Company NameChesterfield Group Limited
Company StatusActive
Company Number05133654
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Previous NameInlaw Two Hundred And Eighty Seven Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court Minster Court
5th Floor F
London
EC3R 7AA
Director NameMr James Roger Stevenson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Minster Court Minster Court
5th Floor F
London
EC3R 7AA
Director NameAndrew Thacker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court Minster Court
5th Floor F
London
EC3R 7AA
Secretary NameMr David Benjamin Williams
NationalityBritish
StatusCurrent
Appointed10 September 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court Minster Court
5th Floor F
London
EC3R 7AA
Director NameMr Alan Jay Kaufman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2012(7 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleInsurance Broker
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
StatusCurrent
Appointed27 January 2012(7 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence AddressSuite 220 Kaufman Financial Centre
30833 Northwestern Highway 48334
Farmington Hills
Michigan
United States
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameMs Joanna Amanda Buckenham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 27 January 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address33 Clarendon Road
London
W11 4JB
Director NameGary Mark Hirst
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(3 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 08 August 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1DD
Director NameAlan John McGraw
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 07 February 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Minster Court Minster Court
5th Floor F
London
EC3R 7AA
Director NameMr Stephen David Bottley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2007)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address26 Haresland Close
Daws Heath
Benfleet
Essex
SS7 2UT
Director NameMr Daniel Thomas Muldowney
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2012(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 March 2020)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address220 Kaufman Financial Centre
30833 Northwestern Highway 48334
Farmington Hills
Michigan
United States
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN

Contact

Websitewww.chesterfieldgroup.co.uk
Telephone020 74811683
Telephone regionLondon

Location

Registered Address1 Minster Court Minster Court
5th Floor F
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99.4k at £1Ajk Europe Limited
82.85%
Ordinary A
8k at £1Ajk Europe Limited
6.67%
Ordinary C
12.6k at £1Ajk Europe Limited
10.49%
Ordinary B

Financials

Year2014
Net Worth£139,934
Cash£123
Current Liabilities£994,661

Accounts

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

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

13 October 2004Delivered on: 19 October 2004
Satisfied on: 15 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any stocks shares bonds warrants or securities with all income derived from and rights thereo.
Fully Satisfied
13 October 2004Delivered on: 19 October 2004
Satisfied on: 15 March 2012
Persons entitled: National Westminster 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

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
30 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
4 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
14 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
23 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Daniel Thomas Muldowney as a director on 18 March 2020 (1 page)
1 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
29 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
10 September 2018Change of details for Ajk Europe Limited as a person with significant control on 10 July 2018 (2 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Alan John Mcgraw as a director on 7 February 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 October 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to 1 Minster Court Minster Court 5th Floor F London EC3R 7AA on 20 October 2016 (1 page)
20 October 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to 1 Minster Court Minster Court 5th Floor F London EC3R 7AA on 20 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120,023
(9 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120,023
(9 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 120,023
(9 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 120,023
(9 pages)
5 September 2014Full accounts made up to 31 December 2013 (14 pages)
5 September 2014Full accounts made up to 31 December 2013 (14 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 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 120,023
(10 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 120,023
(10 pages)
13 June 2013Director's details changed for James Roger Stevenson on 1 May 2013 (2 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (10 pages)
13 June 2013Director's details changed for Mr David Howard Griffiths on 1 May 2013 (2 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (10 pages)
13 June 2013Director's details changed for Mr David Howard Griffiths on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Alan John Mcgraw on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Andrew Thacker on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Gary Mark Hirst on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Andrew Thacker on 1 May 2013 (2 pages)
13 June 2013Director's details changed for James Roger Stevenson on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Alan John Mcgraw on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Mr David Howard Griffiths on 1 May 2013 (2 pages)
13 June 2013Director's details changed for James Roger Stevenson on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Gary Mark Hirst on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Gary Mark Hirst on 1 May 2013 (2 pages)
13 June 2013Secretary's details changed for David Benjamin Williams on 1 May 2013 (1 page)
13 June 2013Secretary's details changed for David Benjamin Williams on 1 May 2013 (1 page)
13 June 2013Director's details changed for Andrew Thacker on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Alan John Mcgraw on 1 May 2013 (2 pages)
13 June 2013Secretary's details changed for David Benjamin Williams on 1 May 2013 (1 page)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Change of share class name or designation (2 pages)
10 February 2012Appointment of Mr Daniel Muldowney as a director (2 pages)
10 February 2012Appointment of Mr Daniel Muldowney as a director (2 pages)
9 February 2012Appointment of Mr Christopher Zoidis as a director (2 pages)
9 February 2012Appointment of Mr Alan Jay Kaufman as a director (2 pages)
9 February 2012Appointment of Mr Alan Jay Kaufman as a director (2 pages)
9 February 2012Appointment of Mr Christopher Zoidis 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)
27 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (11 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (11 pages)
1 November 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
1 November 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (10 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
21 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business transfer shares 28/07/2009
(26 pages)
21 August 2009Conve (1 page)
21 August 2009Conve (1 page)
21 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business transfer shares 28/07/2009
(26 pages)
17 June 2009Return made up to 20/05/09; full list of members (8 pages)
17 June 2009Return made up to 20/05/09; full list of members (8 pages)
6 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
6 January 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
6 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
6 January 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
16 June 2008Director's change of particulars / james stevenson / 01/05/2008 (1 page)
16 June 2008Director's change of particulars / james stevenson / 01/05/2008 (1 page)
16 June 2008Return made up to 20/05/08; full list of members (8 pages)
16 June 2008Return made up to 20/05/08; full list of members (8 pages)
11 July 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
11 July 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
20 June 2007Return made up to 20/05/07; full list of members (5 pages)
20 June 2007Return made up to 20/05/07; full list of members (5 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
16 June 2006Return made up to 20/05/06; full list of members (5 pages)
16 June 2006Return made up to 20/05/06; full list of members (5 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
17 June 2005Return made up to 20/05/05; full list of members (10 pages)
17 June 2005Return made up to 20/05/05; full list of members (10 pages)
29 April 2005Ad 01/04/05--------- £ si 2835@1=2835 £ ic 1/2836 (2 pages)
29 April 2005Ad 01/04/05--------- £ si 2835@1=2835 £ ic 1/2836 (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
4 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
4 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 October 2004New director appointed (4 pages)
20 October 2004Nc inc already adjusted 14/09/04 (2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004New director appointed (4 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Nc inc already adjusted 14/09/04 (2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004Secretary resigned (1 page)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Conve 14/09/04 (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Memorandum and Articles of Association (31 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Conve 14/09/04 (1 page)
7 October 2004Registered office changed on 07/10/04 from: knollys house 11 byward street london EC3R 5EN (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Memorandum and Articles of Association (31 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: knollys house 11 byward street london EC3R 5EN (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
4 October 2004Company name changed inlaw two hundred and eighty sev en LIMITED\certificate issued on 04/10/04 (3 pages)
4 October 2004Company name changed inlaw two hundred and eighty sev en LIMITED\certificate issued on 04/10/04 (3 pages)
20 May 2004Incorporation (23 pages)
20 May 2004Incorporation (23 pages)