80 THE CHASE LIMITED

Register to unlock more data on OkredoRegister

80 THE CHASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03466877

Incorporation date

17/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

80 The Chase, London SW4 0NGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1997)
dot icon27/02/2026
Micro company accounts made up to 2025-05-16
dot icon13/12/2025
Notification of Brendan Langheim as a person with significant control on 2025-11-07
dot icon06/11/2025
Cessation of Brendan Langheim as a person with significant control on 2025-11-06
dot icon06/11/2025
Director's details changed for Mrs Andrea Langheim on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Brendan Langheim on 2025-11-06
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-05-16
dot icon17/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-05-16
dot icon19/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon20/01/2023
Micro company accounts made up to 2022-05-16
dot icon27/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-05-16
dot icon30/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon23/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-05-16
dot icon08/01/2020
Registered office address changed from 88a Mount Pleasant Road New Malden KT3 3LB England to 80 the Chase London SW4 0NG on 2020-01-08
dot icon08/01/2020
Micro company accounts made up to 2019-05-16
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon13/08/2019
Termination of appointment of Olga Kristelova as a director on 2019-07-31
dot icon17/07/2019
Appointment of Ms Rebecca Mariam Najafi as a director on 2019-07-17
dot icon17/07/2019
Appointment of Mr James Andrew Moorhouse as a director on 2019-07-17
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-05-16
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon28/09/2018
Registered office address changed from C/O Brendan Langheim 80D the Chase the Chase London SW4 0NG to 88a Mount Pleasant Road New Malden KT3 3LB on 2018-09-28
dot icon17/01/2018
Micro company accounts made up to 2017-05-16
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon16/02/2017
Micro company accounts made up to 2016-05-16
dot icon07/02/2017
Director's details changed for Mrs Andrea Langheim. on 2017-01-01
dot icon16/01/2017
Confirmation statement made on 2016-11-17 with updates
dot icon27/11/2015
Micro company accounts made up to 2015-05-16
dot icon27/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon27/11/2015
Registered office address changed from 174 Battersea Park Road London SW11 4nd to C/O Brendan Langheim 80D the Chase the Chase London SW4 0NG on 2015-11-27
dot icon13/05/2015
Director's details changed for Andrea Baksova on 2015-02-28
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-16
dot icon22/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon22/01/2015
Termination of appointment of Mary Pamela Austen Proctor as a director on 2013-07-31
dot icon22/01/2015
Termination of appointment of Mary Pamela Austen Proctor as a director on 2013-07-31
dot icon08/01/2015
Appointment of Brendan Langheim as a director on 2014-02-18
dot icon08/01/2015
Appointment of Andrea Baksova as a director on 2014-02-18
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-16
dot icon12/02/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Jeremy Loudan as a secretary
dot icon20/03/2013
Termination of appointment of Katy Selby as a director
dot icon20/03/2013
Termination of appointment of Katy Selby as a secretary
dot icon20/03/2013
Appointment of Mr Jeremy William Loudan as a secretary
dot icon20/03/2013
Registered office address changed from 80 the Chase Clapham London SW4 0NG on 2013-03-20
dot icon14/12/2012
Total exemption small company accounts made up to 2012-05-16
dot icon21/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon09/10/2012
Director's details changed for Miss Katy Esi Peacock on 2012-09-28
dot icon09/10/2012
Secretary's details changed for Miss Katy Esi Peacock on 2012-09-28
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-16
dot icon21/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mary Pamela Austen Proctor on 2011-05-01
dot icon21/11/2011
Secretary's details changed for Miss Katy Esi Peacock on 2011-03-07
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-16
dot icon10/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon22/02/2010
Total exemption full accounts made up to 2009-05-16
dot icon09/02/2010
Appointment of Miss Olga Kristelova as a director
dot icon11/01/2010
Termination of appointment of Elizabeth Wilson as a director
dot icon08/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon08/01/2010
Director's details changed for Miss Katy Esi Peacock on 2010-01-08
dot icon08/01/2010
Director's details changed for Mary Pamela Austen Proctor on 2010-01-08
dot icon08/01/2010
Director's details changed for Elizabeth Anita Wilson on 2010-01-08
dot icon08/01/2010
Secretary's details changed for Katy Esi Peacock on 2010-01-08
dot icon25/03/2009
Return made up to 17/11/08; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-05-16
dot icon30/01/2008
Total exemption full accounts made up to 2007-05-16
dot icon18/12/2007
Return made up to 17/11/07; change of members
dot icon02/12/2007
New director appointed
dot icon23/11/2007
Secretary resigned;director resigned
dot icon23/11/2007
New secretary appointed
dot icon31/03/2007
New director appointed
dot icon02/03/2007
Total exemption full accounts made up to 2006-05-16
dot icon18/02/2007
Return made up to 17/11/06; full list of members
dot icon08/06/2006
Total exemption full accounts made up to 2005-05-16
dot icon14/12/2005
Return made up to 17/11/05; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-05-16
dot icon19/01/2005
Return made up to 17/11/04; full list of members
dot icon27/09/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon18/03/2004
Total exemption full accounts made up to 2003-05-16
dot icon12/12/2003
Return made up to 17/11/03; full list of members
dot icon18/03/2003
Total exemption full accounts made up to 2002-05-16
dot icon21/11/2002
Return made up to 17/11/02; full list of members
dot icon18/03/2002
Total exemption full accounts made up to 2001-05-16
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon08/02/2002
Return made up to 17/11/01; full list of members
dot icon16/03/2001
Full accounts made up to 2000-05-16
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Return made up to 17/11/00; full list of members
dot icon19/05/2000
Return made up to 17/11/99; no change of members
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
New director appointed
dot icon19/12/1999
Secretary resigned
dot icon23/08/1999
Full accounts made up to 1999-05-16
dot icon07/01/1999
Accounting reference date extended from 30/11/98 to 16/05/99
dot icon07/12/1998
Return made up to 17/11/98; full list of members
dot icon07/12/1998
Secretary resigned
dot icon16/11/1998
Registered office changed on 16/11/98 from: 80 the chase clapham london SW4 0NG
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
Registered office changed on 03/09/98 from: 80 the chase clapham london SW4 0NG
dot icon29/04/1998
Registered office changed on 29/04/98 from: 80 the chase clapham london SW4 0NG
dot icon21/01/1998
New director appointed
dot icon16/12/1997
Registered office changed on 16/12/97 from: 16 st john street london EC1M 4AY
dot icon17/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
16/05/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
16/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
16/05/2025
dot iconNext account date
16/05/2026
dot iconNext due on
16/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.61K
-
0.00
-
-
2022
0
2.61K
-
0.00
-
-
2022
0
2.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.61K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moorhouse, James Andrew
Director
17/07/2019 - Present
-
Najafi, Rebecca Mariam
Director
17/07/2019 - Present
-
Langheim, Andrea
Director
18/02/2014 - Present
4
Mr Brendan Langheim
Director
18/02/2014 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 80 THE CHASE LIMITED

80 THE CHASE LIMITED is an(a) Active company incorporated on 17/11/1997 with the registered office located at 80 The Chase, London SW4 0NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 80 THE CHASE LIMITED?

toggle

80 THE CHASE LIMITED is currently Active. It was registered on 17/11/1997 .

Where is 80 THE CHASE LIMITED located?

toggle

80 THE CHASE LIMITED is registered at 80 The Chase, London SW4 0NG.

What does 80 THE CHASE LIMITED do?

toggle

80 THE CHASE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 80 THE CHASE LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-16.