Chapeau Bermondsey Limited

General information

Name:

Chapeau Bermondsey Ltd

Office Address:

36 Maltby Street SE1 3PA London

Number: 08144577

Incorporation date: 2012-07-16

End of financial year: 27 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08144577 12 years ago, Chapeau Bermondsey Limited is categorised as a Private Limited Company. The business latest mailing address is 36 Maltby Street, London. The company's registered with SIC code 47250 - Retail sale of beverages in specialised stores. The business most recent annual accounts cover the period up to Wed, 27th Jul 2022 and the most recent annual confirmation statement was released on Thu, 6th Apr 2023.

According to the latest data, this specific company is administered by a solitary director: Roland M., who was appointed 12 years ago. This company had been supervised by Sally P. up until 8 years ago. As a follow-up another director, specifically Rabia B. gave up the position ten years ago.

The companies with significant control over this firm include: Watch House Coffee Holdings Limited owns over 3/4 of company shares. This business can be reached in London at Grantully Road, W9 1LQ and was registered as a PSC under the reg no 10135302.

Financial data based on annual reports

Company staff

Roland M.

Role: Director

Appointed: 16 July 2012

Latest update: 23 January 2024

People with significant control

Watch House Coffee Holdings Limited
Address: 25 Grantully Road, London, W9 1LQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10135302
Notified on 4 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 April 2024
Account last made up date 27 July 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-16
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 20 April 2015
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 7 September 2015
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 27 July 2022
Annual Accounts 17 March 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Change of registered address from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 23rd May 2023 to 36 Maltby Street London SE1 3PA (AD01)
filed on: 23rd, May 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
11
Company Age

Closest Companies - by postcode