Tolpits Lane
Watford
Hertfordshire
WD18 9DA
Director Name | Mr Philip Barry Chapper |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 30 Orbital 25 Business Park Tolpits Lane Watford Hertfordshire WD18 9DA |
Secretary Name | Mrs Vera Chapper |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1998(27 years, 3 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 30 Orbital 25 Business Park Tolpits Lane Watford Hertfordshire WD18 9DA |
Director Name | Mr Jonathan Simon Chapper |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 30 Orbital 25 Business Park Tolpits Lane Watford Hertfordshire WD18 9DA |
Director Name | Mr Paul Anthony Chapper |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 30 Orbital 25 Business Park Tolpits Lane Watford Hertfordshire WD18 9DA |
Secretary Name | Mr Philip Barry Chapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Durham Kewferry Drive Northwood Middlesex HA6 2NU |
Website | philipchapper.com |
---|---|
Email address | [email protected] |
Telephone | 01923 235179 |
Telephone region | Watford |
Registered Address | Unit 30 Orbital 25 Business Park Tolpits Lane Watford Hertfordshire WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
3k at £1 | Philip Chapper 60.00% Ordinary |
---|---|
2k at £1 | Vera Chapper 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,059,917 |
Cash | £1,383,267 |
Current Liabilities | £1,154,224 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
17 May 2013 | Delivered on: 21 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 February 2007 | Delivered on: 3 March 2007 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
21 September 2007 | Delivered on: 11 October 2007 Satisfied on: 17 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 mandeville court, finchley road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 September 1997 | Delivered on: 30 September 1997 Satisfied on: 10 July 2008 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 September 1995 | Delivered on: 8 September 1995 Satisfied on: 19 November 2008 Persons entitled: Midland 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: L/H property k/a 14 mandeville court finchley road camden london NW3 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 October 1980 | Delivered on: 24 October 1980 Satisfied on: 8 May 1989 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 & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, with all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
4 April 2022 | Notification of Jonathan Simon Chapper as a person with significant control on 2 March 2021 (2 pages) |
4 April 2022 | Change of details for Mr Philip Barry Chapper as a person with significant control on 2 March 2021 (2 pages) |
4 April 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
24 July 2021 | Change of share class name or designation (2 pages) |
24 July 2021 | Change of share class name or designation (2 pages) |
24 July 2021 | Change of share class name or designation (2 pages) |
12 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
27 November 2017 | Appointment of Mr Paul Anthony Chapper as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Jonathan Simon Chapper as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Paul Anthony Chapper as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Jonathan Simon Chapper as a director on 15 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Unit 30 Orbital 25 Business Park Tolpits Lane Watford Hertfordshire WD18 9DA on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Unit 30 Orbital 25 Business Park Tolpits Lane Watford Hertfordshire WD18 9DA on 27 November 2017 (1 page) |
14 June 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 May 2013 | Registration of charge 010012730006 (5 pages) |
21 May 2013 | Registration of charge 010012730006 (5 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ on 2 October 2012 (1 page) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
4 May 2010 | Director's details changed for Mrs Vera Chapper on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mrs Vera Chapper on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mrs Vera Chapper on 1 October 2009 (2 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 July 2005 | Return made up to 27/04/05; full list of members (3 pages) |
5 July 2005 | Return made up to 27/04/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
17 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
21 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 May 2002 | Return made up to 27/04/02; full list of members
|
30 May 2002 | Return made up to 27/04/02; full list of members
|
20 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
3 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
30 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
21 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Return made up to 27/04/98; no change of members (4 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Return made up to 27/04/98; no change of members (4 pages) |
29 July 1998 | Secretary resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
30 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
28 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
20 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
22 January 1988 | Company name changed\certificate issued on 22/01/88 (2 pages) |
22 January 1988 | Company name changed\certificate issued on 22/01/88 (2 pages) |
1 February 1971 | Incorporation (12 pages) |