Chapmans Associates Limited

General information

Name:

Chapmans Associates Ltd

Office Address:

9 Churchill Court 58 Station Road North Harrow HA2 7SA Harrow

Number: 03981354

Incorporation date: 2000-04-27

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chapmans Associates Limited can be gotten hold of in 9 Churchill Court 58 Station Road, North Harrow in Harrow. The post code is HA2 7SA. Chapmans Associates has been operating on the British market for the last twenty four years. The registered no. is 03981354. This company's SIC and NACE codes are 69201 : Accounting and auditing activities. Chapmans Associates Ltd filed its latest accounts for the financial period up to 2022-09-30. The latest annual confirmation statement was submitted on 2023-04-27.

In the following firm, all of director's responsibilities have so far been done by Praful P. who was appointed twenty four years ago. To find professional help with legal documentation, the firm has been using the skills of Mala P. as a secretary since April 2000.

Executives who control the firm include: Praful P. owns over 1/2 to 3/4 of company shares . Malaben P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mala P.

Role: Secretary

Appointed: 27 April 2000

Latest update: 12 March 2024

Praful P.

Role: Director

Appointed: 27 April 2000

Latest update: 12 March 2024

People with significant control

Praful P.
Notified on 18 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Malaben P.
Notified on 18 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

3 Coombe Road

Post code:

NW10 0EB

City / Town:

Neasden

HQ address,
2013

Address:

3 Coombe Road

Post code:

NW10 0EB

City / Town:

Neasden

HQ address,
2014

Address:

3 Coombe Road

Post code:

NW10 0EB

City / Town:

Neasden

HQ address,
2015

Address:

3 Coombe Road

Post code:

NW10 0EB

City / Town:

Neasden

HQ address,
2016

Address:

3 Coombe Road

Post code:

NW10 0EB

City / Town:

Neasden

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69202 : Bookkeeping activities
23
Company Age

Closest Companies - by postcode