Company NameChandris Insurance Services (UK) Limited
DirectorsAnthony Tomazos and Richard Sailor-Allen
Company StatusActive
Company Number05321376
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Anthony Tomazos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Old Park Lane
London
W1K 1QT
Secretary NameMr Richard Stanley Hanks
NationalityEnglish
StatusCurrent
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clover Avenue Feering
Colchester
Essex
CO5 9GF
Director NameMr Richard Sailor-Allen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address17 Old Park Lane
London
W1K 1QT
Director NameMr Nicholas Demetrius Mavridoglou
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address79 Vineyard Hill Road
Wimbledon Park
London
SW19 7JL
Director NameEmmanuel Anthony Tomazos
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Berkeley Court
Baker Street
London
NW1 5NB
Director NameMr Howard Kevin Legge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Heather Drive
Benfleet
Essex
SS7 2EL

Contact

Telephone020 74123900
Telephone regionLondon

Location

Registered Address17 Old Park Lane
London
W1K 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Chandris (England) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£275,519
Net Worth£17,392
Cash£48,233
Current Liabilities£44,551

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 Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
17 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
3 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
6 May 2022Director's details changed for Mr Anthony Emmanuel Tomazos on 2 May 2022 (2 pages)
2 February 2022Secretary's details changed for Mr Richard Stanley Hanks on 26 January 2022 (1 page)
4 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
3 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
4 January 2019Termination of appointment of Howard Kevin Legge as a director on 31 December 2018 (1 page)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
20 December 2018Appointment of Mr Richard Sailor-Allen as a director on 1 November 2018 (2 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (10 pages)
9 October 2016Full accounts made up to 31 December 2015 (10 pages)
5 January 2016Director's details changed for Mr Howard Kevin Legge on 27 February 2015 (2 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(5 pages)
5 January 2016Director's details changed for Mr Howard Kevin Legge on 27 February 2015 (2 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (10 pages)
12 October 2015Full accounts made up to 31 December 2014 (10 pages)
16 September 2015Termination of appointment of Emmanuel Anthony Tomazos as a director on 31 March 2015 (1 page)
16 September 2015Termination of appointment of Emmanuel Anthony Tomazos as a director on 31 March 2015 (1 page)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(6 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (10 pages)
3 October 2014Full accounts made up to 31 December 2013 (10 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(6 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
10 February 2010Director's details changed for Mr Howard Kevin Legge on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Howard Kevin Legge on 10 February 2010 (2 pages)
4 January 2010Full accounts made up to 31 December 2008 (10 pages)
4 January 2010Full accounts made up to 31 December 2008 (10 pages)
20 February 2009Appointment terminated director nicholas mavridoglou (1 page)
20 February 2009Appointment terminated director nicholas mavridoglou (1 page)
29 December 2008Return made up to 24/12/08; full list of members (4 pages)
29 December 2008Return made up to 24/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
4 July 2008Director's change of particulars / anthony tomazos / 04/07/2008 (1 page)
4 July 2008Director's change of particulars / anthony tomazos / 04/07/2008 (1 page)
4 January 2008Return made up to 24/12/07; full list of members (3 pages)
4 January 2008Return made up to 24/12/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
5 January 2007Return made up to 24/12/06; full list of members (3 pages)
5 January 2007Return made up to 24/12/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
20 January 2006Return made up to 24/12/05; full list of members (8 pages)
20 January 2006Return made up to 24/12/05; full list of members (8 pages)
24 December 2004Incorporation (9 pages)
24 December 2004Incorporation (9 pages)