Company NameChaseville Motor Company Limited
DirectorThoros Georgiou
Company StatusActive
Company Number06612385
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameThoros Georgiou
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleMotor Trader
Correspondence Address89 Bramley Road
Oakwood
London
N14 4EY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websitechasevillemotorco.co.uk
Telephone0121 1527219
Telephone regionBirmingham

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

80 at £1Thoros Georgiou
80.00%
Ordinary
20 at £1Andreas Georgiou
20.00%
Ordinary

Financials

Year2014
Net Worth£80,664
Cash£55,373
Current Liabilities£56,633

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

12 February 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
10 January 2024Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 10 January 2024 (1 page)
9 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
9 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 October 2017Registered office address changed from 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
7 October 2017Registered office address changed from 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
20 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
31 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 November 2009Director's details changed for Thoros Georgiou on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Thoros Georgiou on 26 November 2009 (2 pages)
30 June 2009Return made up to 05/06/09; full list of members (3 pages)
30 June 2009Return made up to 05/06/09; full list of members (3 pages)
1 July 2008Director appointed thoros georgiou (2 pages)
1 July 2008Director appointed thoros georgiou (2 pages)
6 June 2008Appointment terminated director laurence adams (1 page)
6 June 2008Appointment terminated director laurence adams (1 page)
5 June 2008Incorporation (14 pages)
5 June 2008Incorporation (14 pages)