Company NameHilbery Chaplin Limited
DirectorsNicholas Hilbery Chaplin and Ruth Mary Chaplin
Company StatusActive
Company Number03994432
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Hilbery Chaplin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Secretary NameNicholas Hilbery Chaplin
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Director NameMrs Ruth Mary Chaplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Director NameSir Malcolm Hilbery Chaplin
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Market Place
Romford
Essex
RM1 3JE
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Contact

Websitehilberychaplin.co.uk

Location

Registered Address84 Market Place
Romford
Essex
RM1 3JE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Sir Malcolm Hilbery Chaplin
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

13 January 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
21 October 2020Cessation of Malcolm Hilbery Chaplin as a person with significant control on 24 September 2020 (1 page)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 October 2020Notification of Nicholas Hilbery Chaplin as a person with significant control on 24 September 2020 (2 pages)
21 October 2020Termination of appointment of Malcolm Hilbery Chaplin as a director on 24 September 2020 (1 page)
5 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
22 August 2019Appointment of Mrs Ruth Mary Chaplin as a director on 10 August 2019 (2 pages)
25 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
11 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
14 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 June 2010Director's details changed for Sir Malcolm Hilbery Chaplin on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Nicholas Hilbery Chaplin on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Nicholas Hilbery Chaplin on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Sir Malcolm Hilbery Chaplin on 15 May 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
29 May 2008Return made up to 16/05/08; full list of members (3 pages)
29 May 2008Return made up to 16/05/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 July 2007Return made up to 16/05/07; no change of members (7 pages)
6 July 2007Return made up to 16/05/07; no change of members (7 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 June 2006Return made up to 16/05/06; full list of members (7 pages)
14 June 2006Return made up to 16/05/06; full list of members (7 pages)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 June 2005Return made up to 16/05/05; full list of members (7 pages)
24 June 2005Return made up to 16/05/05; full list of members (7 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
20 May 2004Return made up to 16/05/04; full list of members (7 pages)
20 May 2004Return made up to 16/05/04; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
9 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
28 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
12 July 2002Registered office changed on 12/07/02 from: 19 eastern road romford essex RM1 3NT (1 page)
12 July 2002Registered office changed on 12/07/02 from: 19 eastern road romford essex RM1 3NT (1 page)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
26 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
26 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
10 July 2001Return made up to 16/05/01; full list of members (6 pages)
10 July 2001Return made up to 16/05/01; full list of members (6 pages)
2 June 2000Director resigned (1 page)
2 June 2000New secretary appointed;new director appointed (3 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed;new director appointed (3 pages)
2 June 2000New director appointed (3 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (3 pages)
2 June 2000Secretary resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 82 saint john street london EC1M 4JN (1 page)
22 May 2000Registered office changed on 22/05/00 from: 82 saint john street london EC1M 4JN (1 page)
16 May 2000Incorporation (17 pages)
16 May 2000Incorporation (17 pages)