London
EC1N 6RY
Director Name | William Robert Nash |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pyrton Cottage Little Missenden Amersham Buckinghamshire HP7 0RA |
Secretary Name | Miss Alexandra Catherine Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Colehill Lane London SW6 5EF |
Director Name | Mr Thomas Francis O'Brien |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | George Augustine Barton Steer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wynnstay Gardens London W8 6UP |
Secretary Name | Mr Graeme Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | Mr Marco Bugelli |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 27 September 2012(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 November 2018) |
Role | Managing Director |
Country of Residence | Malta |
Correspondence Address | 114 The Strand Gzira Gzr 1027 Malta |
Director Name | Stravi Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 November 2018) |
Correspondence Address | 114 The Strand Gzira Malta |
Website | bonasgroup.com |
---|---|
Telephone | 01268 401795 |
Telephone region | Basildon |
Registered Address | 9 Ely Place London EC1N 6RY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Chasophie LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,624,354 |
Cash | £13,180 |
Current Liabilities | £4,225,151 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
6 June 2007 | Delivered on: 21 June 2007 Persons entitled: Hypo Real Estate Bank International Ag as Agent of the Finance Parties Classification: Partners' deed of charge Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being festival park factory shopping village ebbw vale wales t/nos wa 787697, wa 851163, wa 815207, wa 872012 and cym 337650 together with the rights, title and interest present and future and the shares stock and securities. See the mortgage charge document for full details. Outstanding |
---|---|
30 March 2006 | Delivered on: 11 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the chargors (in their capacity as partners of chester properties second investment partnership) chester properties reading (no.1) limited or chester properties reading (no.2) limited (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all its rights titles and benefit whatsoever in the deposit. See the mortgage charge document for full details. Outstanding |
30 March 2006 | Delivered on: 11 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the chargors (in their capacity as partners of chester properties second investment partnership) chester properties reading (no.1) limited or chester properties reading (no.2) limited (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all its rights titles and benefit whatsoever in the deposit. See the mortgage charge document for full details. Outstanding |
30 March 2006 | Delivered on: 11 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the assignors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all of its right title and interest in and to the rental income. See the mortgage charge document for full details. Outstanding |
30 March 2006 | Delivered on: 11 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Beneficial charge Secured details: All monies due or to become due from the chargors and the borrower (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Friars walk shopping centre friars walk reading f/h t/n BK136464 and l/h t/n BK387665 and BK346710 together with all buildings and fixtures (including trade fixtures) at any time thereon fixed charge the goodwill and the proceeds of any insurance. See the mortgage charge document for full details. Outstanding |
4 March 2004 | Delivered on: 17 March 2004 Persons entitled: Hypo Real Estate Bank International, London Branch (As Agent of the Finance Parties)(the Agent) Classification: Partners' deed Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the security assets. See the mortgage charge document for full details. Outstanding |
6 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
4 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
10 January 2023 | Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2PL to 9 Ely Place London EC1N 6RY on 10 January 2023 (1 page) |
18 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
25 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
18 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
14 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
15 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
27 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
17 April 2020 | Cessation of Ocorian Trustees (Capco) Limited as a person with significant control on 17 April 2020 (1 page) |
4 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 March 2019 | Change of details for Capco Trust Jersey Limited as a person with significant control on 29 March 2018 (2 pages) |
20 March 2019 | Cessation of Peter Edward Francis Newbald as a person with significant control on 1 February 2019 (1 page) |
20 March 2019 | Notification of Andreas Eduard Gubser as a person with significant control on 1 February 2019 (2 pages) |
7 January 2019 | Termination of appointment of Marco Bugelli as a director on 21 November 2018 (1 page) |
7 January 2019 | Termination of appointment of Stravi Management Limited as a director on 21 November 2018 (1 page) |
27 December 2018 | Resolutions
|
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
11 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 July 2015 | Current accounting period extended from 27 September 2015 to 31 December 2015 (1 page) |
23 July 2015 | Current accounting period extended from 27 September 2015 to 31 December 2015 (1 page) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 March 2015 | Full accounts made up to 27 September 2014 (12 pages) |
16 March 2015 | Full accounts made up to 27 September 2014 (12 pages) |
23 June 2014 | Full accounts made up to 27 September 2013 (12 pages) |
23 June 2014 | Full accounts made up to 27 September 2013 (12 pages) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Marco Bugelli on 18 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Marco Bugelli on 18 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 October 2013 | Director's details changed for Stravi Management Limited on 16 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Stravi Management Limited on 16 September 2013 (2 pages) |
13 June 2013 | Full accounts made up to 27 September 2012 (12 pages) |
13 June 2013 | Full accounts made up to 27 September 2012 (12 pages) |
7 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Resolutions
|
12 October 2012 | Full accounts made up to 7 April 2012 (12 pages) |
12 October 2012 | Full accounts made up to 7 April 2012 (12 pages) |
12 October 2012 | Full accounts made up to 7 April 2012 (12 pages) |
11 October 2012 | Previous accounting period shortened from 7 April 2013 to 27 September 2012 (1 page) |
11 October 2012 | Appointment of Stravi Management Limited as a director (2 pages) |
11 October 2012 | Previous accounting period shortened from 7 April 2013 to 27 September 2012 (1 page) |
11 October 2012 | Appointment of Mr Marco Bugelli as a director (2 pages) |
11 October 2012 | Previous accounting period shortened from 7 April 2013 to 27 September 2012 (1 page) |
11 October 2012 | Appointment of Stravi Management Limited as a director (2 pages) |
11 October 2012 | Appointment of Mr Marco Bugelli as a director (2 pages) |
9 October 2012 | Termination of appointment of Thomas O'brien as a director (1 page) |
9 October 2012 | Termination of appointment of Graeme Jones as a secretary (1 page) |
9 October 2012 | Termination of appointment of Thomas O'brien as a director (1 page) |
9 October 2012 | Termination of appointment of Graeme Jones as a secretary (1 page) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Full accounts made up to 7 April 2011 (11 pages) |
13 September 2011 | Full accounts made up to 7 April 2011 (11 pages) |
13 September 2011 | Full accounts made up to 7 April 2011 (11 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Full accounts made up to 7 April 2010 (11 pages) |
20 September 2010 | Full accounts made up to 7 April 2010 (11 pages) |
20 September 2010 | Full accounts made up to 7 April 2010 (11 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages) |
18 January 2010 | Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages) |
18 January 2010 | Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages) |
12 October 2009 | Full accounts made up to 7 April 2009 (11 pages) |
12 October 2009 | Full accounts made up to 7 April 2009 (11 pages) |
12 October 2009 | Full accounts made up to 7 April 2009 (11 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
3 December 2008 | Full accounts made up to 7 April 2008 (11 pages) |
3 December 2008 | Full accounts made up to 7 April 2008 (11 pages) |
3 December 2008 | Full accounts made up to 7 April 2008 (11 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 7 April 2007 (11 pages) |
30 October 2007 | Full accounts made up to 7 April 2007 (11 pages) |
30 October 2007 | Full accounts made up to 7 April 2007 (11 pages) |
21 June 2007 | Particulars of mortgage/charge (12 pages) |
21 June 2007 | Particulars of mortgage/charge (12 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 7 April 2006 (10 pages) |
22 November 2006 | Full accounts made up to 7 April 2006 (10 pages) |
22 November 2006 | Full accounts made up to 7 April 2006 (10 pages) |
16 May 2006 | Return made up to 18/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 18/03/06; full list of members (2 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (6 pages) |
11 April 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Particulars of mortgage/charge (6 pages) |
12 October 2005 | Full accounts made up to 7 April 2005 (9 pages) |
12 October 2005 | Full accounts made up to 7 April 2005 (9 pages) |
12 October 2005 | Full accounts made up to 7 April 2005 (9 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members
|
8 April 2005 | Return made up to 18/03/05; full list of members
|
18 October 2004 | Full accounts made up to 7 April 2004 (9 pages) |
18 October 2004 | Full accounts made up to 7 April 2004 (9 pages) |
18 October 2004 | Full accounts made up to 7 April 2004 (9 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
17 March 2004 | Particulars of mortgage/charge (9 pages) |
17 March 2004 | Particulars of mortgage/charge (9 pages) |
24 April 2003 | Accounting reference date extended from 31/03/04 to 07/04/04 (1 page) |
24 April 2003 | Accounting reference date extended from 31/03/04 to 07/04/04 (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 6 saint andrew street london EC4A 3LX (1 page) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New secretary appointed;new director appointed (3 pages) |
15 April 2003 | New secretary appointed;new director appointed (3 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 6 saint andrew street london EC4A 3LX (1 page) |
15 April 2003 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (23 pages) |
18 March 2003 | Incorporation (23 pages) |