This company is commonly known as Chesterfield Group Limited. The company was founded 20 years ago and was given the registration number 05133654. The firm's registered office is in LONDON. You can find them at 1 Minster Court Minster Court, 5th Floor F, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHESTERFIELD GROUP LIMITED |
---|---|---|
Company Number | : | 05133654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Minster Court Minster Court, 5th Floor F, London, England, EC3R 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Minster Court, Minster Court, 5th Floor F, London, England, EC3R 7AA | Secretary | 10 September 2004 | Active |
1 Minster Court, Minster Court, 5th Floor F, London, England, EC3R 7AA | Director | 10 September 2004 | Active |
220, Kaufman Financial Centre, 30833 Northwestern Highway 48334, Farmington Hills, United States, | Director | 27 January 2012 | Active |
1 Minster Court, Minster Court, 5th Floor F, London, England, EC3R 7AA | Director | 10 September 2004 | Active |
1 Minster Court, Minster Court, 5th Floor F, London, England, EC3R 7AA | Director | 10 September 2004 | Active |
Suite 220, Kaufman Financial Centre, 30833 Northwestern Highway 48334, Farmington Hills, United States, | Director | 27 January 2012 | Active |
Knollys House 11 Byward Street, London, EC3R 5EN | Corporate Secretary | 20 May 2004 | Active |
26 Haresland Close, Daws Heath, Benfleet, SS7 2UT | Director | 29 March 2005 | Active |
33 Clarendon Road, London, W11 4JB | Director | 10 September 2004 | Active |
Knollys House, 11 Byward Street, London, EC3R 5EN | Nominee Director | 20 May 2004 | Active |
Knollys House, 11 Byward Street, London, EC3R 5EN | Nominee Director | 20 May 2004 | Active |
St Clare House, 30-33 Minories, London, EC3N 1DD | Director | 10 September 2004 | Active |
1 Minster Court, Minster Court, 5th Floor F, London, England, EC3R 7AA | Director | 10 September 2004 | Active |
220, Kaufman Financial Centre, 30833 Northwestern Highway 48334, Farmington Hills, United States, | Director | 27 January 2012 | Active |
H.W. Kaufman Group London Limited | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Minster Court, London, England, EC3R 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Address | Change registered office address company with date old address new address. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-05 | Accounts | Accounts with accounts type full. | Download |
2014-08-15 | Officers | Termination director company with name termination date. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.