Company NameChase & Partners Gla Trustee Limited
Company StatusDissolved
Company Number07586905
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Frank Chase
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Gregory John Moore
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum
City Road
London
EC1V 2QQ
Secretary NameGregory John Moore
NationalityBritish
StatusResigned
Appointed01 April 2011(1 day after company formation)
Appointment Duration5 years (resigned 31 March 2016)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr John Shuttleworth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum 250 City Road
London
EC1V 2QQ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Chase & Partners LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Change of details for Mr Graham Frank Chase as a person with significant control on 31 March 2019 (2 pages)
2 April 2019Director's details changed for Mr Graham Frank Chase on 6 April 2016 (2 pages)
16 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Termination of appointment of Gregory John Moore as a secretary on 31 March 2016 (1 page)
5 April 2017Termination of appointment of Gregory John Moore as a secretary on 31 March 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 May 2016Termination of appointment of John Shuttleworth as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of John Shuttleworth as a director on 31 March 2016 (2 pages)
28 April 2016Termination of appointment of Gregory John Moore as a director on 31 March 2016 (2 pages)
28 April 2016Termination of appointment of Gregory John Moore as a director on 31 March 2016 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(6 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum City Road London England EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum City Road London England EC1V 2QQ on 29 April 2014 (1 page)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
1 April 2014Appointment of Mr John Shuttleworth as a director (3 pages)
1 April 2014Appointment of Mr John Shuttleworth as a director (3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Gregory John Moore on 31 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Gregory John Moore on 31 March 2012 (2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2011Appointment of Gregory John Moore as a secretary (3 pages)
11 April 2011Appointment of Gregory John Moore as a secretary (3 pages)
31 March 2011Incorporation (44 pages)
31 March 2011Incorporation (44 pages)