Company NameChapeau Bermondsey Limited
DirectorRoland Marcelin Horne
Company StatusActive
Company Number08144577
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Roland Marcelin Horne
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Rabia Bourouis
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAlgerian
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Snowsfields
London
SE1 3SU
Director NameMs Sally Elizabeth Provis
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grantully Road
London
W9 1LQ

Location

Registered Address36 Maltby Street
London
SE1 3PA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Roland Marcelin-horne
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,337
Cash£37,808
Current Liabilities£154,434

Accounts

Latest Accounts27 July 2022 (1 year, 9 months ago)
Next Accounts Due27 July 2024 (2 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End27 July

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

26 April 2023Delivered on: 26 April 2023
Persons entitled: Aurora Leasing LTD

Classification: A registered charge
Particulars: Debenture between chapeau bermondsey LTD and aurora leasing LTD. The charge is on the debentures of chapeau bermondsey LTD.
Outstanding
16 October 2020Delivered on: 19 October 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as the watch house, st mary magdalene churchyard (corner of abbey street and bermondsey street) london SE1 3NP registered at hm land registry with title number TGL498328.
Outstanding
23 June 2017Delivered on: 4 July 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding

Filing History

23 May 2023Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 36 Maltby Street London SE1 3PA on 23 May 2023 (1 page)
26 April 2023Registration of charge 081445770004, created on 26 April 2023 (18 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
24 March 2023Accounts for a small company made up to 27 July 2022 (13 pages)
26 July 2022Current accounting period shortened from 31 July 2022 to 27 July 2022 (1 page)
29 April 2022Amended total exemption full accounts made up to 31 July 2021 (10 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
1 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
5 February 2021Director's details changed for Mr Roland Marcelin - Horne on 3 February 2021 (2 pages)
1 December 2020Registered office address changed from 25 Grantully Road London W9 1LQ to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 December 2020 (1 page)
19 October 2020Registration of charge 081445770003, created on 16 October 2020 (15 pages)
25 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
19 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 February 2020Satisfaction of charge 081445770002 in full (1 page)
27 February 2020Satisfaction of charge 081445770001 in full (1 page)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
14 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 December 2018Registration of charge 081445770002, created on 20 December 2018 (7 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
15 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
4 July 2017Registration of charge 081445770001, created on 23 June 2017 (27 pages)
4 July 2017Registration of charge 081445770001, created on 23 June 2017 (27 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
12 September 2016Termination of appointment of Sally Elizabeth Provis as a director on 8 September 2016 (1 page)
12 September 2016Termination of appointment of Sally Elizabeth Provis as a director on 8 September 2016 (1 page)
26 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
(3 pages)
26 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 September 2015Appointment of Ms Sally Elizabeth Provis as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Ms Sally Elizabeth Provis as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Ms Sally Elizabeth Provis as a director on 8 September 2015 (2 pages)
28 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
(3 pages)
28 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
(3 pages)
28 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 July 2014Registered office address changed from 25 Leith Mansions 25 Leith Mansions Grantully Road London W9 1LQ England to 25 Grantully Road London W9 1LQ on 13 July 2014 (1 page)
13 July 2014Registered office address changed from 25 Leith Mansions 25 Leith Mansions Grantully Road London W9 1LQ England to 25 Grantully Road London W9 1LQ on 13 July 2014 (1 page)
9 June 2014Registered office address changed from 40 Snowsfields London SE1 3SU on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 40 Snowsfields London SE1 3SU on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 40 Snowsfields London SE1 3SU on 9 June 2014 (1 page)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
28 May 2014Termination of appointment of Rabia Bourouis as a director (1 page)
28 May 2014Termination of appointment of Rabia Bourouis as a director (1 page)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (3 pages)
11 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (3 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)