10 The Chase
Ascot
Berkshire
SL5 7UJ
Secretary Name | Swinder Varma |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Eton House 10 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Sekar Natarajan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 01 January 2001) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Dundas Place Kirkliston West Lothian EH29 9BJ Scotland |
Secretary Name | Swinder Varma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 1998) |
Role | Hotelior |
Correspondence Address | 9 Royal Terrace Edinburgh Lothian EH7 5AB Scotland |
Registered Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Navin Varma 50.00% Ordinary |
---|---|
1 at £1 | Swinder Varma 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £698,553 |
Cash | £35,914 |
Current Liabilities | £420,850 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
16 May 2003 | Delivered on: 23 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming unit 2 and unit 2A, locks street, coatbridge. Outstanding |
---|---|
2 March 1998 | Delivered on: 9 March 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
13 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
25 November 2017 | Satisfaction of charge 2 in full (4 pages) |
25 November 2017 | Satisfaction of charge 2 in full (4 pages) |
5 October 2017 | Satisfaction of charge 1 in full (3 pages) |
5 October 2017 | Satisfaction of charge 1 in full (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
10 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 July 2013 | Registered office address changed from Jamieson Campbell 350 Lanark Road West Edinburgh, Midlothian EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Jamieson Campbell 350 Lanark Road West Edinburgh, Midlothian EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Jamieson Campbell 350 Lanark Road West Edinburgh, Midlothian EH14 5RR on 2 July 2013 (1 page) |
24 December 2012 | Annual return made up to 28 November 2012 (14 pages) |
24 December 2012 | Annual return made up to 28 November 2012 (14 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 January 2012 | Annual return made up to 28 November 2011 (14 pages) |
10 January 2012 | Annual return made up to 28 November 2011 (14 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
11 December 2008 | Return made up to 28/11/08; no change of members (3 pages) |
11 December 2008 | Return made up to 28/11/08; no change of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 February 2008 | Return made up to 28/11/07; no change of members (6 pages) |
1 February 2008 | Return made up to 28/11/07; no change of members (6 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: jamieson campbell 350 lanark road west edinburgh, midlothian EH14 5RR (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: jamieson campbell 350 lanark road west edinburgh, midlothian EH14 5RR (1 page) |
4 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
13 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
22 August 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
22 August 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
6 March 2006 | Return made up to 28/11/05; full list of members
|
6 March 2006 | Return made up to 28/11/05; full list of members
|
28 February 2006 | Registered office changed on 28/02/06 from: 27 royal terrace edinburgh EH7 5AH (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 27 royal terrace edinburgh EH7 5AH (1 page) |
4 July 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
4 July 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
5 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
5 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
16 June 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
16 June 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
6 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
6 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
25 September 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
25 September 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
23 May 2003 | Partic of mort/charge * (5 pages) |
23 May 2003 | Partic of mort/charge * (5 pages) |
18 November 2002 | Return made up to 28/11/02; full list of members (6 pages) |
18 November 2002 | Return made up to 28/11/02; full list of members (6 pages) |
27 June 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
27 June 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
29 January 2002 | Return made up to 28/11/01; full list of members
|
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Return made up to 28/11/01; full list of members
|
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
5 January 2001 | Return made up to 28/11/00; full list of members
|
5 January 2001 | Return made up to 28/11/00; full list of members
|
27 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
25 November 1999 | Return made up to 28/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 28/11/99; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
21 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
5 July 1999 | Return made up to 28/11/98; full list of members
|
5 July 1999 | Return made up to 28/11/98; full list of members
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: 27 royal terrace edinburgh EH7 5AA (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 27 royal terrace edinburgh EH7 5AA (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Partic of mort/charge * (6 pages) |
9 March 1998 | Partic of mort/charge * (6 pages) |
18 December 1997 | Company name changed n v property investments LIMITED\certificate issued on 19/12/97 (2 pages) |
18 December 1997 | Company name changed n v property investments LIMITED\certificate issued on 19/12/97 (2 pages) |
12 December 1997 | Company name changed\certificate issued on 12/12/97 (5 pages) |
12 December 1997 | Company name changed\certificate issued on 12/12/97 (5 pages) |
10 December 1997 | Resolutions
|
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
28 November 1997 | Incorporation (16 pages) |
28 November 1997 | Incorporation (16 pages) |