Company NamePassage Properties Limited
Company StatusActive
Company Number00942104
CategoryPrivate Limited Company
Incorporation Date11 November 1968(55 years, 6 months ago)
Previous NameChase Restaurants Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Elliot Segal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Clarence Way
London
NW1 8DG
Secretary NameMr Nicholas Elliot Segal
NationalityBritish
StatusCurrent
Appointed01 September 2002(33 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Clarence Way
London
NW1 8DG
Director NameElizabeth Candice Nyavie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2007(38 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address106 Islington High Street
London
N1 8EG
Director NameVirginia Lisa Segal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2007(38 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address106 Islington High Street
London
N1 8EG
Director NameHarold Corker
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 1996)
RoleRetired
Correspondence AddressThe Barn
Chestnut Square
Wellesbourne
Warwick
CV35 9QS
Director NameJean Louis Pollet
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed16 May 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1995)
RoleHead Chef
Correspondence Address17 Rowsley Avenue
London
NW4 1AP
Director NameLouis Segal
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 6 months after company formation)
Appointment Duration16 years (resigned 20 May 2007)
RoleCompany Director
Correspondence Address10 Holne Chase
London
N2 0QN
Secretary NameLouis Segal
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address10 Holne Chase
London
N2 0QN
Director NameVictor Tudor Tollington
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(31 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2003)
RoleAccountant
Correspondence Address125 Brittacy Rise
London
Nw7

Contact

Websitepassageproperties.com
Telephone020 73592888
Telephone regionLondon

Location

Registered Address106 Islington High Street
London
N1 8EG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£638,194
Cash£102,636
Current Liabilities£233,180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

9 November 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1984Delivered 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

Filing History

16 October 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
18 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
27 July 2020Director's details changed for Virginia Lisa Segal on 1 June 2019 (2 pages)
27 July 2020Director's details changed for Elizabeth Candice Nyavie on 27 July 2020 (2 pages)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
5 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8,240
(6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 8,240
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8,240
(6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8,240
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8,240
(6 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8,240
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Purchase of own shares. (3 pages)
12 September 2011Purchase of own shares. (3 pages)
8 September 2011Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 8,240
(4 pages)
8 September 2011Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 8,240
(4 pages)
8 September 2011Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 8,240
(4 pages)
18 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Director's details changed for Elizabeth Candice Nyavie on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Virginia Lisa Segal on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Elizabeth Candice Nyavie on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Virginia Lisa Segal on 15 May 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 16/05/09; full list of members (5 pages)
6 July 2009Return made up to 16/05/09; full list of members (5 pages)
16 June 2009Director's change of particulars / virginia segal / 01/06/2009 (1 page)
16 June 2009Director's change of particulars / virginia segal / 01/06/2009 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2008Return made up to 16/05/08; full list of members (5 pages)
6 June 2008Return made up to 16/05/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 May 2007Return made up to 16/05/07; full list of members (3 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Return made up to 16/05/07; full list of members (3 pages)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 November 2006Return made up to 16/05/06; full list of members (3 pages)
16 November 2006Return made up to 16/05/06; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Return made up to 16/05/05; full list of members (3 pages)
4 November 2005Return made up to 16/05/05; full list of members (3 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Company name changed chase restaurants LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005Company name changed chase restaurants LIMITED\certificate issued on 06/01/05 (2 pages)
30 November 2004Particulars of mortgage/charge (4 pages)
30 November 2004Particulars of mortgage/charge (4 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
19 May 2004Return made up to 16/05/04; full list of members (8 pages)
19 May 2004Return made up to 16/05/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
17 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 December 2002Full accounts made up to 31 December 2001 (9 pages)
3 December 2002Full accounts made up to 31 December 2001 (9 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
16 July 2002Return made up to 16/05/02; full list of members (8 pages)
16 July 2002Return made up to 16/05/02; full list of members (8 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 May 2001Return made up to 16/05/01; full list of members (8 pages)
24 May 2001Return made up to 16/05/01; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 June 2000Return made up to 16/05/00; full list of members (7 pages)
23 June 2000Return made up to 16/05/00; full list of members (7 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
19 August 1999Full accounts made up to 31 December 1998 (10 pages)
19 August 1999Full accounts made up to 31 December 1998 (10 pages)
17 May 1999Return made up to 16/05/99; no change of members (4 pages)
17 May 1999Return made up to 16/05/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
8 June 1998Return made up to 16/05/98; no change of members (4 pages)
8 June 1998Return made up to 16/05/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 December 1996 (9 pages)
25 January 1998Full accounts made up to 31 December 1996 (9 pages)
10 July 1997Return made up to 16/05/97; full list of members (6 pages)
10 July 1997Return made up to 16/05/97; full list of members (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 October 1996Full accounts made up to 31 December 1995 (9 pages)
22 May 1996Return made up to 16/05/96; no change of members (4 pages)
22 May 1996Return made up to 16/05/96; no change of members (4 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
26 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1995Full accounts made up to 31 December 1994 (9 pages)
17 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 July 1995Return made up to 16/05/95; no change of members (4 pages)
5 July 1995Return made up to 16/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
24 February 1982Accounts made up to 31 December 1981 (8 pages)
24 February 1982Accounts made up to 31 December 1981 (8 pages)