CHAPTER CHAMBERS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4NR
Company number 01371809
Status Active
Incorporation Date 2 June 1978
Company Type Private Limited Company
Address FLAT 33 CHAPTER CHAMBERS, CHAPTER STREET, LONDON, SW1P 4NR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHAPTER CHAMBERS MANAGEMENT LIMITED are www.chapterchambersmanagement.co.uk, and www.chapter-chambers-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapter Chambers Management Limited is a Private Limited Company. The company registration number is 01371809. Chapter Chambers Management Limited has been working since 02 June 1978. The present status of the company is Active. The registered address of Chapter Chambers Management Limited is Flat 33 Chapter Chambers Chapter Street London Sw1p 4nr. The company`s financial liabilities are £3.89k. It is £1.12k against last year. The cash in hand is £3.11k. It is £0.24k against last year. And the total assets are £4.65k, which is £1.14k against last year. AKISANYA, Rosaline Folasade is a Director of the company. BROWN, Naomi Ann Frances is a Director of the company. BROWN, Rupert David Edward is a Director of the company. COOKE, Josephine Claire is a Director of the company. DUNPHY, Peter Gerard is a Director of the company. HODKINSON, Ruth is a Director of the company. Secretary BROWN, Charlotte Amanda York has been resigned. Secretary BROWN, Rupert David Edward has been resigned. Secretary COOKE, Josephine Claire has been resigned. Secretary WARNER, Nadia has been resigned. Director BROWN, Charlotte Amanda York has been resigned. Director BROWN, David John has been resigned. Director BYRNE, Albert David has been resigned. Director JILANI, Sima Ali has been resigned. Director LEE, Bridget Mary has been resigned. Director MCCORMICK, Audrey has been resigned. Director SHIRLEY, Lucilla Rose Geary has been resigned. Director THOMAS, Colin Hugh has been resigned. Director VOWELS, Brian David has been resigned. Director WAN, Yin Lie has been resigned. Director WARNER, Nadia has been resigned. Director WOODS, Malcolm John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


chapter chambers management Key Finiance

LIABILITIES £3.89k
+40%
CASH £3.11k
+8%
TOTAL ASSETS £4.65k
+32%
All Financial Figures

Current Directors

Director
AKISANYA, Rosaline Folasade
Appointed Date: 13 July 2006
82 years old

Director
BROWN, Naomi Ann Frances
Appointed Date: 06 August 2000
53 years old

Director

Director

Director
DUNPHY, Peter Gerard
Appointed Date: 01 September 2015
59 years old

Director
HODKINSON, Ruth
Appointed Date: 22 May 2002
60 years old

Resigned Directors

Secretary
BROWN, Charlotte Amanda York
Resigned: 29 September 2006
Appointed Date: 12 December 1995

Secretary
BROWN, Rupert David Edward
Resigned: 01 November 1993
Appointed Date: 10 December 1991

Secretary
COOKE, Josephine Claire
Resigned: 10 May 1991

Secretary
WARNER, Nadia
Resigned: 12 December 1995
Appointed Date: 01 November 1993

Director
BROWN, Charlotte Amanda York
Resigned: 29 September 2006
57 years old

Director
BROWN, David John
Resigned: 16 June 2000
Appointed Date: 18 August 1992
97 years old

Director
BYRNE, Albert David
Resigned: 25 October 1999
Appointed Date: 14 December 1998
65 years old

Director
JILANI, Sima Ali
Resigned: 01 September 2015
Appointed Date: 21 July 2012
59 years old

Director
LEE, Bridget Mary
Resigned: 19 January 2007
Appointed Date: 21 June 1995
58 years old

Director
MCCORMICK, Audrey
Resigned: 14 June 2006
76 years old

Director
SHIRLEY, Lucilla Rose Geary
Resigned: 15 September 1998
78 years old

Director
THOMAS, Colin Hugh
Resigned: 21 June 1995
96 years old

Director
VOWELS, Brian David
Resigned: 21 May 2002
Appointed Date: 09 April 2001
55 years old

Director
WAN, Yin Lie
Resigned: 01 December 2004
Appointed Date: 01 December 2003
51 years old

Director
WARNER, Nadia
Resigned: 12 October 2003
64 years old

Director
WOODS, Malcolm John
Resigned: 18 August 1992
77 years old

CHAPTER CHAMBERS MANAGEMENT LIMITED Events

02 Jan 2017
Confirmation statement made on 11 December 2016 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 8

27 Dec 2015
Termination of appointment of Sima Ali Jilani as a director on 1 September 2015
...
... and 86 more events
15 Feb 1988
Registered office changed on 15/02/88 from: 38 chapter chambers chapter street london SW1

24 Jan 1988
Full accounts made up to 31 March 1987

23 May 1987
Return made up to 09/10/86; full list of members

13 Mar 1987
Full accounts made up to 31 March 1986

02 Jun 1978
Incorporation