Company NameChapeau Tower Bridge Limited
DirectorRoland Marcelin - Horne
Company StatusActive
Company Number09984533
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 2 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
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Director NameMs Sally Elizabeth Provis
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leith Mansions 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

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

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

Charges

16 October 2020Delivered on: 19 October 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
21 May 2019Delivered on: 22 May 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Ground floor, 37 shad thames, courage yard, london, SE1 registered at hm land registry with title number TGL505035.
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 United Kingdom to 36 Maltby Street London SE1 3PA on 23 May 2023 (1 page)
11 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
29 April 2022Amended total exemption full accounts made up to 31 July 2021 (8 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)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
1 December 2020Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 December 2020 (1 page)
19 October 2020Registration of charge 099845330003, created on 16 October 2020 (15 pages)
28 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
26 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
27 February 2020Satisfaction of charge 099845330001 in full (1 page)
27 February 2020Satisfaction of charge 099845330002 in full (1 page)
22 May 2019Registration of charge 099845330002, created on 21 May 2019 (7 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
21 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
15 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
12 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
17 October 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
17 October 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
4 July 2017Registration of charge 099845330001, created on 23 June 2017 (27 pages)
4 July 2017Registration of charge 099845330001, created on 23 June 2017 (27 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
14 September 2016Termination of appointment of Sally Elizabeth Provis as a director on 8 September 2016 (1 page)
14 September 2016Termination of appointment of Sally Elizabeth Provis as a director on 8 September 2016 (1 page)
11 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
7 July 2016Director's details changed for Mr Roland Horne on 6 April 2016 (2 pages)
7 July 2016Director's details changed for Mr Roland Horne on 6 April 2016 (2 pages)
3 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-03
  • GBP 2
(22 pages)
3 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-03
  • GBP 2
(22 pages)