CHASESLOT LIMITED

Register to unlock more data on OkredoRegister

CHASESLOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02051975

Incorporation date

03/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 The Green, London N21 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon16/04/2024
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 29 the Green London N21 1HS on 2024-04-16
dot icon16/04/2024
Director's details changed for Mrs Valerie Dorothy Charalambous on 2024-04-16
dot icon16/04/2024
Change of details for Mrs Valerie Dorothy Charalambous as a person with significant control on 2024-04-16
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon26/09/2023
Change of details for Mrs Valerie Dorothy Charalambous as a person with significant control on 2023-09-05
dot icon26/09/2023
Cessation of Demetrios Charalambous as a person with significant control on 2023-09-05
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Change of details for Mrs Valerie Dorothy Charalambous as a person with significant control on 2021-07-28
dot icon28/07/2021
Change of details for Mr Demetrios Charalambous as a person with significant control on 2021-07-28
dot icon28/07/2021
Registered office address changed from 2 Esther Close Winchmore Hill London N21 1AW to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2021-07-28
dot icon28/07/2021
Director's details changed for Mrs Valerie Dorothy Charalambous on 2021-07-28
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2017-10-04 with updates
dot icon28/08/2018
Change of details for Mrs Valerie Dorothy Charalambous as a person with significant control on 2017-04-25
dot icon28/08/2018
Notification of Demetrios Charalambous as a person with significant control on 2017-04-25
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Termination of appointment of Demetrios Charalambous as a director on 2015-12-21
dot icon01/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Satisfaction of charge 5 in full
dot icon17/12/2014
Satisfaction of charge 6 in full
dot icon07/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Termination of appointment of Melitsa Maria Charalambous as a director on 2014-08-19
dot icon19/08/2014
Termination of appointment of Eleni Charalambous as a director on 2014-08-19
dot icon19/08/2014
Appointment of Mrs Valerie Dorothy Charalambous as a director on 2014-08-18
dot icon19/08/2014
Appointment of Mr Demetrios Charalambous as a director on 2014-08-18
dot icon21/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Termination of appointment of Valerie Charalambous as a director
dot icon22/03/2013
Termination of appointment of Valerie Charalambous as a secretary
dot icon22/03/2013
Termination of appointment of Demetrios Charalambous as a director
dot icon22/03/2013
Appointment of Miss Melitsa Maria Charalambous as a director
dot icon22/03/2013
Appointment of Ms Eleni Charalambous as a director
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon28/11/2011
Accounts for a small company made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon06/10/2010
Accounts for a small company made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon05/10/2010
Director's details changed for Demetrios Charalambous on 2010-09-29
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon09/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon01/10/2009
Accounts for a small company made up to 2009-03-31
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/12/2008
Accounts for a small company made up to 2008-03-31
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon16/10/2007
Return made up to 29/09/07; no change of members
dot icon31/08/2007
Accounts for a small company made up to 2007-03-31
dot icon10/10/2006
Return made up to 29/09/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/10/2005
Return made up to 29/09/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/10/2004
Return made up to 29/09/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/10/2003
Return made up to 29/09/03; full list of members
dot icon07/07/2003
Accounts for a small company made up to 2003-03-31
dot icon15/10/2002
Return made up to 29/09/02; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2002-03-31
dot icon08/10/2001
Return made up to 29/09/01; full list of members
dot icon08/10/2001
Director's particulars changed
dot icon08/10/2001
Secretary's particulars changed;director's particulars changed
dot icon02/10/2001
Accounts for a small company made up to 2001-03-31
dot icon29/11/2000
Accounts for a small company made up to 2000-03-31
dot icon09/11/2000
Registered office changed on 09/11/00 from: 49 bramley road southgate london N14 4HA
dot icon13/10/2000
Return made up to 29/09/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon15/10/1999
Return made up to 29/09/99; full list of members
dot icon04/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/10/1998
Return made up to 29/09/98; no change of members
dot icon23/12/1997
Accounts for a small company made up to 1997-03-31
dot icon30/09/1997
Return made up to 29/09/97; full list of members
dot icon12/12/1996
Accounts for a small company made up to 1996-03-31
dot icon08/10/1996
Return made up to 29/09/96; no change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon13/11/1995
Return made up to 29/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon26/09/1994
Return made up to 29/09/94; full list of members
dot icon28/06/1994
Ad 24/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon26/11/1993
Accounts for a small company made up to 1993-03-31
dot icon29/09/1993
Return made up to 29/09/93; no change of members
dot icon22/09/1993
Particulars of mortgage/charge
dot icon05/08/1993
Declaration of satisfaction of mortgage/charge
dot icon05/08/1993
Particulars of mortgage/charge
dot icon12/05/1993
Registered office changed on 12/05/93 from: 53 station road london NW4 4PQ
dot icon31/03/1993
Accounts for a small company made up to 1992-03-31
dot icon31/03/1993
Return made up to 29/09/92; full list of members
dot icon12/06/1992
Accounts for a small company made up to 1991-03-31
dot icon12/06/1992
Accounts for a small company made up to 1990-03-31
dot icon07/04/1992
Accounts for a small company made up to 1989-03-31
dot icon07/04/1992
Return made up to 29/09/91; change of members
dot icon04/06/1990
Accounts for a small company made up to 1988-03-31
dot icon04/06/1990
Return made up to 29/09/89; no change of members
dot icon11/11/1988
Full accounts made up to 1987-03-31
dot icon11/11/1988
Return made up to 05/02/88; full list of members
dot icon11/11/1988
Return made up to 31/12/87; full list of members
dot icon20/12/1986
Particulars of mortgage/charge
dot icon28/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1986
Registered office changed on 28/11/86 from: 47 brunswick place london N1 6EE
dot icon03/09/1986
Certificate of Incorporation
dot icon03/09/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.44M
-
0.00
3.00M
-
2022
1
10.97M
-
0.00
3.46M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charalambous, Valerie Dorothy
Director
18/08/2014 - Present
3

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 CHASESLOT LIMITED

CHASESLOT LIMITED is an(a) Active company incorporated on 03/09/1986 with the registered office located at 29 The Green, London N21 1HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASESLOT LIMITED?

toggle

CHASESLOT LIMITED is currently Active. It was registered on 03/09/1986 .

Where is CHASESLOT LIMITED located?

toggle

CHASESLOT LIMITED is registered at 29 The Green, London N21 1HS.

What does CHASESLOT LIMITED do?

toggle

CHASESLOT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHASESLOT LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-03-31.