Chelsea
London
SW3 3NR
Secretary Name | Mrs Heather Durrell |
---|---|
Status | Current |
Appointed | 01 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 2nd Floor, 59 Markham Street Chelsea London SW3 3NR |
Director Name | Mr Max Alfred Krangle |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2016) |
Role | Management Consultant, Solicitor |
Country of Residence | Canada |
Correspondence Address | 352b Spadina Road, Toronto, Ontario 3252 B Spadina Road Toronto Ontario M5p 2v4 Canada |
Director Name | Mrs Heather Durrell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 59 Markham Street Chelsea London SW3 3NR |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Nevill Consulting Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Nelson House 1a Church Street Epsom Surrey KT17 4PF |
Secretary Name | Denyer Nevill Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2010) |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Tadworth Surrey KT20 7RZ |
Website | sarahchapman.net |
---|---|
Email address | [email protected] |
Telephone | 020 75899585 |
Telephone region | London |
Registered Address | 2nd Floor, 59 Markham Street Chelsea London SW3 3NR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sarah Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £461,734 |
Cash | £501,451 |
Current Liabilities | £173,895 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
23 January 2017 | Delivered on: 24 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
3 June 2010 | Delivered on: 5 June 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 October 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
11 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
12 December 2019 | Director's details changed for Mrs Heather Rodgers Durrell on 12 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Sarah Chapman on 12 December 2019 (2 pages) |
12 December 2019 | Secretary's details changed for Mrs Heather Darnell on 12 December 2019 (1 page) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 3 February 2019 with updates (5 pages) |
2 October 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
4 September 2018 | Registered office address changed from 25 Ives Street Knightsbridge London SW3 2nd to 2nd Floor, 59 Markham Street Chelsea London SW3 3NR on 4 September 2018 (1 page) |
6 February 2018 | Confirmation statement made on 3 February 2018 with updates (5 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
2 November 2017 | Change of details for Sarah Chapman as a person with significant control on 4 February 2017 (2 pages) |
2 November 2017 | Change of details for Sarah Chapman as a person with significant control on 4 February 2017 (2 pages) |
11 October 2017 | Director's details changed for Sarah Chapman on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Sarah Chapman on 11 October 2017 (2 pages) |
5 May 2017 | Director's details changed for Sarah Chapman on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mrs Heather Rodgers Durrell on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Sarah Chapman on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mrs Heather Rodgers Durrell on 5 May 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
9 February 2017 | Termination of appointment of a secretary (1 page) |
9 February 2017 | Termination of appointment of a secretary (1 page) |
24 January 2017 | Registration of charge 053513600002, created on 23 January 2017 (13 pages) |
24 January 2017 | Registration of charge 053513600002, created on 23 January 2017 (13 pages) |
11 November 2016 | Director's details changed for Miss Heather Rogers Darnell on 2 January 2015 (2 pages) |
11 November 2016 | Director's details changed for Miss Heather Rogers Darnell on 2 January 2015 (2 pages) |
8 November 2016 | Director's details changed for Sarah Chapman on 1 January 2010 (2 pages) |
8 November 2016 | Director's details changed for Sarah Chapman on 1 January 2010 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2016 | Termination of appointment of Max Alfred Krangle as a director on 9 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Max Alfred Krangle as a director on 9 February 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 January 2015 | Appointment of Mr Max Alfred Krangle as a director on 2 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Max Alfred Krangle as a director on 2 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Max Alfred Krangle as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Mrs Heather Rogers Darnell as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Mrs Heather Rogers Darnell as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of Mrs Heather Rogers Darnell as a director on 2 January 2015 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 October 2013 | Registered office address changed from 77 Walton Street London SW3 2HT on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 77 Walton Street London SW3 2HT on 24 October 2013 (1 page) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Registered office address changed from 106 Draycott Avenue London SW3 3AE on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 106 Draycott Avenue London SW3 3AE on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 106 Draycott Avenue London SW3 3AE on 8 February 2011 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2010 | Appointment of Mrs Heather Darnell as a secretary (1 page) |
18 May 2010 | Termination of appointment of Denyer Nevill Accountants Limited as a secretary (1 page) |
18 May 2010 | Appointment of Mrs Heather Darnell as a secretary (1 page) |
18 May 2010 | Termination of appointment of Denyer Nevill Accountants Limited as a secretary (1 page) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Amended accounts made up to 28 February 2009 (5 pages) |
6 November 2009 | Amended accounts made up to 28 February 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 2 queensmill road london SW6 6JS united kingdom (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 2 queensmill road london SW6 6JS united kingdom (1 page) |
9 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
30 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
29 April 2008 | Return made up to 03/02/07; full list of members (3 pages) |
29 April 2008 | Return made up to 03/02/07; full list of members (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 106 draycott avenue london SW3 3AE united kingdom (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 106 draycott avenue london SW3 3AE united kingdom (1 page) |
1 April 2008 | Secretary appointed denyer nevill accountants LIMITED (1 page) |
1 April 2008 | Secretary appointed denyer nevill accountants LIMITED (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from regency house 61A walton street walton on the hill surrey KT20 7RZ (1 page) |
31 March 2008 | Appointment terminated secretary nevill consulting LTD. (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from regency house 61A walton street walton on the hill surrey KT20 7RZ (1 page) |
31 March 2008 | Appointment terminated secretary nevill consulting LTD. (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from nelson house 1A church street epsom surrey KT17 4PF (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from nelson house 1A church street epsom surrey KT17 4PF (1 page) |
19 March 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
19 March 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Incorporation (19 pages) |
3 February 2005 | Incorporation (19 pages) |