/12/01; no change of members (4 pages) |
15 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
15 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
31 October 2000 | Full group accounts made up to 30 April 2000 (18 pages) |
31 October 2000 | Full group accounts made up to 30 April 2000 (18 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
10 November 1999 | Full group accounts made up to 30 April 1999 (18 pages) |
10 November 1999 | Full group accounts made up to 30 April 1999 (18 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 November 1998 | Full group accounts made up to 30 April 1998 (18 pages) |
6 November 1998 | Full group accounts made up to 30 April 1998 (18 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Full group accounts made up to 30 April 1997 (17 pages) |
30 October 1997 | Full group accounts made up to 30 April 1997 (17 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 November 1996 | Full group accounts made up to 30 April 1996 (17 pages) |
5 November 1996 | Full group accounts made up to 30 April 1996 (17 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 October 1995 | Full group accounts made up to 30 April 1995 (18 pages) |
9 October 1995 | Full group accounts made up to 30 April 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
17 February 1989 | Resolutions
|
22 April 1977 | Incorporation (12 pages) |
22 April 1977 | Incorporation (12 pages) |