Company NameChaseslot Limited
DirectorValerie Dorothy Charalambous
Company StatusActive
Company Number02051975
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Valerie Dorothy Charalambous
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(27 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameMrs Valerie Dorothy Charalambous
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years after company formation)
Appointment Duration21 years, 2 months (resigned 25 November 2012)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address2 Esther Close
Winchmore Hill
London
N21 1AW
Secretary NameMrs Valerie Dorothy Charalambous
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years after company formation)
Appointment Duration21 years, 2 months (resigned 25 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esther Close
Winchmore Hill
London
N21 1AW
Director NameMs Eleni Charalambous
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2014)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address85 Park Avenue
Enfield
Middlesex
EN1 2BB
Director NameMiss Melitsa Maria Charalambous
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Esther Close
Winchmore Hill
London
N21 1AW
Director NameMr Demetrios Charalambous
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2015)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address2 Esther Close
Winchmore Hill
London
N21 1AW

Location

Registered Address29 The Green
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Demetrios Charalambous
50.00%
Ordinary
50 at £1Valerie Dorothy Charalambous
50.00%
Ordinary

Financials

Year2014
Net Worth£7,856,375
Cash£543,111
Current Liabilities£346,506

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

8 December 2009Delivered on: 11 December 2009
Satisfied on: 17 December 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 67-79 and 67A-79A bramley road london and 124 to 136 (even) green lanes t/n EGL315497 and EGL192688 undertaking & all property & assets.
Fully Satisfied
8 December 2009Delivered on: 11 December 2009
Satisfied on: 17 December 2014
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 September 1993Delivered on: 22 September 1993
Satisfied on: 7 May 2009
Persons entitled: Nationwide Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124-136 green lanes london,1-12 bourne mansions london,67-79 bramley road london,67A-79A bramley road london.
Fully Satisfied
4 August 1993Delivered on: 5 August 1993
Satisfied on: 7 May 2009
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertaking and assets of the company.
Fully Satisfied
17 December 1986Delivered on: 20 December 1986
Satisfied on: 7 May 2009
Persons entitled: Lloyds 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: 1 - 12 bourne mansions green lanes N13 and 124-136 green lanes N13.
Fully Satisfied
17 December 1986Delivered on: 20 December 1986
Satisfied on: 5 August 1993
Persons entitled: Lloyds 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: 1-12 bourne mansions green lanes N13 and 124-136 green lanes N13.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 September 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
26 September 2023Cessation of Demetrios Charalambous as a person with significant control on 5 September 2023 (1 page)
26 September 2023Change of details for Mrs Valerie Dorothy Charalambous as a person with significant control on 5 September 2023 (2 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
5 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 July 2021Registered office address changed from 2 Esther Close Winchmore Hill London N21 1AW to Sterling House Fulbourne Road Walthamstow London E17 4EE on 28 July 2021 (1 page)
28 July 2021Director's details changed for Mrs Valerie Dorothy Charalambous on 28 July 2021 (2 pages)
28 July 2021Change of details for Mr Demetrios Charalambous as a person with significant control on 28 July 2021 (2 pages)
28 July 2021Change of details for Mrs Valerie Dorothy Charalambous as a person with significant control on 28 July 2021 (2 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 August 2018Change of details for Mrs Valerie Dorothy Charalambous as a person with significant control on 25 April 2017 (2 pages)
28 August 2018Notification of Demetrios Charalambous as a person with significant control on 25 April 2017 (2 pages)
28 August 2018Confirmation statement made on 4 October 2017 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Termination of appointment of Demetrios Charalambous as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Demetrios Charalambous as a director on 21 December 2015 (1 page)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2014Satisfaction of charge 6 in full (6 pages)
17 December 2014Satisfaction of charge 6 in full (6 pages)
17 December 2014Satisfaction of charge 5 in full (6 pages)
17 December 2014Satisfaction of charge 5 in full (6 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 August 2014Appointment of Mr Demetrios Charalambous as a director on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of Eleni Charalambous as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Melitsa Maria Charalambous as a director on 19 August 2014 (1 page)
19 August 2014Appointment of Mrs Valerie Dorothy Charalambous as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Demetrios Charalambous as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mrs Valerie Dorothy Charalambous as a director on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of Melitsa Maria Charalambous as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Eleni Charalambous as a director on 19 August 2014 (1 page)
21 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 March 2013Termination of appointment of Valerie Charalambous as a director (1 page)
22 March 2013Appointment of Miss Melitsa Maria Charalambous as a director (2 pages)
22 March 2013Termination of appointment of Valerie Charalambous as a secretary (1 page)
22 March 2013Termination of appointment of Valerie Charalambous as a director (1 page)
22 March 2013Appointment of Ms Eleni Charalambous as a director (2 pages)
22 March 2013Termination of appointment of Valerie Charalambous as a secretary (1 page)
22 March 2013Appointment of Ms Eleni Charalambous as a director (2 pages)
22 March 2013Appointment of Miss Melitsa Maria Charalambous as a director (2 pages)
22 March 2013Termination of appointment of Demetrios Charalambous as a director (1 page)
22 March 2013Termination of appointment of Demetrios Charalambous as a director (1 page)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Demetrios Charalambous on 29 September 2010 (2 pages)
5 October 2010Director's details changed for Demetrios Charalambous on 29 September 2010 (2 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
16 October 2007Return made up to 29/09/07; no change of members (7 pages)
16 October 2007Return made up to 29/09/07; no change of members (7 pages)
31 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
31 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2005Return made up to 29/09/05; full list of members (7 pages)
6 October 2005Return made up to 29/09/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2004Return made up to 29/09/04; full list of members (7 pages)
5 October 2004Return made up to 29/09/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2003Return made up to 29/09/03; full list of members (7 pages)
8 October 2003Return made up to 29/09/03; full list of members (7 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
8 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
8 October 2001Secretary's particulars changed;director's particulars changed (1 page)
8 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 November 2000Registered office changed on 09/11/00 from: 49 bramley road southgate london N14 4HA (1 page)
9 November 2000Registered office changed on 09/11/00 from: 49 bramley road southgate london N14 4HA (1 page)
13 October 2000Return made up to 29/09/00; full list of members (6 pages)
13 October 2000Return made up to 29/09/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Return made up to 29/09/99; full list of members (6 pages)
15 October 1999Return made up to 29/09/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 29/09/98; no change of members (4 pages)
5 October 1998Return made up to 29/09/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 September 1997Return made up to 29/09/97; full list of members (6 pages)
30 September 1997Return made up to 29/09/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 October 1996Return made up to 29/09/96; no change of members (4 pages)
8 October 1996Return made up to 29/09/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 November 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
3 September 1986Incorporation (12 pages)
3 September 1986Incorporation (12 pages)