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

CHAPEL INNS LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
03002560
Private Limited Company
Active

Company Overview

About Chapel Inns Ltd
CHAPEL INNS LIMITED was founded on 1994-12-16 and has its registered office in London. The organisation's status is listed as "Active". Chapel Inns Limited is a Private Limited Company registered in 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
CHAPEL INNS LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in N3
 
Filing Information
Company Number 03002560
Company ID Number 03002560
Date formed 1994-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656854492  
Last Datalog update: 2024-01-09 10:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPEL INNS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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.
Companies with same name CHAPEL INNS LIMITED
The following companies were found which have the same name as CHAPEL INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAPEL INNS LIMITED BALLISODARE SLIGO Dissolved Company formed on the 1995-02-04

Company Officers of CHAPEL INNS LIMITED

Current Directors
Officer Role Date Appointed
ALISON DEBORAH MCGRATH
Company Secretary 1995-03-13
PANTELIS HONDROGIANNIS
Director 1995-03-13
ALISON DEBORAH MCGRATH
Director 1995-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES GUY SEBASTIAN LEACH
Director 1995-03-13 2006-12-18
JOHN HUGH COLIN LEACH
Director 1996-11-12 2006-04-01
SIMON RAMSDEN CROWTHER
Director 1995-03-13 1995-10-03
WINSTON EZEKEL HADDAWAY
Director 1995-03-13 1995-03-20
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1994-12-16 1995-03-13
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1994-12-16 1995-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON DEBORAH MCGRATH NOONGOLD LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-04 Dissolved 2017-04-26
PANTELIS HONDROGIANNIS NOONGOLD LIMITED Director 2006-12-18 CURRENT 2006-12-04 Dissolved 2017-04-26
ALISON DEBORAH MCGRATH QUADMARK LIMITED Director 2011-05-04 CURRENT 2011-01-12 Active
ALISON DEBORAH MCGRATH NOONGOLD LIMITED Director 2006-12-18 CURRENT 2006-12-04 Dissolved 2017-04-26

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
2023-12-04Director's details changed for Mr Pantelis Hondrogiannis on 2023-12-04
2023-12-04Change of details for Mr Pantelis Hondrogiannis as a person with significant control on 2023-12-04
2023-06-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-02CH01Director's details changed for Pantelis Hondrogiannis on 2022-12-02
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21RP04CS01
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2021-01-20PSC04Change of details for Pantelis Hondrogiannis as a person with significant control on 2017-12-08
2021-01-20CH01Director's details changed for Pantelis Hondrogiannis on 2021-01-20
2020-08-18SH20Statement by Directors
2020-08-18SH19Statement of capital on 2020-08-18 GBP 1.00
2020-08-18CAP-SSSolvency Statement dated 23/07/20
2020-08-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-09-12TM02Termination of appointment of Alison Deborah Mcgrath on 2017-12-08
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DEBORAH MCGRATH
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 15200
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 15200
2015-12-17AR0116/12/15 ANNUAL RETURN FULL LIST
2015-06-26SH20Statement by Directors
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 15200
2015-06-26SH19Statement of capital on 2015-06-26 GBP 15,200
2015-06-26CAP-SSSolvency Statement dated 05/05/15
2015-06-26RES13CANCEL £234850 FROM SHARE PREM A/C 06/05/2015
2015-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel £234850 from share prem a/c 06/05/2015
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 88900
2015-01-09AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 88900
2013-12-20AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0116/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0116/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0116/12/10 ANNUAL RETURN FULL LIST
2010-09-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2009-12-16AR0116/12/09 FULL LIST
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-03363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / PANTELIS HONDROGIANNIS / 01/12/2008
2009-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON MCGRATH / 01/12/2008
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-09-25AA31/12/07 TOTAL EXEMPTION FULL
2008-05-22363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-18363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-01-1153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-01-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-01-11RES02REREG PLC-PRI 10/01/07
2006-12-09288bDIRECTOR RESIGNED
2006-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-06363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-11363aRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-28288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23363aRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-14363aRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-02288cDIRECTOR'S PARTICULARS CHANGED
2002-03-25395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15363aRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08363aRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-08363aRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-08-1788(2)RAD 16/07/99--------- £ SI 100@1=100 £ IC 88800/88900
1999-06-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15363aRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-06363aRETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS
1997-08-06AUDSAUDITORS' STATEMENT
1997-08-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1997-08-06BSBALANCE SHEET
1997-08-06MARREREGISTRATION MEMORANDUM AND ARTICLES
1997-08-06ORES13CAPITALISE RESERVES 01/07/97
1997-08-0643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
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
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to CHAPEL INNS 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 INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 2001-02-27 Outstanding OTTLEY CORPORATION S/A
Creditors
Creditors Due Within One Year 2012-01-01 £ 151,121
Provisions For Liabilities Charges 2012-01-01 £ 13,265

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 INNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 88,900
Cash Bank In Hand 2012-01-01 £ 83,669
Current Assets 2012-01-01 £ 558,480
Debtors 2012-01-01 £ 461,811
Fixed Assets 2012-01-01 £ 89,064
Shareholder Funds 2012-01-01 £ 483,158
Stocks Inventory 2012-01-01 £ 13,000
Tangible Fixed Assets 2012-01-01 £ 89,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAPEL INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPEL INNS LIMITED
Trademarks
We have not found any records of CHAPEL INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPEL INNS 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 INNS 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 INNS 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 INNS 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 INNS 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.