CHAPELLANE LIMITED

Register to unlock more data on OkredoRegister

CHAPELLANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196105

Incorporation date

09/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fcw Twickenham Twickenham Trading Estate, Rugby Road, Twickenham TW1 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon22/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/10/2023
Notification of Rachael Elizabeth Hillier as a person with significant control on 2020-04-01
dot icon11/10/2023
Notification of Holly Eleanor Curran as a person with significant control on 2020-04-01
dot icon11/10/2023
Notification of Chloe Alexandra Dowsett as a person with significant control on 2020-04-01
dot icon19/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon29/03/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon12/02/2020
Director's details changed for Mr Ian James Tims on 2020-02-01
dot icon12/02/2020
Director's details changed for Alice Roisin Tims on 2020-02-01
dot icon12/02/2020
Change of details for Mr Ian James Tims as a person with significant control on 2020-02-01
dot icon11/02/2020
Director's details changed for Mr Ian James Tims on 2020-02-01
dot icon11/02/2020
Director's details changed for Alice Roisin Tims on 2020-02-01
dot icon11/02/2020
Secretary's details changed for Mr Ian James Tims on 2020-02-01
dot icon11/02/2020
Change of details for Mr Ian James Tims as a person with significant control on 2020-02-01
dot icon31/01/2020
Registration of charge 031961050016, created on 2020-01-28
dot icon31/01/2020
Registration of charge 031961050013, created on 2020-01-28
dot icon31/01/2020
Registration of charge 031961050015, created on 2020-01-28
dot icon31/01/2020
Registration of charge 031961050014, created on 2020-01-28
dot icon31/01/2020
Registration of charge 031961050012, created on 2020-01-28
dot icon21/01/2020
Registration of charge 031961050011, created on 2020-01-21
dot icon03/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon09/05/2019
Registered office address changed from Twickenham Arc Twickenham Trading Estate Rugby Road Twickenham TW1 1DQ to Fcw Twickenham Twickenham Trading Estate Rugby Road Twickenham TW1 1AU on 2019-05-09
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon25/08/2016
Total exemption full accounts made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon08/12/2015
Registration of charge 031961050010, created on 2015-11-27
dot icon08/12/2015
Registration of charge 031961050009, created on 2015-11-27
dot icon29/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon18/05/2015
Registered office address changed from Twickenham Arc Twickenham Trading Estate Rugby Road Twickenham TW1 1DQ England to Twickenham Arc Twickenham Trading Estate Rugby Road Twickenham TW1 1DQ on 2015-05-18
dot icon18/05/2015
Registered office address changed from 583 London Road Isleworth Middlesex TW7 4EJ to Twickenham Arc Twickenham Trading Estate Rugby Road Twickenham TW1 1DQ on 2015-05-18
dot icon14/11/2014
Total exemption full accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon12/08/2013
Total exemption full accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon27/07/2012
Total exemption full accounts made up to 2012-04-30
dot icon18/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon09/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon16/06/2010
Total exemption full accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon14/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 09/05/09; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon16/05/2008
Return made up to 09/05/08; full list of members
dot icon16/05/2008
Location of register of members
dot icon16/05/2008
Registered office changed on 16/05/2008 from 583 london road, isleworth isleworth middlesex TW7 4EJ
dot icon16/05/2008
Location of debenture register
dot icon07/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/06/2007
Location of register of members
dot icon13/06/2007
Registered office changed on 13/06/07 from: devonshire house 60 goswell road london EC1M 7AD
dot icon12/06/2007
Return made up to 09/05/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon12/04/2007
Particulars of mortgage/charge
dot icon07/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon26/06/2006
Return made up to 09/05/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon26/07/2005
Return made up to 09/05/05; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon02/07/2004
Return made up to 09/05/04; full list of members
dot icon06/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon03/07/2003
Return made up to 09/05/03; full list of members
dot icon11/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon29/06/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon15/05/2002
Return made up to 09/05/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon07/08/2001
Return made up to 09/05/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-04-30
dot icon13/06/2000
Return made up to 09/05/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon13/05/1999
Return made up to 09/05/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-04-30
dot icon04/11/1998
Particulars of mortgage/charge
dot icon05/06/1998
Return made up to 09/05/98; full list of members
dot icon30/04/1998
Particulars of mortgage/charge
dot icon21/04/1998
Particulars of mortgage/charge
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon02/07/1997
Return made up to 09/05/97; full list of members
dot icon04/11/1996
Registered office changed on 04/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX
dot icon10/10/1996
Director resigned
dot icon10/10/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon10/07/1996
Ad 07/06/96--------- £ si 1998@1=1998 £ ic 2/2000
dot icon10/07/1996
Resolutions
dot icon10/07/1996
Resolutions
dot icon10/07/1996
£ nc 1000/2000 07/06/96
dot icon10/07/1996
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New secretary appointed
dot icon04/06/1996
Secretary resigned
dot icon04/06/1996
Director resigned
dot icon13/05/1996
Registered office changed on 13/05/96 from: 120 east road london N1 6AA
dot icon09/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+146.95 % *

* during past year

Cash in Bank

£98,799.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.54M
-
0.00
40.01K
-
2022
0
1.64M
-
0.00
98.80K
-
2022
0
1.64M
-
0.00
98.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.64M £Ascended6.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.80K £Ascended146.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/05/1996 - 09/05/1996
9278
Hallmark Registrars Limited
Nominee Director
09/05/1996 - 09/05/1996
8288
Tims, Ian James
Director
16/09/1996 - Present
3
Tims, Alice Roisin
Director
16/09/1996 - Present
2
Tims, Ian James
Secretary
09/05/1996 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPELLANE LIMITED

CHAPELLANE LIMITED is an(a) Active company incorporated on 09/05/1996 with the registered office located at Fcw Twickenham Twickenham Trading Estate, Rugby Road, Twickenham TW1 1AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPELLANE LIMITED?

toggle

CHAPELLANE LIMITED is currently Active. It was registered on 09/05/1996 .

Where is CHAPELLANE LIMITED located?

toggle

CHAPELLANE LIMITED is registered at Fcw Twickenham Twickenham Trading Estate, Rugby Road, Twickenham TW1 1AU.

What does CHAPELLANE LIMITED do?

toggle

CHAPELLANE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHAPELLANE LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-04-30.