CHAPLAIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHAPLAIR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02127660
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHAPLAIR LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CHAPLAIR LIMITED located?

    Registered Office Address
    1 Crown Place
    NW5 2JR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAPLAIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEREDITH PROPERTIES LIMITEDMay 01, 1987May 01, 1987

    What are the latest accounts for CHAPLAIR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CHAPLAIR LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for CHAPLAIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Confirmation statement made on Jan 31, 2025 with updates

    7 pagesCS01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Sep 30, 2023

    11 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-disaply article 17 1 (w) 22/01/2024
    RES13

    Appointment of Sam Vernon Harvey as a director on Nov 28, 2023

    2 pagesAP01

    Termination of appointment of Jacqueline Sandra Harvey as a director on Nov 28, 2023

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Disapplication of article 17 1(w) 07/02/2023
    RES13

    Confirmation statement made on Jan 31, 2023 with updates

    7 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for David John Heasman on Aug 02, 2021

    1 pagesCH03

    Director's details changed for David John Heasman on Aug 02, 2021

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Previous accounting period shortened from Sep 30, 2020 to Sep 29, 2020

    1 pagesAA01

    Appointment of Alan Ashley Oakes as a director on Apr 17, 2021

    2 pagesAP01

    Termination of appointment of Patricia Oakes as a director on Feb 11, 2021

    1 pagesTM01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr David Michael Alterman on Nov 01, 2018

    2 pagesCH01

    Director's details changed for Mr David Michael Alterman on Nov 01, 2018

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Who are the officers of CHAPLAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEASMAN, David John
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Secretary
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    165089840001
    ALTERMAN, David Michael
    Tennyson Road
    AL5 4BE Harpenden
    23
    Hertfordshire
    United Kingdom
    Director
    Tennyson Road
    AL5 4BE Harpenden
    23
    Hertfordshire
    United Kingdom
    United KingdomBritish83135990004
    DESMOND, James
    Linden Way
    N14 4NE Southgate
    68
    London
    United Kingdom
    Director
    Linden Way
    N14 4NE Southgate
    68
    London
    United Kingdom
    EnglandBritish160923900001
    HARVEY, Sam Vernon
    Serpentine Road
    TN13 3XR Sevenoaks
    21
    Kent
    United Kingdom
    Director
    Serpentine Road
    TN13 3XR Sevenoaks
    21
    Kent
    United Kingdom
    EnglandBritish156701590001
    HEASMAN, David John
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    EnglandBritish9971920002
    OAKES, Alan Ashley
    Preston Drive
    Wanstead
    E11 2JB London
    32
    United Kingdom
    Director
    Preston Drive
    Wanstead
    E11 2JB London
    32
    United Kingdom
    EnglandBritish283300500001
    ALTERMAN, Philip
    56 Arden Road
    N3 3AE London
    Secretary
    56 Arden Road
    N3 3AE London
    British9971900001
    ALTERMAN, Philip
    Midsummer House
    53 Arden Road
    N3 3AD London
    Flat 1
    United Kingdom
    Director
    Midsummer House
    53 Arden Road
    N3 3AD London
    Flat 1
    United Kingdom
    United KingdomBritish9971900002
    DESMOND, John
    157 Victoria Road
    N22 London
    Director
    157 Victoria Road
    N22 London
    British2667630001
    HARVEY, Eric Stanley
    Belstone
    4 Gills Hill Lane
    WD7 8DF Radlett
    Hertfordshire
    Director
    Belstone
    4 Gills Hill Lane
    WD7 8DF Radlett
    Hertfordshire
    United KingdomBritish9971910003
    HARVEY, Jacqueline Sandra
    4 Gills Hill Lane
    WD7 8DF Radlett
    Belstone
    Herts
    United Kingdom
    Director
    4 Gills Hill Lane
    WD7 8DF Radlett
    Belstone
    Herts
    United Kingdom
    United KingdomBritish194591270001
    OAKES, Ian Alan
    57 Belgrave Road
    Wanstead
    E11 London
    Director
    57 Belgrave Road
    Wanstead
    E11 London
    British2667430001
    OAKES, Patricia
    57 Belgrave Road
    E11 3QP London
    Director
    57 Belgrave Road
    E11 3QP London
    British69016530001

    What are the latest statements on persons with significant control for CHAPLAIR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0