Company NameChapter Place Associates Ltd.
DirectorColumba Edward McMenamin
Company StatusActive
Company Number05361884
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Columba Edward McMenamin
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameKevin Winkle
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleManager
Correspondence Address181a Hemingford Road
London
N1 1DA
Secretary NameKim Zanes
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleTax Agent
Correspondence Address19 Benson Court 9 Harston Drive
Enfield
Middlesex
EN3 6GP
Director NameStacey Carl Body
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 month after company formation)
Appointment Duration15 years, 10 months (resigned 15 January 2021)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMiss Gillian Yates
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Moorgate Place
London
EC2R 6EA
Director NameMrs Kim Deborah Zanes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(13 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Moorgate Place
London
EC2R 6EA
Director NameMr Jimmy Law
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(13 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address3 Moorgate Place
London
EC2R 6EA
Director NameMr Paul Michael Shadbolt
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(13 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 May 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address3 Moorgate Place
London
EC2R 6EA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.sbwmonline.co.uk

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£155
Cash£3,044
Current Liabilities£2,346

Accounts

Latest Accounts27 February 2024 (1 month, 4 weeks ago)
Next Accounts Due27 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

18 May 2023Micro company accounts made up to 27 February 2023 (3 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
9 June 2022Micro company accounts made up to 27 February 2022 (3 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 5 March 2021 (9 pages)
21 April 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
21 January 2021Cessation of Stacey Carl Body as a person with significant control on 15 January 2021 (1 page)
21 January 2021Registered office address changed from 6 Pedantry Apartments Edicule Square London E3 5SD England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 21 January 2021 (1 page)
21 January 2021Termination of appointment of Kim Zanes as a secretary on 15 January 2021 (1 page)
21 January 2021Notification of Lombard Private Clients Ltd as a person with significant control on 15 January 2021 (2 pages)
21 January 2021Appointment of Mr Columba Edward Mcmenamin as a director on 15 January 2021 (2 pages)
21 January 2021Termination of appointment of Stacey Carl Body as a director on 15 January 2021 (1 page)
16 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
20 February 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
22 January 2020Registered office address changed from 702 Gilbert House Barbican London EC2Y 8BD England to 6 Pedantry Apartments Edicule Square London E3 5SD on 22 January 2020 (1 page)
25 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
18 October 2019Registered office address changed from 30 30 Lombard Street London EC3V 9BQ England to 702 Gilbert House Barbican London EC2Y 8BD on 18 October 2019 (1 page)
24 September 2019Registered office address changed from 30 30 Lombard Street London EC3V 9BQ England to 30 30 Lombard Street London EC3V 9BQ on 24 September 2019 (1 page)
24 September 2019Registered office address changed from C/O St James's Place 3 Moorgate Place London EC2R 6EA to 30 30 Lombard Street London EC3V 9BQ on 24 September 2019 (1 page)
30 May 2019Termination of appointment of Paul Michael Shadbolt as a director on 30 May 2019 (1 page)
2 April 2019Termination of appointment of Jimmy Law as a director on 1 April 2019 (1 page)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 January 2019Appointment of Mr Paul Michael Shadbolt as a director on 1 January 2019 (2 pages)
4 January 2019Appointment of Mr Jimmy Law as a director on 1 January 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 April 2018Termination of appointment of Kim Deborah Zanes as a director on 19 April 2018 (1 page)
19 April 2018Termination of appointment of Gillian Yates as a director on 19 April 2018 (1 page)
12 March 2018Appointment of Mrs Kim Deborah Zanes as a director on 1 March 2018 (2 pages)
13 February 2018Confirmation statement made on 11 February 2018 with updates (6 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
21 April 2017Change of share class name or designation (2 pages)
21 April 2017Change of share class name or designation (2 pages)
16 March 2017Appointment of Miss Gillian Yates as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Miss Gillian Yates as a director on 16 March 2017 (2 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
28 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
7 May 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
7 May 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
11 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
11 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2010Director's details changed for Stacey Carl Body on 1 January 2010 (2 pages)
24 February 2010Registered office address changed from St James's Place House 3 Moorgate Place London EC2R 6EA on 24 February 2010 (1 page)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Registered office address changed from St James's Place House 3 Moorgate Place London EC2R 6EA on 24 February 2010 (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Stacey Carl Body on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Stacey Carl Body on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Registered office changed on 17/02/2009 from 75 arlington avenue london N1 7BA (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Director's change of particulars / stacey body / 17/02/2009 (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Director's change of particulars / stacey body / 17/02/2009 (1 page)
17 February 2009Registered office changed on 17/02/2009 from 75 arlington avenue london N1 7BA (1 page)
20 May 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
20 May 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
31 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
28 February 2007Return made up to 11/02/07; full list of members (2 pages)
28 February 2007Return made up to 11/02/07; full list of members (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 39-41 north road london N7 9DP (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Registered office changed on 27/02/07 from: 39-41 north road london N7 9DP (1 page)
27 February 2007Director's particulars changed (1 page)
18 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
18 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
3 August 2006Secretary's particulars changed (1 page)
3 August 2006Secretary's particulars changed (1 page)
28 March 2006Return made up to 11/02/06; full list of members (6 pages)
28 March 2006Return made up to 11/02/06; full list of members (6 pages)
20 June 2005Registered office changed on 20/06/05 from: 39-41 north road london N7 8AB (1 page)
20 June 2005Registered office changed on 20/06/05 from: 39-41 north road london N7 8AB (1 page)
9 June 2005Registered office changed on 09/06/05 from: unit 15 ellingford road london fields london E8 3PA (1 page)
9 June 2005Registered office changed on 09/06/05 from: unit 15 ellingford road london fields london E8 3PA (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 February 2005Director resigned (1 page)
11 February 2005Incorporation (16 pages)
11 February 2005Incorporation (16 pages)