UKBizDB.co.uk

CHESTERFIELD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Minster Court, Minster Court, 5th Floor F, London, England, EC3R 7AA

Secretary10 September 2004Active
1 Minster Court, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director10 September 2004Active
220, Kaufman Financial Centre, 30833 Northwestern Highway 48334, Farmington Hills, United States,

Director27 January 2012Active
1 Minster Court, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director10 September 2004Active
1 Minster Court, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director10 September 2004Active
Suite 220, Kaufman Financial Centre, 30833 Northwestern Highway 48334, Farmington Hills, United States,

Director27 January 2012Active
Knollys House 11 Byward Street, London, EC3R 5EN

Corporate Secretary20 May 2004Active
26 Haresland Close, Daws Heath, Benfleet, SS7 2UT

Director29 March 2005Active
33 Clarendon Road, London, W11 4JB

Director10 September 2004Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Nominee Director20 May 2004Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Nominee Director20 May 2004Active
St Clare House, 30-33 Minories, London, EC3N 1DD

Director10 September 2004Active
1 Minster Court, Minster Court, 5th Floor F, London, England, EC3R 7AA

Director10 September 2004Active
220, Kaufman Financial Centre, 30833 Northwestern Highway 48334, Farmington Hills, United States,

Director27 January 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Address

Change registered office address company with date old address new address.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Accounts

Accounts with accounts type full.

Download
2014-08-15Officers

Termination director company with name termination date.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.