Company NameChapel Properties Limited
Company StatusActive
Company Number03143568
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Goldstein
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMr Dudley Stephen Leigh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMr John Paul Miles
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Bond Street
London
W1S 1RX
Secretary NameMrs Samantha Clark
NationalityBritish
StatusCurrent
Appointed15 April 2002(6 years, 3 months after company formation)
Appointment Duration22 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMrs Samantha Clark
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(12 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Secretary NameMaureen Quinn
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressNether Crutches
Copse Lane
Jordans
Buckinghamshire
HP9 2TA
Secretary NameEmma Tiptaft
NationalityBritish
StatusResigned
Appointed15 July 2009(13 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Telephone020 74996754
Telephone regionLondon

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Canadian & Portland Estates PLC
100.00%
Ordinary

Financials

Year2014
Turnover£793
Gross Profit-£47,480
Net Worth£39,019
Cash£473
Current Liabilities£408,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

24 February 2012Delivered on: 1 March 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to any secured party or their assignees or successors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property situated at unit 5 parker avenue trimley industrial estate felixstowe t/no SK209490 and all rights relating to such property all easements rights and agreements and all proceeds of sale derived from the property see image for full details.
Outstanding
24 February 2012Delivered on: 1 March 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to any secured party or its assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property 16 sheraton street t/no NGL795794 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 December 2000Delivered on: 11 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as sheraton house 14-19 (all numbers) great chapel street and 16 sheraton street london title number NGL241257. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 February 1996Delivered on: 9 March 1996
Satisfied on: 12 September 1998
Persons entitled: The Royal Bank of Scotland 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 14/19 great chapel street london t/no NGL241257 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
26 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Termination of appointment of Emma Tiptaft as a secretary on 31 December 2021 (1 page)
21 March 2022Registered office address changed from 76 New Bond Street London London W1S 1RX to 8-10 South Street Epsom Surrey KT18 7PF on 21 March 2022 (1 page)
6 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 1 April 2021 (7 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
4 December 2020Previous accounting period extended from 23 March 2020 to 1 April 2020 (1 page)
4 December 2020Total exemption full accounts made up to 1 April 2020 (7 pages)
10 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 23 March 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 23 March 2018 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 23 March 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 23 March 2017 (7 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 23 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 23 March 2016 (6 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
13 October 2015Full accounts made up to 23 March 2015 (14 pages)
13 October 2015Full accounts made up to 23 March 2015 (14 pages)
13 February 2015Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT to 76 New Bond Street London London W1S 1RX on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT to 76 New Bond Street London London W1S 1RX on 13 February 2015 (1 page)
11 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
11 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
11 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
29 September 2014Full accounts made up to 23 March 2014 (14 pages)
29 September 2014Full accounts made up to 23 March 2014 (14 pages)
8 May 2014Auditor's resignation (1 page)
8 May 2014Auditor's resignation (1 page)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
24 September 2013Full accounts made up to 23 March 2013 (15 pages)
24 September 2013Full accounts made up to 23 March 2013 (15 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
20 September 2012Full accounts made up to 23 March 2012 (15 pages)
20 September 2012Full accounts made up to 23 March 2012 (15 pages)
31 May 2012Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (23 pages)
31 May 2012Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (23 pages)
31 May 2012Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (23 pages)
8 March 2012Memorandum and Articles of Association (4 pages)
8 March 2012Memorandum and Articles of Association (4 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 22/02/2012
(3 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 22/02/2012
(3 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
10 January 2012Director's details changed for Mr John Paul Miles on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Mr John Paul Miles on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
10 January 2012Director's details changed for Mr John Paul Miles on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Samantha Clark on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Emma Tiptaft on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Samantha Clark on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Emma Tiptaft on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Emma Tiptaft on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Samantha Clark on 9 January 2012 (2 pages)
24 October 2011Full accounts made up to 23 March 2011 (15 pages)
24 October 2011Full accounts made up to 23 March 2011 (15 pages)
4 October 2011Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages)
4 October 2011Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages)
4 October 2011Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages)
4 October 2011Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages)
4 October 2011Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages)
4 October 2011Director's details changed for David Goldstein on 29 July 2011 (2 pages)
4 October 2011Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages)
4 October 2011Director's details changed for David Goldstein on 29 July 2011 (2 pages)
18 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
18 February 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 18 February 2011 (1 page)
18 February 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 18 February 2011 (1 page)
22 September 2010Full accounts made up to 23 March 2010 (16 pages)
22 September 2010Full accounts made up to 23 March 2010 (16 pages)
12 August 2010Section 519 (1 page)
12 August 2010Section 519 (1 page)
8 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
7 October 2009Full accounts made up to 23 March 2009 (16 pages)
7 October 2009Full accounts made up to 23 March 2009 (16 pages)
20 July 2009Secretary appointed emma tiptaft (1 page)
20 July 2009Secretary appointed emma tiptaft (1 page)
4 February 2009Return made up to 04/01/09; full list of members (4 pages)
4 February 2009Return made up to 04/01/09; full list of members (4 pages)
9 October 2008Full accounts made up to 23 March 2008 (16 pages)
9 October 2008Full accounts made up to 23 March 2008 (16 pages)
26 June 2008Director appointed samantha clark (1 page)
26 June 2008Director appointed samantha clark (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 04/01/08; full list of members (2 pages)
23 January 2008Return made up to 04/01/08; full list of members (2 pages)
23 January 2008Secretary's particulars changed (1 page)
7 December 2007Registered office changed on 07/12/07 from: 66 wigmore street, london, W1U 2HQ (1 page)
7 December 2007Registered office changed on 07/12/07 from: 66 wigmore street, london, W1U 2HQ (1 page)
27 November 2007Full accounts made up to 23 March 2007 (14 pages)
27 November 2007Full accounts made up to 23 March 2007 (14 pages)
19 January 2007Return made up to 04/01/07; full list of members (7 pages)
19 January 2007Return made up to 04/01/07; full list of members (7 pages)
27 October 2006Full accounts made up to 23 March 2006 (15 pages)
27 October 2006Full accounts made up to 23 March 2006 (15 pages)
24 January 2006Return made up to 04/01/06; full list of members (7 pages)
24 January 2006Return made up to 04/01/06; full list of members (7 pages)
25 October 2005Full accounts made up to 23 March 2005 (14 pages)
25 October 2005Full accounts made up to 23 March 2005 (14 pages)
24 January 2005Return made up to 04/01/05; full list of members (7 pages)
24 January 2005Return made up to 04/01/05; full list of members (7 pages)
22 October 2004Full accounts made up to 23 March 2004 (14 pages)
22 October 2004Full accounts made up to 23 March 2004 (14 pages)
12 January 2004Return made up to 04/01/04; full list of members (7 pages)
12 January 2004Return made up to 04/01/04; full list of members (7 pages)
26 November 2003Full accounts made up to 23 March 2003 (14 pages)
26 November 2003Full accounts made up to 23 March 2003 (14 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
24 October 2002Full accounts made up to 23 March 2002 (14 pages)
24 October 2002Full accounts made up to 23 March 2002 (14 pages)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: allan house, 10 john princes street, london, W1G 0AH (1 page)
1 February 2002Registered office changed on 01/02/02 from: allan house, 10 john princes street, london, W1G 0AH (1 page)
15 January 2002Return made up to 04/01/02; full list of members (7 pages)
15 January 2002Return made up to 04/01/02; full list of members (7 pages)
23 October 2001Full accounts made up to 23 March 2001 (14 pages)
23 October 2001Full accounts made up to 23 March 2001 (14 pages)
22 February 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/01
(7 pages)
22 February 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/01
(7 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
25 October 2000Full accounts made up to 23 March 2000 (14 pages)
25 October 2000Full accounts made up to 23 March 2000 (14 pages)
20 October 2000Registered office changed on 20/10/00 from: allan house, 10 john princes street, london, W1G 0AH (1 page)
20 October 2000Registered office changed on 20/10/00 from: allan house, 10 john princes street, london, W1G 0AH (1 page)
7 September 2000Registered office changed on 07/09/00 from: allan house, 10 john princes street, london, W1M 0AH (1 page)
7 September 2000Registered office changed on 07/09/00 from: allan house, 10 john princes street, london, W1M 0AH (1 page)
30 December 1999Return made up to 04/01/00; full list of members (7 pages)
30 December 1999Return made up to 04/01/00; full list of members (7 pages)
25 October 1999Full accounts made up to 23 March 1999 (13 pages)
25 October 1999Full accounts made up to 23 March 1999 (13 pages)
3 February 1999Return made up to 04/01/99; full list of members (9 pages)
3 February 1999Return made up to 04/01/99; full list of members (9 pages)
15 September 1998Full accounts made up to 23 March 1998 (13 pages)
15 September 1998Full accounts made up to 23 March 1998 (13 pages)
12 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1998Return made up to 04/01/98; full list of members (9 pages)
29 January 1998Return made up to 04/01/98; full list of members (9 pages)
27 October 1997Full accounts made up to 23 March 1997 (12 pages)
27 October 1997Full accounts made up to 23 March 1997 (12 pages)
18 September 1997Registered office changed on 18/09/97 from: 43 portland place, london, W1N 3AG (1 page)
18 September 1997Registered office changed on 18/09/97 from: 43 portland place, london, W1N 3AG (1 page)
17 June 1997Secretary's particulars changed (1 page)
17 June 1997Secretary's particulars changed (1 page)
28 January 1997Location of register of members (1 page)
28 January 1997Location of register of members (1 page)
28 January 1997Return made up to 04/01/97; full list of members (7 pages)
28 January 1997Return made up to 04/01/97; full list of members (7 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
17 February 1996Ad 15/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 1996Ad 15/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 66 wigmore street, london, W1H 0HQ (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996Accounting reference date notified as 23/03 (1 page)
23 January 1996Accounting reference date notified as 23/03 (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 66 wigmore street, london, W1H 0HQ (1 page)
23 January 1996New secretary appointed (2 pages)
4 January 1996Incorporation (15 pages)
4 January 1996Incorporation (15 pages)