CHAPMAN BLACK LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN BLACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05135537

Incorporation date

24/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2004)
dot icon06/11/2025
Final Gazette dissolved following liquidation
dot icon06/08/2025
Administrator's progress report
dot icon06/08/2025
Notice of move from Administration to Dissolution
dot icon06/02/2025
Notice of extension of period of Administration
dot icon05/09/2024
Administrator's progress report
dot icon14/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14
dot icon01/07/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01
dot icon06/03/2024
Administrator's progress report
dot icon22/02/2024
Notice of extension of period of Administration
dot icon12/09/2023
Administrator's progress report
dot icon09/03/2023
Administrator's progress report
dot icon15/02/2023
Notice of extension of period of Administration
dot icon07/09/2022
Administrator's progress report
dot icon03/03/2022
Administrator's progress report
dot icon15/02/2022
Notice of extension of period of Administration
dot icon06/09/2021
Administrator's progress report
dot icon10/03/2021
Administrator's progress report
dot icon12/01/2021
Notice of extension of period of Administration
dot icon19/09/2020
Administrator's progress report
dot icon17/04/2020
Notice of deemed approval of proposals
dot icon27/03/2020
Statement of administrator's proposal
dot icon13/02/2020
Registered office address changed from Northern and Shell Building 10 Lower Thames Street London EC3R 6EN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2020-02-13
dot icon13/02/2020
Appointment of an administrator
dot icon21/11/2019
Current accounting period extended from 2019-12-30 to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon18/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon03/07/2018
Change of details for Mr Ezra Chapman as a person with significant control on 2018-03-20
dot icon05/06/2018
Particulars of variation of rights attached to shares
dot icon05/06/2018
Change of share class name or designation
dot icon23/05/2018
Resolutions
dot icon20/03/2018
Registered office address changed from 16th Floor Tower Building Elizabeth House 39 York Road London SE1 7NQ to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 2018-03-20
dot icon24/11/2017
Change of details for Mr Ezra Chapman as a person with significant control on 2017-02-27
dot icon24/11/2017
Director's details changed for Mr Ezra Chapman on 2017-02-27
dot icon02/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon06/10/2017
Change of details for Mr Ezra Chapman as a person with significant control on 2017-02-27
dot icon06/10/2017
Change of details for Mr Ezra Chapman as a person with significant control on 2017-02-27
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Director's details changed for Mr Ezra Chapman on 2017-02-27
dot icon28/02/2017
Director's details changed for Mr Ezra Chapman on 2017-02-27
dot icon31/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/09/2016
Second filing of the annual return made up to 2015-09-30
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/07/2015
Termination of appointment of Barry Johnston Trout as a director on 2015-05-20
dot icon23/06/2015
Director's details changed for Mr Ezra Chapman on 2015-06-23
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mr Ezra Chapman on 2014-09-28
dot icon12/02/2014
Registered office address changed from , the Johnson Building 77 Hatton Garden, London, EC1N 8JS, England on 2014-02-12
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/06/2013
Satisfaction of charge 7 in full
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Registered office address changed from , the Johnson Building Hatton Garden, London, EC1N 8JS, England on 2012-11-30
dot icon30/11/2012
Registered office address changed from , 16th Floor 76 Shoe Lane, London, EC4A 3JB, England on 2012-11-30
dot icon15/11/2012
Appointment of Mr Barry Trout as a director
dot icon12/11/2012
Change of share class name or designation
dot icon12/11/2012
Sub-division of shares on 2012-10-31
dot icon12/11/2012
Particulars of variation of rights attached to shares
dot icon12/11/2012
Statement of company's objects
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon12/11/2012
Resolutions
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Ezra Chapman on 2012-07-02
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/10/2011
Director's details changed for Mr Ezra Chapman on 2011-03-30
dot icon17/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon02/03/2011
Registered office address changed from , 4th Floor 93-95 Wigmore Street, Mayfair, London, W1U 1HH on 2011-03-02
dot icon28/02/2011
Termination of appointment of Gary Heneage as a director
dot icon27/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mr Ezra Chapman on 2010-09-30
dot icon27/10/2010
Director's details changed for Mr Gary Heneage on 2010-09-30
dot icon27/10/2010
Director's details changed for Mr Richard George Blackburn on 2010-09-30
dot icon27/10/2010
Secretary's details changed for Mr Richard George Blackburn on 2010-09-30
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2010
Registered office address changed from , 4th Floor 33 Davies Street, London, W1K 4LR on 2010-02-05
dot icon20/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/10/2009
Director's details changed for Richard Blackburn on 2009-10-07
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/06/2009
Return made up to 24/05/09; full list of members
dot icon22/06/2009
Appointment terminated director damian williams
dot icon22/06/2009
Director and secretary's change of particulars / richard blackburn / 24/05/2009
dot icon02/04/2009
Return made up to 24/05/08; full list of members; amend
dot icon02/04/2009
Director's change of particulars / ezra chapman / 20/12/2007
dot icon02/04/2009
Director's change of particulars / damian williams / 21/05/2008
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 24/05/08; full list of members
dot icon20/06/2008
Director's change of particulars / ezra chapman / 01/01/2008
dot icon20/06/2008
Director's change of particulars / damian williams / 01/05/2008
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2007
Secretary's particulars changed;director's particulars changed
dot icon28/12/2007
Director's particulars changed
dot icon28/12/2007
Director's particulars changed
dot icon23/09/2007
Registered office changed on 23/09/07 from: ground floor, 8-9 stratton street, london, W1J 8LF
dot icon11/06/2007
Return made up to 24/05/07; full list of members
dot icon21/04/2007
New director appointed
dot icon19/02/2007
Certificate of change of name
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Registered office changed on 14/12/06 from: trafalgar house, fullbridge, maldon, essex CM9 4LE
dot icon01/09/2006
Return made up to 24/05/06; full list of members
dot icon10/08/2006
Registered office changed on 10/08/06 from: z-2-004 2ND floor unit 4, 91 brick lane, london, E1 6QL
dot icon04/05/2006
Certificate of change of name
dot icon19/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Ad 07/12/05--------- £ si 279999@1=279999 £ ic 1/280000
dot icon19/01/2006
Nc inc already adjusted 07/12/05
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon16/12/2005
Registered office changed on 16/12/05 from: 3RD floor gillingham house 38-44 gillingham street london SW1V 1HU
dot icon16/12/2005
Director resigned
dot icon14/12/2005
Certificate of change of name
dot icon09/11/2005
Particulars of mortgage/charge
dot icon13/09/2005
Return made up to 24/05/05; full list of members
dot icon15/06/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon18/05/2005
New director appointed
dot icon15/09/2004
New secretary appointed;new director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Registered office changed on 15/09/04 from: temple house, 20 holywell row, london, EC2A 4XH
dot icon15/09/2004
Resolutions
dot icon11/08/2004
Certificate of change of name
dot icon24/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
30/09/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Damian John
Director
11/08/2004 - 30/05/2008
15
Chapman, Ezra
Director
11/08/2004 - Present
51
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
24/05/2004 - 11/08/2004
6456
CHETTLEBURGH'S LIMITED
Nominee Director
24/05/2004 - 11/08/2004
3399
Blackburn, Richard George
Director
11/08/2004 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About CHAPMAN BLACK LIMITED

CHAPMAN BLACK LIMITED is an(a) Dissolved company incorporated on 24/05/2004 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 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 CHAPMAN BLACK LIMITED?

toggle

CHAPMAN BLACK LIMITED is currently Dissolved. It was registered on 24/05/2004 and dissolved on 06/11/2025.

Where is CHAPMAN BLACK LIMITED located?

toggle

CHAPMAN BLACK LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CHAPMAN BLACK LIMITED do?

toggle

CHAPMAN BLACK LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CHAPMAN BLACK LIMITED?

toggle

The latest filing was on 06/11/2025: Final Gazette dissolved following liquidation.