Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPMAN BLACK EXCLUSIVE LTD
Company Information for

CHAPMAN BLACK EXCLUSIVE LTD

NORTHERN AND SHELL BUILDING, 10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
05993349
Private Limited Company
Active

Company Overview

About Chapman Black Exclusive Ltd
CHAPMAN BLACK EXCLUSIVE LTD was founded on 2006-11-09 and has its registered office in London. The organisation's status is listed as "Active". Chapman Black Exclusive Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAPMAN BLACK EXCLUSIVE LTD
 
Legal Registered Office
NORTHERN AND SHELL BUILDING
10 LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in SE1
 
Previous Names
TWENTY TWENTY STYLE LTD10/04/2007
Filing Information
Company Number 05993349
Company ID Number 05993349
Date formed 2006-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-07-06 11:10:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPMAN BLACK EXCLUSIVE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAPMAN BLACK EXCLUSIVE LTD

Current Directors
Officer Role Date Appointed
RICHARD GEORGE BLACKBURN
Company Secretary 2006-11-14
RICHARD GEORGE BLACKBURN
Director 2006-11-14
EZRA CHAPMAN
Director 2006-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HENEAGE
Director 2007-04-01 2011-02-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-11-09 2006-11-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-11-09 2006-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE BLACKBURN ENDORSED TECH LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active - Proposal to Strike off
RICHARD GEORGE BLACKBURN PREY OF LONDON LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
RICHARD GEORGE BLACKBURN CHAPMAN BLACK GROUP LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
RICHARD GEORGE BLACKBURN CHAPMANBLACK ENGINEERING LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
RICHARD GEORGE BLACKBURN CHAPMAN BLACK LIMITED Director 2004-08-11 CURRENT 2004-05-24 In Administration
EZRA CHAPMAN SOURCECHAIN TECHNOLOGIES LIMITED Director 2016-12-01 CURRENT 2016-12-01 Liquidation
EZRA CHAPMAN QUINT GROUP LIMITED Director 2016-03-31 CURRENT 2009-05-07 Active
EZRA CHAPMAN SUPER CORPORATION LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
EZRA CHAPMAN FIDELITY FIRST LIMITED Director 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-04-18
EZRA CHAPMAN ENDORSED GROUP LIMITED Director 2015-10-23 CURRENT 2015-10-23 In Administration/Administrative Receiver
EZRA CHAPMAN ENDORSED.COM LIMITED Director 2015-10-23 CURRENT 2015-10-23 Liquidation
EZRA CHAPMAN PREPMORE LTD Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
EZRA CHAPMAN HS SERVICES 1 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2017-04-04
EZRA CHAPMAN CHAPMAN BLACK GROUP LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
EZRA CHAPMAN CHAPMANBLACK ENGINEERING LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-30DS01Application to strike the company off the register
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-03PSC04Change of details for Mr Ezra Chapman as a person with significant control on 2018-03-20
2018-07-03CH01Director's details changed for Mr Ezra Chapman on 2018-03-20
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM 16th Floor,Elizabeth House 39 York Road London SE1 7NQ
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24PSC04Change of details for Mr Ezra Chapman as a person with significant control on 2017-02-27
2017-11-24CH01Director's details changed for Mr Ezra Chapman on 2017-02-27
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-03PSC04Change of details for Mr Ezra Chapman as a person with significant control on 2017-02-27
2017-10-02PSC04Change of details for Mr Ezra Chapman as a person with significant control on 2017-02-27
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 27/02/2017
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 27/02/2017
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-11-04CH01Director's details changed for Mr Ezra Chapman on 2016-06-08
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-01LATEST SOC01/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/14 FROM the Johnson Building 77 Hatton Garden London EC1N 8JS
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 16TH FLOOR 76 SHOE LANE LONDON EC4A 3JB
2012-10-05AR0130/09/12 FULL LIST
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-13AR0130/09/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 30/03/2011
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 4TH FLOOR 93-95 WIGMORE STREET MAYFAIR LONDON W1U 1HH UNITED KINGDOM
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY HENEAGE
2010-10-27AR0130/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 30/09/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD BLACKBURN / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HENEAGE / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE BLACKBURN / 30/09/2010
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 4TH FLOOR 33 DAVIES STREET LONDON W1K 4LR
2009-10-20AR0130/09/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLACKBURN / 07/10/2009
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / EZRA CHAPMAN / 01/04/2008
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BLACKBURN / 01/04/2008
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-23287REGISTERED OFFICE CHANGED ON 23/09/07 FROM: GROUND FLOOR 8-9 STRATTON STREET LONDON W1J 8LF
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-10CERTNMCOMPANY NAME CHANGED TWENTY TWENTY STYLE LTD CERTIFICATE ISSUED ON 10/04/07
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: GROUND FLOOR 8-9 STRATTON STREET LONDON W1J 8LF
2006-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-1388(2)RAD 14/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: TRAFALGAR HOUSE, FULLBRIDGE MALDON ESSEX CM9 4LE
2006-11-10288bSECRETARY RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHAPMAN BLACK EXCLUSIVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAPMAN BLACK EXCLUSIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-11 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPMAN BLACK EXCLUSIVE LTD

Intangible Assets
Patents
We have not found any records of CHAPMAN BLACK EXCLUSIVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN BLACK EXCLUSIVE LTD
Trademarks
We have not found any records of CHAPMAN BLACK EXCLUSIVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN BLACK EXCLUSIVE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHAPMAN BLACK EXCLUSIVE LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN BLACK EXCLUSIVE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPMAN BLACK EXCLUSIVE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAPMAN BLACK EXCLUSIVE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.