London
NW6 5JH
Secretary Name | Betty Evelyn Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1991(36 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Greville Place London NW6 5JH |
Director Name | Adam Chapman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2001(47 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Teacher |
Correspondence Address | 31 White City Road London W12 7EG |
Director Name | Mr Mark Chapman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2001(47 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Film Director |
Correspondence Address | 14 Christchurch Hill London NW3 1LB |
Director Name | Justin Chapman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(47 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Salesman |
Correspondence Address | 3507 Timberoak Drive Breenboro North Carolina 27410 |
Director Name | John Roy Chapman |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 September 2001) |
Role | Playright |
Correspondence Address | 12a Greville Place London NW6 5JH |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mrs Betty Evelyn Chapman 50.00% Ordinary |
---|---|
34 at £1 | Mr Mark Chapman 17.00% Ordinary |
33 at £1 | Adam Chapman 16.50% Ordinary |
33 at £1 | Justin Chapman 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £696 |
Cash | £42,361 |
Current Liabilities | £48,252 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
28 March 1985 | Delivered on: 12 April 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H known as mount pleasant farm, coldhabour lane upper dicker hailsham east sussex BN27 3PZ. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
4 November 1981 | Delivered on: 16 November 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - mount pleasant farm, upper dicker, east sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page) |
---|---|
14 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
18 August 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
15 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
15 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
31 August 2016 | Director's details changed for Betty Evelyn Chapman on 1 July 2016 (2 pages) |
31 August 2016 | Director's details changed for Betty Evelyn Chapman on 1 July 2016 (2 pages) |
30 August 2016 | Secretary's details changed for Betty Eleyn Chapman on 1 July 2016 (1 page) |
30 August 2016 | Secretary's details changed for Betty Eleyn Chapman on 1 July 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
6 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
7 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
7 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
5 December 2008 | Return made up to 12/07/08; full list of members (5 pages) |
5 December 2008 | Return made up to 12/07/08; full list of members (5 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
25 September 2007 | Return made up to 12/07/07; full list of members (8 pages) |
25 September 2007 | Return made up to 12/07/07; full list of members (8 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
29 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
29 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
7 June 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
7 June 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
12 September 2005 | Return made up to 12/07/05; full list of members (9 pages) |
12 September 2005 | Return made up to 12/07/05; full list of members (9 pages) |
13 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
13 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
7 September 2004 | Return made up to 12/07/04; full list of members (9 pages) |
7 September 2004 | Return made up to 12/07/04; full list of members (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
3 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
3 September 2003 | Return made up to 12/07/03; full list of members (9 pages) |
3 September 2003 | Return made up to 12/07/03; full list of members (9 pages) |
1 June 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
1 June 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
20 September 2002 | Return made up to 12/07/02; full list of members (8 pages) |
20 September 2002 | Return made up to 12/07/02; full list of members (8 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
7 June 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
7 June 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
10 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
24 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
3 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
3 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
25 September 1998 | Return made up to 12/07/98; full list of members (6 pages) |
25 September 1998 | Return made up to 12/07/98; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
14 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
29 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
30 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
10 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
10 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
28 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
17 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
17 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
11 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
11 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |