Company NameChesterfield Insurance Brokers Limited
Company StatusActive
Company Number03013489
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew Thacker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(10 months after company formation)
Appointment Duration28 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court 5th Floor F
London
EC3R 7AA
Secretary NameMr David Benjamin Williams
NationalityBritish
StatusCurrent
Appointed28 May 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court 5th Floor F
London
EC3R 7AA
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court 5th Floor F
London
EC3R 7AA
Director NameMr James Roger Stevenson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court 5th Floor F
London
EC3R 7AA
Director NameMr David Benjamin Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address1 Minster Court 5th Floor F
London
EC3R 7AA
Director NameMr Richard Leslie Bailey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Minster Court 5th Floor F
London
EC3R 7AA
Director NameMr Simon John Fraser
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months after company formation)
Appointment Duration4 years (resigned 14 December 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address33 Clarendon Road
London
W11 4JB
Director NameAlan John McGraw
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed24 November 1995(10 months after company formation)
Appointment Duration22 years, 2 months (resigned 07 February 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Minster Court 5th Floor F
London
EC3R 7AA
Director NameGary Mark Hirst
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months after company formation)
Appointment Duration18 years, 8 months (resigned 08 August 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1DD
Director NameMichael Jonathan Bullock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 April 2003)
RoleInsurance Broker
Correspondence Address20 Danehurst Street
London
SW6 6SD
Director NameJohn Keith Buckenham
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months after company formation)
Appointment Duration4 years (resigned 14 December 1999)
RoleInsurance Broker
Correspondence Address16 Astell Street
London
SW3 3RU
Director NameMs Joanna Amanda Buckenham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 January 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address33 Clarendon Road
London
W11 4JB
Secretary NameKenneth Jack Shefford
NationalityBritish
StatusResigned
Appointed24 November 1995(10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 1999)
RoleSecretary
Correspondence Address8 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BB
Director NameStephen Alan McKenzie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address27 Cornwall Road
Finsbury Park
London
N4 4PH
Director NameRupert Alexander Boyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2004)
RoleInsurance Broker
Correspondence AddressFlat 4
14 Redcliffe Gardens
London
SW10 9EX
Director NameMiles Malcolm Ritchie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence Address7 Rydal Road
London
SW16 1QF
Director NameRatnajothy Supramaniam
Date of BirthAugust 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed28 September 2007(12 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2019)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court 5th Floor F
London
EC3R 7AA
Director NameMr Alan Jay Kaufman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2012(17 years after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 2019)
RolePresident, Chairman
Country of ResidenceUnited States
Correspondence Address220 Kaufman Financial Centre
30833 Northwestern Highway 48334
Farmington Hills
Michigan
United States
Director NameMr Daniel Thomas Muldowney
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2012(17 years after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 2019)
RoleChief Financial Officer, President
Country of ResidenceUnited States
Correspondence Address220 Kaufman Financial Centre
30833 Northwestern Highway 48334
Farmington Hills
Michigan
United States
Director NameMr Christopher Andrew Zoidis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2012(17 years after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 2019)
RoleVice President Corporate Development
Country of ResidenceUnited States
Correspondence Address220 Kaufman Financial Centre
30833 Northwestern Highway 48334
Farmington Hills
Michigan
United States
Director NameMr Paul Steven Attfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1DD
Director NameMr Daniel Joshua Kaufman
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2017(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1 Minster Court 5th Floor F
London
EC3R 7AA
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewww.chesterfieldgroup.co.uk
Telephone020 74811683
Telephone regionLondon

Location

Registered Address1 Minster Court
5th Floor F
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

259.6k at £1Chesterfield Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,399,937
Net Worth£1,776,261
Cash£8,203,695
Current Liabilities£22,176,832

Accounts

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

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

8 May 2001Delivered on: 25 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 May 2001Delivered on: 22 May 2001
Persons entitled: Hemingway Ramsey Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee contained in a lease dated 7 december 1999 (as defined),such lease duly assigned pursuant to an assignment dated 1 may 2001.
Particulars: All the company's monies from time to time standing to the credit of account no.01431284 With the bank of scotland.
Outstanding

Filing History

7 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
11 October 2023Full accounts made up to 31 December 2022 (28 pages)
13 February 2023Confirmation statement made on 21 October 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (27 pages)
2 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (26 pages)
30 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (26 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 December 2019Appointment of Mr David Benjamin Williams as a director on 31 December 2019 (2 pages)
31 December 2019Appointment of Mr Richard Leslie Bailey as a director on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Ratnajothy Supramaniam as a director on 31 December 2019 (1 page)
29 November 2019Termination of appointment of Daniel Thomas Muldowney as a director on 22 November 2019 (1 page)
29 November 2019Termination of appointment of Christopher Andrew Zoidis as a director on 22 November 2019 (1 page)
29 November 2019Termination of appointment of Alan Jay Kaufman as a director on 22 November 2019 (1 page)
29 November 2019Termination of appointment of Daniel Joshua Kaufman as a director on 22 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
15 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
10 September 2018Change of details for Ajk Europe Ltd as a person with significant control on 10 July 2018 (2 pages)
19 February 2018Termination of appointment of Alan John Mcgraw as a director on 7 February 2018 (1 page)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
27 April 2017Appointment of Mr Daniel Joshua Kaufman as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr Daniel Joshua Kaufman as a director on 26 April 2017 (2 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 September 2016Full accounts made up to 31 December 2015 (28 pages)
2 September 2016Full accounts made up to 31 December 2015 (28 pages)
22 August 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to 1 Minster Court 5th Floor F London EC3R 7AA on 22 August 2016 (1 page)
22 August 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to 1 Minster Court 5th Floor F London EC3R 7AA on 22 August 2016 (1 page)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 259,594
(9 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 259,594
(9 pages)
7 December 2015Termination of appointment of Paul Steven Attfield as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of Paul Steven Attfield as a director on 30 November 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 259,594
(10 pages)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 259,594
(10 pages)
5 September 2014Full accounts made up to 31 December 2013 (19 pages)
5 September 2014Full accounts made up to 31 December 2013 (19 pages)
15 August 2014Termination of appointment of Gary Mark Hirst as a director on 8 August 2014 (1 page)
15 August 2014Termination of appointment of Gary Mark Hirst as a director on 8 August 2014 (1 page)
15 August 2014Termination of appointment of Gary Mark Hirst as a director on 8 August 2014 (1 page)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 259,594
(10 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 259,594
(10 pages)
20 May 2013Director's details changed for Mr David Howard Griffiths on 13 May 2013 (2 pages)
20 May 2013Director's details changed for Alan John Mcgraw on 13 May 2013 (2 pages)
20 May 2013Director's details changed for Andrew Thacker on 13 May 2013 (2 pages)
20 May 2013Appointment of Mr Paul Steven Attfield as a director (2 pages)
20 May 2013Secretary's details changed for David Benjamin Williams on 13 May 2013 (1 page)
20 May 2013Director's details changed for Andrew Thacker on 13 May 2013 (2 pages)
20 May 2013Director's details changed for James Roger Stevenson on 13 May 2013 (2 pages)
20 May 2013Director's details changed for Mr David Howard Griffiths on 13 May 2013 (2 pages)
20 May 2013Director's details changed for Ratnajothy Supramaniam on 13 May 2013 (2 pages)
20 May 2013Appointment of Mr Paul Steven Attfield as a director (2 pages)
20 May 2013Director's details changed for James Roger Stevenson on 13 May 2013 (2 pages)
20 May 2013Director's details changed for Ratnajothy Supramaniam on 13 May 2013 (2 pages)
20 May 2013Director's details changed for Alan John Mcgraw on 13 May 2013 (2 pages)
20 May 2013Secretary's details changed for David Benjamin Williams on 13 May 2013 (1 page)
20 May 2013Director's details changed for Gary Mark Hirst on 13 May 2013 (2 pages)
20 May 2013Director's details changed for Gary Mark Hirst on 13 May 2013 (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (19 pages)
14 May 2013Full accounts made up to 31 December 2012 (19 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (12 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (12 pages)
8 June 2012Full accounts made up to 31 December 2011 (19 pages)
8 June 2012Full accounts made up to 31 December 2011 (19 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (10 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (10 pages)
9 February 2012Appointment of Mr Christopher Andrew Zoidis as a director (2 pages)
9 February 2012Appointment of Mr Alan Jay Kaufman as a director (2 pages)
9 February 2012Appointment of Mr Daniel Thomas Muldowney as a director (2 pages)
9 February 2012Appointment of Mr Alan Jay Kaufman as a director (2 pages)
9 February 2012Appointment of Mr Christopher Andrew Zoidis as a director (2 pages)
9 February 2012Appointment of Mr Daniel Thomas Muldowney as a director (2 pages)
8 February 2012Termination of appointment of Joanna Buckenham as a director (1 page)
8 February 2012Termination of appointment of Joanna Buckenham as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (10 pages)
13 August 2010Full accounts made up to 31 December 2009 (19 pages)
13 August 2010Full accounts made up to 31 December 2009 (19 pages)
19 February 2010Director's details changed for Ratnajothy Supramaniam on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Gary Mark Hirst on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Gary Mark Hirst on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Andrew Thacker on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Miss Joanna Amanda Buckenham on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Andrew Thacker on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Ratnajothy Supramaniam on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Miss Joanna Amanda Buckenham on 2 October 2009 (2 pages)
19 February 2010Director's details changed for David Howard Griffiths on 2 October 2009 (2 pages)
19 February 2010Director's details changed for David Howard Griffiths on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Andrew Thacker on 2 October 2009 (2 pages)
19 February 2010Director's details changed for David Howard Griffiths on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Ratnajothy Supramaniam on 2 October 2009 (2 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Gary Mark Hirst on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Miss Joanna Amanda Buckenham on 2 October 2009 (2 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
27 August 2009Full accounts made up to 31 December 2008 (19 pages)
27 August 2009Full accounts made up to 31 December 2008 (19 pages)
24 February 2009Return made up to 24/01/09; full list of members (5 pages)
24 February 2009Return made up to 24/01/09; full list of members (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
9 July 2008Director's change of particulars / ratnajothy supramaniam / 07/07/2008 (1 page)
9 July 2008Director's change of particulars / james stevenson / 06/03/2008 (1 page)
9 July 2008Director's change of particulars / ratnajothy supramaniam / 07/07/2008 (1 page)
9 July 2008Director's change of particulars / james stevenson / 06/03/2008 (1 page)
4 April 2008Full accounts made up to 31 December 2006 (19 pages)
4 April 2008Full accounts made up to 31 December 2006 (19 pages)
25 February 2008Return made up to 24/01/08; full list of members (5 pages)
25 February 2008Return made up to 24/01/08; full list of members (5 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
14 February 2007Return made up to 24/01/07; full list of members (4 pages)
14 February 2007Return made up to 24/01/07; full list of members (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
20 February 2006Return made up to 24/01/06; full list of members (3 pages)
20 February 2006Return made up to 24/01/06; full list of members (3 pages)
11 October 2005Full accounts made up to 31 December 2004 (19 pages)
11 October 2005Full accounts made up to 31 December 2004 (19 pages)
21 February 2005Return made up to 24/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 February 2005Return made up to 24/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 December 2004Registered office changed on 22/12/04 from: davies lavery 86 fenchurch street london EC3M 4BY (1 page)
22 December 2004Ad 01/12/04--------- £ si 113330@1=113330 £ ic 236264/349594 (2 pages)
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2004Ad 01/12/04--------- £ si 113330@1=113330 £ ic 236264/349594 (2 pages)
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2004Registered office changed on 22/12/04 from: davies lavery 86 fenchurch street london EC3M 4BY (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
16 June 2004Full accounts made up to 31 December 2003 (21 pages)
16 June 2004Full accounts made up to 31 December 2003 (21 pages)
30 January 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2003Full accounts made up to 31 December 2002 (20 pages)
5 October 2003Full accounts made up to 31 December 2002 (20 pages)
3 September 2003Registered office changed on 03/09/03 from: 82-86 fenchurch street london EC3M 4BY (1 page)
3 September 2003Registered office changed on 03/09/03 from: 82-86 fenchurch street london EC3M 4BY (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: 12 new fetter lane london EC4A 1AG (1 page)
7 March 2003Registered office changed on 07/03/03 from: 12 new fetter lane london EC4A 1AG (1 page)
19 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 February 2003Memorandum and Articles of Association (22 pages)
8 February 2003Memorandum and Articles of Association (22 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Memorandum and Articles of Association (17 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2003Ad 14/11/02--------- £ si 100000@1=100000 £ ic 136264/236264 (3 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Ad 14/11/02--------- £ si 100000@1=100000 £ ic 136264/236264 (3 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2003Memorandum and Articles of Association (17 pages)
13 August 2002Full accounts made up to 31 December 2001 (15 pages)
13 August 2002Full accounts made up to 31 December 2001 (15 pages)
26 February 2002Return made up to 24/01/02; full list of members (11 pages)
26 February 2002Return made up to 24/01/02; full list of members (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 July 2001Ad 08/05/01--------- £ si 5556@1=5556 £ ic 130708/136264 (2 pages)
26 July 2001Ad 08/05/01--------- £ si 5556@1=5556 £ ic 130708/136264 (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
19 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
19 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
19 September 2000Full accounts made up to 31 December 1999 (14 pages)
19 September 2000Full accounts made up to 31 December 1999 (14 pages)
13 June 2000Ad 23/05/00--------- £ si 129000@1=129000 £ ic 1708/130708 (4 pages)
13 June 2000Nc inc already adjusted 23/05/00 (1 page)
13 June 2000Nc inc already adjusted 23/05/00 (1 page)
13 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 2000Ad 23/05/00--------- £ si 129000@1=129000 £ ic 1708/130708 (4 pages)
3 March 2000Return made up to 24/01/00; full list of members (10 pages)
3 March 2000Return made up to 24/01/00; full list of members (10 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999£ nc 1000/5000 14/12/99 (1 page)
20 December 1999Ad 14/12/99--------- £ si 708@1=708 £ ic 1000/1708 (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999New director appointed (4 pages)
20 December 1999Conso conve recon 14/12/99 (1 page)
20 December 1999Registered office changed on 20/12/99 from: part 6TH floor 1 america square 17 crosswall london EC3N 2LB (1 page)
20 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1999£ nc 1000/5000 14/12/99 (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Ad 14/12/99--------- £ si 708@1=708 £ ic 1000/1708 (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Registered office changed on 20/12/99 from: part 6TH floor 1 america square 17 crosswall london EC3N 2LB (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
20 December 1999New director appointed (4 pages)
20 December 1999Director resigned (1 page)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
20 December 1999Conso conve recon 14/12/99 (1 page)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
23 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Company name changed jasmag investments LIMITED\certificate issued on 06/01/99 (2 pages)
5 January 1999Company name changed jasmag investments LIMITED\certificate issued on 06/01/99 (2 pages)
3 July 1998Full accounts made up to 31 December 1997 (13 pages)
3 July 1998Full accounts made up to 31 December 1997 (13 pages)
17 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1997Full accounts made up to 31 December 1996 (11 pages)
2 September 1997Full accounts made up to 31 December 1996 (11 pages)
2 April 1997Registered office changed on 02/04/97 from: chesterfield house 26/28 fenchurch street london EC3M 3DQ (1 page)
2 April 1997Registered office changed on 02/04/97 from: chesterfield house 26/28 fenchurch street london EC3M 3DQ (1 page)
5 March 1997Return made up to 24/01/97; full list of members (8 pages)
5 March 1997Return made up to 24/01/97; full list of members (8 pages)
27 October 1996Full accounts made up to 31 December 1995 (10 pages)
27 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 March 1996Return made up to 24/01/96; full list of members (6 pages)
24 March 1996Return made up to 24/01/96; full list of members (6 pages)
4 March 1996Ad 24/11/95--------- £ si 898@1=898 £ si [email protected]=100 £ ic 2/1000 (2 pages)
4 March 1996Ad 24/11/95--------- £ si 898@1=898 £ si [email protected]=100 £ ic 2/1000 (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Nc inc already adjusted 24/11/95 (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996Registered office changed on 14/02/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
14 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
14 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(19 pages)
14 February 1996Nc inc already adjusted 24/11/95 (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Registered office changed on 14/02/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
14 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
14 February 1996Director resigned (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(19 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
13 February 1996Company name changed burginhall 802 LIMITED\certificate issued on 14/02/96 (3 pages)
13 February 1996Company name changed burginhall 802 LIMITED\certificate issued on 14/02/96 (3 pages)
13 October 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995Accounting reference date notified as 31/12 (1 page)
24 January 1995Incorporation (36 pages)
24 January 1995Incorporation (36 pages)