London
W8 6UG
Director Name | Mark Andrew Fowler |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2010) |
Role | Corporate Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hadfield Close Southall Middlesex UB1 2XU |
Director Name | Mr Pheroze Dinshaw Sorabjee |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2013) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 20 Clarence Gate Gardens Glentworth Street London NW1 6AY |
Director Name | Mrs Laura Zenab Bennaim |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2019) |
Role | Key Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | New Cavendish Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2012(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2020) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2020(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2021) |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Registered Address | 19a Adam And Eve Mews London W8 6UG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
5k at £1 | Jd Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,121 |
Gross Profit | £46,976 |
Net Worth | £2,516 |
Cash | £47,661 |
Current Liabilities | £199,019 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 June 2020 | Registered office address changed from 1 Lumley Street London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 29 June 2020 (1 page) |
---|---|
23 June 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
9 March 2020 | Cessation of Jd Nominees Limited as a person with significant control on 9 March 2020 (1 page) |
17 February 2020 | Termination of appointment of Jd Secretariat Limited as a secretary on 30 January 2020 (1 page) |
17 February 2020 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 30 January 2020 (2 pages) |
17 February 2020 | Termination of appointment of New Cavendish Management Limited as a director on 1 January 2020 (1 page) |
16 December 2019 | Appointment of Mr Nicolas Pierre Albert Brouwers as a director on 31 October 2019 (2 pages) |
16 December 2019 | Termination of appointment of Laura Zenab Bennaim as a director on 31 October 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 June 2019 | Director's details changed for Miss Laura Jane Hassan on 24 January 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 April 2017 | Second filing of Confirmation Statement dated 06/03/2017 (7 pages) |
11 April 2017 | Second filing of Confirmation Statement dated 06/03/2017 (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates
|
6 March 2017 | Confirmation statement made on 6 March 2017 with updates
|
24 January 2017 | Director's details changed for Miss Laura Jane Hassan on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Miss Laura Jane Hassan on 24 January 2017 (2 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016
|
20 December 2016 | Total exemption full accounts made up to 31 March 2016
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 September 2014 | Director's details changed for Miss Laura Jane Hassan on 26 January 2014 (2 pages) |
1 September 2014 | Director's details changed for Miss Laura Jane Hassan on 26 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Termination of appointment of Pheroze Sorabjee as a director (1 page) |
4 March 2013 | Termination of appointment of Pheroze Sorabjee as a director (1 page) |
4 March 2013 | Appointment of Miss Laura Jane Hassan as a director (2 pages) |
4 March 2013 | Appointment of Miss Laura Jane Hassan as a director (2 pages) |
1 March 2013 | Resolutions
|
1 March 2013 | Resolutions
|
25 February 2013 | Company name changed chase natural resources LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Company name changed chase natural resources LIMITED\certificate issued on 25/02/13
|
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
15 August 2012 | Termination of appointment of Lumley Management Limited as a director (1 page) |
15 August 2012 | Termination of appointment of Lumley Management Limited as a director (1 page) |
15 August 2012 | Appointment of New Cavendish Management Limited as a director (2 pages) |
15 August 2012 | Appointment of New Cavendish Management Limited as a director (2 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 May 2010 | Appointment of Pheroze Sorabjee as a director (3 pages) |
19 May 2010 | Appointment of Pheroze Sorabjee as a director (3 pages) |
19 May 2010 | Termination of appointment of Mark Fowler as a director (2 pages) |
19 May 2010 | Termination of appointment of Mark Fowler as a director (2 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 May 2009 | Director appointed mark andrew fowler (3 pages) |
12 May 2009 | Director appointed mark andrew fowler (3 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
6 March 2008 | Incorporation (17 pages) |
6 March 2008 | Incorporation (17 pages) |