London
W8 5DA
Director Name | John Hammond |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 16 Purley Oaks Road Sanderstead South Croydon Surrey CR2 0NP |
Director Name | Mr John Barry Mason |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 16 April 2021) |
Role | Composer |
Country of Residence | England |
Correspondence Address | Flat 14 110 Drayton Gardens London SW10 9RL |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | Susanna Maria Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 112 Augustus Road London SW19 6ER |
Director Name | Barry William Hitchens |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 May 1997(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2001) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Effingham Road Long Ditton Surrey KT6 5JY |
Director Name | Mr Michael Anthony Lavin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(35 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 12 March 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Electric Lighting Station, 46 Kensington Court London W8 5DA |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(38 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 April 2024) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Chappell Morris LTD 50.00% Ordinary B |
---|---|
1 at £1 | John Barry Mason 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,836 |
Gross Profit | £6,951 |
Net Worth | £8,507 |
Current Liabilities | £1,827 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Change of details for Chappell-Morris Limited as a person with significant control on 1 May 2017 (2 pages) |
21 April 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 January 2020 | Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages) |
2 October 2017 | Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
4 April 2017 | Full accounts made up to 30 June 2016 (10 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (9 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (9 pages) |
19 January 2016 | Director's details changed for Mr Michael Anthony Lavin on 29 August 2014 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Michael Anthony Lavin on 29 August 2014 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
12 April 2015 | Full accounts made up to 30 June 2014 (9 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (9 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
31 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
26 March 2013 | Full accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (9 pages) |
18 January 2013 | Director's details changed for Mr Michael Anthony Lavin on 31 December 2012 (2 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Mr Michael Anthony Lavin on 31 December 2012 (2 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
5 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
28 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
28 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 30 June 2004 (10 pages) |
2 August 2005 | Full accounts made up to 30 June 2004 (10 pages) |
25 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
25 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
20 January 2005 | Return made up to 31/12/04; full list of members
|
20 January 2005 | Return made up to 31/12/04; full list of members
|
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
30 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
10 July 2003 | Full accounts made up to 30 June 2002 (9 pages) |
10 July 2003 | Full accounts made up to 30 June 2002 (9 pages) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: griffin house 161 hammersmith road london W6 8BS (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: griffin house 161 hammersmith road london W6 8BS (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Return made up to 31/12/98; no change of members
|
20 October 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 October 1998 | Full accounts made up to 30 June 1997 (12 pages) |
29 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
29 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 129 park street london W1Y 3FA (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 129 park street london W1Y 3FA (1 page) |
22 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
11 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
2 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
2 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
30 July 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 July 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
30 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
6 June 1995 | Full accounts made up to 30 June 1994 (9 pages) |
6 June 1995 | Full accounts made up to 30 June 1994 (9 pages) |