Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASEHURST INVESTMENTS LIMITED
Company Information for

CHASEHURST INVESTMENTS LIMITED

24 WOODLANDS, LONDON, NW11 9QL,
Company Registration Number
00752974
Private Limited Company
Active

Company Overview

About Chasehurst Investments Ltd
CHASEHURST INVESTMENTS LIMITED was founded on 1963-03-11 and has its registered office in . The organisation's status is listed as "Active". Chasehurst Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHASEHURST INVESTMENTS LIMITED
 
Legal Registered Office
24 WOODLANDS
LONDON
NW11 9QL
Other companies in NW11
 
Filing Information
Company Number 00752974
Company ID Number 00752974
Date formed 1963-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASEHURST INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of CHASEHURST INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN THUMIM
Company Secretary 2004-12-31
GOLDIE ROKACH
Director 1991-12-31
LUZER ROKACH
Director 2014-12-10
MIRIAM ROKACH
Director 2014-12-10
JONATHAN THUMIM
Director 2003-12-15
RIVKA THUMIM
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH SARAH THUMIM
Director 2011-04-01 2017-04-01
BERNARD ROKACH
Director 2003-12-15 2014-09-28
HELENA THUMIM
Director 1991-12-31 2011-11-06
HELENA THUMIM
Company Secretary 1991-12-31 2004-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN THUMIM CAMBRIA 75 LTD Company Secretary 2007-10-02 CURRENT 2007-01-24 Active
JONATHAN THUMIM HENILON CO.LIMITED Company Secretary 2004-12-31 CURRENT 1963-11-25 Active
JONATHAN THUMIM ALEXIA PROPERTIES LIMITED Company Secretary 1991-12-20 CURRENT 1973-12-14 Active
GOLDIE ROKACH HELENSLEA TZEDOKO LIMITED Director 2014-09-28 CURRENT 2002-03-27 Active
DAVID GORDON LACE D & R LACE DEVELOPMENTS LIMITED Company Secretary 2008-08-15 CURRENT 2008-08-15 Dissolved 2015-10-27
GOLDIE ROKACH BERGO ESTATES LIMITED Director 1992-05-31 CURRENT 1975-04-24 Active - Proposal to Strike off
GOLDIE ROKACH ALERT PROPERTIES LIMITED Director 1992-04-19 CURRENT 1964-07-08 Active - Proposal to Strike off
GOLDIE ROKACH HENILON CO.LIMITED Director 1991-12-20 CURRENT 1963-11-25 Active
LUZER ROKACH CALLBEST LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
LUZER ROKACH EAST LONDON REGENERATION (119) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
LUZER ROKACH WALLIS ROAD DEVELOPMENTS (119) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
LUZER ROKACH HENILON CO.LIMITED Director 2014-12-10 CURRENT 1963-11-25 Active
LUZER ROKACH GROVEWORLD SPRAY STREET LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2016-05-24
LUZER ROKACH GROVEWORLD DEVELOPMENTS WOOLWICH LIMITED Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2016-05-24
LUZER ROKACH CITY WHARF RENTALS LIMITED Director 2008-12-23 CURRENT 2008-12-23 Dissolved 2015-12-29
LUZER ROKACH ST JOHN'S ROW NUMBER 1 MANAGEMENT COMPANY LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
LUZER ROKACH ST JOHN'S ROW MANAGEMENT COMPANY LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
LUZER ROKACH HARRIS WHARF DEVELOPMENT CO LTD Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-12-29
MIRIAM ROKACH HENILON CO.LIMITED Director 2014-12-10 CURRENT 1963-11-25 Active
JONATHAN THUMIM GRANGE COURT LIMITED Director 2013-08-14 CURRENT 1946-10-24 Active
JONATHAN THUMIM CIMACREST LIMITED Director 2012-10-25 CURRENT 1995-04-03 Active
JONATHAN THUMIM CAMBRIA 75 LTD Director 2007-10-02 CURRENT 2007-01-24 Active
JONATHAN THUMIM HENILON CO.LIMITED Director 2003-12-15 CURRENT 1963-11-25 Active
JONATHAN THUMIM MERWOOD PROPERTIES LTD Director 2002-01-01 CURRENT 2001-11-23 Active
JONATHAN THUMIM ALEXIA PROPERTIES LIMITED Director 1996-01-01 CURRENT 1973-12-14 Active
RIVKA THUMIM HENILON CO.LIMITED Director 2008-02-01 CURRENT 1963-11-25 Active
RIVKA THUMIM CAMBRIA 75 LTD Director 2007-10-02 CURRENT 2007-01-24 Active
RIVKA THUMIM ALEXIA PROPERTIES LIMITED Director 2007-10-01 CURRENT 1973-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31CESSATION OF GOLDIE ROKACH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-31APPOINTMENT TERMINATED, DIRECTOR GOLDIE ROKACH
2023-12-31CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GOLDIE ROKACH
2023-12-31PSC07CESSATION OF GOLDIE ROKACH AS A PERSON OF SIGNIFICANT CONTROL
2023-08-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-08-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-07-13AP01DIRECTOR APPOINTED MR YAACKOV DOV THUMIM
2021-07-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-06-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007529740007
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007529740005
2019-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007529740005
2019-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-08-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SARAH THUMIM
2017-07-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-03AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-04LATEST SOC04/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-04AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-10AP01DIRECTOR APPOINTED MRS MIRIAM ROKACH
2014-12-10AP01DIRECTOR APPOINTED MR LUZER ROKACH
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ROKACH
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 007529740004
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007529740003
2013-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-28MR05All of the property or undertaking has been released from charge for charge number 1
2013-08-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23RES01ALTER ARTICLES 03/04/2012
2012-04-23RES12Resolution of varying share rights or name
2012-01-03AR0131/12/11 FULL LIST
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-07AP01DIRECTOR APPOINTED DEBORAH SARAH THUMIM
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HELENA THUMIM
2010-12-31AR0131/12/10 FULL LIST
2010-09-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-03AR0131/12/09 FULL LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROKACH / 31/12/2009
2009-11-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-05288aNEW DIRECTOR APPOINTED
2007-12-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13288bSECRETARY RESIGNED
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-01363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-27363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-29363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-17363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-21363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-27ELRESS386 DISP APP AUDS 18/06/93
1993-08-27ELRESS369(4) SHT NOTICE MEET 18/06/93
1993-01-07363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHASEHURST INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHASEHURST INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-26 Outstanding LLOYDS BANK PLC
2013-11-27 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-01-05 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1963-04-01 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 195,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CHASEHURST INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 4,861
Current Assets 2012-04-01 £ 6,149
Debtors 2012-04-01 £ 1,288
Fixed Assets 2012-04-01 £ 273,817
Tangible Fixed Assets 2012-04-01 £ 273,131

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHASEHURST INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASEHURST INVESTMENTS LIMITED
Trademarks
We have not found any records of CHASEHURST INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASEHURST INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHASEHURST INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHASEHURST INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASEHURST INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHASEHURST INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.