Company NameOctagon Chapel Limited
DirectorRoderick Manzie
Company StatusActive
Company Number01239784
CategoryPrivate Limited Company
Incorporation Date8 January 1976(48 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roderick Manzie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2024(48 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Peter McClean Maitland
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 1997)
RoleAntique Dealer
Correspondence AddressFlat 9 36 Sloane Court West
Chelsea
London
SW3 4TB
Director NameMr David George Francois Nickerson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleAntique Dealer
Correspondence Address4 Ladbroke Terrace
London
W11 3PG
Director NameChristopher Edward Russell Wood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 1996)
RoleAntique Dealer
Correspondence Address18 Georgian House
10 Bury Street
London
SW1Y 6AA
Secretary NameHon Peter Herbert Dixon
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressFieldhead House
Keevil
Trowbridge
Wiltshire
BA14 6LU
Director NameMr Lanto Millington Synge
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 January 2009)
RoleCompany Director
Correspondence Address39 Narbonne Avenue
London
SW4 9JP
Director NameHon Peter Herbert Dixon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(21 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence AddressFieldhead House
Keevil
Trowbridge
Wiltshire
BA14 6LU
Director NameMr Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(30 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Secretary NameMr Michael Alexander Smyth-Osbourne
NationalityBritish
StatusResigned
Appointed06 November 2006(30 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameGiles Henry Hutchinson Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(33 years after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2016)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(39 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr Stephan Carl Eduard Ludwig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2015(39 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 2015)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(39 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(39 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Richard Kenneth Purkis
StatusResigned
Appointed23 September 2015(39 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(44 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(44 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2021(45 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2024)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusResigned
Appointed15 November 2021(45 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2024)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Tom Pickford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(47 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX

Contact

Websitemallettantiques.com
Email address[email protected]
Telephone0x62bab4bb0
Telephone regionUnknown

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

30k at £1Mallett PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,871,611
Gross Profit£150,371
Net Worth-£2,297,709
Current Liabilities£5,181,584

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

23 March 2023Delivered on: 11 April 2023
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
23 September 2022Delivered on: 23 September 2022
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Phoenix UK Fund LTD

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland as Security Agent

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 9 October 2015
Persons entitled: National Westminster Bank

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 22 May 2014
Satisfied on: 14 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
19 December 1983Delivered on: 22 December 1983
Satisfied on: 9 December 2014
Persons entitled: Citibank Trust Limited.

Classification: Legal charge
Secured details: £35,000,00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H- situate at marstan school, tuckmarsh lane, lower marston, near frome, somerset.
Fully Satisfied
16 January 1980Delivered on: 31 January 1980
Satisfied on: 30 June 1988
Persons entitled: Lloyds 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 on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

28 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-27
(3 pages)
19 September 2017Full accounts made up to 31 March 2016 (22 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 30,000
(4 pages)
16 May 2016Termination of appointment of Giles Henry Hutchinson Smith as a director on 5 May 2016 (1 page)
10 May 2016Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016 (1 page)
3 May 2016Auditor's resignation (2 pages)
29 April 2016Auditor's resignation (1 page)
20 April 2016Satisfaction of charge 012397840004 in full (1 page)
11 April 2016Full accounts made up to 31 March 2015 (18 pages)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 25 February 2016 (1 page)
3 November 2015Registration of charge 012397840005, created on 28 October 2015 (6 pages)
9 October 2015Registration of charge 012397840004, created on 1 October 2015 (8 pages)
9 October 2015Registration of charge 012397840004, created on 1 October 2015 (8 pages)
23 September 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page)
23 September 2015Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
14 September 2015Satisfaction of charge 012397840003 in full (1 page)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 30,000
(4 pages)
16 June 2015Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015 (1 page)
16 June 2015Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015 (1 page)
12 May 2015Memorandum and Articles of Association (18 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 April 2015Auditor's resignation (1 page)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 February 2015Appointment of Mr Stephan Carl Eduard Ludwig as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Peter John Laurence Floyd as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Stephan Carl Eduard Ludwig as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Peter John Laurence Floyd as a director on 6 February 2015 (2 pages)
4 February 2015Section 519 (1 page)
9 December 2014Satisfaction of charge 2 in full (1 page)
1 December 2014Full accounts made up to 31 December 2013 (17 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 30,000
(4 pages)
22 May 2014Registration of charge 012397840003 (26 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 31 December 2011 (16 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
1 March 2012Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page)
3 November 2011Auditor's resignation (1 page)
25 October 2011Auditor's resignation (1 page)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
2 September 2010Full accounts made up to 31 December 2009 (17 pages)
4 June 2010Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page)
3 June 2010Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page)
3 June 2010Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page)
3 June 2010Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page)
14 September 2009Full accounts made up to 31 December 2008 (17 pages)
10 June 2009Resolutions
  • RES13 ‐ Section 175(5)(a) of ca 2006 03/06/2009
(1 page)
4 June 2009Return made up to 24/05/09; full list of members (3 pages)
25 February 2009Director appointed giles henry hutchinson smith (2 pages)
25 February 2009Appointment terminated director lanto synge (1 page)
12 August 2008Full accounts made up to 31 December 2007 (13 pages)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
9 September 2007Full accounts made up to 31 December 2006 (15 pages)
5 September 2007Return made up to 24/05/07; full list of members (2 pages)
17 November 2006New secretary appointed;new director appointed (1 page)
8 November 2006Secretary resigned;director resigned (1 page)
28 June 2006Full accounts made up to 31 December 2005 (14 pages)
9 June 2006Return made up to 24/05/06; full list of members (7 pages)
9 June 2005Return made up to 24/05/05; full list of members (7 pages)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
16 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 January 2004Company name changed mallett gallery LIMITED\certificate issued on 13/01/04 (2 pages)
25 June 2003Return made up to 24/05/03; full list of members (7 pages)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 June 2002Return made up to 24/05/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 June 2001Return made up to 24/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
10 June 1999Return made up to 24/05/99; full list of members (7 pages)
28 May 1999Full accounts made up to 31 December 1998 (7 pages)
16 March 1999Auditor's resignation (1 page)
15 June 1998Return made up to 24/05/98; no change of members (5 pages)
29 May 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1997Return made up to 24/05/97; no change of members (5 pages)
19 May 1997Full accounts made up to 31 December 1996 (10 pages)
1 May 1997Company name changed christopher wood LIMITED\certificate issued on 02/05/97 (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
6 October 1996Director resigned (1 page)
17 June 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 17/06/96
(6 pages)
15 May 1996Full accounts made up to 31 December 1995 (11 pages)
14 July 1995Director resigned (2 pages)
14 July 1995New director appointed (2 pages)
11 May 1995Full accounts made up to 31 December 1994 (11 pages)
8 January 1976Incorporation (21 pages)