Chappell Investment Properties Limited
- Active
- Incorporated on 11 Jun 2014
Reg Address: Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH, United Kingdom
- Summary The company with name "Chappell Investment Properties Limited" is a ltd and located in Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH. Chappell Investment Properties Limited is currently in active status and it was incorporated on 11 Jun 2014 (10 years 3 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Chappell Investment Properties Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alison Sandler | Secretary | 2 Mar 2021 | - | Active |
2 | Alexander Rael Barnett | Director | 2 Mar 2021 | British | Active |
3 | Steven Mattey | Director | 2 Mar 2021 | British | Active |
4 | Alexander Rael Barnett | Director | 2 Mar 2021 | British | Active |
5 | Michael John Chappell | Director | 11 Jun 2014 | English | Resigned 2 Mar 2021 |
6 | Yvonne Sandra Clifton | Director | 11 Jun 2014 | English | Resigned 2 Mar 2021 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Orchidbase Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Mar 2021 | - | Active |
2 | Mr Michael John Chappell Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent As Trust | 6 Apr 2016 | English | Ceased 2 Mar 2021 |
3 | Mrs Yvonne Sandra Clifton Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent As Trust | 6 Apr 2016 | English | Ceased 2 Mar 2021 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Chappell Investment Properties Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 17 Jun 2024 | Download PDF |
2 | Accounts - Dormant | 23 Aug 2023 | Download PDF |
3 | Confirmation Statement - Updates | 12 Jun 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 28 Feb 2023 | Download PDF |
5 | Accounts - Dormant | 28 Aug 2022 | Download PDF |
6 | Confirmation Statement - Updates | 16 Jun 2022 | Download PDF 5 Pages |
7 | Confirmation Statement - Updates | 14 Jun 2021 | Download PDF |
8 | Officers - Appoint Person Secretary Company With Name Date | 10 Mar 2021 | Download PDF 2 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2021 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2021 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 10 Mar 2021 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 10 Mar 2021 | Download PDF 1 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Mar 2021 | Download PDF 2 Pages |
14 | Address - Change Registered Office Company With Date Old New | 10 Mar 2021 | Download PDF 1 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 Mar 2021 | Download PDF 1 Pages |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 Mar 2021 | Download PDF 1 Pages |
17 | Accounts - Total Exemption Full | 20 Nov 2020 | Download PDF 8 Pages |
18 | Confirmation Statement - No Updates | 11 Jun 2020 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Full | 13 Dec 2019 | Download PDF 8 Pages |
20 | Confirmation Statement - No Updates | 15 Jul 2019 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Full | 18 Dec 2018 | Download PDF 7 Pages |
22 | Address - Change Registered Office Company With Date Old New | 7 Aug 2018 | Download PDF 1 Pages |
23 | Confirmation Statement - No Updates | 11 Jun 2018 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Full | 1 Dec 2017 | Download PDF 4 Pages |
25 | Miscellaneous - Legacy | 10 Aug 2017 | Download PDF 2 Pages |
26 | Confirmation Statement - Updates | 12 Jun 2017 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jun 2016 | Download PDF 4 Pages |
28 | Accounts - Total Exemption Small | 31 May 2016 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Small | 20 Jul 2015 | Download PDF 3 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2015 | Download PDF 4 Pages |
31 | Accounts - Change Account Reference Date Company Current Shortened | 26 Jan 2015 | Download PDF 1 Pages |
32 | Capital - Allotment Shares | 22 Oct 2014 | Download PDF 4 Pages |
33 | Incorporation - Company | 11 Jun 2014 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.