SBP CHAPMAN STEVENS LIMITED.

Register to unlock more data on OkredoRegister

SBP CHAPMAN STEVENS LIMITED.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03718512

Incorporation date

22/02/1999

Size

Small

Contacts

Registered address

Registered address

Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon30/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2011
First Gazette notice for voluntary strike-off
dot icon06/08/2010
Voluntary strike-off action has been suspended
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon22/06/2010
Application to strike the company off the register
dot icon18/05/2010
Current accounting period shortened from 2009-08-31 to 2008-10-31
dot icon04/03/2010
Annual return made up to 2010-02-23
dot icon08/11/2009
Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 2009-11-09
dot icon27/03/2009
Return made up to 23/02/09; full list of members
dot icon30/11/2008
Secretary appointed alastair george hessett
dot icon30/11/2008
Director appointed chris giles
dot icon30/11/2008
Director appointed hazel mcintyre
dot icon30/11/2008
Appointment Terminated Secretary lorraine higgins
dot icon30/11/2008
Appointment Terminated Director ivan hall
dot icon30/11/2008
Appointment Terminated Director george bryant
dot icon30/11/2008
Appointment Terminated Director zbigniew zwierzewicz
dot icon30/11/2008
Appointment Terminated Director richard wagland
dot icon30/11/2008
Appointment Terminated Director simon brooke
dot icon26/11/2008
Registered office changed on 27/11/2008 from wentworth house 4 turnberry park road gildersome west yorkshire LS27 7LE
dot icon26/11/2008
Accounting reference date extended from 30/04/2009 to 31/08/2009
dot icon19/11/2008
Auditor's resignation
dot icon18/11/2008
Accounts for a small company made up to 2008-04-30
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2008
Return made up to 23/02/08; full list of members
dot icon04/10/2007
Accounts for a small company made up to 2007-04-30
dot icon10/04/2007
Secretary's particulars changed
dot icon05/03/2007
Return made up to 23/02/07; full list of members
dot icon01/10/2006
Accounts for a small company made up to 2006-04-30
dot icon18/04/2006
Director's particulars changed
dot icon22/03/2006
Return made up to 23/02/06; full list of members
dot icon13/03/2006
Registered office changed on 14/03/06 from: kimberley house 11 woodhouse square leeds west yorkshire LS3 1AD
dot icon20/12/2005
Accounts for a small company made up to 2005-04-30
dot icon28/11/2005
Director's particulars changed
dot icon28/11/2005
Director's particulars changed
dot icon16/03/2005
Return made up to 23/02/05; full list of members
dot icon16/03/2005
Director's particulars changed
dot icon06/12/2004
Full accounts made up to 2004-04-30
dot icon30/06/2004
Auditor's resignation
dot icon26/02/2004
Full accounts made up to 2003-04-30
dot icon17/02/2004
Return made up to 23/02/04; full list of members
dot icon17/02/2004
Director's particulars changed
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
New secretary appointed
dot icon12/03/2003
Particulars of mortgage/charge
dot icon28/02/2003
Return made up to 23/02/03; full list of members
dot icon28/02/2003
Secretary's particulars changed;director's particulars changed
dot icon05/02/2003
Full accounts made up to 2002-04-30
dot icon10/09/2002
Registered office changed on 11/09/02 from: oakfield house oakfield grove clifton bristol BS8 2BN
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
New secretary appointed
dot icon20/03/2002
Return made up to 23/02/02; full list of members
dot icon20/03/2002
Registered office changed on 21/03/02
dot icon24/01/2002
Full accounts made up to 2001-04-30
dot icon26/04/2001
Return made up to 23/02/01; full list of members
dot icon26/04/2001
Director's particulars changed
dot icon28/11/2000
Full accounts made up to 2000-04-30
dot icon26/11/2000
Memorandum and Articles of Association
dot icon26/11/2000
Resolutions
dot icon28/03/2000
Return made up to 23/02/00; full list of members
dot icon28/03/2000
Director's particulars changed
dot icon11/07/1999
New director appointed
dot icon04/07/1999
New director appointed
dot icon04/07/1999
New director appointed
dot icon04/07/1999
Ad 09/06/99--------- £ si 999@1=999 £ ic 1/1000
dot icon13/06/1999
Certificate of change of name
dot icon01/06/1999
New secretary appointed
dot icon31/05/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon31/05/1999
New director appointed
dot icon31/05/1999
New director appointed
dot icon31/05/1999
Director resigned
dot icon31/05/1999
Secretary resigned;director resigned
dot icon31/05/1999
Registered office changed on 01/06/99 from: 30 queen charlotte street bristol BS99 7QQ
dot icon22/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
22/02/1999 - 18/05/1999
1477
OVALSEC LIMITED
Nominee Director
22/02/1999 - 18/05/1999
1477
OVAL NOMINEES LIMITED
Nominee Director
22/02/1999 - 18/05/1999
935
Giles, Christopher Michael
Director
13/11/2008 - Present
77
Bryant, George William
Director
13/06/1999 - 13/11/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SBP CHAPMAN STEVENS LIMITED.

SBP CHAPMAN STEVENS LIMITED. is an(a) Dissolved company incorporated on 22/02/1999 with the registered office located at Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DU. 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 SBP CHAPMAN STEVENS LIMITED.?

toggle

SBP CHAPMAN STEVENS LIMITED. is currently Dissolved. It was registered on 22/02/1999 and dissolved on 30/05/2011.

Where is SBP CHAPMAN STEVENS LIMITED. located?

toggle

SBP CHAPMAN STEVENS LIMITED. is registered at Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DU.

What does SBP CHAPMAN STEVENS LIMITED. do?

toggle

SBP CHAPMAN STEVENS LIMITED. operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for SBP CHAPMAN STEVENS LIMITED.?

toggle

The latest filing was on 30/05/2011: Final Gazette dissolved via voluntary strike-off.