Company NameChapman Taylor International Limited
DirectorsChristopher John Lanksbury and Michael David Cottam
Company StatusActive
Company Number02759432
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher John Lanksbury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(10 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleArchitect
Country of ResidenceBritish
Correspondence Address53 Butlers & Colonial Wharf
London
SE1 2PY
Secretary NameMichael David Cottam
NationalityBritish
StatusCurrent
Appointed30 June 2003(10 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Correspondence AddressBarn Lee Barn Lee
Lee Common
Great Missenden
Buckinghamshire
HP16 9NF
Director NameMr Michael David Cottam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(17 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBarn Lee Oxford Street
Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Director NameMr Edward Roy Dolby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 month after company formation)
Appointment Duration9 years, 7 months (resigned 19 July 2002)
RoleFinance Director
Correspondence AddressThe Angle Cottage
Kirdford
Billingshurst
West Sussex
RH14 0LX
Director NameMr Geoffrey Lynn Moir
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Hendon Avenue
London
N3 1UL
Director NameJohn Norman Leslie Oldridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 month after company formation)
Appointment Duration17 years, 7 months (resigned 01 July 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressKings Ride Lower Assendon
Henley-On-Thames
Oxon
RG9 6AN
Secretary NameDavid John Thurgood
NationalityBritish
StatusResigned
Appointed02 December 1992(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGlencombe
Pheasant Copse
Fleet
Hants
GU13 8LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechapmantaylor.com

Location

Registered Address10 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Chapman Taylor LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£766
Cash£3,459
Current Liabilities£221,158

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Charges

3 July 2002Delivered on: 4 July 2002
Persons entitled: Hsbc 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.
Outstanding

Filing History

19 February 2024Cessation of Chapman Taylor Llp as a person with significant control on 6 April 2016 (1 page)
19 February 2024Notification of Chapman Taylor Llp as a person with significant control on 6 April 2016 (2 pages)
16 January 2024Full accounts made up to 30 June 2023 (15 pages)
4 December 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 30 June 2022 (15 pages)
21 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
26 October 2022Termination of appointment of Christopher John Lanksbury as a director on 1 July 2022 (1 page)
26 October 2022Appointment of Mr Adrian Gordon Griffiths as a director on 1 July 2022 (2 pages)
30 December 2021Full accounts made up to 30 June 2021 (15 pages)
12 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 30 June 2020 (13 pages)
16 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 30 June 2019 (14 pages)
16 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 30 June 2018 (13 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 30 June 2017 (11 pages)
24 November 2017Full accounts made up to 30 June 2017 (11 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 December 2016Full accounts made up to 30 June 2016 (13 pages)
14 December 2016Full accounts made up to 30 June 2016 (13 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
31 December 2015Full accounts made up to 30 June 2015 (13 pages)
31 December 2015Full accounts made up to 30 June 2015 (13 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
30 December 2014Full accounts made up to 30 June 2014 (13 pages)
30 December 2014Full accounts made up to 30 June 2014 (13 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
18 February 2014Full accounts made up to 30 June 2013 (13 pages)
18 February 2014Full accounts made up to 30 June 2013 (13 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Director's details changed for Mr Michael David Cottam on 1 October 2013 (2 pages)
18 October 2013Register inspection address has been changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom (1 page)
18 October 2013Register inspection address has been changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom (1 page)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Director's details changed for Mr Michael David Cottam on 1 October 2013 (2 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Director's details changed for Mr Michael David Cottam on 1 October 2013 (2 pages)
6 December 2012Full accounts made up to 30 June 2012 (12 pages)
6 December 2012Full accounts made up to 30 June 2012 (12 pages)
20 November 2012Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 20 November 2012 (1 page)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
23 November 2011Full accounts made up to 30 June 2011 (12 pages)
23 November 2011Full accounts made up to 30 June 2011 (12 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Register inspection address has been changed from C/O 10 Eastbourne Terrace 10 Eastbourne Terrace London W2 6LG United Kingdom (1 page)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Register inspection address has been changed from C/O 10 Eastbourne Terrace 10 Eastbourne Terrace London W2 6LG United Kingdom (1 page)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
9 March 2011Full accounts made up to 30 June 2010 (12 pages)
9 March 2011Full accounts made up to 30 June 2010 (12 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
1 September 2010Termination of appointment of John Oldridge as a director (1 page)
1 September 2010Termination of appointment of John Oldridge as a director (1 page)
1 September 2010Appointment of Mr Michael Cottam Cottam as a director (2 pages)
1 September 2010Appointment of Mr Michael Cottam Cottam as a director (2 pages)
18 March 2010Registered office address changed from 10 Eastbourne Terrace East Borne Terrace London W2 6LG on 18 March 2010 (1 page)
18 March 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 March 2010Registered office address changed from 10 Eastbourne Terrace East Borne Terrace London W2 6LG on 18 March 2010 (1 page)
18 February 2010Full accounts made up to 30 June 2009 (12 pages)
18 February 2010Full accounts made up to 30 June 2009 (12 pages)
16 October 2009Director's details changed for Christopher John Lanksbury on 16 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for John Norman Leslie Oldridge on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Norman Leslie Oldridge on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Christopher John Lanksbury on 16 October 2009 (2 pages)
27 December 2008Full accounts made up to 30 June 2008 (12 pages)
27 December 2008Full accounts made up to 30 June 2008 (12 pages)
12 November 2008Return made up to 09/10/08; full list of members (3 pages)
12 November 2008Return made up to 09/10/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from 96 kensington high street london W8 4SG (1 page)
1 October 2008Registered office changed on 01/10/2008 from 96 kensington high street london W8 4SG (1 page)
1 October 2008Secretary's change of particulars / michael cottam / 29/02/2008 (1 page)
1 October 2008Secretary's change of particulars / michael cottam / 29/02/2008 (1 page)
26 November 2007Full accounts made up to 30 June 2007 (12 pages)
26 November 2007Full accounts made up to 30 June 2007 (12 pages)
19 October 2007Return made up to 09/10/07; full list of members (2 pages)
19 October 2007Return made up to 09/10/07; full list of members (2 pages)
7 December 2006Full accounts made up to 30 June 2006 (12 pages)
7 December 2006Full accounts made up to 30 June 2006 (12 pages)
12 October 2006Return made up to 09/10/06; full list of members (3 pages)
12 October 2006Return made up to 09/10/06; full list of members (3 pages)
5 December 2005Return made up to 09/10/05; full list of members (2 pages)
5 December 2005Return made up to 09/10/05; full list of members (2 pages)
25 November 2005Full accounts made up to 30 June 2005 (13 pages)
25 November 2005Full accounts made up to 30 June 2005 (13 pages)
27 October 2004Full accounts made up to 30 June 2004 (13 pages)
27 October 2004Full accounts made up to 30 June 2004 (13 pages)
30 September 2004Return made up to 09/10/04; full list of members (7 pages)
30 September 2004Return made up to 09/10/04; full list of members (7 pages)
14 December 2003Full accounts made up to 30 June 2003 (13 pages)
14 December 2003Full accounts made up to 30 June 2003 (13 pages)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
28 July 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
28 July 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
27 July 2003New secretary appointed (1 page)
27 July 2003New secretary appointed (1 page)
27 July 2003New secretary appointed (1 page)
27 July 2003New secretary appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
23 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
23 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
10 January 2003Registered office changed on 10/01/03 from: 364 kensington high street london W14 8NS (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 364 kensington high street london W14 8NS (2 pages)
4 November 2002Return made up to 27/10/02; full list of members (6 pages)
4 November 2002Return made up to 27/10/02; full list of members (6 pages)
2 November 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
2 November 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
15 November 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Group of companies' accounts made up to 30 June 2000 (19 pages)
2 November 2001Group of companies' accounts made up to 30 June 2000 (19 pages)
20 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
20 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
17 November 2000Return made up to 27/10/00; full list of members (6 pages)
17 November 2000Return made up to 27/10/00; full list of members (6 pages)
2 August 2000Full group accounts made up to 30 June 1999 (16 pages)
2 August 2000Full group accounts made up to 30 June 1999 (16 pages)
27 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
27 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
26 November 1999Return made up to 27/10/99; full list of members (7 pages)
26 November 1999Return made up to 27/10/99; full list of members (7 pages)
3 August 1999Full group accounts made up to 30 June 1998 (16 pages)
3 August 1999Full group accounts made up to 30 June 1998 (16 pages)
5 November 1998Return made up to 27/10/98; full list of members (7 pages)
5 November 1998Return made up to 27/10/98; full list of members (7 pages)
30 July 1998Full group accounts made up to 30 June 1997 (17 pages)
30 July 1998Full group accounts made up to 30 June 1997 (17 pages)
30 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
30 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
29 October 1997Return made up to 27/10/97; full list of members (7 pages)
29 October 1997Return made up to 27/10/97; full list of members (7 pages)
29 July 1997Full group accounts made up to 30 June 1996 (15 pages)
29 July 1997Full group accounts made up to 30 June 1996 (15 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
31 October 1996Return made up to 27/10/96; full list of members (6 pages)
31 October 1996Return made up to 27/10/96; full list of members (6 pages)
14 April 1996Full group accounts made up to 30 June 1995 (14 pages)
14 April 1996Full group accounts made up to 30 June 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
17 August 1993Memorandum and Articles of Association (13 pages)
17 August 1993Memorandum and Articles of Association (13 pages)
10 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1992Company name changed simpleneat LIMITED\certificate issued on 14/12/92 (2 pages)
11 December 1992Company name changed simpleneat LIMITED\certificate issued on 14/12/92 (2 pages)
27 October 1992Incorporation (9 pages)
27 October 1992Incorporation (9 pages)