London
SE1 2PY
Secretary Name | Michael David Cottam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 06 September 2016) |
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 | Closed |
Appointed | 30 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Edward Roy Dolby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
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 | 01 August 1997(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 Hendon Avenue London N3 1UL |
Director Name | Simon Mark Waring |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Architect |
Correspondence Address | 32 Rylett Road London W12 9SS |
Secretary Name | David John Thurgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Glencombe Pheasant Copse Fleet Hants GU13 8LP |
Director Name | John Norman Leslie Oldbridge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2010) |
Role | Architect |
Correspondence Address | Kings Ride Lower Assendon Henley On Thames Oxfordshire RG9 6AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(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 International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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 |
---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Application to strike the company off the register (3 pages) |
18 December 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
20 November 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG 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) |
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 10 Eastbourne Terrace London W2 6LG United Kingdom on 20 November 2012 (1 page) |
7 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
21 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 August 2010 | Appointment of Mr Michael Cottam Cottam as a director (2 pages) |
4 August 2010 | Appointment of Mr Michael Cottam Cottam as a director (2 pages) |
4 August 2010 | Termination of appointment of John Oldbridge as a director (1 page) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Termination of appointment of John Oldbridge as a director (1 page) |
18 March 2010 | Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 18 March 2010 (1 page) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
27 December 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
27 December 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
16 December 2008 | Return made up to 01/08/08; full list of members (3 pages) |
16 December 2008 | Return made up to 01/08/08; full list of members (3 pages) |
16 December 2008 | Secretary's change of particulars / michael cottam / 29/02/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / michael cottam / 29/02/2008 (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 96 kensington high street london W8 4SG (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 96 kensington high street london W8 4SG (1 page) |
26 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
26 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
19 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
7 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
7 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
25 November 2005 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
7 December 2004 | Return made up to 01/08/04; no change of members (6 pages) |
7 December 2004 | Return made up to 01/08/04; no change of members (6 pages) |
27 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
27 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
14 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
4 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
4 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
27 July 2003 | New secretary appointed (1 page) |
27 July 2003 | New secretary appointed (1 page) |
24 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
24 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (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) |
7 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
7 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
4 August 2002 | Full accounts made up to 30 June 2001 (14 pages) |
4 August 2002 | Full accounts made up to 30 June 2001 (14 pages) |
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) |
4 October 2001 | Return made up to 01/08/01; full list of members (7 pages) |
4 October 2001 | Return made up to 01/08/01; full list of members (7 pages) |
3 August 2001 | Full accounts made up to 30 June 2000 (14 pages) |
3 August 2001 | Full accounts made up to 30 June 2000 (14 pages) |
27 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
4 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (12 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 01/08/99; full list of members (7 pages) |
26 November 1999 | Return made up to 01/08/99; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
10 September 1998 | Location of register of members (1 page) |
10 September 1998 | Location of register of members (1 page) |
10 September 1998 | Return made up to 01/08/98; full list of members (7 pages) |
10 September 1998 | Return made up to 01/08/98; full list of members (7 pages) |
2 February 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
2 February 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Incorporation (16 pages) |
1 August 1997 | Incorporation (16 pages) |