Company NameChase Evans Residential Limited
Company StatusActive
Company Number03664031
CategoryPrivate Limited Company
Incorporation Date9 November 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Stafford Irons
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(2 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Gary James McLuckie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Adam Matthew Holden
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(7 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameMr Ian Stafford Irons
NationalityBritish
StatusCurrent
Appointed21 June 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameColin Anthony Perkins
NationalityBritish
StatusResigned
Appointed11 November 1998(2 days after company formation)
Appointment Duration8 years, 7 months (resigned 20 June 2007)
RoleSalesman
Correspondence Address192 Providence Square
London
Greater London
SE1 2DG
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitechaseevans.co.uk
Email address[email protected]
Telephone020 75151000
Telephone regionLondon

Location

Registered Address10 & 12 Walworth Road
Elephant & Castle
London
SE1 6EE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Chase Evans Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£600,693
Cash£207,450
Current Liabilities£884,566

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

26 February 2018Delivered on: 28 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 31 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 43, 10 simpson loan, edinburgh and being the subjects registered in the land register of scotland under title number MID150451.
Outstanding
15 August 2014Delivered on: 1 September 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Unit 2 horizon building hertsmere road london t/no EGL427727.
Outstanding
15 August 2014Delivered on: 1 September 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Block m lockes wharf westferry road london t/no EGL449092.
Outstanding
15 August 2014Delivered on: 1 September 2014
Persons entitled: Santanter UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
16 September 2005Delivered on: 20 September 2005
Satisfied on: 5 November 2014
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: Unit 63 tempus meridian bermondsey wall west. 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.
Fully Satisfied
28 November 2002Delivered on: 14 December 2002
Satisfied on: 5 November 2014
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: Ground floor commercial unit block m lockes wharf ferry road london E14. 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.
Fully Satisfied
18 November 2002Delivered on: 26 November 2002
Satisfied on: 9 May 2015
Persons entitled: National Westminster 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.
Fully Satisfied
21 August 2001Delivered on: 31 August 2001
Satisfied on: 5 November 2014
Persons entitled: National Westminster 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: Unit 2 the horizon building hertsmere road canary wharf london E14. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
11 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
21 March 2018Satisfaction of charge 036640310007 in full (1 page)
21 March 2018Satisfaction of charge 036640310008 in full (1 page)
21 March 2018Satisfaction of charge 036640310006 in full (1 page)
21 March 2018Satisfaction of charge 036640310005 in full (1 page)
28 February 2018Registration of charge 036640310009, created on 26 February 2018 (5 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
2 May 2017Registered office address changed from 320 Westferry Road London E14 3QL to 10 & 12 Walworth Road Elephant & Castle London SE1 6EE on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 320 Westferry Road London E14 3QL to 10 & 12 Walworth Road Elephant & Castle London SE1 6EE on 2 May 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
9 May 2015Satisfaction of charge 2 in full (6 pages)
9 May 2015Satisfaction of charge 2 in full (6 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2014 (17 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2014 (17 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2014 (17 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014
(7 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014
(7 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014
(7 pages)
5 November 2014Satisfaction of charge 4 in full (6 pages)
5 November 2014Satisfaction of charge 1 in full (6 pages)
5 November 2014Satisfaction of charge 1 in full (6 pages)
5 November 2014Satisfaction of charge 3 in full (6 pages)
5 November 2014Satisfaction of charge 3 in full (6 pages)
5 November 2014Satisfaction of charge 4 in full (6 pages)
31 October 2014Registration of charge 036640310008, created on 24 October 2014 (6 pages)
31 October 2014Registration of charge 036640310008, created on 24 October 2014 (6 pages)
1 September 2014Registration of charge 036640310006, created on 15 August 2014 (26 pages)
1 September 2014Registration of charge 036640310006, created on 15 August 2014 (26 pages)
1 September 2014Registration of charge 036640310005, created on 15 August 2014 (30 pages)
1 September 2014Registration of charge 036640310007, created on 15 August 2014 (26 pages)
1 September 2014Registration of charge 036640310007, created on 15 August 2014 (26 pages)
1 September 2014Registration of charge 036640310005, created on 15 August 2014 (30 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(6 pages)
9 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(6 pages)
9 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(6 pages)
24 June 2013Director's details changed for Gary James Mcluckie on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Adam Matthew Holden on 24 June 2013 (2 pages)
24 June 2013Secretary's details changed for Mr Ian Stafford Irons on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Adam Matthew Holden on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Ian Stafford Irons on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Gary James Mcluckie on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Ian Stafford Irons on 24 June 2013 (2 pages)
24 June 2013Secretary's details changed for Mr Ian Stafford Irons on 24 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Ian Stafford Irons on 16 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Ian Stafford Irons on 16 June 2013 (2 pages)
14 June 2013Director's details changed for Gary James Mcluckie on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Adam Matthew Holden on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Gary James Mcluckie on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Adam Matthew Holden on 14 June 2013 (2 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
7 December 2011Director's details changed for Adam Matthew Holden on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Adam Matthew Holden on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Adam Matthew Holden on 7 December 2011 (2 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Gary James Mcluckie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Gary James Mcluckie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Adam Matthew Holden on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Adam Matthew Holden on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Return made up to 09/11/08; full list of members (4 pages)
18 November 2008Return made up to 09/11/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 09/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2007Return made up to 09/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
1 February 2007Return made up to 09/11/06; full list of members (8 pages)
1 February 2007Return made up to 09/11/06; full list of members (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
30 November 2005Return made up to 09/11/05; full list of members (7 pages)
30 November 2005Return made up to 09/11/05; full list of members (7 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
8 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2004Registered office changed on 08/09/04 from: 192 providence square london SE1 2DG (1 page)
8 September 2004Registered office changed on 08/09/04 from: 192 providence square, london, SE1 2DG (1 page)
16 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Return made up to 09/11/03; full list of members (7 pages)
11 December 2003Return made up to 09/11/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2003Amended accounts made up to 31 March 2001 (6 pages)
24 July 2003Amended accounts made up to 31 March 2001 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Return made up to 09/11/02; full list of members (7 pages)
12 December 2002New director appointed (1 page)
12 December 2002New director appointed (1 page)
12 December 2002Return made up to 09/11/02; full list of members (7 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Registered office changed on 19/12/01 from: UO3 acton business centre, school road, london, NW10 6TD (1 page)
19 December 2001Registered office changed on 19/12/01 from: UO3 acton business centre school road london NW10 6TD (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 09/11/00; full list of members (6 pages)
11 December 2000Return made up to 09/11/00; full list of members (6 pages)
27 September 2000Secretary's particulars changed (1 page)
27 September 2000Secretary's particulars changed (1 page)
7 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
1 February 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
25 November 1999Return made up to 09/11/99; full list of members (6 pages)
25 November 1999Return made up to 09/11/99; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
11 February 1999Registered office changed on 11/02/99 from: enterprise house, 82 whitchurch road, cardiff, CF4 3LX (1 page)
11 February 1999Ad 09/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Ad 09/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 1998Incorporation (13 pages)
9 November 1998Incorporation (13 pages)