Chapter Street
London
SW1P 4NY
Director Name | Callum Usher Forrest |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Chapter House Chapter Street London SW1P 4NY |
Director Name | Tracey Jayne Wallace |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Mr Richard Fry |
---|---|
Status | Resigned |
Appointed | 01 November 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Callum Usher Forrest 33.33% Ordinary |
---|---|
1 at £1 | Stephan Ducharme 33.33% Ordinary |
1 at £1 | Tracey Jayne Wallace 33.33% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
23 October 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
---|---|
15 June 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
18 October 2022 | Appointment of Bryn Ray as a director on 8 September 2022 (2 pages) |
18 October 2022 | Notification of Elizabeth Alice Garland as a person with significant control on 8 September 2022 (2 pages) |
18 October 2022 | Notification of Bryn Ray as a person with significant control on 8 September 2022 (2 pages) |
18 October 2022 | Cessation of Tracey Jayne Wallace as a person with significant control on 8 September 2022 (1 page) |
18 October 2022 | Termination of appointment of Tracey Jayne Wallace as a director on 8 September 2022 (1 page) |
13 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
14 June 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
8 June 2021 | Notification of Stephan Ducharme as a person with significant control on 6 April 2016 (2 pages) |
7 June 2021 | Notification of Callum Usher Forrest as a person with significant control on 6 April 2016 (2 pages) |
7 June 2021 | Withdrawal of a person with significant control statement on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Tracey Jayne Wallace on 4 June 2021 (2 pages) |
7 June 2021 | Notification of Tracey Jayne Wallace as a person with significant control on 6 April 2016 (2 pages) |
18 May 2021 | Registered 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 2021 | Confirmation statement made on 4 September 2019 with no updates (2 pages) |
3 April 2021 | Administrative restoration application (2 pages) |
3 April 2021 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
3 April 2021 | Confirmation statement made on 4 September 2018 with no updates (2 pages) |
3 April 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
3 April 2021 | Confirmation statement made on 4 September 2020 with no updates (2 pages) |
3 April 2021 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
3 April 2021 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Registered 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 2018 | Termination of appointment of Richard Fry as a secretary on 1 April 2017 (1 page) |
23 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 November 2014 | Appointment of Mr Richard Fry as a secretary on 1 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Appointment of Mr Richard Fry as a secretary on 1 November 2014 (2 pages) |
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Richard Fry as a secretary on 1 November 2014 (2 pages) |
3 November 2014 | Registered 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 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|