Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPEL STREET FOOD AND BEVERAGE LIMITED
Company Information for

CHAPEL STREET FOOD AND BEVERAGE LIMITED

ST. JAMES HOUSE 3RD FLOOR, SOUTH WING, 27-43 EASTERN ROAD, ROMFORD, ESSEX, RM1 3NH,
Company Registration Number
06802944
Private Limited Company
Active

Company Overview

About Chapel Street Food And Beverage Ltd
CHAPEL STREET FOOD AND BEVERAGE LIMITED was founded on 2009-01-27 and has its registered office in Romford. The organisation's status is listed as "Active". Chapel Street Food And Beverage Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAPEL STREET FOOD AND BEVERAGE LIMITED
 
Legal Registered Office
ST. JAMES HOUSE 3RD FLOOR, SOUTH WING
27-43 EASTERN ROAD
ROMFORD
ESSEX
RM1 3NH
Other companies in SW1P
 
Filing Information
Company Number 06802944
Company ID Number 06802944
Date formed 2009-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 11:48:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPEL STREET FOOD AND BEVERAGE LIMITED
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 CHAPEL STREET FOOD AND BEVERAGE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PATRICK BRAIDLEY
Director 2015-06-17
CHRISTOPHER ANDRE KULA
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARZI
Director 2015-06-17 2017-05-23
GRANT LESLIE WHITEHOUSE
Company Secretary 2012-09-10 2015-06-17
PAUL CHARLES BOLTON
Director 2009-01-27 2015-06-17
COLIN GEORGE ERIC CORBALLY
Director 2012-01-03 2015-06-17
RICHARD SIMON MATTHEWS-WILLIAMS
Director 2011-06-02 2015-06-17
SIOBHAN JOAN LAVERY
Company Secretary 2009-01-27 2012-09-10
PIERRE ALEXIS CLARKE
Director 2009-01-27 2012-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PATRICK BRAIDLEY DTP SUBHOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY DTP HOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY DTP REGIONAL HOSPITALITY GROUP LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY AG GERMANY LIMITED Director 2016-09-27 CURRENT 2007-08-14 Liquidation
JONATHAN PATRICK BRAIDLEY GERMAN INDUSTRIAL PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-08-14 Liquidation
JONATHAN PATRICK BRAIDLEY GERMAN OFFICE PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-08-14 Active
JONATHAN PATRICK BRAIDLEY GERMAN RETAIL PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-11-05 Liquidation
JONATHAN PATRICK BRAIDLEY CHESTER INTERNATIONAL HOTEL 2 LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 LEEDS LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 LIMITED Director 2015-12-01 CURRENT 2015-06-17 Active
JONATHAN PATRICK BRAIDLEY DTP HOSPITALITY LTD. Director 2015-12-01 CURRENT 2015-02-24 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 BRISTOL LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 BIRMINGHAM LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP HOOLE CHESTER LIMITED Director 2015-12-01 CURRENT 2015-02-24 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 GLASGOW LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 LIMITED Director 2015-12-01 CURRENT 2015-06-13 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 SALFORD LIMITED Director 2015-12-01 CURRENT 2015-06-13 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 MANCHESTER LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP EMPLOYEES AND SERVICES 2 LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
JONATHAN PATRICK BRAIDLEY DTP EMPLOYEES AND SERVICES LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JONATHAN PATRICK BRAIDLEY CHAPEL STREET HOTEL LIMITED Director 2015-06-17 CURRENT 2006-11-21 Active
JONATHAN PATRICK BRAIDLEY CHAPEL STREET SERVICES LIMITED Director 2015-06-17 CURRENT 2009-01-27 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 MAILBOX (UK) LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
JONATHAN PATRICK BRAIDLEY HOOLE HALL COUNTRY CLUB LIMITED Director 2015-02-24 CURRENT 2006-11-22 Active
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL GROUP LIMITED Director 2014-08-08 CURRENT 1946-07-04 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY FRASERFORT LIMITED Director 2014-08-08 CURRENT 1956-03-15 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY CHESTER INTERNATIONAL HOTEL LIMITED Director 2014-08-08 CURRENT 1986-03-13 Active
JONATHAN PATRICK BRAIDLEY DTP HOSPITALITY UK LIMITED Director 2014-08-08 CURRENT 1985-11-13 Active
JONATHAN PATRICK BRAIDLEY DTP PROPERTY TRUSTEE 1 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
JONATHAN PATRICK BRAIDLEY ECHO HOTEL LIMITED Director 2014-08-08 CURRENT 1986-03-17 Active
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED Director 2014-08-08 CURRENT 1972-07-17 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY THE SOLIHULL HOTEL COMPANY LIMITED Director 2014-08-08 CURRENT 1987-09-04 Active
JONATHAN PATRICK BRAIDLEY ROWNTREES (MARKET STREET) MANCHESTER LIMITED Director 2014-08-08 CURRENT 1969-02-24 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL HOTELS LIMITED Director 2014-08-08 CURRENT 1927-10-06 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY FIVE STAR INNS LIMITED Director 2014-08-08 CURRENT 1964-04-02 Active
JONATHAN PATRICK BRAIDLEY THE HARROGATE INTERNATIONAL HOTEL LIMITED Director 2014-08-08 CURRENT 1982-04-08 Active
JONATHAN PATRICK BRAIDLEY DTP FINANCE NUMBER 1 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
JONATHAN PATRICK BRAIDLEY DTP PROPERTY TRUSTEE 2 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA DTP SUBHOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA DTP HOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA DTP REGIONAL HOSPITALITY GROUP LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL GROUP LIMITED Director 2017-05-23 CURRENT 1946-07-04 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA FRASERFORT LIMITED Director 2017-05-23 CURRENT 1956-03-15 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA CHAPEL STREET HOTEL LIMITED Director 2017-05-23 CURRENT 2006-11-21 Active
CHRISTOPHER ANDRE KULA CHAPEL STREET SERVICES LIMITED Director 2017-05-23 CURRENT 2009-01-27 Active
CHRISTOPHER ANDRE KULA DTP ACQUISITION 2 MAILBOX (UK) LIMITED Director 2017-05-23 CURRENT 2015-05-11 Active
CHRISTOPHER ANDRE KULA CHESTER INTERNATIONAL HOTEL LIMITED Director 2017-05-23 CURRENT 1986-03-13 Active
CHRISTOPHER ANDRE KULA DTP HOSPITALITY UK LIMITED Director 2017-05-23 CURRENT 1985-11-13 Active
CHRISTOPHER ANDRE KULA DTP PROPERTY TRUSTEE 1 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA HOOLE HALL COUNTRY CLUB LIMITED Director 2017-05-23 CURRENT 2006-11-22 Active
CHRISTOPHER ANDRE KULA DTP EMPLOYEES AND SERVICES LIMITED Director 2017-05-23 CURRENT 2015-08-08 Active
CHRISTOPHER ANDRE KULA ECHO HOTEL LIMITED Director 2017-05-23 CURRENT 1986-03-17 Active
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED Director 2017-05-23 CURRENT 1972-07-17 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA THE SOLIHULL HOTEL COMPANY LIMITED Director 2017-05-23 CURRENT 1987-09-04 Active
CHRISTOPHER ANDRE KULA ROWNTREES (MARKET STREET) MANCHESTER LIMITED Director 2017-05-23 CURRENT 1969-02-24 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL HOTELS LIMITED Director 2017-05-23 CURRENT 1927-10-06 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA FIVE STAR INNS LIMITED Director 2017-05-23 CURRENT 1964-04-02 Active
CHRISTOPHER ANDRE KULA THE HARROGATE INTERNATIONAL HOTEL LIMITED Director 2017-05-23 CURRENT 1982-04-08 Active
CHRISTOPHER ANDRE KULA DTP FINANCE NUMBER 1 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA DTP PROPERTY TRUSTEE 2 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA DTP EMPLOYEES AND SERVICES 2 LIMITED Director 2017-05-23 CURRENT 2015-08-17 Active
CHRISTOPHER ANDRE KULA AG GERMANY LIMITED Director 2016-11-30 CURRENT 2007-08-14 Liquidation
CHRISTOPHER ANDRE KULA GERMAN INDUSTRIAL PROPERTIES LIMITED Director 2016-11-30 CURRENT 2007-08-14 Liquidation
CHRISTOPHER ANDRE KULA GERMAN OFFICE PROPERTIES LIMITED Director 2016-11-30 CURRENT 2007-08-14 Active
CHRISTOPHER ANDRE KULA GERMAN RETAIL PROPERTIES LIMITED Director 2016-11-30 CURRENT 2007-11-05 Liquidation

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
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28Resolutions passed:<ul><li>Resolution Reduce share premium 27/09/2023<li>Resolution reduction in capital</ul>
2023-09-28Solvency Statement dated 27/09/23
2023-09-28Statement of capital on GBP 218.01
2023-09-28Statement by Directors
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
2023-07-31Statement of company's objects
2023-03-31Director's details changed for Mr Hansa Susayan on 2023-03-24
2023-03-31Director's details changed for Ms Wanida Suksuwan on 2023-03-24
2023-03-31Director's details changed for Ms Warunya Punawakul on 2023-03-24
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England
2023-01-29CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068029440006
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM C/O Bryant Park Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England
2019-12-23AP01DIRECTOR APPOINTED WANIDA SUKSUWAN
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK BRAIDLEY
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 068029440007
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068029440005
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CH01Director's details changed for Mr Jonathan Patrick Braidley on 2019-05-02
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-30PSC08Notification of a person with significant control statement
2018-01-29PSC09Withdrawal of a person with significant control statement on 2018-01-29
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 068029440006
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDRE KULA
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARZI
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 20701.04
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-10RP04AP01Second filing of director appointment of Jonathan Patrick Braidley
2017-02-10ANNOTATIONClarification
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2016-09-23AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 20701.04
2016-03-02AR0127/01/16 FULL LIST
2016-03-02AR0127/01/16 FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 068029440005
2015-10-20RES01ADOPT ARTICLES 07/10/2015
2015-10-20MEM/ARTSARTICLES OF ASSOCIATION
2015-10-20RES13RE-TRANSACTIONS AGREEMENT 07/10/2015
2015-07-10AUDAUDITOR'S RESIGNATION
2015-07-02MISCAUDITORS RESIGNATION
2015-06-26AP01DIRECTOR APPOINTED MR DAVID ARZI
2015-06-26AP01DIRECTOR APPOINTED MR JONATHAN BRAIDLEY
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL
2015-06-26AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS-WILLIAMS
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY
2015-06-26TM02APPOINTMENT TERMINATED, SECRETARY GRANT WHITEHOUSE
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-26AP01DIRECTOR APPOINTED MR JONATHAN BRAIDLEY
2015-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 20701.04
2015-02-20AR0127/01/15 FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 20701.04
2014-01-30AR0127/01/14 FULL LIST
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-20AR0127/01/13 FULL LIST
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY
2012-09-10AP03SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE
2012-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 23/03/2012
2012-01-27AR0127/01/12 FULL LIST
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CLARKE
2012-01-19AP01DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-15AP01DIRECTOR APPOINTED RICHARD SIMON MATTHEWS-WILLIAMS
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 01/03/2011
2011-01-28AR0127/01/11 FULL LIST
2010-10-11AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-22SH0121/09/10 STATEMENT OF CAPITAL GBP 20701.04
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-04-14SH0123/03/10 STATEMENT OF CAPITAL GBP 20201.03
2010-03-23RES12VARYING SHARE RIGHTS AND NAMES
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 04/09/2009
2010-01-28AR0127/01/10 FULL LIST
2009-02-11288aDIRECTOR APPOINTED PAUL CHARLES BOLTON
2009-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

Licences & Regulatory approval
We could not find any licences issued to CHAPEL STREET FOOD AND BEVERAGE LIMITED 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 CHAPEL STREET FOOD AND BEVERAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-28 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
2015-10-21 Outstanding SITUS ASSET MANAGEMENT LIMITED
SECURITY ASSIGNMENT 2011-06-24 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-06-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-06-24 Satisfied THE CO-OPERATIVE BANK PLC
SECURITY ASSIGNMENT 2011-06-24 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CHAPEL STREET FOOD AND BEVERAGE LIMITED

Intangible Assets
Patents
We have not found any records of CHAPEL STREET FOOD AND BEVERAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPEL STREET FOOD AND BEVERAGE LIMITED
Trademarks
We have not found any records of CHAPEL STREET FOOD AND BEVERAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPEL STREET FOOD AND BEVERAGE LIMITED. 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 (56101 - Licensed restaurants) as CHAPEL STREET FOOD AND BEVERAGE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CHAPEL STREET FOOD AND BEVERAGE LIMITED 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 CHAPEL STREET FOOD AND BEVERAGE LIMITED 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 CHAPEL STREET FOOD AND BEVERAGE LIMITED 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.