CHAPEL & SWAN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHAPEL & SWAN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04005413
    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 CHAPEL & SWAN LTD?

    • Other food services (56290) / Accommodation and food service activities

    Where is CHAPEL & SWAN LTD located?

    Registered Office Address
    Lewis House
    Great Chesterford Court
    CB10 1PF Great Chesterford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAPEL & SWAN LTD?

    Previous Company Names
    Company NameFromUntil
    LOCAL FLAVOUR LIMITEDJun 01, 2000Jun 01, 2000

    What are the latest accounts for CHAPEL & SWAN LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHAPEL & SWAN LTD?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for CHAPEL & SWAN LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 01, 2025 with updates

    4 pagesCS01

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed local flavour LIMITED\certificate issued on 03/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2024

    RES15

    Second filing of Confirmation Statement dated Jun 01, 2024

    5 pagesRP04CS01

    01/06/24 Statement of Capital gbp 100

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 27, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 27/08/2024.

    Total exemption full accounts made up to Jun 30, 2023

    12 pagesAA

    Director's details changed for Christopher Swales on Oct 31, 2023

    2 pagesCH01

    Director's details changed for Christopher Swales on Oct 31, 2023

    2 pagesCH01

    Registered office address changed from Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on Nov 22, 2023

    1 pagesAD01

    Termination of appointment of Kirstan Horn as a director on Jun 01, 2022

    1 pagesTM01

    Confirmation statement made on Jun 01, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Change of details for Kirstan Horn Horn as a person with significant control on Jun 20, 2022

    2 pagesPSC04

    Confirmation statement made on Jun 01, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Jun 01, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    Registration of charge 040054130003, created on Apr 01, 2021

    12 pagesMR01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Kirstan Horn on Jun 04, 2020

    2 pagesCH01

    Change of details for Christopher Swales as a person with significant control on Jun 04, 2020

    2 pagesPSC04

    Director's details changed for Christopher Swales on Jun 04, 2020

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2019

    11 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of CHAPEL & SWAN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWALES, Christopher
    Great Chesterford Court
    CB10 1PF Great Chesterford
    Lewis House
    Essex
    United Kingdom
    Director
    Great Chesterford Court
    CB10 1PF Great Chesterford
    Lewis House
    Essex
    United Kingdom
    United KingdomBritishCommercial And Technical Director70400280003
    MALIK, Rikki
    94 Powerscroft Road
    Clapton
    E5 0PP London
    Secretary
    94 Powerscroft Road
    Clapton
    E5 0PP London
    British90572030001
    WALKER, Geoffrey John
    259 Campkin Road
    CB4 2LE Cambridge
    Secretary
    259 Campkin Road
    CB4 2LE Cambridge
    BritishFinance Director2298000001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    HORN, Kirstan
    14c Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    Raleigh House
    Cambridgeshire
    United Kingdom
    Director
    14c Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    Raleigh House
    Cambridgeshire
    United Kingdom
    United KingdomBritishOperations Director90572110002
    LAKE, Lucy Ann Ariel
    43 Princess Court
    CB2 1JJ Cambridge
    Cambridgeshire
    Director
    43 Princess Court
    CB2 1JJ Cambridge
    Cambridgeshire
    United KingdomBritishProgramme Director65098310001
    MALIK, Rikki
    94 Powerscroft Road
    Clapton
    E5 0PP London
    Director
    94 Powerscroft Road
    Clapton
    E5 0PP London
    United KingdomBritishFinancial Director90572030001
    SWALES, Erika Marta, Dr
    11 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    Director
    11 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    BritishUniversity Lecturer70400190001
    SWALES, Martin William, Dr
    11 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    Director
    11 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    BritishUniversity Lecturer70400360001
    WALKER, Geoffrey John
    259 Campkin Road
    CB4 2LE Cambridge
    Director
    259 Campkin Road
    CB4 2LE Cambridge
    BritishFinance Director2298000001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CHAPEL & SWAN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rikki Malik
    Clapton
    E5 0PP London
    94 Powerscroft Road
    United Kingdom
    Apr 06, 2016
    Clapton
    E5 0PP London
    94 Powerscroft Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Christopher Swales
    14c Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    Raleigh House
    Cambridgeshire
    United Kingdom
    Apr 06, 2016
    14c Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    Raleigh House
    Cambridgeshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kirstan Horn
    Great Chesterford Court
    CB10 1PF Great Chesterford
    Lewis House
    Essex
    United Kingdom
    Apr 06, 2016
    Great Chesterford Court
    CB10 1PF Great Chesterford
    Lewis House
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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