Company NameSarah Chapman Ltd.
DirectorSarah Chapman
Company StatusActive
Company Number05351360
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameSarah Chapman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleBeauty Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, 59 Markham Street
Chelsea
London
SW3 3NR
Secretary NameMrs Heather Durrell
StatusCurrent
Appointed01 May 2010(5 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address2nd Floor, 59 Markham Street
Chelsea
London
SW3 3NR
Director NameMr Max Alfred Krangle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2016)
RoleManagement Consultant, Solicitor
Country of ResidenceCanada
Correspondence Address352b Spadina Road, Toronto, Ontario 3252 B
Spadina Road
Toronto
Ontario M5p 2v4
Canada
Director NameMrs Heather Durrell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 59 Markham Street
Chelsea
London
SW3 3NR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameNevill Consulting Ltd. (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressNelson House
1a Church Street
Epsom
Surrey
KT17 4PF
Secretary NameDenyer Nevill Accountants Limited (Corporation)
StatusResigned
Appointed01 February 2008(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2010)
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ

Contact

Websitesarahchapman.net
Email address[email protected]
Telephone020 75899585
Telephone regionLondon

Location

Registered Address2nd Floor, 59 Markham Street
Chelsea
London
SW3 3NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sarah Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£461,734
Cash£501,451
Current Liabilities£173,895

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

23 January 2017Delivered on: 24 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
3 June 2010Delivered 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

Filing History

21 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 December 2019Director's details changed for Mrs Heather Rodgers Durrell on 12 December 2019 (2 pages)
12 December 2019Director's details changed for Sarah Chapman on 12 December 2019 (2 pages)
12 December 2019Secretary's details changed for Mrs Heather Darnell on 12 December 2019 (1 page)
21 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
2 October 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
4 September 2018Registered 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 2018Confirmation statement made on 3 February 2018 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
2 November 2017Change of details for Sarah Chapman as a person with significant control on 4 February 2017 (2 pages)
2 November 2017Change of details for Sarah Chapman as a person with significant control on 4 February 2017 (2 pages)
11 October 2017Director's details changed for Sarah Chapman on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Sarah Chapman on 11 October 2017 (2 pages)
5 May 2017Director's details changed for Sarah Chapman on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mrs Heather Rodgers Durrell on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Sarah Chapman on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mrs Heather Rodgers Durrell on 5 May 2017 (2 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
9 February 2017Termination of appointment of a secretary (1 page)
9 February 2017Termination of appointment of a secretary (1 page)
24 January 2017Registration of charge 053513600002, created on 23 January 2017 (13 pages)
24 January 2017Registration of charge 053513600002, created on 23 January 2017 (13 pages)
11 November 2016Director's details changed for Miss Heather Rogers Darnell on 2 January 2015 (2 pages)
11 November 2016Director's details changed for Miss Heather Rogers Darnell on 2 January 2015 (2 pages)
8 November 2016Director's details changed for Sarah Chapman on 1 January 2010 (2 pages)
8 November 2016Director's details changed for Sarah Chapman on 1 January 2010 (2 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
9 February 2016Termination of appointment of Max Alfred Krangle as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Max Alfred Krangle as a director on 9 February 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
5 January 2015Appointment of Mr Max Alfred Krangle as a director on 2 January 2015 (2 pages)
5 January 2015Appointment of Mr Max Alfred Krangle as a director on 2 January 2015 (2 pages)
5 January 2015Appointment of Mr Max Alfred Krangle as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mrs Heather Rogers Darnell as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mrs Heather Rogers Darnell as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Mrs Heather Rogers Darnell as a director on 2 January 2015 (2 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 October 2013Registered office address changed from 77 Walton Street London SW3 2HT on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 77 Walton Street London SW3 2HT on 24 October 2013 (1 page)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
8 February 2011Registered office address changed from 106 Draycott Avenue London SW3 3AE on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 106 Draycott Avenue London SW3 3AE on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 106 Draycott Avenue London SW3 3AE on 8 February 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2010Appointment of Mrs Heather Darnell as a secretary (1 page)
18 May 2010Termination of appointment of Denyer Nevill Accountants Limited as a secretary (1 page)
18 May 2010Appointment of Mrs Heather Darnell as a secretary (1 page)
18 May 2010Termination of appointment of Denyer Nevill Accountants Limited as a secretary (1 page)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 November 2009Amended accounts made up to 28 February 2009 (5 pages)
6 November 2009Amended accounts made up to 28 February 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 June 2009Registered office changed on 08/06/2009 from 2 queensmill road london SW6 6JS united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 2 queensmill road london SW6 6JS united kingdom (1 page)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
30 April 2008Return made up to 03/02/08; full list of members (3 pages)
30 April 2008Return made up to 03/02/08; full list of members (3 pages)
29 April 2008Return made up to 03/02/07; full list of members (3 pages)
29 April 2008Return made up to 03/02/07; full list of members (3 pages)
2 April 2008Registered office changed on 02/04/2008 from 106 draycott avenue london SW3 3AE united kingdom (1 page)
2 April 2008Registered office changed on 02/04/2008 from 106 draycott avenue london SW3 3AE united kingdom (1 page)
1 April 2008Secretary appointed denyer nevill accountants LIMITED (1 page)
1 April 2008Secretary appointed denyer nevill accountants LIMITED (1 page)
31 March 2008Registered office changed on 31/03/2008 from regency house 61A walton street walton on the hill surrey KT20 7RZ (1 page)
31 March 2008Appointment terminated secretary nevill consulting LTD. (1 page)
31 March 2008Registered office changed on 31/03/2008 from regency house 61A walton street walton on the hill surrey KT20 7RZ (1 page)
31 March 2008Appointment terminated secretary nevill consulting LTD. (1 page)
27 March 2008Registered office changed on 27/03/2008 from nelson house 1A church street epsom surrey KT17 4PF (1 page)
27 March 2008Registered office changed on 27/03/2008 from nelson house 1A church street epsom surrey KT17 4PF (1 page)
19 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
19 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
21 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
15 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
13 February 2006Return made up to 03/02/06; full list of members (6 pages)
13 February 2006Return made up to 03/02/06; full list of members (6 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
3 February 2005Incorporation (19 pages)
3 February 2005Incorporation (19 pages)