Company NameSamuel Gordon Insurance Brokers Limited
DirectorsMark Chaston and Joaquin Villar
Company StatusActive
Company Number07718365
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Previous NameHATS Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Mark Chaston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62a Baddow Road
Chelmsford
Essex
CM2 0DL
Director NameMr Joaquin Villar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(8 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Baddow Road
Chelmsford
Essex
CM2 0DL
Director NameHenry Stanislaw Bilinski
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleFinance And Administration Director
Country of ResidenceEngland
Correspondence AddressChurchmill House Ockford Road
Godalming
Surrey
GU7 1QY
Secretary NameMichele Chaston
NationalityBritish
StatusResigned
Appointed01 August 2012(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 12 April 2022)
RoleCompany Director
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Gary Sefton Barker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRetreat Offices London Road
Polhill
Sevenoaks
Kent
TN14 7AA
Secretary NameGary Barker
NationalityBritish
StatusResigned
Appointed19 December 2013(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 December 2014)
RoleCompany Director
Correspondence AddressRetreat Offices London Road
Polhill
Sevenoaks
Kent
TN14 7AA

Location

Registered Address62a Baddow Road
Chelmsford
Essex
CM2 0DL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,185
Cash£12,839
Current Liabilities£31,428

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

12 October 2023Director's details changed for Mr Mark Chaston on 1 October 2023 (2 pages)
12 October 2023Director's details changed for Mr Joaquin Villar on 12 October 2023 (2 pages)
12 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
26 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
27 October 2022Registered office address changed from Downe House 303 High Street Orpington Kent BR6 0NJ United Kingdom to 62a Baddow Road Chelmsford Essex CM2 0DL on 27 October 2022 (1 page)
25 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
6 August 2022Director's details changed for Mr Mark Chaston on 6 August 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
13 April 2022Termination of appointment of Michele Chaston as a secretary on 12 April 2022 (1 page)
5 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
6 May 2020Registered office address changed from The Lodge 243 High Street Bromley Kent BR1 1NZ to Downe House 303 High Street Orpington Kent BR6 0NJ on 6 May 2020 (1 page)
5 May 2020Appointment of Mr Joaquin Villar as a director on 1 May 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
4 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,000
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,000
(4 pages)
13 December 2015Statement of capital following an allotment of shares on 13 December 2015
  • GBP 5,000
(3 pages)
13 December 2015Statement of capital following an allotment of shares on 13 December 2015
  • GBP 5,000
(3 pages)
17 April 2015Registered office address changed from 170 Southborough Lane Bromley Kent BR2 8AL to The Lodge 243 High Street Bromley Kent BR1 1NZ on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Gary Barker as a secretary on 23 December 2014 (1 page)
17 April 2015Registered office address changed from 170 Southborough Lane Bromley Kent BR2 8AL to The Lodge 243 High Street Bromley Kent BR1 1NZ on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Gary Barker as a secretary on 23 December 2014 (1 page)
12 February 2015Termination of appointment of Gary Sefton Barker as a director on 23 December 2014 (1 page)
12 February 2015Termination of appointment of Gary Sefton Barker as a director on 23 December 2014 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 January 2014Appointment of Gary Barker as a secretary (3 pages)
30 January 2014Statement of capital following an allotment of shares on 21 December 2013
  • GBP 100
(4 pages)
30 January 2014Appointment of Mr Gary Sefton Barker as a director (3 pages)
30 January 2014Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 30 January 2014 (2 pages)
30 January 2014Statement of capital following an allotment of shares on 21 December 2013
  • GBP 100
(4 pages)
30 January 2014Appointment of Mr Gary Sefton Barker as a director (3 pages)
30 January 2014Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 30 January 2014 (2 pages)
30 January 2014Appointment of Gary Barker as a secretary (3 pages)
27 September 2013Annual return made up to 1 August 2013 (14 pages)
27 September 2013Annual return made up to 1 August 2013 (14 pages)
27 September 2013Annual return made up to 1 August 2013 (14 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 November 2012Company name changed hats consultants LIMITED\certificate issued on 05/11/12
  • NM06 ‐
(3 pages)
5 November 2012Company name changed hats consultants LIMITED\certificate issued on 05/11/12
  • NM06 ‐
(3 pages)
29 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-23
(1 page)
29 October 2012Change of name notice (2 pages)
29 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-23
(1 page)
29 October 2012Change of name notice (2 pages)
10 September 2012Appointment of Michele Chaston as a secretary (2 pages)
10 September 2012Appointment of Michele Chaston as a secretary (2 pages)
31 August 2012Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 31 August 2012 (2 pages)
31 August 2012Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 31 August 2012 (2 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
21 August 2012Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY United Kingdom on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY United Kingdom on 21 August 2012 (2 pages)
26 March 2012Termination of appointment of Henry Bilinski as a director (2 pages)
26 March 2012Termination of appointment of Henry Bilinski as a director (2 pages)
26 July 2011Incorporation (23 pages)
26 July 2011Incorporation (23 pages)