Company NameChamberlain De Broe Limited
Company StatusActive
Company Number02477976
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAdrienne Leigh Higgins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Mill Lane
London
NW6 1NB
Director NameJames Andrew Higgins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Mill Lane
London
NW6 1NB
Secretary NameJonathan Piers Horton
NationalityBritish
StatusCurrent
Appointed01 April 1994(4 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address78 Mill Lane
London
NW6 1NB
Director NameMr Mark Fenton Bolland
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(9 years after company formation)
Appointment Duration25 years, 1 month
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address78 Mill Lane
London
NW6 1NB
Director NameAlan Greening
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration3 years (resigned 31 March 1994)
RoleFinancial Consultant
Correspondence AddressDirectors Flat
10a West Halkin Street
London
SW1X 8JL
Secretary NameAlan Greening
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration3 years (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressDirectors Flat
10a West Halkin Street
London
SW1X 8JL
Director NameJohn Edward Baily
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 1996)
RoleStockbroker
Correspondence AddressArletts
Eversley
Hants
Rg27

Contact

Websitecdebroe.com
Email address[email protected]
Telephone020 72407640
Telephone regionLondon

Location

Registered Address78 Mill Lane
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

7.5k at £1Adrienne Leigh Higgins
48.70%
Ordinary
7.5k at £1James Andrew Higgins
48.70%
Ordinary
150 at £1Katherine Alice Horton
0.97%
Ordinary B
150 at £1Mark Fenton Bolland
0.97%
Ordinary B
100 at £1Michael Bakowski
0.65%
Ordinary B

Financials

Year2014
Net Worth£178,795
Cash£361
Current Liabilities£165,117

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

15 September 2015Delivered on: 16 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 May 2003Delivered on: 18 June 2003
Satisfied on: 3 August 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 1995Delivered on: 7 November 1995
Satisfied on: 15 November 2003
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 August 1994Delivered on: 24 August 1994
Satisfied on: 15 November 2003
Persons entitled: Adams & Neville Asset Management Limited

Classification: Loan facility letter
Secured details: £150,000 and all other moneys due or to become due from the company to the chargee under the terms of the loan facility letter.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 August 1990Delivered on: 11 August 1990
Satisfied on: 15 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
17 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
30 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
24 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
11 March 2021Director's details changed for Mr Mark Fenton Bolland on 10 March 2021 (2 pages)
11 March 2021Secretary's details changed for Jonathan Piers Horton on 10 March 2021 (1 page)
11 March 2021Director's details changed for Adrienne Leigh Higgins on 10 March 2021 (2 pages)
11 March 2021Director's details changed for James Andrew Higgins on 10 March 2021 (2 pages)
20 October 2020Second filing of Confirmation Statement dated 7 March 2020 (11 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 March 2020Director's details changed for Mr Mark Fenton Bolland on 18 March 2020 (2 pages)
19 March 2020Director's details changed for Adrienne Leigh Higgins on 18 March 2020 (2 pages)
19 March 202007/03/20 Statement of Capital gbp 15420
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 20/10/2020.
(6 pages)
19 March 2020Director's details changed for Mr Mark Fenton Bolland on 18 March 2020 (2 pages)
24 July 2019Resolutions
  • RES13 ‐ Allotments made and article 6 in the companys articles of association shall not apply 26/06/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 15,410
(4 pages)
15 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 15,420
(6 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 15,400
(7 pages)
27 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 15,400
(7 pages)
16 September 2015Registration of charge 024779760005, created on 15 September 2015 (5 pages)
16 September 2015Registration of charge 024779760005, created on 15 September 2015 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 15,400
(7 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 15,400
(7 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 15,400
(7 pages)
4 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 15,400
(7 pages)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 15,400
(7 pages)
15 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 15,400
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
2 April 2012Secretary's details changed for Johnathan Piers Horton on 7 March 2012 (1 page)
2 April 2012Secretary's details changed for Johnathan Piers Horton on 7 March 2012 (1 page)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
2 April 2012Secretary's details changed for Johnathan Piers Horton on 7 March 2012 (1 page)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for James Andrew Higgins on 7 March 2010 (2 pages)
17 June 2010Director's details changed for Mr Mark Fenton Bolland on 7 March 2010 (2 pages)
17 June 2010Director's details changed for James Andrew Higgins on 7 March 2010 (2 pages)
17 June 2010Director's details changed for James Andrew Higgins on 7 March 2010 (2 pages)
17 June 2010Director's details changed for Mr Mark Fenton Bolland on 7 March 2010 (2 pages)
17 June 2010Director's details changed for Adrienne Leigh Higgins on 7 March 2010 (2 pages)
17 June 2010Director's details changed for Adrienne Leigh Higgins on 7 March 2010 (2 pages)
17 June 2010Director's details changed for Mr Mark Fenton Bolland on 7 March 2010 (2 pages)
17 June 2010Director's details changed for Adrienne Leigh Higgins on 7 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 March 2009Return made up to 07/03/09; full list of members (5 pages)
26 March 2009Return made up to 07/03/09; full list of members (5 pages)
1 August 2008Director's change of particulars / mark bolland / 31/01/2008 (1 page)
1 August 2008Return made up to 07/03/08; full list of members (5 pages)
1 August 2008Director's change of particulars / mark bolland / 31/01/2008 (1 page)
1 August 2008Return made up to 07/03/08; full list of members (5 pages)
5 June 2008Return made up to 07/03/07; full list of members (8 pages)
5 June 2008Return made up to 07/03/07; full list of members (8 pages)
8 February 2008Return made up to 07/03/06; full list of members; amend (7 pages)
8 February 2008Return made up to 07/03/06; full list of members; amend (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 January 2008Return made up to 07/03/06; full list of members; amend (8 pages)
9 January 2008Return made up to 07/03/06; full list of members; amend (8 pages)
13 December 2007Return made up to 07/03/06; full list of members; amend (8 pages)
13 December 2007Return made up to 07/03/05; full list of members; amend (9 pages)
13 December 2007Return made up to 07/03/05; full list of members; amend (9 pages)
13 December 2007Return made up to 07/03/06; full list of members; amend (8 pages)
16 October 2007Ad 06/04/06--------- £ si 100@1=100 £ ic 15300/15400 (2 pages)
16 October 2007Ad 06/04/06--------- £ si 100@1=100 £ ic 15300/15400 (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
28 June 2006Ad 08/03/05--------- £ si 100@1 (2 pages)
28 June 2006Ad 08/03/05--------- £ si 100@1 (2 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Return made up to 07/03/06; full list of members (3 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Return made up to 07/03/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
16 May 2005Secretary's particulars changed (1 page)
16 May 2005Return made up to 07/03/05; full list of members (8 pages)
16 May 2005Return made up to 07/03/05; full list of members (8 pages)
16 May 2005Secretary's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
21 June 2004£ sr 3750@1 09/03/03 (1 page)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2004£ sr 3750@1 09/03/03 (1 page)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2004Ad 21/02/03--------- £ si 200@1 (2 pages)
7 June 2004Return made up to 07/03/04; full list of members (7 pages)
7 June 2004Return made up to 07/03/04; full list of members (7 pages)
7 June 2004Ad 21/02/03--------- £ si 200@1 (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Particulars of mortgage/charge (7 pages)
18 June 2003Particulars of mortgage/charge (7 pages)
8 June 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
(7 pages)
8 June 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
(7 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
27 March 2002Return made up to 07/03/02; full list of members (7 pages)
27 March 2002Return made up to 07/03/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
17 May 2001Return made up to 07/03/01; full list of members (7 pages)
17 May 2001Return made up to 07/03/01; full list of members (7 pages)
9 October 2000Full accounts made up to 31 March 2000 (13 pages)
9 October 2000Full accounts made up to 31 March 2000 (13 pages)
2 May 2000Return made up to 07/03/00; full list of members (7 pages)
2 May 2000Return made up to 07/03/00; full list of members (7 pages)
14 September 1999Full accounts made up to 31 March 1999 (11 pages)
14 September 1999Full accounts made up to 31 March 1999 (11 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
23 April 1999Return made up to 07/03/99; no change of members (4 pages)
23 April 1999Return made up to 07/03/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 December 1998Full accounts made up to 31 March 1998 (12 pages)
15 April 1998Return made up to 07/03/98; full list of members (6 pages)
15 April 1998Return made up to 07/03/98; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
21 April 1997Return made up to 07/03/97; no change of members (4 pages)
21 April 1997Secretary's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
21 April 1997Secretary's particulars changed (1 page)
21 April 1997Return made up to 07/03/97; no change of members (4 pages)
21 April 1997Director's particulars changed (1 page)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
6 May 1996Full accounts made up to 31 March 1995 (13 pages)
6 May 1996Return made up to 07/03/96; no change of members (4 pages)
6 May 1996Return made up to 07/03/96; no change of members (4 pages)
6 May 1996Full accounts made up to 31 March 1995 (13 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
17 March 1995Return made up to 07/03/95; full list of members (6 pages)
17 March 1995Return made up to 07/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 March 1990Incorporation (16 pages)
7 March 1990Incorporation (16 pages)