Company NameChapeau Fetter Limited
DirectorRoland Marcelin - Horne
Company StatusActive
Company Number10325691
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Roland Marcelin - Horne
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

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
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 (8 pages)
28 April 2022Total 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)
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 103256910002, created on 16 October 2020 (15 pages)
28 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
26 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
27 February 2020Satisfaction of charge 103256910001 in full (1 page)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 April 2018Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
15 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
4 July 2017Registration of charge 103256910001, created on 23 June 2017 (27 pages)
4 July 2017Registration of charge 103256910001, 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 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-11
  • GBP 1
(25 pages)
11 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-11
  • GBP 1
(25 pages)