Company NameThe Chapel Property Company Limited
DirectorTeracy Joyce Meachen
Company StatusActive
Company Number03636589
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Teracy Joyce Meachen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(5 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a The Parade
Claygate
Surrey
KT10 0PD
Secretary NameMr Ian Robert Gardiner
NationalityBritish
StatusResigned
Appointed28 September 1998(5 days after company formation)
Appointment Duration14 years, 12 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Charlwood Place
West Street
Reigate
Surrey
RH2 9BA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address33a The Parade
Claygate
Surrey
KT10 0PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Miss Teracy Meachen
100.00%
Ordinary

Financials

Year2014
Net Worth£582,304
Cash£102,157
Current Liabilities£515,709

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Charges

24 November 2004Delivered on: 27 November 2004
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 15 denzil road guildford surrey, by way of first fixed charge all proceeds of any insurances, goodwill, guarantees warranties, occupation leases and the rents, floating charge all the undertaking property and assets of the company,. See the mortgage charge document for full details.
Outstanding
18 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster 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: 15A the parade claygate surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 February 2003Delivered on: 6 February 2003
Persons entitled: National Westminster 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: The property k/a 22 parade, claygate, surrey, t/n SY72003. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2020Delivered on: 5 March 2020
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 5 glenthorne road, kingston upon thames, KT1 2UB.
Outstanding
27 February 2020Delivered on: 5 March 2020
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 15 denzil road, guildford, GU2 7NQ.
Outstanding
9 August 2007Delivered on: 24 August 2007
Persons entitled: National Westminster 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: 63 hillside banstead surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 November 2005Delivered on: 11 November 2005
Persons entitled: National Westminster 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: 33 the parade claygate surrey t/n SY738625,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2004Delivered on: 27 November 2004
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 23 kohat road london, by way of first fixed charge all proceeds of any insurances, goodwill, guarantees warranties, occupation leases and the rents, floating charge all the undertaking property and assets of the company,. See the mortgage charge document for full details.
Outstanding
24 November 2004Delivered on: 27 November 2004
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 5 glenthorne road kingston upon thames surrey, by way of first fixed charge all proceeds of any insurances, goodwill, guarantees warranties, occupation leases and the rents, floating charge all the undertaking property and assets of the company,. See the mortgage charge document for full details.
Outstanding
10 October 2003Delivered on: 21 October 2003
Satisfied on: 30 November 2004
Persons entitled: National Westminster 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: The property being 23 kohat road wimbledon london SW19 t/n SGL464247. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 September 2002Delivered on: 11 October 2002
Satisfied on: 30 November 2004
Persons entitled: National Westminster 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: The property k/a 15 denzil road, guildford, surrey t/no. SY98747. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2001Delivered on: 22 May 2001
Satisfied on: 30 November 2004
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 freehold property known as 5 glenthorne road kingston surrey title number SGL609238. 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.
Fully Satisfied
19 February 2001Delivered on: 23 February 2001
Satisfied on: 30 April 2013
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 f/h property k/a greenacres 8 shalford road guildford surrey GU4 8BL t/n SY183496. 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.
Fully Satisfied
22 June 2000Delivered on: 28 June 2000
Satisfied on: 30 April 2013
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 freehold property known as 24 gladstone road hook surrey t/no:SY147810. 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.
Fully Satisfied
14 January 2000Delivered on: 31 January 2000
Satisfied on: 30 April 2013
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 f/h property k/a 29 the parade claygate surrey t/n SY392898. 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.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
28 March 2023Micro company accounts made up to 30 September 2022 (6 pages)
26 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
1 December 2021Micro company accounts made up to 30 September 2021 (6 pages)
27 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
10 September 2021Satisfaction of charge 13 in full (1 page)
10 September 2021Satisfaction of charge 12 in full (1 page)
31 May 2021Micro company accounts made up to 30 September 2020 (6 pages)
28 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
14 July 2020Satisfaction of charge 11 in full (4 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
5 March 2020Registration of charge 036365890015, created on 27 February 2020 (4 pages)
5 March 2020Registration of charge 036365890014, created on 27 February 2020 (4 pages)
27 February 2020Satisfaction of charge 10 in full (2 pages)
27 February 2020Satisfaction of charge 9 in full (2 pages)
31 October 2019Satisfaction of charge 8 in full (4 pages)
31 October 2019Satisfaction of charge 6 in full (4 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
24 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
3 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
6 April 2018Registered office address changed from 33 the Parade Claygate Surrey KT10 0PD to 33a the Parade Claygate Surrey KT10 0PD on 6 April 2018 (1 page)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 30 September 2016 (6 pages)
28 February 2017Micro company accounts made up to 30 September 2016 (6 pages)
1 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
25 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
25 October 2013Director's details changed for Ms Teracy Joyce Meachen on 23 September 2013 (2 pages)
25 October 2013Termination of appointment of Ian Gardiner as a secretary (1 page)
25 October 2013Director's details changed for Ms Teracy Joyce Meachen on 23 September 2013 (2 pages)
25 October 2013Termination of appointment of Ian Gardiner as a secretary (1 page)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 April 2013Satisfaction of charge 1 in full (4 pages)
30 April 2013Satisfaction of charge 3 in full (4 pages)
30 April 2013Satisfaction of charge 2 in full (4 pages)
30 April 2013Satisfaction of charge 1 in full (4 pages)
30 April 2013Satisfaction of charge 2 in full (4 pages)
30 April 2013Satisfaction of charge 3 in full (4 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Teracy Joyce Meachen on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Teracy Joyce Meachen on 23 September 2010 (2 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 October 2009Return made up to 23/09/09; full list of members (3 pages)
1 October 2009Return made up to 23/09/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2008Return made up to 23/09/08; full list of members (3 pages)
1 October 2008Return made up to 23/09/08; full list of members (3 pages)
13 May 2008Director's change of particulars / teracy meachen / 17/12/2007 (1 page)
13 May 2008Director's change of particulars / teracy meachen / 17/12/2007 (1 page)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 October 2007Return made up to 23/09/07; full list of members (6 pages)
21 October 2007Return made up to 23/09/07; full list of members (6 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 December 2006Registered office changed on 21/12/06 from: 20 charlwood place west street reigate surrey RH2 9BA (1 page)
21 December 2006Registered office changed on 21/12/06 from: 20 charlwood place west street reigate surrey RH2 9BA (1 page)
26 October 2006Return made up to 23/09/06; full list of members (6 pages)
26 October 2006Return made up to 23/09/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 November 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/05
(6 pages)
18 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/05
(6 pages)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 December 2004Return made up to 23/09/04; full list of members (6 pages)
1 December 2004Return made up to 23/09/04; full list of members (6 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Return made up to 23/09/03; full list of members (6 pages)
17 October 2003Return made up to 23/09/03; full list of members (6 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
19 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 October 2002Return made up to 23/09/02; full list of members (6 pages)
31 October 2002Return made up to 23/09/02; full list of members (6 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
9 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
16 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
12 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
12 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
23 October 2000Return made up to 23/09/00; full list of members (6 pages)
23 October 2000Return made up to 23/09/00; full list of members (6 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
22 October 1999Return made up to 23/09/99; full list of members (6 pages)
22 October 1999Return made up to 23/09/99; full list of members (6 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned (1 page)
23 September 1998Incorporation (12 pages)
23 September 1998Incorporation (12 pages)