London
SE1 2PY
Secretary Name | Michael David Cottam |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(10 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Accountant |
Correspondence Address | Barn Lee Barn Lee Lee Common Great Missenden Buckinghamshire HP16 9NF |
Director Name | Mr Michael David Cottam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Barn Lee Oxford Street Lee Common Great Missenden Buckinghamshire HP16 9JP |
Director Name | Mr Edward Roy Dolby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 July 2002) |
Role | Finance Director |
Correspondence Address | The Angle Cottage Kirdford Billingshurst West Sussex RH14 0LX |
Director Name | Mr Geoffrey Lynn Moir |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2003) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 Hendon Avenue London N3 1UL |
Director Name | John Norman Leslie Oldridge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 July 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Kings Ride Lower Assendon Henley-On-Thames Oxon RG9 6AN |
Secretary Name | David John Thurgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Glencombe Pheasant Copse Fleet Hants GU13 8LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chapmantaylor.com |
---|
Registered Address | 10 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Chapman Taylor LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £766 |
Cash | £3,459 |
Current Liabilities | £221,158 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
3 July 2002 | Delivered 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 |
---|
19 February 2024 | Cessation of Chapman Taylor Llp as a person with significant control on 6 April 2016 (1 page) |
---|---|
19 February 2024 | Notification of Chapman Taylor Llp as a person with significant control on 6 April 2016 (2 pages) |
16 January 2024 | Full accounts made up to 30 June 2023 (15 pages) |
4 December 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 30 June 2022 (15 pages) |
21 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
26 October 2022 | Termination of appointment of Christopher John Lanksbury as a director on 1 July 2022 (1 page) |
26 October 2022 | Appointment of Mr Adrian Gordon Griffiths as a director on 1 July 2022 (2 pages) |
30 December 2021 | Full accounts made up to 30 June 2021 (15 pages) |
12 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 30 June 2020 (13 pages) |
16 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 30 June 2019 (14 pages) |
16 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 30 June 2018 (13 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 30 June 2017 (11 pages) |
24 November 2017 | Full accounts made up to 30 June 2017 (11 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (13 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (13 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
31 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
31 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
30 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
18 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
18 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Michael David Cottam on 1 October 2013 (2 pages) |
18 October 2013 | Register inspection address has been changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom (1 page) |
18 October 2013 | Register inspection address has been changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom (1 page) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Michael David Cottam on 1 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Michael David Cottam on 1 October 2013 (2 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
20 November 2012 | Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 20 November 2012 (1 page) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
23 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Register inspection address has been changed from C/O 10 Eastbourne Terrace 10 Eastbourne Terrace London W2 6LG United Kingdom (1 page) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Register inspection address has been changed from C/O 10 Eastbourne Terrace 10 Eastbourne Terrace London W2 6LG United Kingdom (1 page) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
9 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Termination of appointment of John Oldridge as a director (1 page) |
1 September 2010 | Termination of appointment of John Oldridge as a director (1 page) |
1 September 2010 | Appointment of Mr Michael Cottam Cottam as a director (2 pages) |
1 September 2010 | Appointment of Mr Michael Cottam Cottam as a director (2 pages) |
18 March 2010 | Registered office address changed from 10 Eastbourne Terrace East Borne Terrace London W2 6LG on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Registered office address changed from 10 Eastbourne Terrace East Borne Terrace London W2 6LG on 18 March 2010 (1 page) |
18 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
18 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
16 October 2009 | Director's details changed for Christopher John Lanksbury on 16 October 2009 (2 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Director's details changed for John Norman Leslie Oldridge on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Norman Leslie Oldridge on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Christopher John Lanksbury on 16 October 2009 (2 pages) |
27 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
27 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
12 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 96 kensington high street london W8 4SG (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 96 kensington high street london W8 4SG (1 page) |
1 October 2008 | Secretary's change of particulars / michael cottam / 29/02/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / michael cottam / 29/02/2008 (1 page) |
26 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
26 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
19 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
7 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
7 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
12 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
5 December 2005 | Return made up to 09/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 09/10/05; full list of members (2 pages) |
25 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
25 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
27 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
27 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
30 September 2004 | Return made up to 09/10/04; full list of members (7 pages) |
30 September 2004 | Return made up to 09/10/04; full list of members (7 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
28 July 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
28 July 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
27 July 2003 | New secretary appointed (1 page) |
27 July 2003 | New secretary appointed (1 page) |
27 July 2003 | New secretary appointed (1 page) |
27 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
23 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
23 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 364 kensington high street london W14 8NS (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 364 kensington high street london W14 8NS (2 pages) |
4 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
2 November 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
2 November 2002 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
15 November 2001 | Return made up to 27/10/01; full list of members
|
15 November 2001 | Return made up to 27/10/01; full list of members
|
2 November 2001 | Group of companies' accounts made up to 30 June 2000 (19 pages) |
2 November 2001 | Group of companies' accounts made up to 30 June 2000 (19 pages) |
20 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
20 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
17 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
2 August 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
2 August 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
27 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
27 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
26 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
3 August 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
3 August 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
5 November 1998 | Return made up to 27/10/98; full list of members (7 pages) |
5 November 1998 | Return made up to 27/10/98; full list of members (7 pages) |
30 July 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
30 July 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
30 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
30 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
29 October 1997 | Return made up to 27/10/97; full list of members (7 pages) |
29 October 1997 | Return made up to 27/10/97; full list of members (7 pages) |
29 July 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
29 July 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
31 October 1996 | Return made up to 27/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 27/10/96; full list of members (6 pages) |
14 April 1996 | Full group accounts made up to 30 June 1995 (14 pages) |
14 April 1996 | Full group accounts made up to 30 June 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
17 August 1993 | Memorandum and Articles of Association (13 pages) |
17 August 1993 | Memorandum and Articles of Association (13 pages) |
10 August 1993 | Resolutions
|
10 August 1993 | Resolutions
|
11 December 1992 | Company name changed simpleneat LIMITED\certificate issued on 14/12/92 (2 pages) |
11 December 1992 | Company name changed simpleneat LIMITED\certificate issued on 14/12/92 (2 pages) |
27 October 1992 | Incorporation (9 pages) |
27 October 1992 | Incorporation (9 pages) |