Founded in 2016, Chase, classified under reg no. 10204928 is an active company. Currently registered at 2 Chase Road KT19 8TL, Epsom the company has been in the business for 8 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Mon, 19th Sep 2016 Chase Co. Ltd is no longer carrying the name 122 Hook Road.
The firm has one director. Richard D., appointed on 28 February 2023. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Andries S., Magdalena S. and others listed below. There were no ex secretaries.
Office Address | 2 Chase Road |
Town | Epsom |
Post code | KT19 8TL |
Country of origin | United Kingdom |
Registration Number | 10204928 |
Date of Incorporation | Sat, 28th May 2016 |
Industry | Buying and selling of own real estate |
End of financial Year | 31st May |
Company age | 8 years old |
Account next due date | Thu, 29th Feb 2024 (50 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Fri, 2nd Aug 2024 (2024-08-02) |
Last confirmation statement dated | Wed, 19th Jul 2023 |
The register of persons with significant control who own or control the company includes 5 names. As we researched, there is Richard D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Wilnika Limited that entered Epsom, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Goodreturn Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Richard D.
Notified on | 28 February 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Wilnika Limited
Management Office Chase Court 1 Chase Road, Epsom, KT19 8TL, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Register Of Companies England And Wales |
Registration number | 11633193 |
Notified on | 5 July 2021 |
Ceased on | 28 February 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Goodreturn Limited
1 Gemini Court 42a Throwley Way, Sutton, SM1 4AF, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Registrar Of Companies (England And Wales) |
Registration number | 03224711 |
Notified on | 6 October 2020 |
Ceased on | 5 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Andries S.
Notified on | 27 September 2017 |
Ceased on | 6 October 2020 |
Nature of control: |
75,01-100% shares |
Magda S.
Notified on | 7 June 2016 |
Ceased on | 27 September 2017 |
Nature of control: |
75,01-100% shares |
122 Hook Road | September 19, 2016 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 |
Net Worth | 100 | |||||
Balance Sheet | ||||||
Current Assets | 100 | 236 | 161 | 47 324 | 47 479 | 47 479 |
Net Assets Liabilities | 100 | 290 | 161 | 2 676 | 17 889 | 34 964 |
Net Assets Liabilities Including Pension Asset Liability | 100 | |||||
Reserves/Capital | ||||||
Shareholder Funds | 100 | |||||
Other | ||||||
Creditors | 526 | 650 000 | 700 000 | 398 | 782 | |
Fixed Assets | 650 000 | 650 000 | 650 000 | 650 000 | 650 000 | |
Net Current Assets Liabilities | 100 | 290 | 161 | 47 324 | 47 081 | 46 697 |
Total Assets Less Current Liabilities | 100 | 649 710 | 650 161 | 697 324 | 697 081 | 696 697 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | |||||
Number Shares Allotted | 100 | |||||
Par Value Share | 1 | |||||
Share Capital Allotted Called Up Paid | 100 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Accounting reference date changed from Wed, 31st May 2023 to Tue, 31st Oct 2023 filed on: 20th, February 2024 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy