Company NameChase Evans Holdings Limited
Company StatusActive
Company Number09103051
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Matthew Holden
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Ian Stafford Irons
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 31 Kenley Walk
London
W11 4XG
Director NameMr Gary James McLuckie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Gary James McLuckie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameMr Ian Stafford Irons
StatusCurrent
Appointed17 March 2015(8 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG

Location

Registered Address10 & 12 Walworth Road
Elephant & Castle
London
SE1 6EE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

74 at £1Gary James Mcluckie
74.00%
Ordinary
25 at £1Adam Matthew Holden
25.00%
Ordinary
1 at £1Ian Stafford Irons
1.00%
Ordinary

Financials

Year2014
Net Worth£25,535
Current Liabilities£359,677

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

27 April 2018Delivered on: 2 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Block m lockes wharf westferry road london also k/a 320 westferry road london.
Outstanding
27 April 2018Delivered on: 2 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Commercial units at strata, walworth road, london.
Outstanding
27 April 2018Delivered on: 2 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Apartments 108-110 wandsworth road, london.
Outstanding
27 April 2018Delivered on: 2 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Retail unit 2, horizon building, hertsmere road london.
Outstanding
26 February 2018Delivered on: 28 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 25 September 2015
Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being)

Classification: A registered charge
Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) by way of legal mortgage the leasehold property known as basement and ground floor of 108-110 wandsworth road, london SW8 2LB as more particularly described in a lease dated the same date as this charge between (1) 108 vauxhall LLP and (2) chase evans holdings limited.
Outstanding
20 May 2015Delivered on: 21 May 2015
Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being)

Classification: A registered charge
Particulars: The company charges to the bank (as security trustee for the group members) (as defined in the attached instrument) all freehold and/or leasehold property described in the schedule to the instrument and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Outstanding
20 May 2015Delivered on: 21 May 2015
Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being)

Classification: A registered charge
Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) by way of legal mortgage the leasehold property known as commercial units at strata, walworth road, london sel 6SP as the same is registered at hm land registry under title number TGL358808.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
19 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 August 2022Satisfaction of charge 091030510008 in full (1 page)
8 August 2022Satisfaction of charge 091030510006 in full (1 page)
8 August 2022Satisfaction of charge 091030510004 in full (1 page)
8 August 2022Satisfaction of charge 091030510007 in full (1 page)
8 August 2022Satisfaction of charge 091030510005 in full (1 page)
27 June 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
11 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 July 2019Confirmation statement made on 25 June 2019 with updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
2 May 2018Registration of charge 091030510008, created on 27 April 2018 (9 pages)
2 May 2018Registration of charge 091030510007, created on 27 April 2018 (9 pages)
2 May 2018Registration of charge 091030510006, created on 27 April 2018 (9 pages)
2 May 2018Registration of charge 091030510005, created on 27 April 2018 (9 pages)
21 March 2018Satisfaction of charge 091030510002 in full (1 page)
21 March 2018Satisfaction of charge 091030510001 in full (1 page)
21 March 2018Satisfaction of charge 091030510003 in full (1 page)
28 February 2018Registration of charge 091030510004, created on 26 February 2018 (5 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Notification of Gary James Mcluckie as a person with significant control on 26 June 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Notification of Gary James Mcluckie as a person with significant control on 26 June 2016 (2 pages)
6 July 2017Notification of Gary James Mcluckie as a person with significant control on 6 July 2017 (2 pages)
2 May 2017Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 10 & 12 Walworth Road Elephant & Castle London SE1 6EE on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 10 & 12 Walworth Road Elephant & Castle London SE1 6EE on 2 May 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
20 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 September 2015Registration of charge 091030510003, created on 25 September 2015 (25 pages)
25 September 2015Registration of charge 091030510003, created on 25 September 2015 (25 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
21 May 2015Registration of charge 091030510002, created on 20 May 2015 (55 pages)
21 May 2015Registration of charge 091030510001, created on 20 May 2015 (47 pages)
21 May 2015Registration of charge 091030510002, created on 20 May 2015 (55 pages)
21 May 2015Registration of charge 091030510001, created on 20 May 2015 (47 pages)
17 March 2015Appointment of Mr Ian Stafford Irons as a secretary on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr Ian Stafford Irons as a secretary on 17 March 2015 (2 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
(40 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 100
(40 pages)