Company NameChapter Coffee Roasters Ltd
DirectorsGeorge John Thornton and Vinicius Candido De Oliveira
Company StatusActive
Company Number10222640
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr George John Thornton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 North End Road
West Kensington
W14 8XU
Director NameMr Vinicius Candido De Oliveira
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBrazilian
StatusCurrent
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 North End Road
West Kensington
W14 8XU

Location

Registered Address137 North End Road
West Kensington
W14 8XU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 6 days from now)

Filing History

3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
30 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
29 March 2021Registered office address changed from King House Studio 4 5 -11 Westbourne Grove London W2 4UA England to 137 North End Road West Kensington W14 8XU on 29 March 2021 (1 page)
1 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 September 2018Director's details changed for Mr Vinicius Candido De Oliveira on 21 September 2018 (2 pages)
2 August 2018Change of details for Mr Vinicius Candido De Oliveira as a person with significant control on 2 August 2018 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 January 2018Director's details changed for Mr George John Thornton on 23 January 2018 (2 pages)
26 January 2018Director's details changed for Mr Vinicius Candido De Oliveira on 23 January 2018 (2 pages)
16 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
16 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 September 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to King House Studio 4 5 -11 Westbourne Grove London W2 4UA on 6 September 2017 (1 page)
6 September 2017Change of details for Mr George John Thornton as a person with significant control on 4 September 2017 (2 pages)
6 September 2017Change of details for Mr George John Thornton as a person with significant control on 4 September 2017 (2 pages)
6 September 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to King House Studio 4 5 -11 Westbourne Grove London W2 4UA on 6 September 2017 (1 page)
4 September 2017Change of details for Mr Vinicius Candido De Oliveira as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr George John Thornton as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Vinicius Candido De Oliveira as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr George John Thornton as a person with significant control on 4 September 2017 (2 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)