Company NameChesterfield Management Limited
DirectorMichael Ben Jenkins
Company StatusActive
Company Number02592841
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 65201Life reinsurance

Directors

Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed19 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameAdrian John Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 May 1991)
RoleSolicitor
Correspondence Address4 Norfolk House
London
W6 7QT
Director NamePaul Anthony Anscombe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 1993)
RoleInsurance Broker
Correspondence Address65 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4RX
Director NameMr John Michael Jones
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleSecretary
Correspondence Address62 Brunswick Quay
London
SE16 1PY
Director NameMonty Schapiro
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 1993)
RoleInsurance Broker
Correspondence Address85 Frognal
Hampstead
London
NW3 6XX
Director NameHarold Aubrey Gorvy
Date of BirthJanuary 1927 (Born 97 years ago)
NationalitySouth African
StatusResigned
Appointed05 October 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address19 Sheringham
St Johns Wood Park
London
NW8 6QY
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(8 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 March 1991(1 day after company formation)
Appointment Duration2 months (resigned 23 May 1991)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitehanoveracceptances.com

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Larchwood Securities LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
8 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
30 June 2023Director's details changed for Mr Andrew Richard Giblin on 30 June 2023 (2 pages)
20 June 2023Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
25 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
17 February 2022Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages)
21 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
13 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
3 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 March 2018Notification of Portman Estates Limited as a person with significant control on 5 July 2017 (2 pages)
27 March 2018Cessation of Larchwood Securities Limited as a person with significant control on 5 July 2017 (1 page)
27 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
27 September 2017Notification of Portman Estates Limited as a person with significant control on 27 September 2017 (1 page)
27 September 2017Notification of Portman Estates Limited as a person with significant control on 7 April 2016 (1 page)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 May 2010Secretary's details changed for Hanover Management Services Limited on 29 October 2009 (2 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Hanover Management Services Limited on 29 October 2009 (2 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
28 March 2008Return made up to 19/03/08; full list of members (4 pages)
28 March 2008Return made up to 19/03/08; full list of members (4 pages)
27 March 2008Registered office changed on 27/03/2008 from 16 hans road london SW3 1RS (1 page)
27 March 2008Registered office changed on 27/03/2008 from 16 hans road london SW3 1RS (1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 March 2007Registered office changed on 21/03/07 from: 16 hans road london SW3 1RT (1 page)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 16 hans road london SW3 1RT (1 page)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 19/03/04; full list of members (7 pages)
20 April 2004Return made up to 19/03/04; full list of members (7 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 April 2003Return made up to 19/03/03; full list of members (7 pages)
1 April 2003Return made up to 19/03/03; full list of members (7 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 April 2002Return made up to 19/03/02; full list of members (6 pages)
24 April 2002Return made up to 19/03/02; full list of members (6 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 March 2001Return made up to 19/03/01; full list of members (6 pages)
21 March 2001Return made up to 19/03/01; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 March 2000Return made up to 19/03/00; full list of members (6 pages)
27 March 2000Return made up to 19/03/00; full list of members (6 pages)
13 March 2000New director appointed (4 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (4 pages)
29 March 1999Return made up to 19/03/99; no change of members (7 pages)
29 March 1999Return made up to 19/03/99; no change of members (7 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 April 1998Return made up to 19/03/98; full list of members (9 pages)
20 April 1998Return made up to 19/03/98; full list of members (9 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
9 April 1997Return made up to 19/03/97; no change of members (7 pages)
9 April 1997Return made up to 19/03/97; no change of members (7 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
24 March 1996Return made up to 19/03/96; no change of members (7 pages)
24 March 1996Return made up to 19/03/96; no change of members (7 pages)
22 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
22 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
21 March 1995Return made up to 19/03/95; full list of members (12 pages)
21 March 1995Return made up to 19/03/95; full list of members (12 pages)