Company NameElliott Chase Limited
DirectorJay Michael Adam
Company StatusActive
Company Number06967824
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Jay Michael Adam
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address283 Coventry Road
Ilford
Essex
IG1 4RF

Contact

Websiteelliottchase.com
Email address[email protected]
Telephone07 931117888
Telephone regionMobile

Location

Registered AddressG/F 55 Royal Mint Street
London
E1 8LG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Jay Adam
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

9 August 2023Micro company accounts made up to 31 July 2023 (3 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 July 2022 (3 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
24 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
3 July 2020Registered office address changed from G/F 56 Royal Mint Street London E1 8LG England to G/F 55 Royal Mint Street London E1 8LG on 3 July 2020 (1 page)
26 June 2020Registered office address changed from 551 Green Lane Ilford IG3 9RJ England to G/F 56 Royal Mint Street London E1 8LG on 26 June 2020 (1 page)
30 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Registered office address changed from 283 Coventry Road Ilford Essex IG1 4RF to 551 Green Lane Ilford IG3 9RJ on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 283 Coventry Road Ilford Essex IG1 4RF to 551 Green Lane Ilford IG3 9RJ on 24 August 2017 (1 page)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
14 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2012Director's details changed for Mr Jay Adam on 26 April 2010 (2 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Mr Jay Adam on 26 April 2010 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Mr Jay Adam on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Mr Jay Adam on 16 August 2011 (2 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
17 August 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 17 August 2010 (2 pages)
21 July 2009Incorporation (11 pages)
21 July 2009Incorporation (11 pages)