10 Spectrum Way
London
SW18 4RH
Director Name | Mr Christopher Vandeleur Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lu.233 Unit Lu.233 The Light Bulb 10 Spectrum Way London SW18 4RH |
Secretary Name | Mr Christopher Vandeleur Martin |
---|---|
Status | Current |
Appointed | 21 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Lu.233 Unit Lu.233 The Light Bulb 10 Spectrum Way London SW18 4RH |
Secretary Name | Philip Henry Pettifor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Westridge Road Wotton Under Edge Gloucestershire GL12 7DZ Wales |
Secretary Name | Fiona Jane Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2007(12 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 January 2016) |
Role | Administrator |
Correspondence Address | 52 Parklands Wotton U Edge Gloucestershire GL12 7LT Wales |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Website | chapple.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77348209 |
Telephone region | London |
Registered Address | Lu.233 Unit Lu.233 The Light Bulb 10 Spectrum Way London SW18 4RH |
---|
1 at £1 | Suzannah Yvonne Chapple 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,610 |
Cash | £34,166 |
Current Liabilities | £132,491 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
11 May 2018 | Delivered on: 16 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 September 2001 | Delivered on: 19 September 2001 Persons entitled: Barclays 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 |
29 April 2002 | Delivered on: 30 April 2002 Satisfied on: 12 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 18 the white house 197 mitcham road tooting t/no: TGL196979. Fully Satisfied |
21 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
22 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
6 May 2022 | Registered office address changed from B.242 Riverside Business Centre, Haldane Place London SW18 4UQ England to Lu.233 Unit Lu.233 the Light Bulb 10 Spectrum Way London SW18 4RH on 6 May 2022 (1 page) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
15 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
16 May 2018 | Registration of charge 030205210003, created on 11 May 2018 (21 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from Unit 16 Rufus Business Centre Ravensbury Terrace London SW18 4RL to B.242 Riverside Business Centre, Haldane Place London SW18 4UQ on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Unit 16 Rufus Business Centre Ravensbury Terrace London SW18 4RL to B.242 Riverside Business Centre, Haldane Place London SW18 4UQ on 3 February 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 January 2016 | Termination of appointment of Fiona Jane Weston as a secretary on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Fiona Jane Weston as a secretary on 7 January 2016 (1 page) |
14 December 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
16 November 2015 | Statement of company's objects (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Statement of company's objects (2 pages) |
16 November 2015 | Resolutions
|
23 October 2015 | Appointment of Mr Christopher Vandeleur Martin as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Christopher Vandeleur Martin as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Christopher Vandeleur Martin as a secretary on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Christopher Vandeleur Martin as a secretary on 21 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 February 2014 | Director's details changed for Suzannah Chapple on 10 May 2013 (2 pages) |
28 February 2014 | Director's details changed for Suzannah Chapple on 10 May 2013 (2 pages) |
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (12 pages) |
1 June 2011 | Registered office address changed from Suite 6 the Warehouse 12 Ravensbury Terrace London SW18 4RL England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Suite 6 the Warehouse 12 Ravensbury Terrace London SW18 4RL England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Suite 6 the Warehouse 12 Ravensbury Terrace London SW18 4RL England on 1 June 2011 (1 page) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Suzannah Chapple on 18 June 2010 (2 pages) |
17 February 2011 | Director's details changed for Suzannah Chapple on 18 June 2010 (2 pages) |
7 January 2011 | Registered office address changed from 2 Chesterfield Building Westbourne Place Clifton Bristol BS8 1RU on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 2 Chesterfield Building Westbourne Place Clifton Bristol BS8 1RU on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 2 Chesterfield Building Westbourne Place Clifton Bristol BS8 1RU on 7 January 2011 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Suzannah Chapple on 10 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Suzannah Chapple on 10 February 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
11 May 2009 | Secretary's change of particulars / fiona weston / 11/05/2009 (1 page) |
11 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
11 May 2009 | Secretary's change of particulars / fiona weston / 11/05/2009 (1 page) |
10 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
4 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
3 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2006 | Return made up to 10/02/06; full list of members (6 pages) |
8 May 2006 | Return made up to 10/02/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 September 2005 | Return made up to 10/02/05; full list of members (6 pages) |
26 September 2005 | Return made up to 10/02/04; full list of members (6 pages) |
26 September 2005 | Return made up to 10/02/05; full list of members (6 pages) |
26 September 2005 | Return made up to 10/02/04; full list of members (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
5 August 2002 | Return made up to 10/02/02; full list of members (6 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: old school the common redbourn st albans hertfordshire AL3 7NG (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: old school the common redbourn st albans hertfordshire AL3 7NG (1 page) |
5 August 2002 | Return made up to 10/02/02; full list of members (6 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (7 pages) |
19 September 2001 | Particulars of mortgage/charge (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
14 March 2000 | Return made up to 10/02/00; full list of members
|
14 March 2000 | Return made up to 10/02/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
14 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
15 February 1999 | Return made up to 10/02/99; no change of members
|
15 February 1999 | Return made up to 10/02/99; no change of members
|
1 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
17 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
17 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
19 February 1997 | Return made up to 10/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 10/02/97; full list of members (6 pages) |
30 December 1996 | Full accounts made up to 31 July 1996 (9 pages) |
30 December 1996 | Full accounts made up to 31 July 1996 (9 pages) |
2 March 1996 | Return made up to 10/02/96; full list of members (6 pages) |
2 March 1996 | Return made up to 10/02/96; full list of members (6 pages) |
2 October 1995 | Accounting reference date notified as 31/07 (1 page) |
2 October 1995 | Accounting reference date notified as 31/07 (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page) |
10 February 1995 | Incorporation (21 pages) |
10 February 1995 | Incorporation (21 pages) |
10 February 1995 | Incorporation (21 pages) |