CHASEVILLE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHASEVILLE LIMITED is a Private Limited Company from LONDON and has the status: Active.
CHASEVILLE LIMITED was incorporated 27 years ago on 09/07/1996 and has the registered number: 03222364. The accounts status is SMALL and accounts are next due on 23/03/2024.
CHASEVILLE LIMITED was incorporated 27 years ago on 09/07/1996 and has the registered number: 03222364. The accounts status is SMALL and accounts are next due on 23/03/2024.
CHASEVILLE LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 31/03/2022 | 23/03/2024 |
Registered Office
NEW BURLINGTON HOUSE
LONDON
NW11 0PU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ZELDA STERNLICHT | Jun 1964 | British | Director | 1997-02-04 | CURRENT |
JOSHUA STERNLICHT | Feb 1965 | British | Director | 1996-07-09 | CURRENT |
MRS SARAH RACHEL KLEIN | Apr 1963 | British | Director | 1997-02-04 | CURRENT |
MR ABRAHAM Y KLEIN | Oct 1962 | American | Director | 1996-07-09 | CURRENT |
MR ABRAHAM Y KLEIN | Oct 1962 | American | Secretary | 1996-07-09 | CURRENT |
NOTEHOLD LIMITED | Corporate Nominee Secretary | 1996-07-09 UNTIL 1996-07-09 | RESIGNED | ||
MRS RIVKA GROSS | Sep 1947 | British | Director | 1997-02-04 UNTIL 2020-06-11 | RESIGNED |
MILTON GROSS | Jul 1947 | Usa | Director | 1997-02-04 UNTIL 2005-07-13 | RESIGNED |
SIJE BERGER | Aug 1959 | British | Director | 1997-02-04 UNTIL 2020-06-11 | RESIGNED |
SIGHISMOND BERGER | Aug 1921 | British | Director | 1997-02-04 UNTIL 2003-01-22 | RESIGNED |
MRS PESSIE BERGER | Apr 1958 | American | Director | 1997-02-04 UNTIL 2020-06-11 | RESIGNED |
LILY BERGER | Sep 1955 | British | Director | 1997-02-04 UNTIL 2020-06-11 | RESIGNED |
MR BERISH BERGER | Aug 1956 | British | Director | 1997-02-04 UNTIL 2020-06-11 | RESIGNED |
NOTEHURST LIMITED | Corporate Nominee Director | 1996-07-09 UNTIL 1996-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fco Subsidiary Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHASEVILLE_LIMITED - Accounts | 2024-02-21 | 31-03-2023 | £7,565,542 equity |
CHASEVILLE_LIMITED - Accounts | 2023-03-31 | 31-03-2022 | £7,726,872 equity |
CHASEVILLE_LIMITED - Accounts | 2022-06-22 | 31-03-2021 | £15,677 Cash £7,489,097 equity |
CHASEVILLE_LIMITED - Accounts | 2021-12-14 | 31-03-2020 | £10,449 Cash £7,379,528 equity |
CHASEVILLE_LIMITED - Accounts | 2020-03-27 | 31-03-2019 | £25,392 Cash £7,473,827 equity |
CHASEVILLE_LIMITED - Accounts | 2019-05-11 | 31-03-2018 | £111,281 Cash £7,629,487 equity |