Putney
London
SW15 2TN
Director Name | Mrs Cicely Chapple |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(3 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London - SW15 2TN |
Secretary Name | Cicely Chapple |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2013(3 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London - SW15 2TN |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Ms Bridget Hunt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN |
Secretary Name | Bridget Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN |
Website | www.ochapple.com |
---|
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 |
90 at £1 | Oliver James Richardson-chapple 90.00% Ordinary A |
---|---|
10 at £1 | Cicely Chapple 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £86,938 |
Cash | £36,583 |
Current Liabilities | £22,450 |
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 | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
2 March 2023 | Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 6 April 2016 (2 pages) |
2 March 2023 | Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
1 March 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
1 March 2023 | Notification of Cicely Chapple as a person with significant control on 6 April 2016 (2 pages) |
1 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
21 September 2022 | Director's details changed for Mr Oliver Chapple on 29 July 2022 (2 pages) |
21 September 2022 | Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 16 July 2022 (2 pages) |
21 September 2022 | Director's details changed for Mrs Cicely Chapple on 29 July 2022 (2 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
21 February 2022 | Secretary's details changed for Cicely Chapple on 21 February 2022 (1 page) |
21 February 2022 | Director's details changed for Mrs Cicely Chapple on 21 February 2022 (2 pages) |
11 January 2022 | Previous accounting period shortened from 29 March 2022 to 31 December 2021 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 March 2020 | Cessation of Cicely Chapple as a person with significant control on 9 February 2020 (1 page) |
5 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
5 March 2020 | Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 9 February 2020 (2 pages) |
11 September 2019 | Change of details for Mr Oliver James Richardson-Chapple as a person with significant control on 17 May 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Oliver James Richardson-Chapple on 17 May 2019 (2 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 July 2014 | Secretary's details changed for Cicely Richardson-Chapple on 1 June 2014 (1 page) |
31 July 2014 | Secretary's details changed for Cicely Richardson-Chapple on 1 June 2014 (1 page) |
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) |
31 July 2014 | Secretary's details changed for Cicely Richardson-Chapple on 1 June 2014 (1 page) |
5 June 2014 | Director's details changed for Cicely Macdonald on 31 May 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Cicely Macdonald on 31 May 2014 (1 page) |
5 June 2014 | Director's details changed for Cicely Macdonald on 31 May 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Cicely Macdonald on 31 May 2014 (1 page) |
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Appointment of Cicely Macdonald as a director (3 pages) |
10 June 2013 | Appointment of Cicely Macdonald as a secretary (3 pages) |
10 June 2013 | Appointment of Cicely Macdonald as a secretary (3 pages) |
10 June 2013 | Termination of appointment of Bridget Hunt as a secretary (2 pages) |
10 June 2013 | Termination of appointment of Bridget Hunt as a director (2 pages) |
10 June 2013 | Appointment of Cicely Macdonald as a director (3 pages) |
10 June 2013 | Termination of appointment of Bridget Hunt as a director (2 pages) |
10 June 2013 | Termination of appointment of Bridget Hunt as a secretary (2 pages) |
21 March 2013 | Director's details changed for Miss Bridget Hunt on 20 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Miss Bridget Hunt on 20 February 2013 (2 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Director's details changed for Bridget Hunt on 14 March 2012 (2 pages) |
29 August 2012 | Director's details changed for Bridget Hunt on 14 March 2012 (2 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Change of share class name or designation (2 pages) |
5 August 2011 | Change of share class name or designation (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2011 (17 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2011 (17 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2011 (17 pages) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders
|
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders
|
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders
|
24 February 2011 | Register(s) moved to registered inspection location (2 pages) |
24 February 2011 | Register inspection address has been changed (2 pages) |
24 February 2011 | Register(s) moved to registered inspection location (2 pages) |
24 February 2011 | Register inspection address has been changed (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Previous accounting period shortened from 28 December 2010 to 31 March 2010 (1 page) |
25 June 2010 | Previous accounting period shortened from 28 December 2010 to 31 March 2010 (1 page) |
9 April 2010 | Appointment of Oliver James Richardson-Chapple as a director (4 pages) |
9 April 2010 | Appointment of Oliver James Richardson-Chapple as a director (4 pages) |
9 April 2010 | Appointment of Bridget Hunt as a director (4 pages) |
9 April 2010 | Appointment of Bridget Hunt as a secretary (3 pages) |
9 April 2010 | Appointment of Bridget Hunt as a secretary (3 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
9 April 2010 | Current accounting period shortened from 28 February 2011 to 28 December 2010 (3 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
9 April 2010 | Appointment of Bridget Hunt as a director (4 pages) |
9 April 2010 | Current accounting period shortened from 28 February 2011 to 28 December 2010 (3 pages) |
9 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
9 February 2010 | Incorporation (43 pages) |
9 February 2010 | Incorporation (43 pages) |
9 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |