This company is commonly known as Chasefleet Limited. The company was founded 30 years ago and was given the registration number 02879987. The firm's registered office is in LONDON. You can find them at 28c Chalcot Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | CHASEFLEET LIMITED |
---|---|---|
Company Number | : | 02879987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28c Chalcot Road, London, NW1 8LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28c, Chalcot Road, London, United Kingdom, NW1 8LN | Director | 10 March 2013 | Active |
28, Chalcot Road, London, England, NW1 8LN | Director | 08 June 2011 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 13 December 1993 | Active |
28b Chalcot Road, Primrose Hill, London, NW1 8LN | Secretary | 01 June 2001 | Active |
28b Chalcot Road, Primrose Hill, London, NW1 8LN | Secretary | 01 October 1997 | Active |
28b Chalcot Road, Primrose Hill, London, NW1 8LN | Secretary | 21 October 1994 | Active |
28a, Chalcot Road, London, United Kingdom, NW1 8LN | Secretary | 08 June 2011 | Active |
28a Chalcot Road, Primrose Hill, London, NW1 8LN | Secretary | 25 October 1996 | Active |
21 Southampton Row, London, WC1B 5HS | Corporate Secretary | 22 December 1993 | Active |
8, Bedford Road, London, United Kingdom, N8 8HL | Director | 24 January 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 December 1993 | Active |
28b Chalcot Road, Primrose Hill, London, NW1 8LN | Director | 01 June 2001 | Active |
11 Totnes Walk, Hampstead Garden Suburb, N2 0AD | Director | 05 July 1994 | Active |
28b Chalcot Road, Primrose Hill, London, NW1 8LN | Director | 18 October 1994 | Active |
28a, Chalcot Road, London, United Kingdom, NW1 8LN | Director | 26 January 2010 | Active |
28a Chalcot Road, Primrose Hill, London, NW1 8LN | Director | 12 January 1998 | Active |
21 Keepiers Wharf, 12 Narrow Street, London, E14 8DH | Director | 05 July 1994 | Active |
28a Chalcot Road, Primrose Hill, London, NW1 8LN | Director | 25 October 1996 | Active |
21 Southampton Row, London, WC1B 5HS | Director | 22 December 1993 | Active |
PO BOX 21766, Dubai, FOREIGN | Director | 13 July 1994 | Active |
Mr Joshua Charles Macdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | 28c, Chalcot Road, London, NW1 8LN |
Nature of control | : |
|
Mr Nicholas Grimshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | 28c, Chalcot Road, London, NW1 8LN |
Nature of control | : |
|
Ms Yvonne Pengue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Italian |
Address | : | 28c, Chalcot Road, London, NW1 8LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-21 | Address | Change sail address company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.