CHAPEL & SWAN LTD
Overview
Company Name | CHAPEL & SWAN LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04005413 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHAPEL & SWAN LTD?
Company Name | From | Until |
---|---|---|
LOCAL FLAVOUR LIMITED | Jun 01, 2000 | Jun 01, 2000 |
What are the latest accounts for CHAPEL & SWAN LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHAPEL & SWAN LTD?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for CHAPEL & SWAN LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed local flavour LIMITED\certificate issued on 03/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Jun 01, 2024 | 5 pages | RP04CS01 | ||||||||||
01/06/24 Statement of Capital gbp 100 | 6 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||||||||||
Director's details changed for Christopher Swales on Oct 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Swales on Oct 31, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Kirstan Horn as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||||||||||
Change of details for Kirstan Horn Horn as a person with significant control on Jun 20, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 01, 2022 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jun 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Registration of charge 040054130003, created on Apr 01, 2021 | 12 pages | MR01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Kirstan Horn on Jun 04, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Christopher Swales as a person with significant control on Jun 04, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Christopher Swales on Jun 04, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CHAPEL & SWAN LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWALES, Christopher | Director | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | United Kingdom | British | Commercial And Technical Director | 70400280003 | ||||
MALIK, Rikki | Secretary | 94 Powerscroft Road Clapton E5 0PP London | British | 90572030001 | ||||||
WALKER, Geoffrey John | Secretary | 259 Campkin Road CB4 2LE Cambridge | British | Finance Director | 2298000001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
HORN, Kirstan | Director | 14c Compass Point Business Park Stocks Bridge Way PE27 5JL St Ives Raleigh House Cambridgeshire United Kingdom | United Kingdom | British | Operations Director | 90572110002 | ||||
LAKE, Lucy Ann Ariel | Director | 43 Princess Court CB2 1JJ Cambridge Cambridgeshire | United Kingdom | British | Programme Director | 65098310001 | ||||
MALIK, Rikki | Director | 94 Powerscroft Road Clapton E5 0PP London | United Kingdom | British | Financial Director | 90572030001 | ||||
SWALES, Erika Marta, Dr | Director | 11 De Freville Avenue CB4 1HW Cambridge Cambridgeshire | British | University Lecturer | 70400190001 | |||||
SWALES, Martin William, Dr | Director | 11 De Freville Avenue CB4 1HW Cambridge Cambridgeshire | British | University Lecturer | 70400360001 | |||||
WALKER, Geoffrey John | Director | 259 Campkin Road CB4 2LE Cambridge | British | Finance Director | 2298000001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CHAPEL & SWAN LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Rikki Malik | Apr 06, 2016 | Clapton E5 0PP London 94 Powerscroft Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Christopher Swales | 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
| |||
Kirstan Horn | 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
|
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