About

Registered Number: 03143568
Date of Incorporation: 04/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 76 New Bond Street, London, London, W1S 1RX

 

Chapel Properties Ltd was registered on 04 January 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 13 February 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 29 September 2014
AUD - Auditor's letter of resignation 08 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 September 2012
RP04 - N/A 31 May 2012
MEM/ARTS - N/A 08 March 2012
RESOLUTIONS - N/A 06 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 24 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 18 February 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 22 September 2010
MISC - Miscellaneous document 12 August 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
287 - Change in situation or address of Registered Office 07 December 2007
AA - Annual Accounts 27 November 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 24 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
287 - Change in situation or address of Registered Office 01 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 22 February 2001
395 - Particulars of a mortgage or charge 11 January 2001
AA - Annual Accounts 25 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
287 - Change in situation or address of Registered Office 07 September 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 25 October 1999
363a - Annual Return 03 February 1999
AA - Annual Accounts 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1998
363a - Annual Return 29 January 1998
AA - Annual Accounts 27 October 1997
287 - Change in situation or address of Registered Office 18 September 1997
288c - Notice of change of directors or secretaries or in their particulars 17 June 1997
353 - Register of members 28 January 1997
363a - Annual Return 28 January 1997
395 - Particulars of a mortgage or charge 09 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1996
287 - Change in situation or address of Registered Office 23 January 1996
NEWINC - New incorporation documents 04 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2012 Outstanding

N/A

Debenture 24 February 2012 Outstanding

N/A

Legal mortgage 28 December 2000 Outstanding

N/A

Legal charge 22 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.