London
NW1 8DG
Secretary Name | Mr Nicholas Elliot Segal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(33 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Clarence Way London NW1 8DG |
Director Name | Elizabeth Candice Nyavie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2007(38 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 106 Islington High Street London N1 8EG |
Director Name | Virginia Lisa Segal |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2007(38 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 106 Islington High Street London N1 8EG |
Director Name | Harold Corker |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 February 1996) |
Role | Retired |
Correspondence Address | The Barn Chestnut Square Wellesbourne Warwick CV35 9QS |
Director Name | Jean Louis Pollet |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1995) |
Role | Head Chef |
Correspondence Address | 17 Rowsley Avenue London NW4 1AP |
Director Name | Louis Segal |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 20 May 2007) |
Role | Company Director |
Correspondence Address | 10 Holne Chase London N2 0QN |
Secretary Name | Louis Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 10 Holne Chase London N2 0QN |
Director Name | Victor Tudor Tollington |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2003) |
Role | Accountant |
Correspondence Address | 125 Brittacy Rise London Nw7 |
Website | passageproperties.com |
---|---|
Telephone | 020 73592888 |
Telephone region | London |
Registered Address | 106 Islington High Street London N1 8EG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £638,194 |
Cash | £102,636 |
Current Liabilities | £233,180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
9 November 2004 | Delivered on: 24 November 2004 Persons entitled: National Westminster 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: 112 islington high street london. Outstanding |
---|---|
9 November 2004 | Delivered on: 30 November 2004 Persons entitled: National Westminster 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: 114 islington high street london. Outstanding |
9 November 2004 | Delivered on: 13 November 2004 Persons entitled: National Westminster 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: 110 islington high street islington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 November 2004 | Delivered on: 13 November 2004 Persons entitled: National Westminster 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: 108 islington high street islington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 November 2004 | Delivered on: 13 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 islington high street islington, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
31 January 1984 | Delivered on: 7 February 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from chase restaurants limited to the chargee. Particulars: 110 islington high street, islington and/or the proceeds of sale thereof title no ln 87997. Outstanding |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
27 July 2020 | Director's details changed for Virginia Lisa Segal on 1 June 2019 (2 pages) |
27 July 2020 | Director's details changed for Elizabeth Candice Nyavie on 27 July 2020 (2 pages) |
16 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
5 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Purchase of own shares. (3 pages) |
12 September 2011 | Purchase of own shares. (3 pages) |
8 September 2011 | Cancellation of shares. Statement of capital on 8 September 2011
|
8 September 2011 | Cancellation of shares. Statement of capital on 8 September 2011
|
8 September 2011 | Cancellation of shares. Statement of capital on 8 September 2011
|
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 June 2010 | Director's details changed for Elizabeth Candice Nyavie on 15 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Virginia Lisa Segal on 15 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Elizabeth Candice Nyavie on 15 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Virginia Lisa Segal on 15 May 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
6 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
16 June 2009 | Director's change of particulars / virginia segal / 01/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / virginia segal / 01/06/2009 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 November 2006 | Return made up to 16/05/06; full list of members (3 pages) |
16 November 2006 | Return made up to 16/05/06; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Return made up to 16/05/05; full list of members (3 pages) |
4 November 2005 | Return made up to 16/05/05; full list of members (3 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
6 January 2005 | Company name changed chase restaurants LIMITED\certificate issued on 06/01/05 (2 pages) |
6 January 2005 | Company name changed chase restaurants LIMITED\certificate issued on 06/01/05 (2 pages) |
30 November 2004 | Particulars of mortgage/charge (4 pages) |
30 November 2004 | Particulars of mortgage/charge (4 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members
|
17 June 2003 | Return made up to 16/05/03; full list of members
|
3 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
16 July 2002 | Return made up to 16/05/02; full list of members (8 pages) |
16 July 2002 | Return made up to 16/05/02; full list of members (8 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
8 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
8 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
25 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
10 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
10 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
17 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 July 1995 | Return made up to 16/05/95; no change of members (4 pages) |
5 July 1995 | Return made up to 16/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
24 February 1982 | Accounts made up to 31 December 1981 (8 pages) |
24 February 1982 | Accounts made up to 31 December 1981 (8 pages) |