Background WavePink WaveYellow Wave

CHASE PORTLAND LIMITED (04369543)

CHASE PORTLAND LIMITED (04369543) is an active UK company. incorporated on 7 February 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CHASE PORTLAND LIMITED has been registered for 24 years. Current directors include NASH, Toby John Rostam.

Company Number
04369543
Status
active
Type
ltd
Incorporated
7 February 2002
Age
24 years
Address
Hathaway House, London, N3 1QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
NASH, Toby John Rostam
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE PORTLAND LIMITED

CHASE PORTLAND LIMITED is an active company incorporated on 7 February 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CHASE PORTLAND LIMITED was registered 24 years ago.(SIC: 78200)

Status

active

Active since 24 years ago

Company No

04369543

LTD Company

Age

24 Years

Incorporated 7 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Hathaway House Popes Drive London, N3 1QF,

Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
May 12
Director Left
Apr 13
Director Joined
Nov 15
New Owner
Nov 17
New Owner
Nov 17
Director Left
Sept 21
Owner Exit
Apr 22
Director Joined
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Apr 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NASH, Toby John Rostam

Active
The Wold, WoldinghamCR3 7BR
Born March 1982
Director
Appointed 09 Mar 2023

YAMEN, Emily

Resigned
Winnington Road, LondonN2 0TT
Secretary
Appointed 07 Feb 2002
Resigned 08 May 2024

FAROOK, Dany Yamen

Resigned
Danewood Drive, LondonN2 0FA
Born March 1972
Director
Appointed 07 Feb 2002
Resigned 15 Apr 2024

FRANKAL, Michael

Resigned
Lowestoft Road, WatfordWD24 5AX
Born August 1984
Director
Appointed 20 Oct 2015
Resigned 24 Sept 2021

KLASS, Laura

Resigned
Chatten Court, LondonNW4 4XN
Born January 1980
Director
Appointed 01 Jun 2012
Resigned 19 Apr 2013

Persons with significant control

4

2 Active
2 Ceased

Toby John Rostam Nash

Active
The Wold, WoldinghamCR3 7BR
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2023
Popes Drive, FinchleyN3 1QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2022

Michael Frankal

Ceased
WatfordWD24 5AX
Born August 1984

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2021

Dany Yamen Farook

Active
BarnetN2 0FA
Born March 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
22 June 2007
288cChange of Particulars
Legacy
22 June 2007
288cChange of Particulars
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
23 March 2005
363aAnnual Return
Legacy
16 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
5 April 2004
288cChange of Particulars
Legacy
5 April 2004
288cChange of Particulars
Legacy
17 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
6 March 2003
363aAnnual Return
Memorandum Articles
21 March 2002
MEM/ARTSMEM/ARTS
Incorporation Company
7 February 2002
NEWINCIncorporation