Company Information for CHASE INTELLECTUAL LIMITED
67 HURWORTH AVENUE, SLOUGH, SL3 7FF,
|
Company Registration Number
05894990
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
CHASE INTELLECTUAL LIMITED | |
Legal Registered Office | |
67 HURWORTH AVENUE SLOUGH SL3 7FF Other companies in SL3 | |
Company Number | 05894990 | |
---|---|---|
Company ID Number | 05894990 | |
Date formed | 2006-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 02/08/2014 | |
Return next due | 30/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:39:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OMAR FAROOQ CHAUDHRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZAHEER ABBAS SHER |
Director | ||
SAEEDA BEGUM |
Director | ||
LUBNA CHAUDHRY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J O C HOLDINGS LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Dissolved 2016-12-20 | |
CLYDY LTD | Director | 2014-03-31 | CURRENT | 2013-04-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RM01 | Liquidation appointment of receiver | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/13 FROM Unit 9 Elder Way, Waterside Drive Langley Slough Berkshire SL3 6EP United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAHEER SHER | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ZAHEER ABBAS SHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAEEDA BEGUM | |
AR01 | 02/08/09 NO CHANGES AMEND | |
AR01 | 02/08/08 FULL LIST AMEND | |
AR01 | 02/08/07 FULL LIST AMEND | |
AP01 | DIRECTOR APPOINTED MRS SAEEDA BEGUM | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LUBNA CHAUDHRY | |
AR01 | 02/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/08/09; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM ENTERPRISE HOUSE UNIT 11 SLOUGH INTERCHANGE TRD ESTATE WHITTENHAM CLOSE SLOUGH SL2 5EP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
88(2)R | AD 06/10/06--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 67 HURWORTH AVENUE LANGLEY BERKSHIRE SL3 7FF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ASIF KHAN | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 519,965 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 604,747 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASE INTELLECTUAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 19,277 |
Current Assets | 2012-04-01 | £ 257,675 |
Debtors | 2012-04-01 | £ 238,398 |
Fixed Assets | 2012-04-01 | £ 873,117 |
Shareholder Funds | 2012-04-01 | £ 6,080 |
Tangible Fixed Assets | 2012-04-01 | £ 873,117 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHASE INTELLECTUAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |