London
W1W 8AG
LLP Designated Member Name | Mr James Arthur Sinclair Clark |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Status | Current |
Appointed | 30 September 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7-8 Market Place London W1W 8AG |
LLP Designated Member Name | Mr Gregory John Moore |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
LLP Designated Member Name | Mr Graham Frank Chase |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
LLP Member Name | Mr Timothy Guy Bevan-Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakbourne Nizels Lane Hildenborough TN11 8NX |
LLP Member Name | Mr John Henry Miles |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Petley Road London W6 9ST |
LLP Member Name | Mr Robin Mark Paynter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
LLP Member Name | Mr Keith Arthur Nelson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
LLP Member Name | Mr John Shuttleworth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
LLP Member Name | Mr Huw Paul Williams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 01 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
LLP Member Name | Mr Ian Nicholas Campbell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
LLP Member Name | Mr Charles Bruce Buckingham Smart |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Pauls Churchyard London EC4M 8AB |
LLP Designated Member Name | Mrs Fiona Anderson Chase |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 01 April 2016(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
LLP Member Name | Miss Olivia Anderson Chase |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 24 November 2016(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
LLP Member Name | Miss Victoria Lynette Chase |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Status | Resigned |
Appointed | 24 November 2016(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
LLP Member Name | Chase & Partners Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 2009) |
Correspondence Address | 20 Regent Street London SW1Y 4PH |
Telephone | 020 73899494 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 7-8 Market Place London W1W 8AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,100 |
Cash | £56,897 |
Current Liabilities | £82,139 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
21 February 2024 | Registered office address changed from 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 2nd Floor 7-8 Market Place London W1W 8AG on 21 February 2024 (1 page) |
---|---|
18 February 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
9 May 2023 | Member's details changed for Mr James Arthur Sinclair Clark on 9 April 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
19 October 2022 | Cessation of Graham Frank Chase as a person with significant control on 30 September 2022 (1 page) |
19 October 2022 | Notification of Vanessa Elizabeth Clark as a person with significant control on 30 September 2022 (2 pages) |
12 October 2022 | Company name changed chase & partners LLP\certificate issued on 12/10/22 (2 pages) |
10 October 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
4 October 2022 | Termination of appointment of Fiona Anderson Chase as a member on 30 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Victoria Lynette Chase as a member on 30 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Graham Frank Chase as a member on 30 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Olivia Anderson Chase as a member on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Mr James Arthur Sinclair Clark as a member on 30 September 2022 (2 pages) |
3 October 2022 | Appointment of Ms Vanessa Elizabeth Clark as a member on 30 September 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
7 August 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
7 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
7 May 2021 | Member's details changed for Miss Victoria Lynette Chase on 12 March 2021 (2 pages) |
24 June 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
30 April 2020 | Member's details changed for Miss Olivia Anderson Chase on 24 April 2020 (2 pages) |
30 April 2020 | Member's details changed for Miss Victoria Lynette Chase on 24 April 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
28 April 2020 | Member's details changed for Mrs Fiona Anderson Chase on 1 April 2020 (2 pages) |
7 August 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
29 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
5 December 2016 | Appointment of Miss Olivia Anderson Chase as a member on 24 November 2016 (2 pages) |
5 December 2016 | Appointment of Miss Victoria Lynette Chase as a member on 24 November 2016 (2 pages) |
5 December 2016 | Appointment of Miss Victoria Lynette Chase as a member on 24 November 2016 (2 pages) |
5 December 2016 | Appointment of Miss Olivia Anderson Chase as a member on 24 November 2016 (2 pages) |
24 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
24 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 June 2016 | Annual return made up to 10 May 2016 (13 pages) |
25 June 2016 | Annual return made up to 10 May 2016 (13 pages) |
27 April 2016 | Appointment of Mrs Fiona Anderson Chase as a member on 1 April 2016 (2 pages) |
27 April 2016 | Appointment of Mrs Fiona Anderson Chase as a member on 1 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Charles Bruce Buckingham Smart as a member on 31 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of John Shuttleworth as a member on 31 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of John Shuttleworth as a member on 31 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Ian Nicholas Campbell as a member on 31 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Charles Bruce Buckingham Smart as a member on 31 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Ian Nicholas Campbell as a member on 31 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Gregory John Moore as a member on 31 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Gregory John Moore as a member on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Keith Arthur Nelson as a member on 31 December 2015 (2 pages) |
5 April 2016 | Termination of appointment of Keith Arthur Nelson as a member on 31 December 2015 (2 pages) |
26 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
26 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 10 May 2015 (7 pages) |
19 June 2015 | Annual return made up to 10 May 2015 (7 pages) |
18 June 2015 | Appointment of Charles Bruce Buckingham Smart as a member on 1 April 2014 (3 pages) |
18 June 2015 | Appointment of Charles Bruce Buckingham Smart as a member on 1 April 2014 (3 pages) |
18 June 2015 | Appointment of Charles Bruce Buckingham Smart as a member on 1 April 2014 (3 pages) |
30 January 2015 | Termination of appointment of Robin Mark Paynter as a member on 31 December 2014 (2 pages) |
30 January 2015 | Termination of appointment of Robin Mark Paynter as a member on 31 December 2014 (2 pages) |
1 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 June 2014 | Member's details changed for Mr Keith Arthur Nelson on 10 May 2014 (2 pages) |
18 June 2014 | Member's details changed for Mr Graham Frank Chase on 10 May 2014 (2 pages) |
18 June 2014 | Member's details changed for Mr Robin Mark Paynter on 10 May 2014 (2 pages) |
18 June 2014 | Member's details changed for Mr Gregory John Moore on 10 May 2014 (2 pages) |
18 June 2014 | Member's details changed for Mr Gregory John Moore on 10 May 2014 (2 pages) |
18 June 2014 | Member's details changed for Mr Robin Mark Paynter on 10 May 2014 (2 pages) |
18 June 2014 | Member's details changed for Mr Ian Nicholas Campbell on 10 May 2014 (2 pages) |
18 June 2014 | Member's details changed for Mr Ian Nicholas Campbell on 10 May 2014 (2 pages) |
18 June 2014 | Member's details changed for Mr Keith Arthur Nelson on 10 May 2014 (2 pages) |
18 June 2014 | Member's details changed for Mr Graham Frank Chase on 10 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 10 May 2014 (7 pages) |
23 May 2014 | Annual return made up to 10 May 2014 (7 pages) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
6 November 2013 | Termination of appointment of Huw Williams as a member (2 pages) |
6 November 2013 | Termination of appointment of Huw Williams as a member (2 pages) |
16 August 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
16 August 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
28 May 2013 | Annual return made up to 10 May 2013 (8 pages) |
28 May 2013 | Annual return made up to 10 May 2013 (8 pages) |
25 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 May 2012 | Annual return made up to 10 May 2012 (8 pages) |
11 May 2012 | Annual return made up to 10 May 2012 (8 pages) |
27 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 May 2011 | Member's details changed for Huw Paul Williams on 10 May 2011 (3 pages) |
13 May 2011 | Member's details changed for John Shuttleworth on 10 May 2011 (3 pages) |
13 May 2011 | Member's details changed for Keith Arthur Nelson on 10 May 2011 (3 pages) |
13 May 2011 | Member's details changed for Huw Paul Williams on 10 May 2011 (3 pages) |
13 May 2011 | Member's details changed for Gregory John Moore on 10 May 2011 (3 pages) |
13 May 2011 | Member's details changed for Mr Robin Mark Paynter on 10 May 2011 (2 pages) |
13 May 2011 | Member's details changed for Mr Robin Mark Paynter on 10 May 2011 (2 pages) |
13 May 2011 | Member's details changed for Mr Graham Frank Chase on 10 May 2011 (2 pages) |
13 May 2011 | Member's details changed for John Shuttleworth on 10 May 2011 (3 pages) |
13 May 2011 | Member's details changed for Keith Arthur Nelson on 10 May 2011 (3 pages) |
13 May 2011 | Annual return made up to 10 May 2011 (8 pages) |
13 May 2011 | Member's details changed for Mr Graham Frank Chase on 10 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 10 May 2011 (8 pages) |
13 May 2011 | Member's details changed for Gregory John Moore on 10 May 2011 (3 pages) |
13 May 2011 | Member's details changed for Ian Nicholas Campbell on 10 May 2011 (3 pages) |
13 May 2011 | Member's details changed for Ian Nicholas Campbell on 10 May 2011 (3 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 June 2010 | Annual return made up to 10 May 2010 (13 pages) |
28 June 2010 | Annual return made up to 10 May 2010 (13 pages) |
21 December 2009 | Termination of appointment of Chase & Partners Services Limited as a member (2 pages) |
21 December 2009 | Termination of appointment of Chase & Partners Services Limited as a member (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Annual return made up to 10/05/09 (5 pages) |
26 May 2009 | Annual return made up to 10/05/09 (5 pages) |
26 January 2009 | Annual return made up to 10/05/08 (5 pages) |
26 January 2009 | Annual return made up to 10/05/08 (5 pages) |
13 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 August 2008 | LLP member appointed ian nicholas campbell (1 page) |
5 August 2008 | LLP member appointed huw paul williams (1 page) |
5 August 2008 | LLP member appointed ian nicholas campbell (1 page) |
5 August 2008 | LLP member appointed huw paul williams (1 page) |
21 January 2008 | Annual return made up to 10/05/07 (4 pages) |
21 January 2008 | Annual return made up to 10/05/07 (4 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 February 2007 | Member resigned (1 page) |
27 February 2007 | Member resigned (1 page) |
27 February 2007 | Member resigned (1 page) |
27 February 2007 | Member resigned (1 page) |
23 January 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
23 January 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | Company name changed chase & partners 2006 LLP\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | New member appointed (1 page) |
9 August 2006 | Company name changed chase & partners 2006 LLP\certificate issued on 09/08/06 (2 pages) |
10 May 2006 | Incorporation (3 pages) |
10 May 2006 | Incorporation (3 pages) |