CHASE SIDE INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CHASE SIDE INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01310130

Incorporation date

22/04/1977

Size

Dormant

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1977)
dot icon01/04/2026
Change of details for Simmons Gainsford Insurance Solutions Limited as a person with significant control on 2026-03-02
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03
dot icon11/06/2021
Change of details for Simmons Gainsford Insurance Solutions Limited as a person with significant control on 2021-06-07
dot icon11/06/2021
Director's details changed for Ms Carin Johnson on 2021-06-07
dot icon11/06/2021
Director's details changed for Mr Shilen Suryakant Gopalji Manek on 2021-06-07
dot icon11/06/2021
Registered office address changed from 4th Floor 7-10 Chandos Strret Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-06-11
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/09/2019
Appointment of Mr Shilen Suryakant Gopalji Manek as a director on 2019-09-13
dot icon18/09/2019
Termination of appointment of Stephen Michael Jennings as a director on 2019-09-13
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Change of details for Simmons Gainsford Insurance Solutions Limited as a person with significant control on 2016-04-06
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon10/07/2017
Termination of appointment of Steven Michael Strauss as a director on 2017-06-21
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Termination of appointment of Abdultaiyab Pisavadi as a director on 2015-12-17
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/09/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon28/05/2014
Auditor's resignation
dot icon28/05/2014
Termination of appointment of John Neilson as a secretary
dot icon28/05/2014
Termination of appointment of John Neilson as a director
dot icon28/05/2014
Termination of appointment of Henry Fenton as a director
dot icon28/05/2014
Appointment of Stephen Michael Jennings as a director
dot icon28/05/2014
Appointment of Steven Michael Strauss as a director
dot icon28/05/2014
Appointment of Carin Johnson as a director
dot icon28/05/2014
Appointment of Abdultaiyab Pisavadi as a director
dot icon28/05/2014
Registered office address changed from Lawford House Albert Place Finchley London N3 1QA on 2014-05-28
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/11/2013
Group of companies' accounts made up to 2013-04-30
dot icon31/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/12/2009
Group of companies' accounts made up to 2009-04-30
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon16/12/2008
Group of companies' accounts made up to 2008-04-30
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon22/12/2007
Group of companies' accounts made up to 2007-04-30
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon05/10/2006
Group of companies' accounts made up to 2006-04-30
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon23/11/2005
Accounts made up to 2005-04-30
dot icon22/02/2005
Return made up to 31/12/04; no change of members
dot icon10/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon02/02/2004
Return made up to 31/12/03; no change of members
dot icon08/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon14/01/2002
Group of companies' accounts made up to 2001-04-30
dot icon10/01/2002
Return made up to 31/12/01; no change of members
dot icon15/01/2001
Return made up to 31/12/00; no change of members
dot icon31/10/2000
Full group accounts made up to 2000-04-30
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon10/11/1999
Full group accounts made up to 1999-04-30
dot icon17/02/1999
Return made up to 31/12/98; no change of members
dot icon06/11/1998
Full group accounts made up to 1998-04-30
dot icon23/02/1998
Return made up to 31/12/97; no change of members
dot icon30/10/1997
Full group accounts made up to 1997-04-30
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon05/11/1996
Full group accounts made up to 1996-04-30
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon09/10/1995
Full group accounts made up to 1995-04-30
dot icon29/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full group accounts made up to 1994-04-30
dot icon05/02/1994
Return made up to 31/12/93; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1993-04-30
dot icon10/02/1993
Return made up to 31/12/92; no change of members
dot icon02/11/1992
Accounts for a small company made up to 1992-04-30
dot icon30/01/1992
Accounts for a small company made up to 1991-04-30
dot icon30/01/1992
Return made up to 31/12/91; no change of members
dot icon02/01/1991
Accounts for a small company made up to 1990-04-30
dot icon02/01/1991
Return made up to 31/12/90; full list of members
dot icon16/02/1990
Accounts for a small company made up to 1989-04-30
dot icon16/02/1990
Return made up to 31/12/89; full list of members
dot icon15/05/1989
Return made up to 31/12/88; full list of members
dot icon03/04/1989
£ ic 1000/850 £ sr 150@1=150
dot icon17/02/1989
Resolutions
dot icon17/02/1989
Resolutions
dot icon17/02/1989
Resolutions
dot icon01/11/1988
Accounts for a small company made up to 1988-04-30
dot icon20/10/1988
Registered office changed on 20/10/88 from: 174 baker street enfield middx
dot icon12/05/1988
Return made up to 31/12/87; full list of members
dot icon18/01/1988
Accounts made up to 1987-04-30
dot icon04/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Accounts made up to 1986-04-30
dot icon22/04/1977
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Carin
Director
30/04/2014 - Present
4
Strauss, Steven Michael
Director
30/04/2014 - 21/06/2017
49
Jennings, Stephen Michael
Director
30/04/2014 - 13/09/2019
21
Manek, Shilen Suryakant Gopalji
Director
13/09/2019 - Present
7
Pisavadi, Abdultaiyab
Director
30/04/2014 - 17/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE SIDE INSURANCE BROKERS LIMITED

CHASE SIDE INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 22/04/1977 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE SIDE INSURANCE BROKERS LIMITED?

toggle

CHASE SIDE INSURANCE BROKERS LIMITED is currently Active. It was registered on 22/04/1977 .

Where is CHASE SIDE INSURANCE BROKERS LIMITED located?

toggle

CHASE SIDE INSURANCE BROKERS LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does CHASE SIDE INSURANCE BROKERS LIMITED do?

toggle

CHASE SIDE INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHASE SIDE INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Simmons Gainsford Insurance Solutions Limited as a person with significant control on 2026-03-02.