Active
Company Information for OLD CHAPEL PLACE (FREEHOLDERS) LIMITED
C/O, 26 High Road, East Finchley, London, N2 9PJ,
|
Company Registration Number
07022272
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
OLD CHAPEL PLACE (FREEHOLDERS) LIMITED | ||
Legal Registered Office | ||
C/O 26 High Road East Finchley London N2 9PJ Other companies in N2 | ||
Previous Names | ||
|
Company Number | 07022272 | |
---|---|---|
Company ID Number | 07022272 | |
Date formed | 2009-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-09-17 | |
Return next due | 2025-10-01 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-23 13:23:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHELLEY JANINE SUANT |
||
KISHEN GAJJAR |
||
MELA GREENLAND |
||
JASON SCOTT GROVES |
||
MATTHEW HOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PERMINDER SINGH DUBB |
Director | ||
PERMINDER SINGH DUBB |
Company Secretary | ||
STUART EDGE |
Director | ||
RTM NOMINEE DIRECTORS LIMITED |
Director | ||
RTM SECRETARIAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. ANDREW HOLBORN TRADING LIMITED | Director | 2003-12-02 | CURRENT | 2003-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Termination of appointment of Shelley Janine Suant on 2022-11-14 | ||
Termination of appointment of Shelley Janine Suant on 2022-11-14 | ||
Appointment of Rennie and Partners Limited as company secretary on 2022-11-14 | ||
Appointment of Rennie and Partners Limited as company secretary on 2022-11-14 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELA GREENLAND | |
PSC07 | CESSATION OF MELA GREENLAND AS A PERSON OF SIGNIFICANT CONTROL | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 14/06/2018 | |
RES15 | CHANGE OF COMPANY NAME 02/07/18 | |
CERTNM | COMPANY NAME CHANGED OLD CHAPEL PLACE RTM COMPANY LIMITED CERTIFICATE ISSUED ON 02/07/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
PSC07 | CESSATION OF PERMINDER SINGH DUBB AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELA GREENLAND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHAN GAJJAR | |
PSC07 | CESSATION OF PERMINDER SINGH DUBB AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELA GREENLAND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHAN GAJJAR | |
AP01 | DIRECTOR APPOINTED MR KISHEN GAJJAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERMINDER SINGH DUBB | |
AP01 | DIRECTOR APPOINTED MS MELA GREENLAND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
TM02 | Termination of appointment of Perminder Singh Dubb on 2016-03-08 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW HOOD | |
AP03 | Appointment of Miss Shelley Janine Suant as company secretary on 2016-03-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR JASON GROVES | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EDGE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 17/09/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM C/O C/O 26 HIGH ROAD EAST FINCHLEY LONDON N2 9PJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM PENNYWELL HOUSE 30 GROVE AVENUE MUSWELL HILL LONDON N10 2AR UNITED KINGDOM | |
AR01 | 17/09/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 17/09/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PERMINDER SINGH DUBB / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART EDGE / 17/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OLD CHAPEL PLACE (FREEHOLDERS) LIMITED are:
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. |