Company NameChase Its (Marine) Limited
Company StatusDissolved
Company Number03991881
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr William George Cannings
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(11 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP
Director NameMr Benjamin Fortunato Shellie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(11 years, 3 months after company formation)
Appointment Duration11 years (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP
Director NameMr Nigel Henry Cannings
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(11 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP
Secretary NameAndrew Burns
StatusClosed
Appointed14 December 2011(11 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP
Director NameMr William George Cannings
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PB
Secretary NameMr Graham Edgar Hay
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitedale Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SX
Director NameMr Nigel Henry Cannings
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 St Margarets Road
St Margarets
Twickenham
TW1 1NP
Director NameMr Benjamin Fortunato Shellie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(10 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chester Place
Chelmsford
Essex
CM1 4NQ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteintelligentvoice.com
Email address[email protected]
Telephone020 36272670
Telephone regionLondon

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

65k at £1Chase Information Technology Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,402
Cash£198
Current Liabilities£21,600

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

7 July 2004Delivered on: 14 July 2004
Persons entitled: Royston Frederick Scruton & Barbara Scruton

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargee.
Particulars: Cash deposit of £7,500.00.
Outstanding

Filing History

22 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 65,000
(4 pages)
20 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 65,000
(4 pages)
2 December 2015All of the property or undertaking has been released from charge 1 (1 page)
2 December 2015All of the property or undertaking has been released from charge 1 (1 page)
23 October 2015Company name changed bibliosafe LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
23 October 2015Company name changed bibliosafe LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 65,000
(4 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 65,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 65,000
(4 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 65,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 September 2012Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 20 September 2012 (1 page)
15 May 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
15 May 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 December 2011Appointment of Mr Nigel Henry Cannings as a director (2 pages)
14 December 2011Appointment of Andrew Burns as a secretary (1 page)
14 December 2011Appointment of Mr Nigel Henry Cannings as a director (2 pages)
14 December 2011Registered office address changed from 89 Chester Place Chelmsford Essex CM1 4NQ on 14 December 2011 (1 page)
14 December 2011Appointment of Andrew Burns as a secretary (1 page)
14 December 2011Registered office address changed from 89 Chester Place Chelmsford Essex CM1 4NQ on 14 December 2011 (1 page)
14 December 2011Termination of appointment of Graham Hay as a secretary (1 page)
14 December 2011Termination of appointment of Graham Hay as a secretary (1 page)
18 August 2011Appointment of Mr Benjamin Shellie as a director (2 pages)
18 August 2011Appointment of Mr Benjamin Shellie as a director (2 pages)
17 June 2011Company name changed docusite LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2011Termination of appointment of Benjamin Shellie as a director (1 page)
17 June 2011Appointment of Mr William George Cannings as a director (2 pages)
17 June 2011Termination of appointment of Nigel Cannings as a director (1 page)
17 June 2011Appointment of Mr William George Cannings as a director (2 pages)
17 June 2011Termination of appointment of Benjamin Shellie as a director (1 page)
17 June 2011Company name changed docusite LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2011Termination of appointment of Nigel Cannings as a director (1 page)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
7 October 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
22 July 2010Termination of appointment of William Cannings as a director (2 pages)
22 July 2010Appointment of Benjamin Fortunato Shellie as a director (3 pages)
22 July 2010Termination of appointment of William Cannings as a director (2 pages)
22 July 2010Appointment of Benjamin Fortunato Shellie as a director (3 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
7 May 2009Ad 24/04/09\gbp si 64999@1=64999\gbp ic 1/65000\ (2 pages)
7 May 2009Ad 24/04/09\gbp si 64999@1=64999\gbp ic 1/65000\ (2 pages)
22 April 2009Gbp nc 20000/1000000\17/04/09 (2 pages)
22 April 2009Resolutions
  • RES13 ‐ Division and conversion of shares 17/04/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2009Conve (1 page)
22 April 2009Conve (1 page)
22 April 2009Gbp nc 20000/1000000\17/04/09 (2 pages)
22 April 2009Resolutions
  • RES13 ‐ Division and conversion of shares 17/04/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
15 January 2009Director appointed nigel cannings (2 pages)
15 January 2009Director appointed nigel cannings (2 pages)
11 December 2008Company name changed cascade florists LIMITED\certificate issued on 11/12/08 (2 pages)
11 December 2008Company name changed cascade florists LIMITED\certificate issued on 11/12/08 (2 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
15 June 2007Return made up to 12/05/07; no change of members (6 pages)
15 June 2007Return made up to 12/05/07; no change of members (6 pages)
13 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 May 2006Return made up to 12/05/06; full list of members (6 pages)
23 May 2006Return made up to 12/05/06; full list of members (6 pages)
24 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
24 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
26 September 2005Company name changed cafe jose LIMITED\certificate issued on 26/09/05 (2 pages)
26 September 2005Company name changed cafe jose LIMITED\certificate issued on 26/09/05 (2 pages)
27 May 2005Return made up to 12/05/05; full list of members (6 pages)
27 May 2005Return made up to 12/05/05; full list of members (6 pages)
10 August 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
10 August 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
3 June 2004Company name changed city meats LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed city meats LIMITED\certificate issued on 03/06/04 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: unit 20 gunwharf business centre 241 old ford road london E3 5QB (1 page)
20 May 2004Registered office changed on 20/05/04 from: unit 20 gunwharf business centre 241 old ford road london E3 5QB (1 page)
10 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 August 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 June 2003Return made up to 12/05/03; full list of members (6 pages)
9 June 2003Return made up to 12/05/03; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
5 August 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
22 July 2002Return made up to 12/05/02; full list of members (6 pages)
22 July 2002Return made up to 12/05/02; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
4 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
3 August 2001Return made up to 12/05/01; full list of members; amend (6 pages)
3 August 2001Return made up to 12/05/01; full list of members; amend (6 pages)
25 May 2001Return made up to 12/05/01; full list of members (6 pages)
25 May 2001Return made up to 12/05/01; full list of members (6 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
12 May 2000Incorporation (16 pages)
12 May 2000Incorporation (16 pages)