The Great Chase Ltd LONDON


The Great Chase started in year 2015 as Private Limited Company with registration number 09462626. The The Great Chase company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 316 St. John Street. Postal code: EC1V 4NT. Since 2017-06-20 The Great Chase Ltd is no longer carrying the name Halal Dining.

The company has 2 directors, namely Mabruk K., Simon P.. Of them, Mabruk K., Simon P. have been with the company the longest, being appointed on 27 February 2015. As of 14 May 2024, there was 1 ex director - Hubert O.. There were no ex secretaries.

The Great Chase Ltd Address / Contact

Office Address 316 St. John Street
Town London
Post code EC1V 4NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09462626
Date of Incorporation Fri, 27th Feb 2015
Industry Unlicensed restaurants and cafes
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Mabruk K.

Position: Director

Appointed: 27 February 2015

Simon P.

Position: Director

Appointed: 27 February 2015

Hubert O.

Position: Director

Appointed: 27 February 2015

Resigned: 18 April 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Mabruk K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mabruk K.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon P.

Notified on 1 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Halal Dining June 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3       
Balance Sheet
Cash Bank On Hand  18 6977 6647 8064 43649 41818 376
Current Assets 326 02922 12521 26210 93257 67730 918
Debtors 37 33214 46113 4566 4965 5099 654
Net Assets Liabilities   -147 493-240 608274 958151 183153 471
Property Plant Equipment  129 000126 559124 606123 043125 053125 856
Total Inventories      2 7502 888
Other Debtors 3 3 5473 547   
Net Assets Liabilities Including Pension Asset Liability3       
Reserves/Capital
Shareholder Funds3       
Other
Version Production Software     111
Accumulated Depreciation Impairment Property Plant Equipment  3 0515 4927 4459 00811 07313 175
Additions Other Than Through Business Combinations Property Plant Equipment      4 0752 250
Average Number Employees During Period  61012101317
Creditors  278 911296 177113 300248 133183 965170 095
Fixed Assets    124 606123 043125 053125 856
Increase From Depreciation Charge For Year Property Plant Equipment  3 0512 4411 9531 5632 0652 102
Net Current Assets Liabilities 3-252 882-274 052-251 914237 201126 288139 177
Property Plant Equipment Gross Cost  132 051132 051132 051132 051136 781139 031
Total Assets Less Current Liabilities 3-123 882-147 493-127 308114 1581 23513 321
Amount Specific Advance Or Credit Directors  7 33210 9147 517   
Amount Specific Advance Or Credit Made In Period Directors  7 3023 582    
Amount Specific Advance Or Credit Repaid In Period Directors    3 397   
Corporation Tax Payable   3 547    
Disposals Property Plant Equipment  58 350     
Other Creditors   3 7502 000   
Other Taxation Social Security Payable  1 6821 1583 413   
Total Additions Including From Business Combinations Property Plant Equipment  190 401     
Trade Creditors Trade Payables  8685 6409 469   
Called Up Share Capital Not Paid Not Expressed As Current Asset3       
Number Shares Allotted3       
Par Value Share1       
Share Capital Allotted Called Up Paid3       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-04-29
filed on: 29th, April 2024
Free Download (5 pages)

Company search

Advertisements