Company Name13 Chapter House Management Company Limited
Company StatusActive
Company Number08676108
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameStephan Ducharme
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b Chapter House
Chapter Street
London
SW1P 4NY
Director NameCallum Usher Forrest
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Chapter House
Chapter Street
London
SW1P 4NY
Director NameTracey Jayne Wallace
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8th Floor Becket House 36 Old Jewry
London
EC2R 8DD
Secretary NameMr Richard Fry
StatusResigned
Appointed01 November 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2017)
RoleCompany Director
Correspondence Address52 Moreton Street
London
SW1V 2PB

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Callum Usher Forrest
33.33%
Ordinary
1 at £1Stephan Ducharme
33.33%
Ordinary
1 at £1Tracey Jayne Wallace
33.33%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

23 October 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
15 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
18 October 2022Appointment of Bryn Ray as a director on 8 September 2022 (2 pages)
18 October 2022Notification of Elizabeth Alice Garland as a person with significant control on 8 September 2022 (2 pages)
18 October 2022Notification of Bryn Ray as a person with significant control on 8 September 2022 (2 pages)
18 October 2022Cessation of Tracey Jayne Wallace as a person with significant control on 8 September 2022 (1 page)
18 October 2022Termination of appointment of Tracey Jayne Wallace as a director on 8 September 2022 (1 page)
13 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
14 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
8 June 2021Notification of Stephan Ducharme as a person with significant control on 6 April 2016 (2 pages)
7 June 2021Notification of Callum Usher Forrest as a person with significant control on 6 April 2016 (2 pages)
7 June 2021Withdrawal of a person with significant control statement on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Tracey Jayne Wallace on 4 June 2021 (2 pages)
7 June 2021Notification of Tracey Jayne Wallace as a person with significant control on 6 April 2016 (2 pages)
18 May 2021Registered office address changed from 13 Chapter Street Flats a-C London SW1P 4NY United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 May 2021 (2 pages)
3 April 2021Confirmation statement made on 4 September 2019 with no updates (2 pages)
3 April 2021Administrative restoration application (2 pages)
3 April 2021Accounts for a dormant company made up to 30 September 2017 (3 pages)
3 April 2021Confirmation statement made on 4 September 2018 with no updates (2 pages)
3 April 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
3 April 2021Confirmation statement made on 4 September 2020 with no updates (2 pages)
3 April 2021Accounts for a dormant company made up to 30 September 2018 (3 pages)
3 April 2021Accounts for a dormant company made up to 30 September 2019 (3 pages)
13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Registered office address changed from , 52 Moreton Street, London, SW1V 2PB to 13 Chapter Street Flats a-C London SW1P 4NY on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Richard Fry as a secretary on 1 April 2017 (1 page)
23 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
(6 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
(6 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
(6 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 November 2014Appointment of Mr Richard Fry as a secretary on 1 November 2014 (2 pages)
3 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(5 pages)
3 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(5 pages)
3 November 2014Appointment of Mr Richard Fry as a secretary on 1 November 2014 (2 pages)
3 November 2014Registered office address changed from , 13B Chapter House, Chapter Street, London, SW1P 4NY, United Kingdom to 13 Chapter Street Flats a-C London SW1P 4NY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 13B Chapter House Chapter Street London SW1P 4NY United Kingdom to 52 Moreton Street London SW1V 2PB on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Richard Fry as a secretary on 1 November 2014 (2 pages)
3 November 2014Registered office address changed from 13B Chapter House Chapter Street London SW1P 4NY United Kingdom to 52 Moreton Street London SW1V 2PB on 3 November 2014 (1 page)
3 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(5 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)