CHAPEL STREET CONSTRUCTION LIMITED

CHAPEL STREET CONSTRUCTION LIMITED

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

    Company NameCHAPEL STREET CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05717163
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHAPEL STREET CONSTRUCTION LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CHAPEL STREET CONSTRUCTION LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAPEL STREET CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRESHNAME NO. 350 LIMITEDFeb 21, 2006Feb 21, 2006

    What are the latest accounts for CHAPEL STREET CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CHAPEL STREET CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Paul Graetz on Mar 19, 2019

    2 pagesCH01

    Director's details changed for Ms Daria Nikolaevna Mirovaia on Mar 19, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Termination of appointment of Christ Johann Collenberg as a director on Jun 05, 2018

    1 pagesTM01

    Appointment of Ms Daria Nikolaevna Mirovaia as a director on Jun 05, 2018

    2 pagesAP01

    Director's details changed for Mr Robin Paul Graetz on Jun 05, 2018

    2 pagesCH01

    Confirmation statement made on Mar 11, 2018 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Martin Egli as a person with significant control on Jan 16, 2018

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Mar 11, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Termination of appointment of St John's Square Secretaries Limited as a secretary on Apr 14, 2016

    1 pagesTM02

    Annual return made up to Mar 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for St John's Square Secretaries Limited on Jul 23, 2013

    1 pagesCH04

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Mar 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2015

    Statement of capital on Apr 12, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Robin Paul Graetz on Jan 01, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Mar 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of CHAPEL STREET CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAETZ, Robin Paul
    Talstrasse 82
    8001 Zurich
    Swisspartners Marcuard Heritage Ag
    Switzerland
    Director
    Talstrasse 82
    8001 Zurich
    Swisspartners Marcuard Heritage Ag
    Switzerland
    SwitzerlandSwiss186250260005
    MIROVAIA, Daria Nikolaevna
    Talstrasse 82
    8001 Zurich
    Swisspartners Marcuard Heritage Ag
    Switzerland
    Director
    Talstrasse 82
    8001 Zurich
    Swisspartners Marcuard Heritage Ag
    Switzerland
    SwitzerlandSwiss247108630002
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    ST JOHN'S SQUARE SECRETARIES LIMITED
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    Secretary
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01190758
    2469520007
    ASHFIELD, David Colin
    Bramblebank
    The Avenue
    SL2 3JS Farnham Common
    Berkshire
    Director
    Bramblebank
    The Avenue
    SL2 3JS Farnham Common
    Berkshire
    EnglandBritish167796250001
    BAKER, Andrew John
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    Director
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    LiechtensteinBritish104320320001
    BAUMAN, Yves
    c/o Sp Trustees Gmbh
    Am Schanzengraben
    Zurich
    23
    8002
    Switzerland
    Director
    c/o Sp Trustees Gmbh
    Am Schanzengraben
    Zurich
    23
    8002
    Switzerland
    SwitzerlandSwiss161999670001
    COLLENBERG, Christ Johann
    c/o Sp Trustees Gmbh
    Am Schanzengraben
    Zurich
    23
    8002
    Switzerland
    Director
    c/o Sp Trustees Gmbh
    Am Schanzengraben
    Zurich
    23
    8002
    Switzerland
    SwitzerlandSwiss150596550001
    GUIDFAR, Mohammad Ali
    2 Garston Crescent
    WD25 0LD Watford
    Hertfordshire
    Director
    2 Garston Crescent
    WD25 0LD Watford
    Hertfordshire
    Iranian111597890001
    PEER, Israel
    Lavi 301
    Maccabim
    71908
    Israel
    Director
    Lavi 301
    Maccabim
    71908
    Israel
    Israeli131922170001
    SHACHKOVA, Natalia
    Pattison Road
    NW2 2HH London
    24
    Director
    Pattison Road
    NW2 2HH London
    24
    Russian131648570001
    MISELVA DIRECTOR LIMITED
    Level 6
    36 Kitchener Street
    Auckland
    1010
    New Zealand
    Director
    Level 6
    36 Kitchener Street
    Auckland
    1010
    New Zealand
    133845460001
    SLC CORPORATE SERVICES LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Director
    42-46 High Street
    KT10 9QY Esher
    Surrey
    74654310001

    Who are the persons with significant control of CHAPEL STREET CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Martin Egli
    PO BOX
    8022 Zurich
    Am Schanzengraben 23
    Switzerland
    Apr 06, 2016
    PO BOX
    8022 Zurich
    Am Schanzengraben 23
    Switzerland
    Yes
    Nationality: Swiss
    Country of Residence: Switzerland
    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.

    What are the latest statements on persons with significant control for CHAPEL STREET CONSTRUCTION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 23, 2018The 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