About

Registered Number: 00969543
Date of Incorporation: 05/01/1970 (54 years and 4 months ago)
Company Status: Active
Registered Address: Thavies Inn House, 3/4 Holborn Circus, London, EC1N 2PL

 

Based in London, Chasophie Ltd was registered on 05 January 1970, it has a status of "Active". Bonas, Benjamin Reginald Francis Stonor is the current director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONAS, Benjamin Reginald Francis Stonor N/A 15 March 2007 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
PSC07 - N/A 17 April 2020
AAMD - Amended Accounts 05 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 09 May 2019
PSC07 - N/A 03 May 2019
PSC01 - N/A 03 May 2019
PSC05 - N/A 03 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 16 December 2015
AA01 - Change of accounting reference date 23 July 2015
SH19 - Statement of capital 27 May 2015
AR01 - Annual Return 20 May 2015
RESOLUTIONS - N/A 13 May 2015
RESOLUTIONS - N/A 13 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2015
CAP-SS - N/A 13 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2015
SH08 - Notice of name or other designation of class of shares 13 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 28 May 2012
SH19 - Statement of capital 29 March 2012
RESOLUTIONS - N/A 20 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 March 2012
CAP-SS - N/A 20 March 2012
AA - Annual Accounts 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2011
RESOLUTIONS - N/A 09 May 2011
SH03 - Return of purchase of own shares 09 May 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 23 December 2008
RESOLUTIONS - N/A 01 September 2008
RESOLUTIONS - N/A 01 September 2008
MEM/ARTS - N/A 01 September 2008
123 - Notice of increase in nominal capital 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
RESOLUTIONS - N/A 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
123 - Notice of increase in nominal capital 17 April 2008
363a - Annual Return 31 March 2008
169 - Return by a company purchasing its own shares 11 March 2008
395 - Particulars of a mortgage or charge 27 December 2007
AA - Annual Accounts 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
MEM/ARTS - N/A 14 March 2007
RESOLUTIONS - N/A 24 November 2006
MEM/ARTS - N/A 24 November 2006
AA - Annual Accounts 22 November 2006
RESOLUTIONS - N/A 03 October 2006
MEM/ARTS - N/A 03 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 14 November 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 30 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 January 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 20 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 01 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 12 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 January 2001
AA - Annual Accounts 09 May 2000
363s - Annual Return 27 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 November 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 09 December 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
123 - Notice of increase in nominal capital 21 July 1997
169 - Return by a company purchasing its own shares 17 April 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 18 November 1996
RESOLUTIONS - N/A 06 November 1996
RESOLUTIONS - N/A 06 November 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 08 April 1994
288 - N/A 03 March 1994
288 - N/A 25 February 1994
AA - Annual Accounts 18 February 1994
363s - Annual Return 18 April 1993
AA - Annual Accounts 13 February 1993
AA - Annual Accounts 15 May 1992
363a - Annual Return 15 May 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 17 April 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
288 - N/A 28 November 1988
363 - Annual Return 13 October 1987
AA - Annual Accounts 13 October 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
CERTNM - Change of name certificate 11 March 1970
NEWINC - New incorporation documents 05 January 1970

Mortgages & Charges

Description Date Status Charge by
Abn - sg hambros client transfer agreement 07 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.