Company number 08819595
Status Active
Incorporation Date 18 December 2013
Company Type Private Limited Company
Address 89 VICARS MOOR LANE, WINCHMORE HILL, LONDON, N21 1BL
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 4
. The most likely internet sites of CHASE MILL HILL LIMITED are www.chasemillhill.co.uk, and www.chase-mill-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Chase Mill Hill Limited is a Private Limited Company.
The company registration number is 08819595. Chase Mill Hill Limited has been working since 18 December 2013.
The present status of the company is Active. The registered address of Chase Mill Hill Limited is 89 Vicars Moor Lane Winchmore Hill London N21 1bl. . LEVY, Gilda, Lady is a Director of the company. LEVY, Michael Abraham, Lord is a Director of the company. Director SAMUELS, Andrew Darren has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Activities of mortgage finance companies".
Current Directors
Resigned Directors
Persons With Significant Control
Lady Gilda Levy
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHASE MILL HILL LIMITED Events
03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 5 more events
30 Jan 2014
Appointment of Lord Michael Abraham Levy as a director
30 Jan 2014
Appointment of Lady Gilda Levy as a director
30 Jan 2014
Statement of capital following an allotment of shares on 2 January 2014
20 Dec 2013
Company name changed gmdj LIMITED\certificate issued on 20/12/13
-
RES15 ‐
Change company name resolution on 2013-12-20
-
NM01 ‐
Change of name by resolution
18 Dec 2013
Incorporation