Company NameThomas Chase Services Limited
DirectorStanley Adewusi Thomas
Company StatusActive
Company Number06787022
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stanley Adewusi Thomas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director NameMr Muhammad Husham Shabbir
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Broom Road
Croydon
Surrey
CR0 8NE
Director NameMr Stanley Thomas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Hornsey Road
London
N7 6DU
Secretary NameMr Anthony Abayomi Omiyale
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bittern Close
Hayes
Middlesex
UB4 9TL
Secretary NameMiss Ihedinma Azunma
StatusResigned
Appointed01 April 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2011)
RoleCompany Director
Correspondence Address149 Hornsey Road
London
N7 6DU
Director NameMr Anthony Abayomi Omiyale
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director NameMr Temitope Ebenezer Ogunlusi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed01 October 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP

Contact

Websitewww.thomaschasesecurity.co.uk
Telephone020 76071101
Telephone regionLondon

Location

Registered AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

20 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 September 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 August 2018Compulsory strike-off action has been discontinued (1 page)
27 August 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
14 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
18 August 2017Notification of Stanley Adewusi Thomas as a person with significant control on 1 June 2016 (2 pages)
18 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
18 August 2017Notification of Stanley Adewusi Thomas as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Stanley Adewusi Thomas as a person with significant control on 1 June 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 June 2016Termination of appointment of Temitope Ebenezer Ogunlusi as a director on 15 June 2016 (1 page)
30 June 2016Termination of appointment of Temitope Ebenezer Ogunlusi as a director on 15 June 2016 (1 page)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12
(3 pages)
28 June 2016Appointment of Mr Stanley Adewusi Thomas as a director on 1 June 2016 (2 pages)
28 June 2016Appointment of Mr Stanley Adewusi Thomas as a director on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12
(3 pages)
2 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12
(3 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12
(3 pages)
8 May 2015Termination of appointment of Anthony Abayomi Omiyale as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Anthony Abayomi Omiyale as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Anthony Abayomi Omiyale as a director on 1 May 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 March 2015Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 12
(3 pages)
16 March 2015Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 12
(3 pages)
16 March 2015Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages)
13 March 2015Appointment of Mr Temitope Ebenezer Ogunlusi as a director on 1 October 2014 (2 pages)
13 March 2015Appointment of Mr Temitope Ebenezer Ogunlusi as a director on 1 October 2014 (2 pages)
13 March 2015Appointment of Mr Temitope Ebenezer Ogunlusi as a director on 1 October 2014 (2 pages)
13 March 2015Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page)
13 March 2015Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page)
13 March 2015Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page)
29 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 12
(3 pages)
29 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 12
(3 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
1 February 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
1 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page)
4 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
24 February 2012Termination of appointment of Ihedinma Azunma as a secretary (1 page)
24 February 2012Termination of appointment of Ihedinma Azunma as a secretary (1 page)
30 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 December 2011Termination of appointment of Muhammad Shabbir as a director (1 page)
30 December 2011Termination of appointment of Muhammad Shabbir as a director (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
10 July 2010Appointment of Miss Ihedinma Azunma as a secretary (1 page)
10 July 2010Termination of appointment of Anthony Omiyale as a secretary (1 page)
10 July 2010Appointment of Miss Ihedinma Azunma as a secretary (1 page)
10 July 2010Termination of appointment of Anthony Omiyale as a secretary (1 page)
31 March 2010Secretary's details changed for Mr Anthony Abayomi Omiyale on 31 March 2010 (1 page)
31 March 2010Director's details changed for Mr Stanley Thomas on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Stanley Thomas on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Muhammad Husham Shabbir on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Mr Anthony Abayomi Omiyale on 31 March 2010 (1 page)
31 March 2010Director's details changed for Mr Muhammad Husham Shabbir on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 January 2009Incorporation (6 pages)
9 January 2009Incorporation (6 pages)