Background WavePink WaveYellow Wave

CHASE RESTAURANTS LIMITED (05319384)

CHASE RESTAURANTS LIMITED (05319384) is an active UK company. incorporated on 22 December 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHASE RESTAURANTS LIMITED has been registered for 21 years. Current directors include SEGAL, Matthew Nicholas, SEGAL, Nicholas Elliot.

Company Number
05319384
Status
active
Type
ltd
Incorporated
22 December 2004
Age
21 years
Address
106 Islington High Street, London, N1 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SEGAL, Matthew Nicholas, SEGAL, Nicholas Elliot
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE RESTAURANTS LIMITED

CHASE RESTAURANTS LIMITED is an active company incorporated on 22 December 2004 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHASE RESTAURANTS LIMITED was registered 21 years ago.(SIC: 56101)

Status

active

Active since 21 years ago

Company No

05319384

LTD Company

Age

21 Years

Incorporated 22 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

PASSAGE PROPERTIES LIMITED
From: 22 December 2004To: 6 January 2005
Contact
Address

106 Islington High Street Islington London, N1 8EG,

Timeline

2 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Dec 04
Owner Exit
Jan 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SEGAL, Nicholas Elliot

Active
106 Islington High Street, LondonN1 8EG
Secretary
Appointed 23 Dec 2004

SEGAL, Matthew Nicholas

Active
106 Islington High Street, LondonN1 8EG
Born April 1974
Director
Appointed 23 Dec 2004

SEGAL, Nicholas Elliot

Active
71 Clarence Way, LondonNW1 8DG
Born August 1952
Director
Appointed 23 Dec 2004

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 22 Dec 2004
Resigned 23 Dec 2004

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 22 Dec 2004
Resigned 23 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
Islington High Street, LondonN1 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2017

Mr Nicholas Elliot Segal

Ceased
106 Islington High Street, LondonN1 8EG
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Legacy
15 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Certificate Change Of Name Company
6 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Incorporation Company
22 December 2004
NEWINCIncorporation