Thornhill
Ontario
L3t 5h1
Director Name | Mr Stephen Victor Chaplin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(18 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Walsingham St Johns Wood Park London NW8 6RJ |
Secretary Name | Mr Michael Roger Chaplin |
---|---|
Status | Closed |
Appointed | 18 April 2011(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 May 2021) |
Role | Company Director |
Correspondence Address | 20 Carnegie Crescent Thornhill Ontario L3t 5h1 |
Director Name | Mr Alfred Douglas Chaplin |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Walsingham Queensmead St John's Wood Park London NW8 6RJ |
Secretary Name | Mr Maurice Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 10 Tatlow Court London NW11 7QU |
Secretary Name | Mrs Estelle Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | 48 Walsingham Queensmead Saint Johns Wood Park London NW8 6RJ |
Secretary Name | Mr Alfred Douglas Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Walsingham Queensmead St John's Wood Park London NW8 6RJ |
Telephone | 020 76291053 |
---|---|
Telephone region | London |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £308,389 |
Cash | £340,514 |
Current Liabilities | £461,488 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 January 2020 | Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 7 January 2020 (2 pages) |
---|---|
6 January 2020 | Appointment of a voluntary liquidator (5 pages) |
6 January 2020 | Declaration of solvency (7 pages) |
6 January 2020 | Resolutions
|
17 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
20 May 2019 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 20 May 2019 (1 page) |
21 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
17 September 2018 | Director's details changed for Mr Stephen Victor Chaplin on 17 September 2018 (2 pages) |
17 September 2018 | Change of details for Mr Stephen Victor Chaplin as a person with significant control on 17 September 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
12 October 2017 | Notification of Bernice Chaplin as a person with significant control on 9 June 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
12 October 2017 | Notification of Bernice Chaplin as a person with significant control on 9 June 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 October 2012 | Director's details changed for Stephen Victor Chaplin on 4 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Director's details changed for Stephen Victor Chaplin on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Stephen Victor Chaplin on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Michael Roger Chaplin on 4 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mr Michael Roger Chaplin on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Michael Roger Chaplin on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Michael Roger Chaplin on 4 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mr Michael Roger Chaplin on 4 October 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
28 September 2011 | Director's details changed for Stephen Victor Chaplin on 6 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Secretary's details changed for Mr Michael Roger Chaplin on 6 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Michael Roger Chaplin on 6 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Director's details changed for Michael Roger Chaplin on 6 September 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Mr Michael Roger Chaplin on 6 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Michael Roger Chaplin on 6 September 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Mr Michael Roger Chaplin on 6 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Stephen Victor Chaplin on 6 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Stephen Victor Chaplin on 6 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 June 2011 | Appointment of Mr Michael Roger Chaplin as a secretary (2 pages) |
10 June 2011 | Director's details changed for Michael Roger Chaplin on 7 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Alfred Chaplin as a secretary (1 page) |
10 June 2011 | Termination of appointment of Alfred Chaplin as a secretary (1 page) |
10 June 2011 | Termination of appointment of Alfred Chaplin as a director (1 page) |
10 June 2011 | Appointment of Mr Michael Roger Chaplin as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Alfred Chaplin as a director (1 page) |
10 June 2011 | Director's details changed for Michael Roger Chaplin on 7 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Michael Roger Chaplin on 7 June 2011 (2 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 July 2010 | Annual return made up to 6 September 2009. List of shareholders has changed (15 pages) |
9 July 2010 | Annual return made up to 6 September 2009. List of shareholders has changed (15 pages) |
9 July 2010 | Annual return made up to 6 September 2009. List of shareholders has changed (15 pages) |
23 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
24 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
9 January 2008 | Return made up to 06/09/07; full list of members (3 pages) |
9 January 2008 | Return made up to 06/09/07; full list of members (3 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
1 January 2007 | Return made up to 06/09/06; full list of members (3 pages) |
1 January 2007 | Return made up to 06/09/06; full list of members (3 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
12 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
12 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (12 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (12 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
3 September 2004 | Return made up to 06/09/04; full list of members
|
3 September 2004 | Return made up to 06/09/04; full list of members
|
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
22 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
21 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
21 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 November 2002 | Return made up to 06/09/02; full list of members
|
5 November 2002 | Return made up to 06/09/02; full list of members
|
15 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
15 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
12 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
12 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
13 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Secretary's particulars changed (1 page) |
13 October 2000 | Secretary's particulars changed (1 page) |
22 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
25 October 1999 | Return made up to 06/09/99; no change of members (4 pages) |
25 October 1999 | Return made up to 06/09/99; no change of members (4 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
14 October 1998 | Return made up to 06/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 06/09/98; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
29 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
29 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 27 john street london WC1N 2BL (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: 27 john street london WC1N 2BL (1 page) |
4 October 1996 | Return made up to 06/09/96; full list of members
|
4 October 1996 | Return made up to 06/09/96; full list of members
|
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
31 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
31 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
20 September 1995 | Return made up to 06/09/95; full list of members (4 pages) |
20 September 1995 | Return made up to 06/09/95; full list of members (4 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 November 1977 | Certificate of incorporation (1 page) |
1 November 1977 | Certificate of incorporation (1 page) |