Company NameChapel Street Construction Limited
Company StatusDissolved
Company Number05717163
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameFreshname No. 350 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robin Paul Graetz
Date of BirthJune 1984 (Born 39 years ago)
NationalitySwiss
StatusClosed
Appointed24 March 2014(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwisspartners Marcuard Heritage Ag Talstrasse 82
8001 Zurich
Switzerland
Director NameMs Daria Nikolaevna Mirovaia
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwiss
StatusClosed
Appointed05 June 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwisspartners Marcuard Heritage Ag Talstrasse 82
8001 Zurich
Switzerland
Director NameMr David Colin Ashfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblebank
The Avenue
Farnham Common
Berkshire
SL2 3JS
Director NameMohammad Ali Guidfar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed08 March 2006(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address2 Garston Crescent
Watford
Hertfordshire
WD25 0LD
Director NameNatalia Shachkova
Date of BirthAugust 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed02 July 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2009)
RoleCompany Director
Correspondence Address24 Pattison Road
London
NW2 2HH
Director NameIsrael Peer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed21 July 2008(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 July 2009)
RoleCompany Director
Correspondence AddressLavi 301
Maccabim
71908
Israel
Director NameMr Andrew John Baker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3AP
Director NameYves Bauman
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2014)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence Address23 Am Schanzengraben
Zurich
8002
Switzerland
Director NameChrist Johann Collenberg
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2011(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 June 2018)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence Address23 Am Schanzengraben
Zurich
8002
Switzerland
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(2 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 14 April 2016)
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMiselva Director Limited (Corporation)
StatusResigned
Appointed17 September 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2009)
Correspondence AddressLevel 6
36 Kitchener Street
Auckland
1010
New Zealand

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sp Trustees Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£437,545
Cash£15,449
Current Liabilities£78,898

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
11 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
14 April 2016Termination of appointment of St John's Square Secretaries Limited as a secretary on 14 April 2016 (1 page)
13 April 2016Secretary's details changed for St John's Square Secretaries Limited on 23 July 2013 (1 page)
13 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 April 2015Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages)
12 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(5 pages)
12 April 2015Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
25 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 March 2014Appointment of Mr Robin Paul Graetz as a director (2 pages)
4 March 2014Termination of appointment of Yves Bauman as a director (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Registered office address changed from C/O St John's Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from C/O St John's Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Christ Johann Collenberg on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Yves Bauman on 11 March 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
24 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (13 pages)
1 August 2011Termination of appointment of Andrew Baker as a director (2 pages)
1 August 2011Appointment of Christ Johann Collenberg as a director (3 pages)
1 August 2011Appointment of Yves Bauman as a director (3 pages)
12 April 2011Secretary's details changed for St John's Square Secretaries Limited on 11 April 2011 (2 pages)
12 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 April 2010Accounts for a small company made up to 31 December 2008 (9 pages)
26 March 2010Director's details changed for Andrew John Baker on 6 November 2009 (2 pages)
26 March 2010Director's details changed for Andrew John Baker on 6 November 2009 (2 pages)
26 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
16 November 2009Termination of appointment of Natalia Shachkova as a director (2 pages)
16 November 2009Termination of appointment of Miselva Director Limited as a director (2 pages)
16 November 2009Appointment of Andrew John Baker as a director (3 pages)
16 November 2009Registered office address changed from 3Rd Floor 11 Grosvenor Place London SW1X 7HH on 16 November 2009 (2 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2009Accounts for a small company made up to 31 December 2007 (9 pages)
23 July 2009Appointment terminated director israel peer (2 pages)
24 March 2009Return made up to 21/02/09; full list of members (4 pages)
9 October 2008Director appointed miselva director LIMITED (2 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2008Memorandum and Articles of Association (7 pages)
6 August 2008Appointment terminated director mohammad guidfar (1 page)
1 August 2008Director appointed israel peer (2 pages)
16 July 2008Director appointed natalia shachkova (2 pages)
16 July 2008Appointment terminated director david ashfield (1 page)
4 July 2008Return made up to 21/02/08; no change of members; amend (4 pages)
13 March 2008Return made up to 21/02/08; full list of members (4 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 April 2007Return made up to 21/02/07; full list of members (5 pages)
3 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
29 August 2006Company name changed freshname no. 350 LIMITED\certificate issued on 29/08/06 (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
21 March 2006New director appointed (2 pages)
21 February 2006Incorporation (18 pages)