CHAPTER SOFTWARE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 0PU

Company number 02861281
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address 22 WILLOW LODGE, 195 CEDARS ROAD, LONDON, SW4 0PU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CHAPTER SOFTWARE LIMITED are www.chaptersoftware.co.uk, and www.chapter-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Chapter Software Limited is a Private Limited Company. The company registration number is 02861281. Chapter Software Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Chapter Software Limited is 22 Willow Lodge 195 Cedars Road London Sw4 0pu. The company`s financial liabilities are £98.08k. It is £32.82k against last year. The cash in hand is £121.76k. It is £48.99k against last year. And the total assets are £121.76k, which is £36.6k against last year. TRIEBWASSER, Kurt Leopold is a Secretary of the company. TRIEBWASSER, Philip James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


chapter software Key Finiance

LIABILITIES £98.08k
+50%
CASH £121.76k
+67%
TOTAL ASSETS £121.76k
+42%
All Financial Figures

Current Directors

Secretary
TRIEBWASSER, Kurt Leopold
Appointed Date: 15 November 1993

Director
TRIEBWASSER, Philip James
Appointed Date: 15 November 1993
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 November 1993
Appointed Date: 11 October 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 November 1993
Appointed Date: 11 October 1993

Persons With Significant Control

Mr Philip James Triebwasser
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CHAPTER SOFTWARE LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 November 2016
10 Sep 2016
Confirmation statement made on 10 September 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 November 2015
16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

20 Jan 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 50 more events
19 Dec 1993
Director's particulars changed

19 Dec 1993
Registered office changed on 19/12/93 from: the coach house 114 stanley road teddington middlesex TW11 8TX

09 Dec 1993
Registered office changed on 09/12/93 from: classic house 174-180 old street london EC1V 9BP

07 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1993
Incorporation