139 Upper Richmond Road Putney
London
SW15 2TN
Director Name | Miss Katherine Rose Chapple |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN |
Director Name | Mr Christopher Alan Baldwin |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 10 September 2008) |
Role | Director/Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 124 Beresford Avenue Surbiton Surrey KT5 9LS |
Director Name | Mr Christopher Alan Baldwin |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 10 September 2008) |
Role | Director/Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 124 Beresford Avenue Surbiton Surrey KT5 9LS |
Director Name | Mr Oliver James Richardson-Chapple |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 10 September 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Sisters Avenue Battersea London SW11 5SN |
Secretary Name | Rachel Helen Mary Harrison-Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 10 September 2008) |
Role | Finance Assistance |
Correspondence Address | 10 Nepaul Road London SW11 2QQ |
Director Name | Mr James Chapple |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN |
Director Name | Mrs Judith Richardson-Chapple |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2017) |
Role | Piano Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN |
Director Name | Mrs Cicely Chapple |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2017) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.datography.com |
---|---|
Email address | [email protected] |
Telephone | 020 82466061 |
Telephone region | London |
Registered Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
840 at £0.01 | James Chapple 8.40% Ordinary D |
---|---|
840 at £0.01 | Katherine Rose Chapple 8.40% Ordinary C |
2.8k at £0.01 | Oliver James Richardson-chapple 28.10% Ordinary A |
2.8k at £0.01 | Oliver James Richardson-chapple 28.10% Ordinary B |
1.5k at £0.01 | Oliver James Richardson-chapple 15.00% Ordinary E |
1.2k at £0.01 | Oliver James Richardson-chapple 12.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£11,767 |
Cash | £50,868 |
Current Liabilities | £64,198 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 October 2010 | Delivered on: 14 October 2010 Persons entitled: Webdadi Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment. See image for full details. Outstanding |
---|
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 May 2018 | Cessation of Oliver James Richardson-Chapple as a person with significant control on 31 July 2017 (1 page) |
14 May 2018 | Notification of Proptech Holdings Limited as a person with significant control on 31 July 2017 (2 pages) |
11 May 2018 | Termination of appointment of Katherine Rose Chapple as a director on 1 August 2017 (1 page) |
11 May 2018 | Termination of appointment of James Chapple as a director on 1 August 2017 (1 page) |
11 May 2018 | Termination of appointment of Cicely Chapple as a director on 1 August 2017 (1 page) |
11 May 2018 | Termination of appointment of Judith Richardson-Chapple as a director on 1 August 2017 (1 page) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Oliver James Richardson-Chapple as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Oliver James Richardson-Chapple as a person with significant control on 6 April 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 June 2015 | Resolutions
|
23 June 2015 | Change of share class name or designation (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Change of share class name or designation (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
31 August 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 August 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 July 2014 | Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages) |
31 July 2014 | Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages) |
31 July 2014 | Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages) |
5 June 2014 | Appointment of Cicely Richardson-Chapple as a director (2 pages) |
5 June 2014 | Appointment of Cicely Richardson-Chapple as a director (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 September 2013 | Director's details changed for Mr James Chapple on 19 July 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr James Chapple on 19 July 2013 (2 pages) |
9 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
15 April 2013 | Resolutions
|
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
8 April 2013 | Termination of appointment of Christopher Baldwin as a director (1 page) |
8 April 2013 | Termination of appointment of Christopher Baldwin as a director (1 page) |
21 August 2012 | Director's details changed for Mr James Chapple on 1 January 2012 (2 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Director's details changed for Katherine Rose Chapple on 1 August 2011 (2 pages) |
21 August 2012 | Director's details changed for Mr James Chapple on 1 January 2012 (2 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Director's details changed for Katherine Rose Chapple on 1 August 2011 (2 pages) |
21 August 2012 | Director's details changed for Katherine Rose Chapple on 1 August 2011 (2 pages) |
21 August 2012 | Director's details changed for Mr James Chapple on 1 January 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2011 | Director's details changed (2 pages) |
18 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Director's details changed (2 pages) |
18 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Appointment of Mr James Chapple as a director
|
10 August 2010 | Appointment of Mr Oliver Richardson-Chapple as a director (2 pages) |
10 August 2010 | Appointment of Mr James Chapple as a director
|
10 August 2010 | Appointment of Mr Oliver Richardson-Chapple as a director (2 pages) |
10 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Katherine Rose Chapple on 31 December 2009 (2 pages) |
9 August 2010 | Appointment of Mrs Judith Richardson-Chapple as a director (2 pages) |
9 August 2010 | Appointment of Mrs Judith Richardson-Chapple as a director (2 pages) |
9 August 2010 | Appointment of Mr Christopher Baldwin as a director (3 pages) |
9 August 2010 | Appointment of Mr Christopher Baldwin as a director (3 pages) |
9 August 2010 | Director's details changed for Katherine Rose Chapple on 31 December 2009 (2 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
15 June 2010 | Sub-division of shares on 1 May 2010 (5 pages) |
15 June 2010 | Sub-division of shares on 1 May 2010 (5 pages) |
15 June 2010 | Sub-division of shares on 1 May 2010 (5 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
28 May 2010 | Change of share class name or designation (2 pages) |
28 May 2010 | Change of share class name or designation (2 pages) |
15 March 2010 | Director's details changed for Katherine Rose Chapple on 1 January 2010 (3 pages) |
15 March 2010 | Director's details changed for Katherine Rose Chapple on 1 January 2010 (3 pages) |
15 March 2010 | Director's details changed for Katherine Rose Chapple on 1 January 2010 (3 pages) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
25 September 2008 | Appointment terminated secretary rachel harrison-wallace (1 page) |
25 September 2008 | Appointment terminated secretary rachel harrison-wallace (1 page) |
22 September 2008 | Appointment terminated director oliver richardson-chapple (1 page) |
22 September 2008 | Appointment terminated director oliver richardson-chapple (1 page) |
22 September 2008 | Appointment terminated director christopher baldwin (1 page) |
22 September 2008 | Appointment terminated director christopher baldwin (1 page) |
19 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
19 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
18 September 2008 | Secretary appointed rachel helen mary harrison-wallace (2 pages) |
18 September 2008 | Secretary appointed rachel helen mary harrison-wallace (2 pages) |
18 September 2008 | Director appointed oliver james richardson-chapple (2 pages) |
18 September 2008 | Director appointed oliver james richardson-chapple (2 pages) |
18 September 2008 | Director appointed christopher alan baldwin (2 pages) |
18 September 2008 | Director appointed christopher alan baldwin (2 pages) |
29 July 2008 | Director appointed katherine rose chapple (2 pages) |
29 July 2008 | Director appointed katherine rose chapple (2 pages) |
18 July 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
18 July 2008 | Incorporation (17 pages) |
18 July 2008 | Incorporation (17 pages) |
18 July 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |