Company NameChapman Beauvais Limited
Company StatusDissolved
Company Number01208443
CategoryPrivate Limited Company
Incorporation Date21 April 1975(49 years ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Arthur James Chapman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(16 years, 6 months after company formation)
Appointment Duration28 years, 6 months (closed 25 May 2020)
RoleArtist
Country of ResidenceEngland
Correspondence AddressVallhalla Everest Close
Minchinhampton
Stroud
Gloucestershire
GL6 9ET
Wales
Secretary NameBrenda Ann Chapman
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration28 years, 5 months (closed 25 May 2020)
RoleCompany Director
Correspondence AddressVallhalla Everest Close
Minchinhampton
Stroud
Gloucestershire
GL6 9ET
Wales
Director NameThomas Charles Victor Beauvais
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(16 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 1991)
RoleArtist
Correspondence Address8 Edward Road
Windlesham
Surrey
GU20 6EX
Secretary NameThomas Charles Victor Beauvais
NationalityBritish
StatusResigned
Appointed08 November 1991(16 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address8 Edward Road
Windlesham
Surrey
GU20 6EX

Contact

Telephone020 72423554
Telephone regionLondon

Location

Registered Address1 Beasley's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1John Arthur James Chapman
49.92%
Ordinary A
1.4k at £1Brenda Ann Chapman
43.68%
Ordinary A
80 at £1Brenda Ann Chapman
2.50%
Ordinary B
35 at £1Jacqueline Wood
1.09%
Ordinary C
35 at £1Robert Mepham
1.09%
Ordinary C
35 at £1Trevor Savage
1.09%
Ordinary C
20 at £1John Arthur James Chapman
0.62%
Ordinary B

Financials

Year2014
Turnover£496,711
Gross Profit£461,556
Net Worth£228,517
Cash£243,949
Current Liabilities£84,707

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

12 July 2007Delivered on: 17 July 2007
Persons entitled: Associated Commercial Enterprises Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,000.00 deposited at commonwealth bank of australia together with any lesser or greater sum standing to the credit of the account together with any interest accrued thereon. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 9 April 2003
Persons entitled: Associated Commercial Enterprises Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,000.
Outstanding
25 March 1988Delivered on: 30 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 May 2017Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 31 May 2017 (2 pages)
28 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-10
(1 page)
28 May 2017Declaration of solvency (6 pages)
28 May 2017Appointment of a voluntary liquidator (1 page)
12 May 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 October 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,205
(5 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,205
(5 pages)
18 September 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
24 September 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3,205
(5 pages)
1 October 2012Director's details changed for John Arthur James Chapman on 31 August 2012 (2 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
1 October 2012Secretary's details changed for Brenda Ann Chapman on 31 August 2012 (2 pages)
4 September 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
2 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
15 September 2011Director's details changed for John Arthur James Chapman on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
14 September 2009Return made up to 31/08/09; full list of members (5 pages)
27 July 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
7 October 2008Return made up to 31/08/08; full list of members (7 pages)
7 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
19 September 2007Return made up to 31/08/07; no change of members (6 pages)
13 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
13 November 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
6 October 2006Return made up to 31/08/06; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
16 September 2005Return made up to 31/08/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 October 2003Return made up to 19/09/03; full list of members (7 pages)
26 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
24 October 2002Return made up to 04/10/02; full list of members (7 pages)
15 August 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
27 November 2001Return made up to 23/10/01; full list of members (7 pages)
25 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
2 May 2001Ad 06/04/01--------- £ si 5@1=5 £ ic 3200/3205 (2 pages)
24 October 2000Return made up to 23/10/00; full list of members (7 pages)
3 October 2000Full accounts made up to 30 April 2000 (13 pages)
27 January 2000Full accounts made up to 30 April 1999 (13 pages)
13 January 2000£ nc 15000/20000 01/11/99 (1 page)
13 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 2000Memorandum and Articles of Association (13 pages)
13 January 2000Ad 02/11/99--------- £ si 100@1=100 £ ic 3100/3200 (2 pages)
3 November 1999Return made up to 23/10/99; full list of members (6 pages)
21 January 1999Full accounts made up to 30 April 1998 (13 pages)
4 November 1998Return made up to 23/10/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
23 October 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1996Full accounts made up to 30 April 1996 (15 pages)
6 November 1996Return made up to 23/10/96; full list of members (6 pages)
5 December 1995Ad 25/10/95--------- £ si 100@1=100 £ ic 3000/3100 (2 pages)
5 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1995Full accounts made up to 30 April 1995 (13 pages)
1 November 1995Return made up to 23/10/95; full list of members (6 pages)