About

Registered Number: 03480030
Date of Incorporation: 12/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Eighth Floor 6 New Street Square, New Fetter, London, EC4A 3AQ

 

Chasebury Ltd was registered on 12 December 1997 and has its registered office in London, it has a status of "Active". We do not know the number of employees at Chasebury Ltd. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAGRA, Kulwarn Singh 21 July 2014 - 1
RAWLINGS, Derek Charles 24 April 2009 21 July 2014 1
INTERNATIONAL AGENCY & SUPPLY LIMITED 12 December 1997 13 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 05 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 24 July 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 28 October 2009
353 - Register of members 03 August 2009
287 - Change in situation or address of Registered Office 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
287 - Change in situation or address of Registered Office 25 May 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 28 November 2002
287 - Change in situation or address of Registered Office 07 August 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
363s - Annual Return 06 January 1999
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
287 - Change in situation or address of Registered Office 19 December 1997
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.