About

Registered Number: 04779100
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex, TW16 7EF

 

Based in Sunbury On Thames in Middlesex, Chapter26 Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Edwards, Robert Peter, Crowne, Andrew Robert David, Richards, Martin Andrew, Ward, Mark Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWNE, Andrew Robert David 19 March 2004 13 May 2005 1
RICHARDS, Martin Andrew 19 March 2004 02 August 2004 1
WARD, Mark Steven 28 May 2003 22 July 2008 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Robert Peter 22 July 2008 28 May 2016 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 02 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 June 2016
TM02 - Termination of appointment of secretary 20 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
AA - Annual Accounts 03 June 2009
RESOLUTIONS - N/A 01 September 2008
AA - Annual Accounts 22 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
225 - Change of Accounting Reference Date 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
RESOLUTIONS - N/A 18 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 11 April 2006
RESOLUTIONS - N/A 17 August 2005
169 - Return by a company purchasing its own shares 17 August 2005
363s - Annual Return 02 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
AA - Annual Accounts 18 March 2005
169 - Return by a company purchasing its own shares 23 February 2005
RESOLUTIONS - N/A 18 February 2005
225 - Change of Accounting Reference Date 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
363s - Annual Return 22 June 2004
123 - Notice of increase in nominal capital 10 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
395 - Particulars of a mortgage or charge 13 August 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.