Company NameChase Manhattan Properties Ltd
DirectorSusan Michelle Bateman
Company StatusActive - Proposal to Strike off
Company Number02030049
CategoryPrivate Limited Company
Incorporation Date20 June 1986(37 years, 10 months ago)
Previous NameChasestretch Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Susan Michelle Bateman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(32 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleOffice Manager
Country of ResidenceWales
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Director NamePeter Brian Bateman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address65 Timbers Square
Roath
Cardiff
South Glamorgan
CF24 3SH
Wales
Director NameValerie Doreen Bateman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address65 Timbers Square
Roath
Cardiff
South Glamorgan
CF24 3SH
Wales
Secretary NameValerie Doreen Bateman
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address65 Timbers Square
Roath
Cardiff
South Glamorgan
CF24 3SH
Wales
Secretary NameMr Rudolph Gallo
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 2002)
RoleConsultant
Country of ResidenceWales
Correspondence Address199 Heritage Park
St Mellons
Cardiff
CF3 0DU
Wales
Director NameAnn Marie Bateman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 October 2007)
RoleSales Admin
Correspondence Address65 Timbers Square
Cardiff
South Glamorgan
CF24 3SH
Wales
Secretary NamePaul Anthony Bateman
NationalityBritish
StatusResigned
Appointed30 September 2002(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eastbrook Close
Dinas Powis
South Glamorgan
CF64 4DB
Wales
Director NameMr Philip Pearce Morris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(16 years, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Paddocks
Penarth
South Glamorgan
CF64 5BW
Wales
Director NamePaul Anthony Bateman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(21 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 September 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Eastbrook Close
Dinas Powis
South Glamorgan
CF64 4DB
Wales
Secretary NameMr Philip Pearce Morris
NationalityBritish
StatusResigned
Appointed26 October 2007(21 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Paddocks
Penarth
South Glamorgan
CF64 5BW
Wales
Director NameMr Paul Anthony Bateman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(32 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 March 2019)
RoleSelf Employed
Country of ResidenceWales
Correspondence AddressChase Manhattan Properties Ltd PO Box 48
Cardiff
South Glamorgan
CF24 3XN
Wales

Location

Registered AddressThird Floor
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Peter Brian Bateman
50.00%
Ordinary
1 at £1Valerie Doreen Bateman
50.00%
Ordinary

Financials

Year2014
Net Worth£722,476
Cash£3,477
Current Liabilities£1,008,592

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 Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

19 June 1997Delivered on: 3 July 1997
Satisfied on: 3 October 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: Leasehold property k/a motorwell service centre granville square newport.
Fully Satisfied
19 June 1997Delivered on: 3 July 1997
Satisfied on: 3 October 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a motorwell service centre granville square newport.
Fully Satisfied
16 January 1997Delivered on: 23 January 1997
Satisfied on: 2 November 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 January 1994Delivered on: 14 January 1994
Satisfied on: 3 October 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: 7,8 and 9 bedford place cardiff south glamorgan t/n-WA130052.
Fully Satisfied
23 September 1992Delivered on: 25 September 1992
Satisfied on: 2 November 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on east side of ipswich road cardiff t/n WA367689 a fixed equitable charge over f/h and l/h property fixed charge over all bookdebts and other debts see relevant form 395 for full details.
Fully Satisfied
14 April 1992Delivered on: 1 May 1992
Satisfied on: 2 November 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M451C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 1987Delivered on: 9 November 1987
Satisfied on: 3 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
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:- 29/31, city road, cardiff, t/n:- wa 130052.
Fully Satisfied
17 October 1986Delivered on: 27 October 1986
Satisfied on: 2 November 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1989Delivered on: 30 November 1989
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: 647 cowbridge road east cardiff t/no WA350574.
Outstanding
24 July 2007Delivered on: 31 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 June 2007Delivered on: 3 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building on the east side of ipswich road t/n WA367689. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 June 2007Delivered on: 3 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the east side of granville street and land and buildings on the east side of granville street t/nos WA835450 and WA42405. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 June 2007Delivered on: 3 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7, 8 & 9 bedford place and 29 to 31. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 March 2004Delivered on: 29 July 2004
Persons entitled: Monmouthshire Building Society

Classification: Mortgage
Secured details: £180,000 due or to become due from the company to the chargee.
Particulars: Land and buildings on the east side of granville street newport.
Outstanding
8 July 2002Delivered on: 13 July 2002
Persons entitled: Monmouthshire Building Society

Classification: Legal mortgage deed
Secured details: The principal sum of £540,000.00 together with interest fines costs and other expenses due or to become due from the company to the chargee payable under the legal mortgage.
Particulars: The property known as 29-31 city road, cardiff and 7,8, and 9 bedford place cardiff.
Outstanding
8 July 2002Delivered on: 13 July 2002
Persons entitled: Monmouthshire Building Society

Classification: Legal mortgage deed
Secured details: The principal sum of £540,000.00 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and building to the east side of ipswich rd,cardiff.
Outstanding

Filing History

24 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
22 January 2020Cessation of Philip Pearce Morris as a person with significant control on 17 January 2020 (3 pages)
22 January 2020Termination of appointment of Philip Pearce Morris as a secretary on 17 January 2020 (2 pages)
22 January 2020Notification of Susan Bateman as a person with significant control on 17 January 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2019Micro company accounts made up to 31 December 2018 (6 pages)
30 November 2019Micro company accounts made up to 31 December 2017 (6 pages)
13 November 2019Receiver's abstract of receipts and payments to 2 August 2019 (4 pages)
23 September 2019Satisfaction of charge 16 in full (4 pages)
23 September 2019Satisfaction of charge 12 in full (4 pages)
23 September 2019Satisfaction of charge 11 in full (4 pages)
23 September 2019Satisfaction of charge 10 in full (4 pages)
23 September 2019Satisfaction of charge 3 in full (4 pages)
27 August 2019Satisfaction of charge 13 in full (2 pages)
23 August 2019Satisfaction of charge 14 in full (2 pages)
23 August 2019Satisfaction of charge 15 in full (2 pages)
19 August 2019Notice of ceasing to act as receiver or manager (4 pages)
5 July 2019Receiver's abstract of receipts and payments to 12 June 2019 (4 pages)
15 March 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
13 March 2019Termination of appointment of Paul Anthony Bateman as a director on 8 March 2019 (1 page)
12 February 2019Appointment of Miss Susan Michelle Bateman as a director on 12 February 2019 (2 pages)
31 January 2019Appointment of Mr Paul Anthony Bateman as a director on 28 January 2019 (2 pages)
24 September 2018Termination of appointment of Paul Anthony Bateman as a director on 11 September 2018 (1 page)
6 August 2018Appointment of receiver or manager (4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (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 2
(4 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 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 December 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 8 December 2011 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from 67 Kynaston Road Enfield London Middlesex EN2 0DA on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 67 Kynaston Road Enfield London Middlesex EN2 0DA on 23 November 2010 (1 page)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Paul Anthony Bateman on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Paul Anthony Bateman on 26 January 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2008New director appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
31 July 2007Particulars of mortgage/charge (7 pages)
31 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (8 pages)
3 July 2007Particulars of mortgage/charge (8 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 April 2005Amended accounts made up to 31 December 2003 (9 pages)
20 April 2005Amended accounts made up to 31 December 2003 (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 July 2004Particulars of mortgage/charge (5 pages)
29 July 2004Particulars of mortgage/charge (5 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(6 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
29 April 2002Registered office changed on 29/04/02 from: ipswich road cardiff CF23 9AQ (1 page)
29 April 2002Registered office changed on 29/04/02 from: ipswich road cardiff CF23 9AQ (1 page)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
6 August 1999Company name changed chasestretch LIMITED\certificate issued on 09/08/99 (2 pages)
6 August 1999Company name changed chasestretch LIMITED\certificate issued on 09/08/99 (2 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 September 1998Full accounts made up to 31 December 1997 (12 pages)
17 September 1998Full accounts made up to 31 December 1997 (12 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 February 1996Return made up to 31/12/95; full list of members (5 pages)
29 February 1996Return made up to 31/12/95; full list of members (5 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1986Certificate of Incorporation (1 page)
20 June 1986Incorporation (12 pages)
20 June 1986Certificate of Incorporation (1 page)
20 June 1986Incorporation (12 pages)