Warning: file_put_contents(c/916ddae547e9b1219110eb1133624598.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Chase Portland Limited, N3 1QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHASE PORTLAND LIMITED

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

This company is commonly known as Chase Portland Limited. The company was founded 22 years ago and was given the registration number 04369543. The firm's registered office is in LONDON. You can find them at Hathaway House, Popes Drive, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CHASE PORTLAND LIMITED
Company Number:04369543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Hathaway House, Popes Drive, London, N3 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Winnington Road, London, England, N2 0TT

Secretary07 February 2002Active
4, Danewood Drive, London, England, N2 0FA

Director07 February 2002Active
1, The Wold, Slines Oak Road, Woldingham, England, CR3 7BR

Director09 March 2023Active
24, Lowestoft Road, Watford, England, WD24 5AX

Director20 October 2015Active
Flat 8, Chatten Court, Swynford Gardens, London, England, NW4 4XN

Director01 June 2012Active

People with Significant Control

Toby John Rostam Nash
Notified on:09 March 2023
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:1, The Wold, Woldingham, England, CR3 7BR
Nature of control:
  • Ownership of shares 75 to 100 percent
Ancarex Limited
Notified on:06 April 2016
Status:Active
Address:Hathaway House, Popes Drive, Finchley, N3 1QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Frankal
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:24 Lowestoft Road, Watford, WD24 5AX
Nature of control:
  • Right to appoint and remove directors
Dany Yamen Farook
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:4 Danewood Drive, Barnet, N2 0FA
Nature of control:
  • Right to appoint and remove directors

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 (6 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
2024-04-19Officers

Termination director company with name termination date.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.