Warning: file_put_contents(c/c28716e6e7e867a2968db255b6269137.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Chapel Street Food And Beverage Limited, RM1 3NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHAPEL STREET FOOD AND BEVERAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities
  • 56290 - Other food services
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD

Secretary27 January 2009Active
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW

Secretary10 September 2012Active
Gordon House, 10 Greencoat Place, London, England, SW1P 1PH

Director17 June 2015Active
Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, L40 3SD

Director27 January 2009Active
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director17 June 2015Active
1 Fleming Drive, Stotfold, Hitchin, SG5 4FF

Director27 January 2009Active
1, Parkland Drive, St. Albans, United Kingdom, AL3 4AH

Director03 January 2012Active
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director23 May 2017Active
7, Vyner Road South, Prenton, United Kingdom, CH43 7PN

Director02 June 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-09-28Capital

Legacy.

Download
2023-09-28Capital

Capital statement capital company with date currency figure.

Download
2023-09-28Insolvency

Legacy.

Download
2023-09-28Resolution

Resolution.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-07-31Change of constitution

Statement of companys objects.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-24Address

Change registered office address company with date old address new address.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.