Company NameChambers And Newman Limited
DirectorsRichard Tuplin and James Steven Yeandle
Company StatusActive
Company Number05080368
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Previous NameHBS Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Richard Tuplin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 4 months after company formation)
Appointment Duration9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColette House 52-55 Piccadilly
London
W1J 0DX
Director NameMr James Steven Yeandle
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 4 months after company formation)
Appointment Duration9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressColette House 52-55 Piccadilly
London
W1J 0DX
Secretary NameCallidus Secretaries Limited (Corporation)
StatusCurrent
Appointed02 June 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address36 Old Jewry
London
EC2R 8DD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr David Burdett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Coombe
4 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Ronald Stephen Harris
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address27 Shooters Avenue
Kenton
Middlesex
HA3 9BQ
Director NameMr Alan Henry Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChailey Cottage 8 The Maultway
Camberley
Surrey
GU15 1PS
Secretary NameMr David Burdett
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Coombe
4 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameMr Dean Clarke
StatusResigned
Appointed01 April 2021(17 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2022)
RoleCompany Director
Correspondence AddressColette House 52-55 Piccadilly
London
W1J 0DX
Director NameMr Richard Tuplin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(17 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColette House 52-55 Piccadilly
London
W1J 0DX
Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2021(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2023)
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence AddressColette House 52-55 Piccadilly
London
W1J 0DX
Director NameMr Huw Scott Williams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressColette House 52-55 Piccadilly
London
W1J 0DX
Director NameMr Christopher David Shortland
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressColette House 52-55 Piccadilly
London
W1J 0DX

Contact

Websitewww.chambersandnewman.co.uk/
Telephone020 72923030
Telephone regionLondon

Location

Registered AddressColette House
52-55 Piccadilly
London
W1J 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Alan Henry Smith
33.31%
Ordinary
5k at £1David Burdett
33.31%
Ordinary
5k at £1Ronald Stephen Harris
33.31%
Ordinary
3.3k at £0.001Keith David Maynard
0.02%
Ordinary B
3.3k at £0.001Simon Lawrence Glover
0.02%
Ordinary B
3.3k at £0.001Steven James Cash
0.02%
Ordinary B

Financials

Year2014
Net Worth£1,371,752
Cash£1,670,165
Current Liabilities£1,436,946

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

7 November 2023Change of details for C&N Investment Holdings Limited as a person with significant control on 31 October 2023 (2 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
3 October 2023Confirmation statement made on 3 October 2023 with updates (3 pages)
18 September 2023Termination of appointment of Alan Henry Smith as a director on 31 July 2023 (1 page)
17 August 2023Termination of appointment of Robert Laurance Worrell as a director on 1 August 2023 (1 page)
16 August 2023Termination of appointment of Huw Scott Williams as a director on 1 August 2023 (1 page)
16 August 2023Appointment of Mr James Steven Yeandle as a director on 1 August 2023 (2 pages)
16 August 2023Appointment of Mr Richard Tuplin as a director on 1 August 2023 (2 pages)
15 June 2023Termination of appointment of Christopher David Shortland as a director on 4 June 2023 (1 page)
17 April 2023Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 (1 page)
5 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 December 2021 (30 pages)
22 June 2022Appointment of Mr Christopher David Shortland as a director on 26 May 2022 (2 pages)
22 June 2022Termination of appointment of Richard Tuplin as a director on 26 May 2022 (1 page)
24 May 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
28 April 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
24 March 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
24 March 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
15 December 2021Appointment of Mr Huw Scott Williams as a director on 9 November 2021 (2 pages)
15 December 2021Appointment of Mr Robert Laurance Worrell as a director on 5 November 2021 (2 pages)
24 August 2021Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 (1 page)
10 August 2021Appointment of Mr Richard Tuplin as a director on 30 June 2021 (2 pages)
3 August 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
23 June 2021Appointment of Callidus Secretaries Limited as a secretary on 2 June 2021 (2 pages)
23 June 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
17 May 2021Notification of C&N Investment Holdings Limited as a person with significant control on 1 April 2021 (2 pages)
17 May 2021Cessation of Ronald Stephen Harris as a person with significant control on 1 April 2021 (1 page)
17 May 2021Cessation of Alan Henry Smith as a person with significant control on 1 April 2021 (1 page)
17 May 2021Cessation of David Burdett as a person with significant control on 1 April 2021 (1 page)
15 April 2021Appointment of Mr Dean Clarke as a secretary on 1 April 2021 (2 pages)
15 April 2021Termination of appointment of David Burdett as a secretary on 1 April 2021 (1 page)
15 April 2021Termination of appointment of David Burdett as a director on 1 April 2021 (1 page)
15 April 2021Termination of appointment of Ronald Stephen Harris as a director on 1 April 2021 (1 page)
5 March 2021Accounts for a small company made up to 30 April 2020 (11 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (9 pages)
25 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (10 pages)
12 September 2018Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Colette House Piccadilly London W1J 0DX on 12 September 2018 (1 page)
12 September 2018Registered office address changed from Colette House Piccadilly London W1J 0DX England to Colette House 52-55 Piccadilly London W1J 0DX on 12 September 2018 (1 page)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,010
(7 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,010
(7 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 15,010
(7 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 15,010
(7 pages)
5 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
5 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 September 2014Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR England to Nightingale House 65 Curzon Street London W1J 8PE on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR England to Nightingale House 65 Curzon Street London W1J 8PE on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR England to Nightingale House 65 Curzon Street London W1J 8PE on 3 September 2014 (1 page)
1 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 1 July 2014 (1 page)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 15,010
(7 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 15,010
(7 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
25 March 2013Director's details changed for Mr Alan Henry Smith on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Alan Henry Smith on 25 March 2013 (2 pages)
14 January 2013Amended accounts made up to 30 April 2012 (6 pages)
14 January 2013Amended accounts made up to 30 April 2012 (6 pages)
24 December 2012Full accounts made up to 30 April 2012 (15 pages)
24 December 2012Full accounts made up to 30 April 2012 (15 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
24 January 2012Full accounts made up to 30 April 2011 (15 pages)
24 January 2012Full accounts made up to 30 April 2011 (15 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pay premiums due 15/02/2011
(18 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pay premiums due 15/02/2011
(18 pages)
24 January 2011Full accounts made up to 30 April 2010 (11 pages)
24 January 2011Full accounts made up to 30 April 2010 (11 pages)
4 May 2010Director's details changed for David Burdett on 29 March 2010 (2 pages)
4 May 2010Director's details changed for Alan Henry Smith on 29 March 2010 (2 pages)
4 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Ronald Stephen Harris on 29 March 2010 (2 pages)
4 May 2010Director's details changed for Alan Henry Smith on 29 March 2010 (2 pages)
4 May 2010Director's details changed for David Burdett on 29 March 2010 (2 pages)
4 May 2010Director's details changed for Ronald Stephen Harris on 29 March 2010 (2 pages)
4 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
27 January 2010Full accounts made up to 30 April 2009 (11 pages)
27 January 2010Full accounts made up to 30 April 2009 (11 pages)
25 March 2009Return made up to 21/03/09; full list of members (5 pages)
25 March 2009Return made up to 21/03/09; full list of members (5 pages)
11 December 2008Full accounts made up to 30 April 2008 (11 pages)
11 December 2008Full accounts made up to 30 April 2008 (11 pages)
9 April 2008Return made up to 21/03/08; full list of members (5 pages)
9 April 2008Return made up to 21/03/08; full list of members (5 pages)
8 January 2008Full accounts made up to 30 April 2007 (11 pages)
8 January 2008Full accounts made up to 30 April 2007 (11 pages)
20 April 2007Return made up to 21/03/07; full list of members (4 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 21/03/07; full list of members (4 pages)
20 April 2007Director's particulars changed (1 page)
1 November 2006Full accounts made up to 30 April 2006 (12 pages)
1 November 2006Full accounts made up to 30 April 2006 (12 pages)
21 March 2006Return made up to 21/03/06; full list of members (4 pages)
21 March 2006Return made up to 21/03/06; full list of members (4 pages)
25 November 2005Ad 10/10/05--------- £ si [email protected]=10 £ ic 15000/15010 (2 pages)
25 November 2005Ad 10/10/05--------- £ si [email protected]=10 £ ic 15000/15010 (2 pages)
14 November 2005Nc inc already adjusted 10/10/05 (1 page)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2005Nc inc already adjusted 10/10/05 (1 page)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Full accounts made up to 30 April 2005 (12 pages)
21 October 2005Full accounts made up to 30 April 2005 (12 pages)
28 April 2005Return made up to 22/03/05; full list of members (7 pages)
28 April 2005Return made up to 22/03/05; full list of members (7 pages)
7 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
7 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
10 May 2004Company name changed hbs insurance brokers LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed hbs insurance brokers LIMITED\certificate issued on 10/05/04 (2 pages)
22 March 2004Incorporation (18 pages)
22 March 2004Incorporation (18 pages)