Company NameAlbert E.Chapman Limited
DirectorsJanet Shirley Bartmeier and Stephen Edward Chapman
Company StatusLiquidation
Company Number00353168
CategoryPrivate Limited Company
Incorporation Date19 May 1939(85 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Janet Shirley Bartmeier
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(53 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address3 Twysdens Terrace
North Mymms
Hatfield
Hertfordshire
AL9 7DJ
Director NameMr Stephen Edward Chapman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(53 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleUpholsterer
Country of ResidenceEngland
Correspondence AddressIvy Cottage 23 Dury Road
Monken Hadley
Barnet
Hertfordshire
EN5 5PU
Secretary NameAnne Frances Chapman
NationalityBritish
StatusCurrent
Appointed12 July 1992(53 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage, 23 Dury Road
Monken Hadley
Barnet
Hertfordshire
EN5 5PU
Director NameMrs Joyce May Chapman
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(53 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BL
Director NameMr Philip Charles Lord
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(53 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1999)
RoleManager
Correspondence Address11 Laura Close
Enfield
Middlesex
EN1 2DZ
Director NameMr Bertram Edward Chapman
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(53 years, 2 months after company formation)
Appointment Duration24 years, 9 months (resigned 24 April 2017)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address77 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BL

Contact

Websitealbertechapman.co.uk
Telephone020 84499737
Telephone regionLondon

Location

Registered AddressC/O Valentine & Co
Galley House Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

20.6k at £1S.e. Chapman
60.00%
Ordinary
13.7k at £1Mrs J.s. Bartmeier
40.00%
Ordinary

Financials

Year2014
Net Worth£55,684
Cash£86,111
Current Liabilities£235,391

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2020 (3 years, 9 months ago)
Next Return Due26 July 2021 (overdue)

Charges

11 August 2011Delivered on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Bertram Edward Chapman as a director on 24 April 2017 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 74,328
(4 pages)
29 November 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 74,328
(4 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 34,328
(6 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 34,328
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 34,328
(6 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 34,328
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
17 July 2012Termination of appointment of Joyce Chapman as a director (1 page)
17 July 2012Termination of appointment of Joyce Chapman as a director (1 page)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
23 February 2012Registered office address changed from 17 Crouch Hill London N4 4AP on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 17 Crouch Hill London N4 4AP on 23 February 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 12/07/08; full list of members (5 pages)
15 July 2008Return made up to 12/07/08; full list of members (5 pages)
4 August 2007Return made up to 12/07/07; no change of members (8 pages)
4 August 2007Return made up to 12/07/07; no change of members (8 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 12/07/06; full list of members (8 pages)
24 July 2006Return made up to 12/07/06; full list of members (8 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 12/07/05; full list of members (8 pages)
28 July 2005Return made up to 12/07/05; full list of members (8 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Return made up to 12/07/04; full list of members (8 pages)
9 August 2004Return made up to 12/07/04; full list of members (8 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 12/07/03; full list of members (8 pages)
6 August 2003Return made up to 12/07/03; full list of members (8 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 July 2002Return made up to 12/07/02; full list of members (9 pages)
23 July 2002Return made up to 12/07/02; full list of members (9 pages)
19 July 2001Return made up to 12/07/01; full list of members (8 pages)
19 July 2001Return made up to 12/07/01; full list of members (8 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Return made up to 12/07/00; full list of members (8 pages)
3 August 2000Return made up to 12/07/00; full list of members (8 pages)
19 July 1999Return made up to 12/07/99; full list of members (8 pages)
19 July 1999Return made up to 12/07/99; full list of members (8 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
4 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 July 1998Return made up to 12/07/98; no change of members (6 pages)
26 July 1998Return made up to 12/07/98; no change of members (6 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 12/07/97; full list of members (8 pages)
21 July 1997Return made up to 12/07/97; full list of members (8 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Return made up to 12/07/96; no change of members (6 pages)
17 July 1996Return made up to 12/07/96; no change of members (6 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)