Company NameC.Chasney Limited
DirectorsMichael James Pettifer and Kathryn Sarah Tarplett
Company StatusActive
Company Number00543171
CategoryPrivate Limited Company
Incorporation Date11 January 1955(69 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Michael James Pettifer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(60 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Kathryn Sarah Tarplett
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(60 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Administration
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameDennis George Chasney
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration8 years (resigned 30 December 1999)
RoleGrocer/Restauranteur
Correspondence AddressNicholls Farm
Long Street
Upshire
Essex
EN9 3TQ
Director NameMaureen Chasney
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration8 years (resigned 30 December 1999)
RoleGrocer/Restauranteur
Correspondence AddressNicholls Farm
Long Street
Upshire
Essex
EN9 3TQ
Secretary NameMaureen Chasney
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 12 months after company formation)
Appointment Duration8 years (resigned 30 December 1999)
RoleCompany Director
Correspondence AddressNicholls Farm
Long Street
Upshire
Essex
EN9 3TQ
Director NameMr James Pettifer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(44 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameSuzanne Pettifer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(44 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameSuzanne Pettifer
NationalityBritish
StatusResigned
Appointed30 December 1999(44 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4k at £1James Pettifer
80.00%
Ordinary
500 at £1Kathryn Tarplett
10.00%
Ordinary
500 at £1Michael Pettifer
10.00%
Ordinary

Financials

Year2014
Net Worth£2,525,397
Cash£230,292
Current Liabilities£113,922

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

31 December 2004Delivered on: 14 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 140 station rd,chingford london E4 6AN.
Outstanding
2 July 2002Delivered on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 connaught avenue chingford london E4.
Outstanding
3 July 2000Delivered on: 7 July 2000
Persons entitled: Credit Commercial De France S.A.

Classification: Charge over shares
Secured details: All obligations owing to the chargee by manwood estates limited (the "obligor") on any account whatsoever provided that the liability of the company ("chargor") shall be limited to the maximum value of the charged portfolio from time to time.
Particulars: First fixed charge: (a) all shares,stocks and other securities for which the certificates and all other documents of title have been or are at any time deposited by or on behalf of the chargor with the bank or its nominees and (b) all dividends,interest and other monies payable in respect of the shares and all other rights,benefits and proceeds in respect of or derived from the shares.
Outstanding
26 August 1975Delivered on: 5 September 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, connaught avenue chingford waltham forest, E. 4.
Outstanding
22 August 1973Delivered on: 28 August 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134-140 (even nos) station road, chingford, london E.4, title no ngl.121545.
Outstanding
22 January 1970Delivered on: 29 January 1970
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: 10000 & all other monies due or to become due from the company to the chargee onany account whatsoever.
Particulars: 134/140 station rd chingford E4 (see doc 21 for full details).
Outstanding
13 November 1952Delivered on: 14 March 1967
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: 897-0-8.
Particulars: 134/136 station rd chingford E4.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2019Change of details for Mr James Pettifer as a person with significant control on 6 April 2016 (2 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Change of details for Mr James Pettifer as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr James Pettifer on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr James Pettifer on 31 October 2017 (2 pages)
31 October 2017Change of details for Mr James Pettifer as a person with significant control on 31 October 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(4 pages)
18 September 2015Director's details changed for Mr James Pettifer on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mr James Pettifer on 18 September 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 March 2015Appointment of Mrs Kathryn Sarah Tarplett as a director on 18 March 2015 (2 pages)
23 March 2015Appointment of Mr Michael Pettifer as a director on 18 March 2015 (2 pages)
23 March 2015Appointment of Mrs Kathryn Sarah Tarplett as a director on 18 March 2015 (2 pages)
23 March 2015Appointment of Mr Michael Pettifer as a director on 18 March 2015 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 April 2014Termination of appointment of Suzanne Pettifer as a secretary (1 page)
28 April 2014Termination of appointment of Suzanne Pettifer as a secretary (1 page)
28 April 2014Termination of appointment of Suzanne Pettifer as a director (1 page)
28 April 2014Termination of appointment of Suzanne Pettifer as a director (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 January 2010Director's details changed for Suzanne Pettifer on 31 December 2009 (2 pages)
11 January 2010Director's details changed for James Pettifer on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Suzanne Pettifer on 31 December 2009 (2 pages)
11 January 2010Director's details changed for James Pettifer on 31 December 2009 (2 pages)
11 January 2010Secretary's details changed for Suzanne Pettifer on 31 December 2009 (1 page)
11 January 2010Secretary's details changed for Suzanne Pettifer on 31 December 2009 (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from c chasney LIMITED c/o clay ratnage strevens & hills doric house 132 station road chingford E4 6AB (1 page)
28 August 2008Registered office changed on 28/08/2008 from c chasney LIMITED c/o clay ratnage strevens & hills doric house 132 station road chingford E4 6AB (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 January 2005Particulars of mortgage/charge (2 pages)
14 January 2005Particulars of mortgage/charge (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
5 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
5 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
1 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
4 July 2002Particulars of mortgage/charge (7 pages)
4 July 2002Particulars of mortgage/charge (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
28 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
13 November 2000Return made up to 31/12/99; full list of members (7 pages)
13 November 2000Return made up to 31/12/99; full list of members (7 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
21 July 1999New director appointed (1 page)
21 July 1999New director appointed (1 page)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 June 1999Return made up to 31/12/98; full list of members; amend (6 pages)
4 June 1999Return made up to 31/12/98; full list of members; amend (6 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 March 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
23 March 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)