Company NameWaltham Chase Limited
DirectorsSpencer Harry Saffer and Graeme David Sands
Company StatusActive
Company Number04334686
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 3 months ago)
Previous NameSackville Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Spencer Harry Saffer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(14 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameMr Graeme David Sands
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(14 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameMr Russell Weston
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(5 months after company formation)
Appointment Duration1 year (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Widecombe Road
Mottingham
London
SE9 4HH
Secretary NameMr Spencer Harry Saffer
NationalityBritish
StatusResigned
Appointed03 June 2002(5 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Tippendell Lane
Park St.
St. Albans
Hertfordshire
AL2 2HJ
Director NameMr Spencer Harry Saffer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Tippendell Lane
Park St.
St. Albans
Hertfordshire
AL2 2HJ
Director NameMr Graeme David Sands
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurbank
Barnet Lane
Elstree
Hertfordshire
WD6 3RH
Director NameJoanna Ruth Barbra Saffer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameMrs Deborah Ann Sands
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Secretary NameMr Russell Weston
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Widecombe Road
Mottingham
London
SE9 4HH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Director NameGeneral Pacific Nominees Limited (Corporation)
Date of BirthMay 1988 (Born 35 years ago)
StatusResigned
Appointed21 December 2001(2 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 May 2002)
Correspondence AddressC D S 7 Rue Gabian
Monaco
98000
Foreign

Contact

Websitewww.truevibe.org

Location

Registered AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,401
Cash£29,353
Current Liabilities£95,616

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

4 February 2002Delivered on: 13 February 2002
Persons entitled: Conance Limited

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

Filing History

27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
14 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
10 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
10 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
21 March 2016Appointment of Mr Spencer Harry Saffer as a director on 18 March 2016 (2 pages)
21 March 2016Appointment of Mr Spencer Harry Saffer as a director on 18 March 2016 (2 pages)
21 March 2016Termination of appointment of Deborah Ann Sands as a director on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Graeme David Sands as a director on 18 March 2016 (2 pages)
21 March 2016Termination of appointment of Joanna Ruth Barbra Saffer as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Joanna Ruth Barbra Saffer as a director on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Graeme David Sands as a director on 18 March 2016 (2 pages)
21 March 2016Termination of appointment of Deborah Ann Sands as a director on 21 March 2016 (1 page)
24 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
24 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
30 December 2015Termination of appointment of Russell Weston as a secretary on 1 June 2015 (1 page)
30 December 2015Termination of appointment of Russell Weston as a secretary on 1 June 2015 (1 page)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
4 March 2015Company name changed sackville LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
4 March 2015Company name changed sackville LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
28 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Director's details changed for Joanna Ruth Barbra Saffer on 5 December 2012 (2 pages)
28 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Deborah Ann Sands on 5 December 2012 (2 pages)
28 February 2013Director's details changed for Deborah Ann Sands on 5 December 2012 (2 pages)
28 February 2013Director's details changed for Deborah Ann Sands on 5 December 2012 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Director's details changed for Joanna Ruth Barbra Saffer on 5 December 2012 (2 pages)
28 February 2013Director's details changed for Joanna Ruth Barbra Saffer on 5 December 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Joanna Ruth Barbra Saffer on 2 January 2010 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Joanna Ruth Barbra Saffer on 2 January 2010 (2 pages)
5 January 2010Director's details changed for Deborah Ann Sands on 2 January 2010 (2 pages)
5 January 2010Director's details changed for Deborah Ann Sands on 2 January 2010 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Deborah Ann Sands on 2 January 2010 (2 pages)
5 January 2010Director's details changed for Joanna Ruth Barbra Saffer on 2 January 2010 (2 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
4 February 2009Return made up to 05/12/08; full list of members (4 pages)
4 February 2009Return made up to 05/12/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
25 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
12 December 2007Return made up to 05/12/07; full list of members (2 pages)
12 December 2007Return made up to 05/12/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
16 January 2007Resolutions
  • RES13 ‐ Facilities agreement 18/12/06
(2 pages)
16 January 2007Resolutions
  • RES13 ‐ Facilities agreement 18/12/06
(2 pages)
15 January 2007Return made up to 05/12/06; full list of members (3 pages)
15 January 2007Return made up to 05/12/06; full list of members (3 pages)
2 January 2007New secretary appointed (1 page)
2 January 2007New secretary appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
23 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
19 January 2006Return made up to 05/12/05; full list of members (7 pages)
19 January 2006Return made up to 05/12/05; full list of members (7 pages)
9 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
9 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
18 January 2005Return made up to 05/12/04; full list of members (7 pages)
18 January 2005Return made up to 05/12/04; full list of members (7 pages)
22 January 2004Return made up to 05/12/03; full list of members (7 pages)
22 January 2004Return made up to 05/12/03; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
8 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Ad 31/01/03-31/01/03 £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Ad 31/01/03-31/01/03 £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2003Return made up to 05/12/02; full list of members (6 pages)
10 February 2003Return made up to 05/12/02; full list of members (6 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (1 page)
22 May 2002New director appointed (1 page)
16 April 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
16 April 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)
13 February 2002Particulars of mortgage/charge (11 pages)
13 February 2002Particulars of mortgage/charge (11 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
28 December 2001Registered office changed on 28/12/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
5 December 2001Incorporation (14 pages)
5 December 2001Incorporation (14 pages)