CHAPELASH LIMITED -
Company Profile | Company Filings |
Overview
CHAPELASH LIMITED is a Private Limited Company from and has the status: Active.
CHAPELASH LIMITED was incorporated 39 years ago on 18/03/1985 and has the registered number: 01896325. The accounts status is DORMANT and accounts are next due on 30/06/2024.
CHAPELASH LIMITED was incorporated 39 years ago on 18/03/1985 and has the registered number: 01896325. The accounts status is DORMANT and accounts are next due on 30/06/2024.
CHAPELASH LIMITED -
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
82 DEVONPORT ROAD
W12 8NU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2024 | 16/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL SADLER | Sep 1992 | British | Director | 2023-01-01 | CURRENT |
MS JULIA LOUISE MONELLE | Jul 1969 | British | Director | 2023-01-01 | CURRENT |
MS VENETIA BRIDGET THERY MAITLAND | Sep 1987 | British | Director | 2015-09-20 | CURRENT |
MS VENETIA BRIDGET THERY MAITLAND | Secretary | 2017-02-24 | CURRENT | ||
MISS CATHERINE MUIR M'KANE FISHER | Jun 1949 | British | Director | RESIGNED | |
MS LAUREN ANN EVANS | Feb 1986 | British | Director | 2017-02-24 UNTIL 2020-07-28 | RESIGNED |
MS CAROLINE JOANNE BARKER | Jun 1973 | British | Director | 2000-07-02 UNTIL 2015-08-05 | RESIGNED |
MARY SUZANNE MONELLE | Nov 1943 | British | Secretary | 1999-12-16 UNTIL 2014-09-27 | RESIGNED |
MISS LETICIA HELEN JENNINGS | Secretary | 2014-09-27 UNTIL 2017-02-24 | RESIGNED | ||
MISS CATHERINE MUIR M'KANE FISHER | Jun 1949 | British | Secretary | RESIGNED | |
MISS LETICIA HELEN JENNINGS | Jun 1982 | British | Director | 2014-09-27 UNTIL 2017-02-24 | RESIGNED |
MARY SUZANNE MONELLE | Nov 1943 | British | Director | RESIGNED | |
MISS CAROLINE FRANCES OAKSHETT | May 1951 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Julia Louise Monelle | 2022-03-30 | 7/1969 | Edinburgh | Ownership of shares 25 to 50 percent |
Mr Daniel Sadler | 2021-06-28 | 9/1992 | London | Ownership of shares 25 to 50 percent |
Miss Madeleine Louise Botting | 2021-06-28 | 8/1994 | London | Ownership of shares 25 to 50 percent |
Ms Mary Suzanne Monelle | 2016-04-06 - 2022-03-30 | 11/1943 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Leticia Helen Jennings | 2016-04-06 - 2017-06-30 | 6/1982 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Venetia Bridget Thery Robinson | 2016-04-06 | 9/1987 | Cirencester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alexander James Winwood Robinson | 2016-04-06 | 11/1985 | Cirencester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CHAPELASH LIMITED | 2024-06-18 | 30-09-2023 | £3 Cash £3 equity |
Dormant Company Accounts - CHAPELASH LIMITED | 2023-06-20 | 30-09-2022 | £3 Cash £3 equity |
Dormant Company Accounts - CHAPELASH LIMITED | 2022-06-07 | 30-09-2021 | £3 Cash £3 equity |
Dormant Company Accounts - CHAPELASH LIMITED | 2021-06-08 | 30-09-2020 | £3 Cash £3 equity |
Dormant Company Accounts - CHAPELASH LIMITED | 2020-05-30 | 30-09-2019 | £3 Cash £3 equity |
Dormant Company Accounts - CHAPELASH LIMITED | 2019-06-25 | 30-09-2018 | £3 equity |
Dormant Company Accounts - CHAPELASH LIMITED | 2018-05-24 | 30-09-2017 | £3 equity |
Dormant Company Accounts - CHAPELASH LIMITED | 2017-08-24 | 30-09-2016 | £3 equity |
Dormant Company Accounts - CHAPELASH LIMITED | 2016-01-12 | 30-09-2015 | £3 equity |
Dormant Company Accounts - CHAPELASH LIMITED | 2015-01-13 | 30-09-2014 | £3 equity |