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

CHASOPHIE LIMITED

9 ELY PLACE, LONDON, EC1N 6RY,
Company Registration Number
00969543
Private Limited Company
Active

Company Overview

About Chasophie Ltd
CHASOPHIE LIMITED was founded on 1970-01-05 and has its registered office in London. The organisation's status is listed as "Active". Chasophie Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHASOPHIE LIMITED
 
Legal Registered Office
9 ELY PLACE
LONDON
EC1N 6RY
Other companies in EC1N
 
Filing Information
Company Number 00969543
Company ID Number 00969543
Date formed 1970-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-07-05 17:34:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASOPHIE 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.
Companies with same name CHASOPHIE LIMITED
The following companies were found which have the same name as CHASOPHIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHASOPHIE (FAR EAST) LIMITED SOTIRI TOFINI 4 2ND FLOOR AGIOS ATHANASIOS AGIOS ATHANASIOS LIMASSOL 4102 CYPRUS Converted / Closed Company formed on the 2012-08-16
CHASOPHIE GROUP LIMITED SOTIRI TOFINI 4 2ND FLOOR AGIOS ATHANASIOS LIMASSOL 4102 CYPRUS Converted / Closed Company formed on the 2012-02-02
CHASOPHIE GROUP LIMITED Unknown Company formed on the 2012-05-08
CHASOPHIE GROUP LIMITED 114, THE STRAND, GZIRA Unknown
CHASOPHIE (FAR EAST) LIMITED 114, THE STRAND, GZIRA Unknown

Company Officers of CHASOPHIE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS FRANCIS O'BRIEN
Company Secretary 1992-03-20
CHARLES BENJAMIN BONAS
Director 2007-03-14
JOHN LEONARD MCNEILL SHELFORD
Director 2007-03-14
GEORGE AUGUSTINE BARTON STEER
Director 1992-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN REGINALD FRANCIS STONOR BONAS
Director 1992-03-20 2007-03-15
GRAEME ANDREW JONES
Director 2006-08-23 2006-08-24
RONALD MILLAR
Director 1994-02-08 1994-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS FRANCIS O'BRIEN THAVIES INN INVESTMENTS LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Dissolved 2014-08-12
THOMAS FRANCIS O'BRIEN THAVIES INN VENTURES LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Dissolved 2014-08-12
THOMAS FRANCIS O'BRIEN PARTTREND LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-08 Dissolved 2014-05-20
CHARLES BENJAMIN BONAS BONAS FAMILY HOLDINGS LIMITED Director 2015-02-27 CURRENT 2012-02-16 Active
CHARLES BENJAMIN BONAS ATHENA TOPCO LIMITED Director 2015-01-15 CURRENT 2014-12-22 Dissolved 2016-01-20
CHARLES BENJAMIN BONAS HOLITION TRAVEL RETAIL LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active - Proposal to Strike off
CHARLES BENJAMIN BONAS HOLITION BEAUTY LIMITED Director 2011-10-11 CURRENT 2011-09-07 Active
CHARLES BENJAMIN BONAS DE MAURIER JEWELS LIMITED Director 2010-04-19 CURRENT 1960-11-25 Active - Proposal to Strike off
CHARLES BENJAMIN BONAS CLERKHILL LIMITED Director 2010-04-19 CURRENT 1977-05-06 Active
CHARLES BENJAMIN BONAS HOLITION LIMITED Director 2010-04-16 CURRENT 2008-02-26 Active
CHARLES BENJAMIN BONAS PLOUTON LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
CHARLES BENJAMIN BONAS BONAS GROUP LIMITED Director 2007-03-30 CURRENT 2003-04-30 Active
CHARLES BENJAMIN BONAS H.COUZYN LIMITED Director 2007-03-30 CURRENT 1957-11-22 Active
CHARLES BENJAMIN BONAS BONAS & COMPANY LIMITED Director 2007-03-30 CURRENT 1959-03-19 Active
JOHN LEONARD MCNEILL SHELFORD ATHENA TOPCO LIMITED Director 2015-01-15 CURRENT 2014-12-22 Dissolved 2016-01-20
JOHN LEONARD MCNEILL SHELFORD DF NOMINEES LIMITED Director 2010-12-17 CURRENT 2010-12-15 Dissolved 2014-05-20
JOHN LEONARD MCNEILL SHELFORD HAROWER LIMITED Director 1990-12-31 CURRENT 1969-09-19 Liquidation

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
2023-06-13DIRECTOR APPOINTED MR GRAEME ANDREW JONES
2023-06-13Unaudited abridged accounts made up to 2022-12-31
2023-05-15CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Thavies Inn House 3/4 Holborn Circus London EC1N 2PL
2023-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/23 FROM Thavies Inn House 3/4 Holborn Circus London EC1N 2PL
2022-05-23Unaudited abridged accounts made up to 2021-12-31
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BENJAMIN BONAS
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-04-17PSC07CESSATION OF OCORIAN TRUSTEES (CAPCO) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-05AAMDAmended accounts made up to 2018-12-31
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-05-03PSC07CESSATION OF PETER EDWARD FRANCIS NEWBALD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS EDUARD GUBSER
2019-05-03PSC05Change of details for Capco Trust Jersey Limited as a person with significant control on 2018-03-29
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 500
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-08AR0127/04/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 07/04/15
2015-12-31AAFULL ACCOUNTS MADE UP TO 06/05/15
2015-12-16AA01Current accounting period shortened from 06/05/16 TO 31/12/15
2015-07-23AA01Previous accounting period shortened from 07/04/16 TO 06/05/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-27SH19Statement of capital on 2015-05-27 GBP 500
2015-05-20AR0127/04/15 ANNUAL RETURN FULL LIST
2015-05-13SH20Statement by Directors
2015-05-13CAP-SSSolvency Statement dated 29/04/15
2015-05-13RES13REDUCE SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 29/04/2015
2015-05-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c and capital redemption reserve 29/04/2015
2015-05-13SH08Change of share class name or designation
2015-05-13SH10Particulars of variation of rights attached to shares
2015-05-13RES12Resolution of varying share rights or name
2015-05-13RES01ADOPT ARTICLES 13/05/15
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 76827
2014-05-16AR0127/04/14 ANNUAL RETURN FULL LIST
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/13
2013-05-30AR0127/04/13 FULL LIST
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/12
2012-05-28AR0127/04/12 FULL LIST
2012-03-29SH1929/03/12 STATEMENT OF CAPITAL GBP 76827
2012-03-20SH20STATEMENT BY DIRECTORS
2012-03-20CAP-SSSOLVENCY STATEMENT DATED 07/03/12
2012-03-20RES06REDUCE ISSUED CAPITAL 07/03/2012
2012-03-20RES01ADOPT ARTICLES 07/03/2012
2011-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/11
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-27AR0127/04/11 FULL LIST
2011-04-27AR0126/04/11 FULL LIST
2010-11-04AR0104/11/10 FULL LIST
2010-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/10
2010-04-20AR0120/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AUGUSTINE BARTON STEER / 20/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BENJAMIN BONAS / 20/03/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS FRANCIS O'BRIEN / 07/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AUGUSTINE BARTON STEER / 12/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BENJAMIN BONAS / 12/01/2010
2009-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/09
2009-04-28363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/08
2008-09-01RES01ALTER ARTICLES 04/06/2008
2008-09-01RES04NC INC ALREADY ADJUSTED 04/06/2008
2008-09-01MEM/ARTSARTICLES OF ASSOCIATION
2008-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-01123GBP NC 543044/550044 17/07/08
2008-08-1988(2)AD 17/07/08 GBP SI 7000@1=7000 GBP IC 271522/278522
2008-04-17123GBP NC 271522/543044 28/03/08
2008-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-17RES04GBP NC 271500/271522 28/03/2008
2008-04-1788(2)AD 28/03/08 GBP SI 7322@1=7322 GBP IC 264200/271522
2008-03-31363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-11169GBP IC 271500/264200 31/01/08 GBP SR 7300@1=7300
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/07
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14RES13BUSINESS MATTERS 01/03/07
2007-03-14MEM/ARTSARTICLES OF ASSOCIATION
2006-11-24MEM/ARTSARTICLES OF ASSOCIATION
2006-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/06
2006-10-03MEM/ARTSARTICLES OF ASSOCIATION
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-04-12363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/05
2005-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/04
2005-03-30363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-01-14244DELIVERY EXT'D 3 MTH 07/04/04
2004-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/03
2004-04-20363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-06244DELIVERY EXT'D 3 MTH 07/04/03
2003-04-02363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CHASOPHIE 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 CHASOPHIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHASOPHIE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-07
Annual Accounts
2013-04-07
Annual Accounts
2012-04-07
Annual Accounts
2011-04-07
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHASOPHIE LIMITED

Intangible Assets
Patents
We have not found any records of CHASOPHIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASOPHIE LIMITED
Trademarks
We have not found any records of CHASOPHIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASOPHIE 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 (64205 - Activities of financial services holding companies) as CHASOPHIE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHASOPHIE 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 CHASOPHIE 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 CHASOPHIE 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.