Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASEVALE LIMITED
Company Information for

CHASEVALE LIMITED

24A ALDERMANS HILL, LONDON, N13 4PN,
Company Registration Number
02843125
Private Limited Company
Active

Company Overview

About Chasevale Ltd
CHASEVALE LIMITED was founded on 1993-08-06 and has its registered office in London. The organisation's status is listed as "Active". Chasevale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHASEVALE LIMITED
 
Legal Registered Office
24A ALDERMANS HILL
LONDON
N13 4PN
Other companies in NW1
 
Filing Information
Company Number 02843125
Company ID Number 02843125
Date formed 1993-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB639847483  
Last Datalog update: 2024-04-06 19:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASEVALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHASEVALE LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA LOIZOU
Director 1998-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELO LOIZOU
Company Secretary 2003-11-16 2013-09-20
PAUL LOIZOU
Company Secretary 1993-10-13 2003-11-16
PAUL LOIZOU
Director 1993-10-13 2003-11-16
PASKALIS LOIZOU
Director 1993-10-13 1998-01-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-08-06 1993-09-22
LONDON LAW SERVICES LIMITED
Nominated Director 1993-08-06 1993-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-04-0301/04/23 STATEMENT OF CAPITAL GBP 100
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO LOIZOU
2023-04-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LOIZOU
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM 24a Aldermans Hill Aldermans Hill London N13 4PN England
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 122 st Pancras Way London NW1 9NB
2023-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/23 FROM 122 st Pancras Way London NW1 9NB
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-26CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-10-15PSC04Change of details for Mrs Georgina Loizou as a person with significant control on 2021-10-15
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-09-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0106/08/15 ANNUAL RETURN FULL LIST
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0106/08/13 ANNUAL RETURN FULL LIST
2013-09-20CH01Director's details changed for Georgina Loizou on 2013-08-26
2013-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELO LOIZOU
2013-07-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0106/08/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0106/08/11 ANNUAL RETURN FULL LIST
2011-08-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0106/08/10 ANNUAL RETURN FULL LIST
2010-08-25CH01Director's details changed for Georgina Loizou on 2010-08-06
2010-07-22AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-22AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-24363aReturn made up to 06/08/09; full list of members
2008-10-07363sReturn made up to 06/08/08; no change of members
2008-09-26AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-09-14363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-12363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-19363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-09-09363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-26363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS; AMEND
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-08-20363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-10-17363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS; AMEND
2002-09-10363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-06-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01
2001-09-03363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-09-13AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-08-17363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
1999-08-13363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-08-21AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-11363sRETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1998-02-18288bDIRECTOR RESIGNED
1998-02-18288aNEW DIRECTOR APPOINTED
1997-07-29363sRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-09-18363sRETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS
1996-06-12AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-08-10363sRETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS
1995-05-23AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-09-13363sRETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS
1994-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-1188(2)RAD 21/06/94--------- £ SI 98@1=98 £ IC 2/100
1994-03-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1994-01-06287REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 3 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU
1993-11-30287REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1993-11-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-11-04288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHASEVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHASEVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHASEVALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.519
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.108

This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores

Creditors
Creditors Due After One Year 2011-12-01 £ 19,958
Creditors Due Within One Year 2011-12-01 £ 31,824

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASEVALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 3,817
Current Assets 2011-12-01 £ 24,849
Debtors 2011-12-01 £ 2,117
Fixed Assets 2011-12-01 £ 33,475
Shareholder Funds 2011-12-01 £ 6,542
Stocks Inventory 2011-12-01 £ 18,915
Tangible Fixed Assets 2011-12-01 £ 33,475

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHASEVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASEVALE LIMITED
Trademarks
We have not found any records of CHASEVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASEVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as CHASEVALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHASEVALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASEVALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHASEVALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1