Company NameChase Restaurants Limited
DirectorsMatthew Nicholas Segal and Nicholas Elliot Segal
Company StatusActive
Company Number05319384
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Previous NamePassage Properties Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMatthew Nicholas Segal
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(1 day after company formation)
Appointment Duration19 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Islington High Street
Islington
London
N1 8EG
Director NameMr Nicholas Elliot Segal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(1 day after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Clarence Way
London
NW1 8DG
Secretary NameMr Nicholas Elliot Segal
NationalityBritish
StatusCurrent
Appointed23 December 2004(1 day after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address106 Islington High Street
Islington
London
N1 8EG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitenyavie.com
Telephone020 73592888
Telephone regionLondon

Location

Registered Address106 Islington High Street
Islington
London
N1 8EG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Passage Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£342,001
Cash£108,978
Current Liabilities£310,656

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

10 January 2013Delivered on: 15 January 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
4 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
11 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
21 December 2018Change of share class name or designation (2 pages)
20 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
3 January 2018Notification of Passage Properties Ltd as a person with significant control on 6 January 2017 (2 pages)
3 January 2018Cessation of Nicholas Elliot Segal as a person with significant control on 6 January 2017 (1 page)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Matthew Nicholas Segal on 1 December 2010 (2 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Matthew Nicholas Segal on 1 December 2010 (2 pages)
17 January 2011Secretary's details changed for Mr Nicholas Elliot Segal on 1 December 2010 (1 page)
17 January 2011Director's details changed for Matthew Nicholas Segal on 1 December 2010 (2 pages)
17 January 2011Secretary's details changed for Mr Nicholas Elliot Segal on 1 December 2010 (1 page)
17 January 2011Secretary's details changed for Mr Nicholas Elliot Segal on 1 December 2010 (1 page)
30 September 2010Full accounts made up to 31 December 2009 (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (6 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Matthew Nicholas Segal on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Matthew Nicholas Segal on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Matthew Nicholas Segal on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 22/12/07; full list of members (2 pages)
8 February 2008Return made up to 22/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2007Return made up to 22/12/06; full list of members (2 pages)
8 February 2007Return made up to 22/12/06; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 February 2006Return made up to 22/12/05; full list of members (2 pages)
16 February 2006Return made up to 22/12/05; full list of members (2 pages)
6 January 2005Company name changed passage properties LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005Company name changed passage properties LIMITED\certificate issued on 06/01/05 (2 pages)
23 December 2004New secretary appointed (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004New director appointed (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (1 page)
23 December 2004New director appointed (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New director appointed (1 page)
22 December 2004Incorporation (13 pages)
22 December 2004Registered office changed on 22/12/04 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page)
22 December 2004Registered office changed on 22/12/04 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page)
22 December 2004Incorporation (13 pages)