Company NameChase Investment Group Ltd
DirectorLachlan John Rankin
Company StatusActive
Company Number10836389
CategoryPrivate Limited Company
Incorporation Date26 June 2017(6 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 Lachlan John Rankin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 18-24 Turnham Green Terrace
London
W4 1QP
Director NameMr Lachlan John Rankin
Date of BirthApril 1990 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Serlian Ltd 12 Hammersmith Grove
London
W6 7AP

Location

Registered AddressGable House
18-24 Turnham Green Terrace
London
W4 1QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 3 weeks ago)
Next Return Due9 July 2024 (1 month, 4 weeks from now)

Charges

8 June 2022Delivered on: 22 June 2022
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 128 and 130 heath road, twickenham, london TW1 4BN.
Outstanding
8 June 2022Delivered on: 22 June 2022
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 2, 4 and 6 riverdale gardens, twickenham, london TW1 2BZ.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 July 2022Change of details for Mr Lachlan John Rankin as a person with significant control on 21 July 2022 (2 pages)
21 July 2022Director's details changed for Mr Lachlan John Rankin on 21 July 2022 (2 pages)
21 July 2022Registered office address changed from C/O Serlian Ltd Gable House 18-24 Turnham Green Terrace London W4 1QP United Kingdom to Gable House 18-24 Turnham Green Terrace London W4 1QP on 21 July 2022 (1 page)
27 June 2022Confirmation statement made on 25 June 2022 with updates (5 pages)
22 June 2022Registration of charge 108363890001, created on 8 June 2022 (5 pages)
22 June 2022Registration of charge 108363890002, created on 8 June 2022 (5 pages)
5 November 2021Change of details for Mr Lachlan John Rankin as a person with significant control on 4 November 2021 (2 pages)
4 November 2021Director's details changed for Mr Lachlan John Rankin on 4 November 2021 (2 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 June 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 April 2019Registered office address changed from C/O Serlian Ltd 12 Hammersmith Grove London W6 7AP United Kingdom to C/O Serlian Ltd Gable House 18-24 Turnham Green Terrace London W4 1QP on 30 April 2019 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
8 March 2018Notification of Lachlan John Rankin as a person with significant control on 26 June 2017 (2 pages)
8 March 2018Notification of Svetlana Strelina as a person with significant control on 26 September 2017 (2 pages)
8 March 2018Cessation of Lachlan John Rankin as a person with significant control on 26 June 2017 (1 page)
6 March 2018Appointment of Mr Lachlan John Rankin as a director on 26 June 2017 (2 pages)
6 March 2018Termination of appointment of Lachlan John Rankin as a director on 26 June 2017 (1 page)
15 February 2018Director's details changed for Mr Lachlan John Rankin on 1 December 2017 (2 pages)
14 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 February 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
13 November 2017Registered office address changed from Unit 6 49a Goldhawk Road London W12 8QP England to C/O Serlian Ltd 12 Hammersmith Grove London W6 7AP on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Unit 6 49a Goldhawk Road London W12 8QP England to C/O Serlian Ltd 12 Hammersmith Grove London W6 7AP on 13 November 2017 (1 page)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 100
(27 pages)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 100
(27 pages)