London
E11 2PU
Director Name | Mr Dae Hun Yang |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 22 September 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB |
Secretary Name | Mr Jinho Lee |
---|---|
Status | Current |
Appointed | 25 October 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
Director Name | Mr Brian Alexander Reid |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 3 months (resigned 04 August 2021) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | Midcot 5 Elm Walk Gidea Park Romford Essex RM2 5NR |
Secretary Name | Joy Alison Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 3 months (resigned 04 August 2021) |
Role | Company Director |
Correspondence Address | Midcot 5 Elm Walk Gidea Park Romford Essex RM2 5NR |
Director Name | Ms Fei Wang |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 August 2021(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Cambridge House 27 Cambridge Park London E11 2PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | V307 Vox Studios 1-45 Durham Street London SE11 5JH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500.1k at £1 | Chase Racing 4 LTD 100.00% Ordinary |
---|---|
5 at £1 | James Doughty 0.00% Ordinary |
20 at £1 | Sean St. John 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £355,345 |
Cash | £52,939 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
4 May 2023 | Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to V307 Vox Studios 1-45 Durham Street London SE11 5JH on 4 May 2023 (1 page) |
---|---|
10 March 2023 | Amended total exemption full accounts made up to 31 March 2022 (6 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
25 October 2022 | Appointment of Mr Jinho Lee as a secretary on 25 October 2022 (2 pages) |
24 October 2022 | Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 24 October 2022 (1 page) |
27 September 2022 | Director's details changed for Mr Dae Hun Yang on 26 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Fei Wang as a director on 22 September 2022 (1 page) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
26 September 2022 | Appointment of Mr Dae Hun Yang as a director on 22 September 2022 (2 pages) |
20 September 2022 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 20 September 2022 (1 page) |
28 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
16 December 2021 | Director's details changed for Ms Wang Fei on 14 December 2021 (2 pages) |
16 December 2021 | Change of details for Ms Wang Fei as a person with significant control on 14 December 2021 (2 pages) |
25 August 2021 | Notification of Wang Fei as a person with significant control on 4 August 2021 (2 pages) |
25 August 2021 | Cessation of Brian Reid as a person with significant control on 4 August 2021 (1 page) |
25 August 2021 | Appointment of Ms Wang Fei as a director on 4 August 2021 (2 pages) |
25 August 2021 | Termination of appointment of Brian Alexander Reid as a director on 4 August 2021 (1 page) |
25 August 2021 | Termination of appointment of Joy Alison Reid as a secretary on 4 August 2021 (1 page) |
25 August 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
20 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 June 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to Cambridge House 27 Cambridge Park London E11 2PU on 23 January 2020 (1 page) |
1 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 August 2018 | Notification of Brian Reid as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Cessation of Brian Alexander Reid as a person with significant control on 1 August 2018 (1 page) |
24 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Brian Alexander Reid as a person with significant control on 1 January 2017 (2 pages) |
14 July 2017 | Notification of Brian Alexander Reid as a person with significant control on 1 January 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 January 2017 | Solvency Statement dated 02/12/16 (1 page) |
10 January 2017 | Statement by Directors (1 page) |
10 January 2017 | Resolutions
|
10 January 2017 | Solvency Statement dated 02/12/16 (1 page) |
10 January 2017 | Resolutions
|
10 January 2017 | Statement by Directors (1 page) |
10 January 2017 | Statement of capital on 10 January 2017
|
10 January 2017 | Statement of capital on 10 January 2017
|
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 July 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 17 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 September 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Registered office address changed from 5 Elm Walk Gidea Park Romford Essex RM2 5NR on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 5 Elm Walk Gidea Park Romford Essex RM2 5NR on 30 November 2011 (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 August 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 August 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
18 October 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
26 June 2009 | Director's change of particulars / brian reid / 12/04/2009 (1 page) |
26 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
26 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / brian reid / 12/04/2009 (1 page) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
15 May 2008 | Full accounts made up to 30 September 2006 (14 pages) |
15 May 2008 | Full accounts made up to 30 September 2006 (14 pages) |
7 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
7 September 2007 | Return made up to 14/04/07; full list of members (3 pages) |
7 September 2007 | Return made up to 14/04/07; full list of members (3 pages) |
11 July 2007 | Company name changed bet chase LIMITED\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Company name changed bet chase LIMITED\certificate issued on 11/07/07 (2 pages) |
29 April 2007 | Amended full accounts made up to 30 September 2005 (11 pages) |
29 April 2007 | Amended full accounts made up to 30 September 2005 (11 pages) |
29 March 2007 | Full accounts made up to 30 September 2005 (11 pages) |
29 March 2007 | Full accounts made up to 30 September 2005 (11 pages) |
30 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
30 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (11 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (11 pages) |
31 August 2005 | Company name changed bet odd or even LIMITED\certificate issued on 31/08/05 (2 pages) |
31 August 2005 | Company name changed bet odd or even LIMITED\certificate issued on 31/08/05 (2 pages) |
19 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
3 November 2004 | Full accounts made up to 30 September 2003 (11 pages) |
3 November 2004 | Full accounts made up to 30 September 2003 (11 pages) |
10 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
15 September 2003 | Full accounts made up to 30 September 2002 (11 pages) |
15 September 2003 | Full accounts made up to 30 September 2002 (11 pages) |
16 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
29 November 2002 | Ad 28/05/02-19/07/02 £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
29 November 2002 | Ad 28/05/02-19/07/02 £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
1 November 2002 | Amended full accounts made up to 30 September 2001 (11 pages) |
1 November 2002 | Amended full accounts made up to 30 September 2001 (11 pages) |
21 October 2002 | £ nc 1000/1000000 20/05/02 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | £ nc 1000/1000000 20/05/02 (1 page) |
16 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
16 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
15 May 2002 | Return made up to 14/04/02; full list of members
|
15 May 2002 | Return made up to 14/04/02; full list of members
|
28 December 2001 | Registered office changed on 28/12/01 from: 5 elm walk gidea park romford essex RM2 5NR (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 5 elm walk gidea park romford essex RM2 5NR (1 page) |
12 October 2001 | Company name changed bet odds or evens LIMITED\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Company name changed bet odds or evens LIMITED\certificate issued on 12/10/01 (2 pages) |
17 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
17 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 84 kingsway london WC2B 6AE (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 84 kingsway london WC2B 6AE (2 pages) |
2 July 2001 | Company name changed chase racing 6 LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed chase racing 6 LIMITED\certificate issued on 02/07/01 (2 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
9 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 314 high street north manor park london E12 6SA (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 314 high street north manor park london E12 6SA (1 page) |
9 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 July 1998 | Return made up to 14/04/98; full list of members (6 pages) |
3 July 1998 | Return made up to 14/04/98; full list of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (12 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (12 pages) |
3 July 1997 | Return made up to 14/04/97; no change of members (4 pages) |
3 July 1997 | Return made up to 14/04/97; no change of members (4 pages) |
12 June 1996 | Return made up to 14/04/96; no change of members (4 pages) |
12 June 1996 | Return made up to 14/04/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
23 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 April 1994 | Incorporation (14 pages) |
14 April 1994 | Incorporation (14 pages) |