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

CHAPELASH LIMITED

82 DEVONPORT ROAD, LONDON, W12 8NU,
Company Registration Number
01896325
Private Limited Company
Active

Company Overview

About Chapelash Ltd
CHAPELASH LIMITED was founded on 1985-03-18 and has its registered office in . The organisation's status is listed as "Active". Chapelash Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHAPELASH LIMITED
 
Legal Registered Office
82 DEVONPORT ROAD
LONDON
W12 8NU
Other companies in W12
 
Filing Information
Company Number 01896325
Company ID Number 01896325
Date formed 1985-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 10:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPELASH 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 CHAPELASH LIMITED

Current Directors
Officer Role Date Appointed
VENETIA BRIDGET THERY MAITLAND
Company Secretary 2017-02-24
LAUREN ANN EVANS
Director 2017-02-24
VENETIA BRIDGET THERY MAITLAND
Director 2015-09-20
MARY SUZANNE MONELLE
Director 1991-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
LETICIA HELEN JENNINGS
Company Secretary 2014-09-27 2017-02-24
LETICIA HELEN JENNINGS
Director 2014-09-27 2017-02-24
CAROLINE JOANNE BARKER
Director 2000-07-02 2015-08-05
CAROLINE FRANCES OAKSHETT
Director 1991-01-26 2014-10-01
MARY SUZANNE MONELLE
Company Secretary 1999-12-16 2014-09-27
CATHERINE MUIR M'KANE FISHER
Director 1991-01-26 2000-03-01
CATHERINE MUIR M'KANE FISHER
Company Secretary 1991-01-26 1999-12-16

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
2024-01-05CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-06-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-11CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-10DIRECTOR APPOINTED MS JULIA LOUISE MONELLE
2023-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA LOUISE MONELLE
2023-01-09DIRECTOR APPOINTED MR DANIEL SADLER
2023-01-05APPOINTMENT TERMINATED, DIRECTOR MARY SUZANNE MONELLE
2022-12-31CESSATION OF MARY SUZANNE MONELLE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SADLER
2022-12-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADELEINE BOTTING
2022-06-30PSC04Change of details for Ms Venetia Bridget Thery Maitland as a person with significant control on 2016-06-04
2022-06-29PSC04Change of details for Ms Venetia Bridget Thery Maitland as a person with significant control on 2022-06-29
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR LAUREN ANN EVANS
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN ANN EVANS
2021-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-06AD02Register inspection address changed from 2 Moor Wood Cottages Woodmancote Cirencester GL7 7EA England to Moor Wood Stables Woodmancote Cirencester GL7 7EB
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-22PSC07CESSATION OF LETICIA HELEN JENNINGS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2017-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2017-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2017-02-27AD02SAIL ADDRESS CHANGED FROM: 2 MOOR WOOD COTTAGES WOODMANCOTE CIRENCESTER GL7 7EA ENGLAND
2017-02-27AD02SAIL ADDRESS CHANGED FROM: 2 MOOR WOOD COTTAGES WOODMANCOTE CIRENCESTER GL7 7EA ENGLAND
2017-02-27AD02SAIL ADDRESS CHANGED FROM: 2 MOOR WOOD COTTAGES WOODMANCOTE CIRENCESTER GL7 7EA ENGLAND
2017-02-27AD02SAIL ADDRESS CREATED
2017-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LETICIA HELEN JENNINGS
2017-02-26TM02Termination of appointment of Leticia Helen Jennings on 2017-02-24
2017-02-26AP03Appointment of Ms Venetia Bridget Thery Maitland as company secretary on 2017-02-24
2017-02-26AP01DIRECTOR APPOINTED MS LAUREN ANN EVANS
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-09AR0105/01/16 ANNUAL RETURN FULL LIST
2015-09-20AP01DIRECTOR APPOINTED MS VENETIA BRIDGET THERY MAITLAND
2015-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JOANNE BARKER
2015-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-10AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-10AD02Register inspection address changed from C/O Suzanne Monelle 82 Devonport Road London London W12 8NU United Kingdom to C/O Leticia Jennings 82a Devonport Road London W12 8NU
2015-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LETICIA HELEN JENNINGS / 27/09/2014
2015-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY SUZANNE MONELLE / 01/01/2015
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE OAKSHETT
2014-09-27TM02APPOINTMENT TERMINATED, SECRETARY MARY MONELLE
2014-09-27AP03SECRETARY APPOINTED MISS LETICIA HELEN JENNINGS
2014-09-27AP01DIRECTOR APPOINTED MISS LETICIA HELEN JENNINGS
2014-09-27TM02APPOINTMENT TERMINATED, SECRETARY MARY MONELLE
2014-09-27AP03SECRETARY APPOINTED MISS LETICIA HELEN JENNINGS
2014-09-27AP01DIRECTOR APPOINTED MISS LETICIA HELEN JENNINGS
2014-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-10AR0105/01/14 FULL LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JOANNE BARKER / 10/01/2014
2013-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-01-31AR0105/01/13 FULL LIST
2012-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-16AR0105/01/12 FULL LIST
2011-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-25AR0105/01/11 FULL LIST
2010-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-09AR0105/01/10 FULL LIST
2010-02-01AD02SAIL ADDRESS CREATED
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE FRANCES OAKSHETT / 05/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY SUZANNE MONELLE / 05/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JOANNE BARKER / 05/01/2010
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-19363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BARKER / 14/08/2008
2008-02-05363sRETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-29363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-01-27363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-24363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-24363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-01-21363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-18363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-07-21288bDIRECTOR RESIGNED
2000-07-07288aNEW DIRECTOR APPOINTED
2000-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-01-31363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2000-01-31363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
2000-01-18288aNEW SECRETARY APPOINTED
1999-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-01-29363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-02-16363sRETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1998-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-01-25363sRETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-02-01363sRETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS
1995-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1995-03-06363sRETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS
1994-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-08363sRETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS
1993-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
1993-01-24363sRETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS
1992-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91
1992-01-29363sRETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS
1991-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90
1991-03-21363aRETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHAPELASH 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 CHAPELASH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAPELASH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHAPELASH LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAPELASH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPELASH LIMITED
Trademarks
We have not found any records of CHAPELASH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPELASH 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 (74990 - Non-trading company) as CHAPELASH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHAPELASH 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 CHAPELASH 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 CHAPELASH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4