139 Upper Richmond Road Putney
London
SW15 2TN
Director Name | Mr Oliver James Richardson Chapple |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Crescent Stables 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 | 4 years, 6 months (resigned 14 March 2013) |
Role | Director/Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN |
Director Name | Mr Jonathan Neville Chapple |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Woodland House Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Daniel Sayer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2011) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN |
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 | 11 years, 6 months (resigned 20 March 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN |
Director Name | David Murray Hundley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Bresent Stables 139 Upper Richmond Road Putney London SW15 2TN |
Director Name | Mr Colin David Breavington |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 March 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Director Name | Mr James Chapple |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN |
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.webdadi.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 82466060 |
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 |
850 at £0.01 | Datography Limited 8.39% Ordinary D |
---|---|
7.6k at £0.01 | Datography Limited 75.02% Ordinary A |
1.7k at £0.01 | Datography Limited 16.58% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £185,689 |
Cash | £147,454 |
Current Liabilities | £129,417 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 2 days from now) |
14 May 2012 | Delivered on: 26 May 2012 Persons entitled: Lloyds Tsb 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 |
---|---|
6 October 2010 | Delivered on: 14 October 2010 Persons entitled: Oliver Richardson-Chapple 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 |
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
25 May 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
25 May 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
24 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
21 September 2022 | Director's details changed for Mrs Cicely Chapple on 29 July 2022 (2 pages) |
21 September 2022 | Director's details changed for Mr Oliver James Richardson Chapple on 29 July 2022 (2 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
25 May 2021 | Director's details changed for Mr Oliver James Richardson Chapple on 15 May 2021 (2 pages) |
22 October 2020 | Appointment of Mr Oliver James Richardson Chapple as a director on 1 October 2020 (2 pages) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 June 2020 | Director's details changed for Mrs Cicely Chapple on 12 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
7 June 2020 | Change of details for Proptech Holdings Limited as a person with significant control on 6 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Oliver James Richardson Chapple as a director on 20 March 2020 (1 page) |
16 March 2020 | Satisfaction of charge 3 in full (1 page) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 August 2019 | Director's details changed for Mr Oliver James Richardson-Chapple on 17 May 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
14 May 2018 | Notification of Proptech Holdings Limited as a person with significant control on 7 August 2017 (2 pages) |
14 May 2018 | Cessation of Datography Limited as a person with significant control on 7 August 2017 (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
22 August 2017 | Notification of Datography Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Datography Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Datography Limited as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
18 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 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
|
1 October 2015 | Resolutions
|
30 July 2015 | Termination of appointment of Katherine Rose Chapple as a director on 24 December 2014 (1 page) |
30 July 2015 | Termination of appointment of James Chapple as a director on 24 December 2014 (1 page) |
30 July 2015 | Termination of appointment of Katherine Rose Chapple as a director on 24 December 2014 (1 page) |
30 July 2015 | Termination of appointment of James Chapple as a director on 24 December 2014 (1 page) |
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) |
14 August 2014 | Director's details changed for Mr James Chapple on 14 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr James Chapple on 14 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
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 Mr James Chapple as a director (2 pages) |
5 June 2014 | Appointment of Cicely Richardson-Chapple as a director (2 pages) |
5 June 2014 | Appointment of Mr James Chapple as a director (2 pages) |
5 June 2014 | Appointment of Cicely Richardson-Chapple as a director (2 pages) |
20 May 2014 | Termination of appointment of Colin Breavington as a director (1 page) |
20 May 2014 | Termination of appointment of Colin Breavington as a director (1 page) |
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 | Annual return made up to 8 August 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
20 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
8 August 2013 | Termination of appointment of a director (1 page) |
8 August 2013 | Termination of appointment of David Murray Hundley as a director (1 page) |
8 August 2013 | Appointment of Mr Colin David Breavington as a director (2 pages) |
8 August 2013 | Appointment of Mr Colin David Breavington as a director (2 pages) |
8 August 2013 | Termination of appointment of David Murray Hundley as a director (1 page) |
8 August 2013 | Termination of appointment of a director (1 page) |
3 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 6 April 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) |
3 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
15 April 2013 | Resolutions
|
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 | 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 Katherine Rose Chapple on 1 August 2011 (2 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 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) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 April 2012 | Appointment of David Murray Hundley as a director (3 pages) |
26 April 2012 | Appointment of David Murray Hundley as a director (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Termination of appointment of Daniel Sayer as a director (1 page) |
3 January 2012 | Termination of appointment of Daniel Sayer as a director (1 page) |
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 (7 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 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 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 | Director's details changed for Katherine Rose Chapple on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Katherine Rose Chapple on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Katherine Rose Chapple on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Director's details changed for Daniel Sayer on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Daniel Sayer on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Daniel Sayer on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Oliver James Richardson-Chapple on 1 January 2010 (3 pages) |
15 March 2010 | Director's details changed for Christopher Alan Baldwin on 1 January 2010 (3 pages) |
15 March 2010 | Director's details changed for Daniel Sayer 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) |
15 March 2010 | Director's details changed for Christopher Alan Baldwin on 1 January 2010 (3 pages) |
15 March 2010 | Director's details changed for Daniel Sayer 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 Christopher Alan Baldwin on 1 January 2010 (3 pages) |
15 March 2010 | Director's details changed for Oliver James Richardson-Chapple on 1 January 2010 (3 pages) |
15 March 2010 | Director's details changed for Oliver James Richardson-Chapple on 1 January 2010 (3 pages) |
15 March 2010 | Director's details changed for Daniel Sayer on 1 January 2010 (3 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
30 October 2009 | Resolutions
|
30 October 2009 | S-div (1 page) |
30 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
30 October 2009 | S-div (1 page) |
30 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
30 October 2009 | Resolutions
|
30 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
18 September 2009 | Notice of assignment of name or new name to shares (1 page) |
18 September 2009 | S-div (1 page) |
18 September 2009 | S-div (1 page) |
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) |
18 September 2009 | Notice of assignment of name or new name to shares (1 page) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 July 2009 | Appointment terminated director jonathan chapple (1 page) |
17 July 2009 | Appointment terminated director jonathan chapple (1 page) |
23 September 2008 | Director appointed jonathan neville chapple (2 pages) |
23 September 2008 | Director appointed jonathan neville chapple (2 pages) |
23 September 2008 | Director appointed daniel sayer (2 pages) |
23 September 2008 | Director appointed daniel sayer (2 pages) |
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 | 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 | Incorporation (17 pages) |
18 July 2008 | Incorporation (17 pages) |
18 July 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
18 July 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |