Company NameJohn Chapman Plays Limited
Company StatusActive
Company Number00539245
CategoryPrivate Limited Company
Incorporation Date14 October 1954(69 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameBetty Evelyn Chapman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(36 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Greville Place
London
NW6 5JH
Secretary NameBetty Evelyn Chapman
NationalityBritish
StatusCurrent
Appointed12 July 1991(36 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Greville Place
London
NW6 5JH
Director NameAdam Chapman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(47 years after company formation)
Appointment Duration22 years, 6 months
RoleTeacher
Correspondence Address31 White City Road
London
W12 7EG
Director NameMr Mark Chapman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(47 years after company formation)
Appointment Duration22 years, 6 months
RoleFilm Director
Correspondence Address14 Christchurch Hill
London
NW3 1LB
Director NameJustin Chapman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(47 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleSalesman
Correspondence Address3507 Timberoak Drive
Breenboro
North Carolina
27410
Director NameJohn Roy Chapman
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(36 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 September 2001)
RolePlayright
Correspondence Address12a Greville Place
London
NW6 5JH

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mrs Betty Evelyn Chapman
50.00%
Ordinary
34 at £1Mr Mark Chapman
17.00%
Ordinary
33 at £1Adam Chapman
16.50%
Ordinary
33 at £1Justin Chapman
16.50%
Ordinary

Financials

Year2014
Net Worth£696
Cash£42,361
Current Liabilities£48,252

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

28 March 1985Delivered 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 1981Delivered 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

Filing History

8 January 2024Registered 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 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 31 October 2022 (6 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 October 2021 (6 pages)
18 August 2021Micro company accounts made up to 31 October 2020 (6 pages)
15 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
15 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
31 August 2016Director's details changed for Betty Evelyn Chapman on 1 July 2016 (2 pages)
31 August 2016Director's details changed for Betty Evelyn Chapman on 1 July 2016 (2 pages)
30 August 2016Secretary's details changed for Betty Eleyn Chapman on 1 July 2016 (1 page)
30 August 2016Secretary's details changed for Betty Eleyn Chapman on 1 July 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(7 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(7 pages)
22 October 2014Registered 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 2014Registered 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 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(7 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(7 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 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 2013-07-18
(7 pages)
18 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 2013-07-18
(7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
6 August 2009Return made up to 12/07/09; full list of members (5 pages)
6 August 2009Return made up to 12/07/09; full list of members (5 pages)
7 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
7 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
5 December 2008Return made up to 12/07/08; full list of members (5 pages)
5 December 2008Return made up to 12/07/08; full list of members (5 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
25 September 2007Return made up to 12/07/07; full list of members (8 pages)
25 September 2007Return made up to 12/07/07; full list of members (8 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
29 August 2006Return made up to 12/07/06; full list of members (9 pages)
29 August 2006Return made up to 12/07/06; full list of members (9 pages)
7 June 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
7 June 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
12 September 2005Return made up to 12/07/05; full list of members (9 pages)
12 September 2005Return made up to 12/07/05; full list of members (9 pages)
13 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
13 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
7 September 2004Return made up to 12/07/04; full list of members (9 pages)
7 September 2004Return made up to 12/07/04; full list of members (9 pages)
3 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
3 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
3 September 2003Return made up to 12/07/03; full list of members (9 pages)
3 September 2003Return made up to 12/07/03; full list of members (9 pages)
1 June 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
1 June 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
20 September 2002Return made up to 12/07/02; full list of members (8 pages)
20 September 2002Return made up to 12/07/02; full list of members (8 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
7 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
7 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
17 August 2001Return made up to 12/07/01; full list of members (6 pages)
17 August 2001Return made up to 12/07/01; full list of members (6 pages)
10 May 2001Full accounts made up to 31 October 2000 (11 pages)
10 May 2001Full accounts made up to 31 October 2000 (11 pages)
24 August 2000Return made up to 12/07/00; full list of members (6 pages)
24 August 2000Return made up to 12/07/00; full list of members (6 pages)
13 July 2000Full accounts made up to 31 October 1999 (11 pages)
13 July 2000Full accounts made up to 31 October 1999 (11 pages)
5 June 2000Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS (1 page)
5 June 2000Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS (1 page)
3 September 1999Return made up to 12/07/99; no change of members (4 pages)
3 September 1999Return made up to 12/07/99; no change of members (4 pages)
6 July 1999Full accounts made up to 31 October 1998 (11 pages)
6 July 1999Full accounts made up to 31 October 1998 (11 pages)
25 September 1998Return made up to 12/07/98; full list of members (6 pages)
25 September 1998Return made up to 12/07/98; full list of members (6 pages)
14 July 1998Full accounts made up to 31 October 1997 (11 pages)
14 July 1998Full accounts made up to 31 October 1997 (11 pages)
29 July 1997Return made up to 12/07/97; no change of members (4 pages)
29 July 1997Return made up to 12/07/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 October 1996 (11 pages)
30 June 1997Full accounts made up to 31 October 1996 (11 pages)
10 September 1996Return made up to 12/07/96; no change of members (4 pages)
10 September 1996Return made up to 12/07/96; no change of members (4 pages)
28 June 1996Full accounts made up to 31 October 1995 (11 pages)
28 June 1996Full accounts made up to 31 October 1995 (11 pages)
17 August 1995Return made up to 12/07/95; full list of members (6 pages)
17 August 1995Return made up to 12/07/95; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
11 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)