This company is commonly known as Chapel Street Food And Beverage Limited. The company was founded 15 years ago and was given the registration number 06802944. The firm's registered office is in ROMFORD. You can find them at Dtp Hospitality Limited Queens Court, 9-17 Eastern Road, Romford, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | CHAPEL STREET FOOD AND BEVERAGE LIMITED |
---|---|---|
Company Number | : | 06802944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dtp Hospitality Limited Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 10 December 2019 | Active |
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 10 December 2019 | Active |
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 10 December 2019 | Active |
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD | Secretary | 27 January 2009 | Active |
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW | Secretary | 10 September 2012 | Active |
Gordon House, 10 Greencoat Place, London, England, SW1P 1PH | Director | 17 June 2015 | Active |
Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, L40 3SD | Director | 27 January 2009 | Active |
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD | Director | 17 June 2015 | Active |
1 Fleming Drive, Stotfold, Hitchin, SG5 4FF | Director | 27 January 2009 | Active |
1, Parkland Drive, St. Albans, United Kingdom, AL3 4AH | Director | 03 January 2012 | Active |
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD | Director | 23 May 2017 | Active |
7, Vyner Road South, Prenton, United Kingdom, CH43 7PN | Director | 02 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Capital | Legacy. | Download |
2023-09-28 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-28 | Insolvency | Legacy. | Download |
2023-09-28 | Resolution | Resolution. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Change of constitution | Statement of companys objects. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.