Chase Executive Search Limited ILFORD


Chase Executive Search started in year 1996 as Private Limited Company with registration number 03214358. The Chase Executive Search company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ilford at 23 Wensleydale Avenue. Postal code: IG5 0NA.

There is a single director in the firm at the moment - David G., appointed on 19 June 1996. In addition, a secretary was appointed - Odelle G., appointed on 13 August 1998. As of 29 April 2024, there was 1 ex secretary - Nerita G.. There were no ex directors.

Chase Executive Search Limited Address / Contact

Office Address 23 Wensleydale Avenue
Town Ilford
Post code IG5 0NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03214358
Date of Incorporation Wed, 19th Jun 1996
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Odelle G.

Position: Secretary

Appointed: 13 August 1998

David G.

Position: Director

Appointed: 19 June 1996

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1996

Resigned: 19 June 1996

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 19 June 1996

Resigned: 19 June 1996

Nerita G.

Position: Secretary

Appointed: 19 June 1996

Resigned: 14 July 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is David G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-42 511-36 876      
Balance Sheet
Cash Bank On Hand  13 3487 02444 204   
Current Assets1 7889 708 7 02444 29445 43542 8273 475
Debtors411 200  90   
Net Assets Liabilities  -24 292-32 75314 63938 54735 82110 335
Property Plant Equipment  5 8852 94324 801   
Cash Bank In Hand1 7478 508      
Net Assets Liabilities Including Pension Asset Liability-42 511-36 876      
Tangible Fixed Assets10 3538 030      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-42 611-36 976      
Shareholder Funds-42 511-36 876      
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 42636 36845 036   
Additions Other Than Through Business Combinations Property Plant Equipment    30 526   
Average Number Employees During Period  111111
Creditors  40 23439 42954 45623 02114 471-1 262
Dividend Per Share Interim    20   
Dividends Paid On Shares Interim    2 000   
Fixed Assets10 3538 030  24 80116 1337 4655 598
Increase From Depreciation Charge For Year Property Plant Equipment   2 9428 668   
Net Current Assets Liabilities-49 395-41 615-26 886-32 405-10 16222 41428 3564 737
Number Shares Issued Fully Paid  100100100   
Par Value Share 1 11   
Property Plant Equipment Gross Cost  39 31139 31169 837   
Provisions For Liabilities Balance Sheet Subtotal  3 2913 291    
Total Assets Less Current Liabilities-39 042-33 585-21 001-29 46214 63938 54735 82110 335
Director Remuneration  12 00012 00012 000   
Creditors Due Within One Year51 18351 323      
Intangible Fixed Assets Aggregate Amortisation Impairment30 000       
Intangible Fixed Assets Cost Or Valuation30 000       
Number Shares Allotted 100      
Provisions For Liabilities Charges3 4693 291      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation33 563       
Tangible Fixed Assets Depreciation23 21025 533      
Tangible Fixed Assets Depreciation Charged In Period 2 323      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
Free Download (3 pages)

Company search

Advertisements