5th Floor F
London
EC3R 7AA
Director Name | Mr James Roger Stevenson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Minster Court Minster Court 5th Floor F London EC3R 7AA |
Director Name | Andrew Thacker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court Minster Court 5th Floor F London EC3R 7AA |
Secretary Name | Mr David Benjamin Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Minster Court Minster Court 5th Floor F London EC3R 7AA |
Director Name | Mr Alan Jay Kaufman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | 220 Kaufman Financial Centre 30833 Northwestern Highway 48334 Farmington Hills Michigan United States |
Director Name | Mr Christopher Andrew Zoidis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | Suite 220 Kaufman Financial Centre 30833 Northwestern Highway 48334 Farmington Hills Michigan United States |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Ms Joanna Amanda Buckenham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 January 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 33 Clarendon Road London W11 4JB |
Director Name | Gary Mark Hirst |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 August 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Alan John McGraw |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 February 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Minster Court Minster Court 5th Floor F London EC3R 7AA |
Director Name | Mr Stephen David Bottley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2007) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 26 Haresland Close Daws Heath Benfleet Essex SS7 2UT |
Director Name | Mr Daniel Thomas Muldowney |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 March 2020) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 220 Kaufman Financial Centre 30833 Northwestern Highway 48334 Farmington Hills Michigan United States |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Website | www.chesterfieldgroup.co.uk |
---|---|
Telephone | 020 74811683 |
Telephone region | London |
Registered Address | 1 Minster Court Minster Court 5th Floor F London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99.4k at £1 | Ajk Europe Limited 82.85% Ordinary A |
---|---|
8k at £1 | Ajk Europe Limited 6.67% Ordinary C |
12.6k at £1 | Ajk Europe Limited 10.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £139,934 |
Cash | £123 |
Current Liabilities | £994,661 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
13 October 2004 | Delivered 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 2004 | Delivered 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 |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
30 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
24 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
14 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
23 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Daniel Thomas Muldowney as a director on 18 March 2020 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
29 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
10 September 2018 | Change of details for Ajk Europe Limited as a person with significant control on 10 July 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Alan John Mcgraw as a director on 7 February 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 October 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 August 2014 | Termination of appointment of Gary Mark Hirst as a director on 8 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Gary Mark Hirst as a director on 8 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Gary Mark Hirst as a director on 8 August 2014 (1 page) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 June 2013 | Director's details changed for James Roger Stevenson on 1 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (10 pages) |
13 June 2013 | Director's details changed for Mr David Howard Griffiths on 1 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (10 pages) |
13 June 2013 | Director's details changed for Mr David Howard Griffiths on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Alan John Mcgraw on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Andrew Thacker on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Gary Mark Hirst on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Andrew Thacker on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for James Roger Stevenson on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Alan John Mcgraw on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr David Howard Griffiths on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for James Roger Stevenson on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Gary Mark Hirst on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Gary Mark Hirst on 1 May 2013 (2 pages) |
13 June 2013 | Secretary's details changed for David Benjamin Williams on 1 May 2013 (1 page) |
13 June 2013 | Secretary's details changed for David Benjamin Williams on 1 May 2013 (1 page) |
13 June 2013 | Director's details changed for Andrew Thacker on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Alan John Mcgraw on 1 May 2013 (2 pages) |
13 June 2013 | Secretary's details changed for David Benjamin Williams on 1 May 2013 (1 page) |
14 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Change of share class name or designation (2 pages) |
10 February 2012 | Appointment of Mr Daniel Muldowney as a director (2 pages) |
10 February 2012 | Appointment of Mr Daniel Muldowney as a director (2 pages) |
9 February 2012 | Appointment of Mr Christopher Zoidis as a director (2 pages) |
9 February 2012 | Appointment of Mr Alan Jay Kaufman as a director (2 pages) |
9 February 2012 | Appointment of Mr Alan Jay Kaufman as a director (2 pages) |
9 February 2012 | Appointment of Mr Christopher Zoidis as a director (2 pages) |
8 February 2012 | Termination of appointment of Joanna Buckenham as a director (1 page) |
8 February 2012 | Termination of appointment of Joanna Buckenham as a director (1 page) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (11 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (11 pages) |
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
11 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (10 pages) |
11 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Conve (1 page) |
21 August 2009 | Conve (1 page) |
21 August 2009 | Resolutions
|
17 June 2009 | Return made up to 20/05/09; full list of members (8 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (8 pages) |
6 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
6 January 2009 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
6 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
6 January 2009 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 June 2008 | Director's change of particulars / james stevenson / 01/05/2008 (1 page) |
16 June 2008 | Director's change of particulars / james stevenson / 01/05/2008 (1 page) |
16 June 2008 | Return made up to 20/05/08; full list of members (8 pages) |
16 June 2008 | Return made up to 20/05/08; full list of members (8 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
20 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
20 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
16 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
17 June 2005 | Return made up to 20/05/05; full list of members (10 pages) |
17 June 2005 | Return made up to 20/05/05; full list of members (10 pages) |
29 April 2005 | Ad 01/04/05--------- £ si 2835@1=2835 £ ic 1/2836 (2 pages) |
29 April 2005 | Ad 01/04/05--------- £ si 2835@1=2835 £ ic 1/2836 (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
4 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
4 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
20 October 2004 | New director appointed (4 pages) |
20 October 2004 | Nc inc already adjusted 14/09/04 (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | New director appointed (4 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Nc inc already adjusted 14/09/04 (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Conve 14/09/04 (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Memorandum and Articles of Association (31 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Conve 14/09/04 (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: knollys house 11 byward street london EC3R 5EN (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Memorandum and Articles of Association (31 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: knollys house 11 byward street london EC3R 5EN (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
4 October 2004 | Company name changed inlaw two hundred and eighty sev en LIMITED\certificate issued on 04/10/04 (3 pages) |
4 October 2004 | Company name changed inlaw two hundred and eighty sev en LIMITED\certificate issued on 04/10/04 (3 pages) |
20 May 2004 | Incorporation (23 pages) |
20 May 2004 | Incorporation (23 pages) |