Company NameChortle And Purr Ltd
Company StatusActive
Company Number08124818
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Previous NameHappenforce Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameAlexandra Kline
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2013(6 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address351 Twin Lakes Road
Salisbury
Connecticut
Ct 06068
Director NameMichael Kline
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2013(6 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address351 Twin Lakes Road
Salisbury
Connecticut
Ct 06068
Director NameRobert Kosian
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2013(6 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Wharfside Street
Suite 2b
Charleston
Sc 29401
Director NameRobert May
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2013(6 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/5000 Wisteria Drive
Oklahoma City
Ok 73142
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameNicholas Mir Chaikin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2013(6 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address208 Bis Rue De Faubourg St. Denis
75010
Paris
France

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Instant Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

17 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 25 June 2020 (2 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Notification of Alexandra Kline as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 June 2017Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st.James's Square London SW1Y 4LB on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st.James's Square London SW1Y 4LB on 7 June 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 July 2014Termination of appointment of Nicholas Mir Chaikin as a director on 24 July 2014 (1 page)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(7 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(7 pages)
24 July 2014Termination of appointment of Nicholas Mir Chaikin as a director on 24 July 2014 (1 page)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 January 2013Appointment of Michael Kline as a director (2 pages)
29 January 2013Appointment of Nicholas Mir Chaikin as a director (2 pages)
29 January 2013Appointment of Robert Kosian as a director (2 pages)
29 January 2013Appointment of Alexandra Kline as a director (2 pages)
29 January 2013Appointment of Nicholas Mir Chaikin as a director (2 pages)
29 January 2013Appointment of Robert May as a director (2 pages)
29 January 2013Termination of appointment of Paul Townsend as a director (1 page)
29 January 2013Appointment of Alexandra Kline as a director (2 pages)
29 January 2013Appointment of Robert May as a director (2 pages)
29 January 2013Appointment of Robert Kosian as a director (2 pages)
29 January 2013Termination of appointment of Paul Townsend as a director (1 page)
29 January 2013Appointment of Michael Kline as a director (2 pages)
29 January 2013Company name changed happenforce LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Company name changed happenforce LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Registered office address changed from 20 - 222 Bedford Row London WC1R 4JS United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 20 - 222 Bedford Row London WC1R 4JS United Kingdom on 28 January 2013 (1 page)
29 June 2012Incorporation (21 pages)
29 June 2012Incorporation (21 pages)