CHAPEL SITE DEVELOPMENTS W8 LIMITED

Register to unlock more data on OkredoRegister

CHAPEL SITE DEVELOPMENTS W8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04224091

Incorporation date

29/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

34 Pembroke Gardens, London W8 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
dot icon01/03/2026
Micro company accounts made up to 2025-12-31
dot icon14/07/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon14/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon23/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/09/2023
Registered office address changed from 32 Pembroke Gardens London W8 6HU England to 34 Pembroke Gardens London W8 6HU on 2023-09-23
dot icon15/07/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon12/07/2023
Termination of appointment of Bill Ginks as a secretary on 2023-07-01
dot icon12/07/2023
Termination of appointment of Anita Miriam Bannister as a director on 2023-07-01
dot icon12/07/2023
Termination of appointment of Bill Ginks as a director on 2023-07-01
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon24/07/2022
Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to 32 Pembroke Gardens London W8 6HU on 2022-07-24
dot icon19/07/2022
Appointment of Dr Bill Ginks as a secretary on 2022-07-18
dot icon26/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon12/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon14/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon25/05/2017
Micro company accounts made up to 2016-12-31
dot icon10/06/2016
Micro company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-17 no member list
dot icon16/06/2015
Annual return made up to 2015-05-29 no member list
dot icon19/05/2015
Micro company accounts made up to 2014-12-31
dot icon18/04/2015
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-04-18
dot icon12/06/2014
Annual return made up to 2014-05-29 no member list
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2013
Annual return made up to 2013-05-29 no member list
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2012
Annual return made up to 2012-05-29 no member list
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-29 no member list
dot icon21/09/2010
Annual return made up to 2010-05-29 no member list
dot icon21/09/2010
Registered office address changed from C/O 20a Berkeley Street Mayfair London W1J 8AH on 2010-09-21
dot icon06/08/2010
Accounts for a dormant company made up to 2010-05-31
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/09/2009
Annual return made up to 29/05/09
dot icon13/05/2009
Director appointed dr bill ginks
dot icon22/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/12/2008
Annual return made up to 29/05/08
dot icon02/05/2008
Annual return made up to 29/05/07
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/03/2007
Director resigned
dot icon15/08/2006
Annual return made up to 29/05/06
dot icon20/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/02/2006
Annual return made up to 29/05/05
dot icon24/05/2005
Accounts for a dormant company made up to 2004-05-31
dot icon26/10/2004
Annual return made up to 29/05/04
dot icon26/10/2004
Accounts for a dormant company made up to 2003-05-31
dot icon26/10/2004
Accounts for a dormant company made up to 2002-05-31
dot icon04/10/2004
New secretary appointed;new director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon27/07/2004
Compulsory strike-off action has been discontinued
dot icon27/07/2004
First Gazette notice for compulsory strike-off
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Secretary resigned
dot icon07/06/2003
Annual return made up to 29/05/03
dot icon25/02/2003
Compulsory strike-off action has been discontinued
dot icon24/02/2003
Annual return made up to 29/05/02
dot icon19/11/2002
First Gazette notice for compulsory strike-off
dot icon21/11/2001
Registered office changed on 21/11/01 from: 8 hurlingham business park sulivan road london SW6 3DU
dot icon29/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Yamini
Director
04/05/2006 - Present
5
Bruttini, Silvia
Director
01/05/2006 - Present
2
Samen, Charles Michel
Director
12/05/2003 - Present
13
Bannister, Anita Miriam
Director
06/06/2004 - 01/07/2023
-
Ginks, Bill, Dr
Secretary
18/07/2022 - 01/07/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPEL SITE DEVELOPMENTS W8 LIMITED

CHAPEL SITE DEVELOPMENTS W8 LIMITED is an(a) Active company incorporated on 29/05/2001 with the registered office located at 34 Pembroke Gardens, London W8 6HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL SITE DEVELOPMENTS W8 LIMITED?

toggle

CHAPEL SITE DEVELOPMENTS W8 LIMITED is currently Active. It was registered on 29/05/2001 .

Where is CHAPEL SITE DEVELOPMENTS W8 LIMITED located?

toggle

CHAPEL SITE DEVELOPMENTS W8 LIMITED is registered at 34 Pembroke Gardens, London W8 6HU.

What does CHAPEL SITE DEVELOPMENTS W8 LIMITED do?

toggle

CHAPEL SITE DEVELOPMENTS W8 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHAPEL SITE DEVELOPMENTS W8 LIMITED?

toggle

The latest filing was on 01/03/2026: Micro company accounts made up to 2025-12-31.