UKBizDB.co.uk

HOWARD CHAPMAN,LIMITED

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

This company is commonly known as Howard Chapman,limited. The company was founded 96 years ago and was given the registration number 00230372. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:HOWARD CHAPMAN,LIMITED
Company Number:00230372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Secretary24 November 1992Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director28 May 2013Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director07 February 2014Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director24 November 1992Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director28 May 2013Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director07 February 2014Active
22 The Avenue, Potters Bar, EN6 1EB

Secretary-Active
Hawkslaw House, Coldstream, TD12 4JX

Director-Active
22 The Ridings, Canvey Island, SF8 9QZ

Director-Active
Little Thurlow Hall, Haverhill, CB9 7LQ

Director12 August 1997Active
Waltons, Ashdon, Saffron Walden, CB10 2JD

Director24 November 1992Active

People with Significant Control

Mr James Edward Mclean Vestey
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Fiona Jane Vestey
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Incorporation

Memorandum articles.

Download
2023-10-04Resolution

Resolution.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Change of constitution

Statement of companys objects.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person secretary company with change date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-02-29Address

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

Download
2015-10-03Accounts

Accounts with accounts type total exemption full.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.