Company NameChupon Limited
Company StatusActive
Company Number00728642
CategoryPrivate Limited Company
Incorporation Date3 July 1962(61 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSara Michel Selwood
NationalityBritish
StatusCurrent
Appointed31 December 1999(37 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameSara Michel Selwood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(40 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Jonathan Michael Caine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(43 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMs Frances Lynn Holmes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(45 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMrs Cordelia Selwood
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleCo Director
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Director NameMr Maurice David Selwood
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(29 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 22 July 2007)
RoleCo Director
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Secretary NameMr Maurice David Selwood
NationalityBritish
StatusResigned
Appointed19 September 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Director NameFrances Lynn Caine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(40 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2006)
RoleSolicitor
Correspondence Address2 Firbank Close
Enfield
Middlesex
EN2 7ER

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

48 at £1Frances Lynn Holmes
48.00%
Ordinary
48 at £1Sara Michel Selwood
48.00%
Ordinary
4 at £1Jonathan Michael Caine
4.00%
Ordinary

Financials

Year2014
Net Worth£420,983
Cash£226,838
Current Liabilities£55,855

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

6 May 1980Delivered on: 17 May 1980
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 354 walworth rd london SE17.
Outstanding
25 June 1975Delivered on: 2 July 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84, myddleton rd. Wood green N22 L.B. of haringey.
Outstanding
24 June 1966Delivered on: 8 July 1966
Persons entitled: Westminster Bank Limited

Classification: Charge of whole
Secured details: All moneys due etc.
Particulars: 16 glebe st. Chiswick, london borough at hounslow.
Outstanding

Filing History

29 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
21 September 2016Director's details changed for Ms Frances Lynn Holmes on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Sara Michel Selwood on 21 September 2016 (1 page)
21 September 2016Director's details changed for Ms Frances Lynn Holmes on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Sara Michel Selwood on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Jonathan Michael Caine on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Sara Michel Selwood on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mr Jonathan Michael Caine on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Sara Michel Selwood on 21 September 2016 (2 pages)
13 April 2016Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (4 pages)
13 April 2016Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
15 August 2012Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages)
15 August 2012Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages)
15 August 2012Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2011Annual return made up to 19 September 2011 (6 pages)
27 September 2011Annual return made up to 19 September 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
3 September 2009Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page)
3 September 2009Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page)
21 April 2009Director's change of particulars / frances caine / 10/03/2009 (1 page)
21 April 2009Director's change of particulars / frances caine / 10/03/2009 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Location of register of members (1 page)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
26 October 2007Return made up to 19/09/07; no change of members (7 pages)
26 October 2007Return made up to 19/09/07; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page)
31 July 2007Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page)
25 October 2006Return made up to 19/09/06; full list of members (8 pages)
25 October 2006Return made up to 19/09/06; full list of members (8 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 September 2005Return made up to 19/09/05; full list of members (8 pages)
27 September 2005Return made up to 19/09/05; full list of members (8 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 September 2004Return made up to 19/09/04; full list of members (8 pages)
24 September 2004Return made up to 19/09/04; full list of members (8 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 October 2003Return made up to 19/09/03; full list of members (8 pages)
20 October 2003Return made up to 19/09/03; full list of members (8 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
17 October 2002Return made up to 19/09/02; full list of members (6 pages)
17 October 2002Return made up to 19/09/02; full list of members (6 pages)
7 October 2002Registered office changed on 07/10/02 from: 22 queen anne street london W1M 9LB (1 page)
7 October 2002Registered office changed on 07/10/02 from: 22 queen anne street london W1M 9LB (1 page)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
27 September 2001Return made up to 19/09/01; no change of members (6 pages)
27 September 2001Return made up to 19/09/01; no change of members (6 pages)
9 November 2000Return made up to 19/09/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Return made up to 19/09/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
9 November 2000New secretary appointed (2 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
24 September 1999Return made up to 19/09/99; full list of members (6 pages)
24 September 1999Return made up to 19/09/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 September 1998Return made up to 19/09/98; no change of members (4 pages)
24 September 1998Return made up to 19/09/98; no change of members (4 pages)
12 October 1997Return made up to 19/09/97; no change of members (4 pages)
12 October 1997Return made up to 19/09/97; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
16 October 1996Return made up to 19/09/96; full list of members (6 pages)
16 October 1996Return made up to 19/09/96; full list of members (6 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 September 1995Return made up to 19/09/95; no change of members (4 pages)
25 September 1995Return made up to 19/09/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 July 1995Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page)
27 July 1995Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page)
11 October 1993Return made up to 19/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1993Return made up to 19/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1990Return made up to 19/09/90; full list of members (4 pages)
9 October 1990Return made up to 19/09/90; full list of members (4 pages)
21 September 1989Return made up to 14/09/89; full list of members (4 pages)
21 September 1989Return made up to 14/09/89; full list of members (4 pages)
25 January 1989Return made up to 11/11/88; full list of members (4 pages)
25 January 1989Return made up to 11/11/88; full list of members (4 pages)
4 February 1988Return made up to 11/11/87; full list of members (4 pages)
4 February 1988Return made up to 11/11/87; full list of members (4 pages)
6 February 1987Return made up to 30/09/86; full list of members (4 pages)
6 February 1987Return made up to 30/09/86; full list of members (4 pages)
2 February 1987Accounts for a small company made up to 31 December 1985 (4 pages)
2 February 1987Accounts for a small company made up to 31 December 1985 (4 pages)
18 November 1985Annual return made up to 20/09/85 (4 pages)
18 November 1985Annual return made up to 20/09/85 (4 pages)
15 February 1985Annual return made up to 31/12/82 (4 pages)
15 February 1985Annual return made up to 31/12/82 (4 pages)
14 February 1985Annual return made up to 31/12/83 (4 pages)
14 February 1985Annual return made up to 31/12/83 (4 pages)
13 February 1985Annual return made up to 31/12/82 (5 pages)
13 February 1985Annual return made up to 31/12/82 (5 pages)
12 February 1985Annual return made up to 31/12/81 (4 pages)
12 February 1985Annual return made up to 31/12/81 (4 pages)
3 July 1962Incorporation (12 pages)
3 July 1962Incorporation (12 pages)