Company NameChapelli Limited
DirectorsArun Kumar Malhotra and Shane Shahin Desai
Company StatusActive
Company Number10702907
CategoryPrivate Limited Company
Incorporation Date3 April 2017(6 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arun Kumar Malhotra
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(1 day after company formation)
Appointment Duration6 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address629 Watford Way
London
NW7 3JN
Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(6 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMs Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Shane Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 3 November 2023 with updates (5 pages)
3 November 2023Notification of Shane Shahin Desai as a person with significant control on 30 June 2023 (2 pages)
3 November 2023Cessation of Arun Kumar Malhotra as a person with significant control on 30 June 2023 (1 page)
3 November 2023Appointment of Mr Shane Shahin Desai as a director on 30 June 2023 (2 pages)
24 April 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
14 April 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
21 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
16 April 2021Director's details changed for Arun Kumar Malhotra on 1 April 2021 (2 pages)
16 April 2021Confirmation statement made on 2 April 2021 with updates (3 pages)
21 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
25 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
29 May 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
29 May 2018Cessation of Sdg Registrars Limited as a person with significant control on 4 April 2017 (1 page)
29 May 2018Notification of Arun Kumar Malhotra as a person with significant control on 4 April 2017 (2 pages)
25 April 2018Appointment of Arun Kumar Malhotra as a director on 4 April 2017 (2 pages)
25 April 2018Termination of appointment of Shane Desai as a director on 4 April 2017 (1 page)
30 May 2017Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 68 Grafton Way London W1T 5DS on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Lyn Bond as a director on 3 April 2017 (1 page)
30 May 2017Appointment of Mr Shane Shahin Desai as a director on 3 April 2017 (2 pages)
30 May 2017Termination of appointment of Lyn Bond as a director on 3 April 2017 (1 page)
30 May 2017Appointment of Mr Shane Shahin Desai as a director on 3 April 2017 (2 pages)
30 May 2017Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 68 Grafton Way London W1T 5DS on 30 May 2017 (1 page)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
(46 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
(46 pages)