CHASEVIEW HOTELS LIMITED

Register to unlock more data on OkredoRegister

CHASEVIEW HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02079682

Incorporation date

02/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Queens Parade, Brownlow Road, London N11 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1986)
dot icon26/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2024
Accounts for a small company made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon11/01/2024
Termination of appointment of Joanne Ypsarides as a secretary on 2023-11-30
dot icon11/01/2024
Appointment of Mrs Jolita Elias as a secretary on 2023-11-30
dot icon20/11/2023
Registration of charge 020796820038, created on 2023-11-17
dot icon20/11/2023
Satisfaction of charge 8 in full
dot icon20/11/2023
Satisfaction of charge 7 in full
dot icon20/11/2023
Satisfaction of charge 9 in full
dot icon20/11/2023
Satisfaction of charge 10 in full
dot icon20/11/2023
Satisfaction of charge 11 in full
dot icon20/11/2023
Satisfaction of charge 12 in full
dot icon20/11/2023
Satisfaction of charge 13 in full
dot icon20/11/2023
Satisfaction of charge 14 in full
dot icon20/11/2023
Satisfaction of charge 15 in full
dot icon20/11/2023
Satisfaction of charge 16 in full
dot icon20/11/2023
Satisfaction of charge 17 in full
dot icon20/11/2023
Satisfaction of charge 18 in full
dot icon20/11/2023
Satisfaction of charge 19 in full
dot icon20/11/2023
Satisfaction of charge 21 in full
dot icon20/11/2023
Satisfaction of charge 22 in full
dot icon20/11/2023
Satisfaction of charge 23 in full
dot icon20/11/2023
Satisfaction of charge 25 in full
dot icon20/11/2023
Satisfaction of charge 26 in full
dot icon20/11/2023
Satisfaction of charge 27 in full
dot icon20/11/2023
Satisfaction of charge 28 in full
dot icon20/11/2023
Satisfaction of charge 29 in full
dot icon20/11/2023
Satisfaction of charge 30 in full
dot icon20/11/2023
Satisfaction of charge 31 in full
dot icon20/11/2023
Satisfaction of charge 32 in full
dot icon20/11/2023
Satisfaction of charge 020796820034 in full
dot icon20/11/2023
Registration of charge 020796820039, created on 2023-11-17
dot icon13/10/2023
Satisfaction of charge 20 in full
dot icon13/10/2023
Satisfaction of charge 24 in full
dot icon13/04/2023
Registration of charge 020796820036, created on 2023-03-28
dot icon13/04/2023
Registration of charge 020796820037, created on 2023-03-28
dot icon30/03/2023
Accounts for a small company made up to 2022-12-31
dot icon30/03/2023
Change of details for Mr Andrew Elias as a person with significant control on 2023-03-28
dot icon30/03/2023
Director's details changed for Mr Andrew Elias on 2023-03-28
dot icon14/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon31/05/2022
Accounts for a small company made up to 2021-12-31
dot icon08/04/2022
Satisfaction of charge 020796820033 in full
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon09/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon01/04/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Satisfaction of charge 020796820035 in full
dot icon23/03/2020
Accounts for a small company made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon20/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon05/03/2019
Accounts for a small company made up to 2018-12-31
dot icon12/09/2018
Director's details changed for Mr Andrew Elias on 2018-08-31
dot icon12/09/2018
Appointment of Mrs Joanne Ypsarides as a secretary on 2018-08-31
dot icon12/09/2018
Termination of appointment of Athanasia Elias as a secretary on 2018-08-31
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon15/03/2018
Accounts for a small company made up to 2017-12-31
dot icon18/04/2017
Accounts for a small company made up to 2016-12-31
dot icon24/03/2017
Registration of charge 020796820035, created on 2017-03-16
dot icon23/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/02/2017
Registration of charge 020796820034, created on 2017-02-14
dot icon04/05/2016
Accounts for a small company made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon24/04/2015
Accounts for a small company made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon01/04/2014
Accounts for a small company made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon21/11/2013
Registration of charge 020796820033
dot icon07/06/2013
Accounts for a small company made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon20/04/2012
Accounts for a small company made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 32
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 31
dot icon16/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon03/03/2011
Accounts for a small company made up to 2010-12-31
dot icon15/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon15/03/2010
Director's details changed for Andrew Elias on 2010-03-15
dot icon12/03/2010
Accounts for a small company made up to 2009-12-31
dot icon16/03/2009
Return made up to 15/03/09; full list of members
dot icon13/03/2009
Accounts for a small company made up to 2008-12-31
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 30
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 28
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 29
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 27
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 26
dot icon03/04/2008
Return made up to 15/03/08; full list of members
dot icon18/03/2008
Appointment terminated director jack elias
dot icon05/03/2008
Accounts for a small company made up to 2007-12-31
dot icon15/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon28/03/2007
Return made up to 15/03/07; no change of members
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 15/03/06; no change of members
dot icon07/03/2006
Accounts for a small company made up to 2005-12-31
dot icon21/03/2005
Accounts for a small company made up to 2004-12-31
dot icon18/03/2005
Return made up to 15/03/05; full list of members
dot icon19/03/2004
Return made up to 15/03/04; no change of members
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon28/02/2004
Accounts for a small company made up to 2003-12-31
dot icon20/01/2004
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon17/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon06/06/2003
Particulars of mortgage/charge
dot icon19/05/2003
New director appointed
dot icon04/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/03/2003
Return made up to 15/03/03; no change of members
dot icon20/03/2002
Return made up to 15/03/02; full list of members
dot icon11/03/2002
Accounts for a small company made up to 2001-12-31
dot icon13/04/2001
Return made up to 15/03/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-12-31
dot icon06/03/2001
Nc inc already adjusted 20/02/01
dot icon06/03/2001
Particulars of contract relating to shares
dot icon06/03/2001
Ad 20/02/01--------- us$ si 100@1=100 us$ ic 0/100
dot icon06/03/2001
Memorandum and Articles of Association
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon20/03/2000
Return made up to 15/03/00; full list of members
dot icon10/03/2000
Accounts for a small company made up to 1999-12-31
dot icon09/04/1999
Return made up to 15/03/99; full list of members
dot icon10/03/1999
Accounts for a small company made up to 1998-12-31
dot icon31/07/1998
Particulars of mortgage/charge
dot icon27/03/1998
Return made up to 15/03/98; no change of members
dot icon09/03/1998
Accounts for a small company made up to 1997-12-31
dot icon06/02/1998
Particulars of mortgage/charge
dot icon25/03/1997
Return made up to 15/03/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-12-31
dot icon20/03/1996
Return made up to 15/03/96; full list of members
dot icon14/02/1996
Accounts for a small company made up to 1995-12-31
dot icon03/04/1995
Accounts for a small company made up to 1994-12-31
dot icon22/03/1995
Return made up to 15/03/95; 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 icon19/10/1994
Particulars of mortgage/charge
dot icon19/10/1994
Particulars of mortgage/charge
dot icon19/10/1994
Particulars of mortgage/charge
dot icon19/10/1994
Particulars of mortgage/charge
dot icon18/03/1994
Return made up to 15/03/94; no change of members
dot icon01/03/1994
Accounts for a small company made up to 1993-12-31
dot icon22/03/1993
Return made up to 15/03/93; full list of members
dot icon03/03/1993
Accounts for a small company made up to 1992-12-31
dot icon06/04/1992
Return made up to 15/03/92; no change of members
dot icon14/02/1992
Full accounts made up to 1991-12-31
dot icon27/03/1991
Full accounts made up to 1990-12-31
dot icon27/03/1991
Return made up to 15/03/91; no change of members
dot icon21/03/1990
Full accounts made up to 1989-12-31
dot icon21/03/1990
Return made up to 15/03/90; full list of members
dot icon20/03/1989
Full accounts made up to 1988-12-31
dot icon20/03/1989
Return made up to 08/03/89; full list of members
dot icon26/04/1988
Registered office changed on 26/04/88 from: 450A west green road london N15 3PT
dot icon15/03/1988
Full accounts made up to 1987-12-31
dot icon15/03/1988
Return made up to 02/03/88; full list of members
dot icon21/01/1987
Accounting reference date notified as 31/12
dot icon02/01/1987
Gazettable document
dot icon17/12/1986
Certificate of change of name
dot icon16/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1986
Registered office changed on 16/12/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon02/12/1986
Certificate of 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 icon-72.79 % *

* during past year

Cash in Bank

£103,291.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.14M
-
0.00
379.65K
-
2022
0
9.23M
-
0.00
103.29K
-
2022
0
9.23M
-
0.00
103.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.23M £Ascended1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.29K £Descended-72.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elias, Andrew
Director
06/05/2003 - Present
12
Ypsarides, Joanne
Secretary
31/08/2018 - 30/11/2023
-
Elias, Jolita
Secretary
30/11/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASEVIEW HOTELS LIMITED

CHASEVIEW HOTELS LIMITED is an(a) Active company incorporated on 02/12/1986 with the registered office located at 1 Queens Parade, Brownlow Road, London N11 2DN. There are currently 2 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 CHASEVIEW HOTELS LIMITED?

toggle

CHASEVIEW HOTELS LIMITED is currently Active. It was registered on 02/12/1986 .

Where is CHASEVIEW HOTELS LIMITED located?

toggle

CHASEVIEW HOTELS LIMITED is registered at 1 Queens Parade, Brownlow Road, London N11 2DN.

What does CHASEVIEW HOTELS LIMITED do?

toggle

CHASEVIEW HOTELS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHASEVIEW HOTELS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-07 with no updates.