Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCTAGON CHAPEL LIMITED
Company Information for

OCTAGON CHAPEL LIMITED

399 STRAND, LONDON, WC2R 0LX,
Company Registration Number
01239784
Private Limited Company
Active

Company Overview

About Octagon Chapel Ltd
OCTAGON CHAPEL LIMITED was founded on 1976-01-08 and has its registered office in London. The organisation's status is listed as "Active". Octagon Chapel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCTAGON CHAPEL LIMITED
 
Legal Registered Office
399 STRAND
LONDON
WC2R 0LX
Other companies in W1S
 
Previous Names
MALLETT OVERSEAS LIMITED28/12/2017
Filing Information
Company Number 01239784
Company ID Number 01239784
Date formed 1976-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:12:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTAGON CHAPEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OCTAGON CHAPEL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KENNETH PURKIS
Company Secretary 2015-09-23
ANTHONY MICHAEL GEE
Director 2015-09-23
RICHARD KENNETH PURKIS
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
GILES HENRY HUTCHINSON SMITH
Director 2009-01-14 2016-05-05
PETER JOHN LAURENCE FLOYD
Director 2015-02-06 2016-02-25
STEPHAN CARL EDUARD LUDWIG
Director 2015-02-06 2015-09-17
MICHAEL ALEXANDER SMYTH-OSBOURNE
Company Secretary 2006-11-06 2015-04-30
MICHAEL ALEXANDER SMYTH-OSBOURNE
Director 2006-11-06 2015-04-30
LANTO MILLINGTON SYNGE
Director 1995-07-01 2009-01-14
PETER HERBERT DIXON
Company Secretary 1991-05-24 2006-10-31
PETER HERBERT DIXON
Director 1997-01-20 2006-10-31
PETER MCCLEAN MAITLAND
Director 1991-05-24 1997-01-20
CHRISTOPHER EDWARD RUSSELL WOOD
Director 1991-05-24 1996-09-10
DAVID GEORGE FRANCOIS NICKERSON
Director 1991-05-24 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL GEE COLLECTOR CAFE LIMITED Director 2017-09-08 CURRENT 1980-12-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CHAS. NISSEN AND COMPANY Director 2017-09-08 CURRENT 1917-02-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE 399 STRAND LIMITED Director 2017-09-08 CURRENT 1966-05-23 Active - Proposal to Strike off
ANTHONY MICHAEL GEE PLASTIC WAX RECORDS LIMITED Director 2017-09-08 CURRENT 1989-05-10 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2017-09-08 CURRENT 1989-07-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS AUCTIONS LIMITED Director 2017-09-08 CURRENT 1920-02-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MAGAZINES LIMITED Director 2017-09-08 CURRENT 1971-03-16 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 1898-03-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS CURRENCY LIMITED Director 2017-09-08 CURRENT 1978-08-08 Active - Proposal to Strike off
ANTHONY MICHAEL GEE COMMUNITIE.COM LIMITED Director 2017-09-08 CURRENT 1981-02-02 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MURRAY PAYNE LIMITED Director 2015-11-16 CURRENT 1990-09-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
ANTHONY MICHAEL GEE BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
ANTHONY MICHAEL GEE APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
ANTHONY MICHAEL GEE ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
ANTHONY MICHAEL GEE EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
ANTHONY MICHAEL GEE GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
ANTHONY MICHAEL GEE DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
ANTHONY MICHAEL GEE THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
ANTHONY MICHAEL GEE SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
ANTHONY MICHAEL GEE STANLEY GIBBONS ECOMMERCE LIMITED Director 2015-03-16 CURRENT 1972-08-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CONCEPT COURT LIMITED Director 2013-10-01 CURRENT 2010-05-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1973-07-26 Liquidation
ANTHONY MICHAEL GEE SGLB REALISATIONS 2023 LIMITED Director 2013-10-01 CURRENT 1939-01-04 In Administration
RICHARD KENNETH PURKIS CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
RICHARD KENNETH PURKIS AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
RICHARD KENNETH PURKIS BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
RICHARD KENNETH PURKIS APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MURRAY PAYNE LIMITED Director 2015-09-28 CURRENT 1990-09-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
RICHARD KENNETH PURKIS EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
RICHARD KENNETH PURKIS GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
RICHARD KENNETH PURKIS DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
RICHARD KENNETH PURKIS THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
RICHARD KENNETH PURKIS SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
RICHARD KENNETH PURKIS CONCEPT COURT LIMITED Director 2010-09-03 CURRENT 2010-05-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COLLECTOR CAFE LIMITED Director 2001-02-19 CURRENT 1980-12-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS CHAS. NISSEN AND COMPANY Director 2001-02-19 CURRENT 1917-02-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS 399 STRAND LIMITED Director 2001-02-19 CURRENT 1966-05-23 Active - Proposal to Strike off
RICHARD KENNETH PURKIS PLASTIC WAX RECORDS LIMITED Director 2001-02-19 CURRENT 1989-05-10 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS ECOMMERCE LIMITED Director 2001-02-19 CURRENT 1972-08-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS HOLDINGS LIMITED Director 2001-02-19 CURRENT 1973-07-26 Liquidation
RICHARD KENNETH PURKIS STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2001-02-19 CURRENT 1989-07-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS AUCTIONS LIMITED Director 2001-02-19 CURRENT 1920-02-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS MAGAZINES LIMITED Director 2001-02-19 CURRENT 1971-03-16 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1898-03-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS CURRENCY LIMITED Director 2001-02-19 CURRENT 1978-08-08 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COMMUNITIE.COM LIMITED Director 2001-02-19 CURRENT 1981-02-02 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SGLB REALISATIONS 2023 LIMITED Director 1996-10-28 CURRENT 1939-01-04 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-31APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2024-03-31Termination of appointment of Kevin Fitzpatrick on 2024-03-31
2024-03-29DIRECTOR APPOINTED MR RODERICK MANZIE
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 012397840009
2023-01-06DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 012397840008
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012397840008
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012397840007
2021-11-17AP01DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2021-11-17AP03Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE
2021-11-17TM02Termination of appointment of Anthony Michael Gee on 2021-11-15
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS
2020-11-02AP03Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02
2020-11-02TM02Termination of appointment of Richard Kenneth Purkis on 2020-11-02
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-05-30PSC05Change of details for Mallett Limited as a person with significant control on 2017-12-28
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012397840006
2017-12-28RES15CHANGE OF COMPANY NAME 28/12/17
2017-12-28CERTNMCOMPANY NAME CHANGED MALLETT OVERSEAS LIMITED CERTIFICATE ISSUED ON 28/12/17
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 30000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 30000
2016-06-09AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GILES HENRY HUTCHINSON SMITH
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM 37 Dover Street London W1S 4NJ
2016-05-03AUDAUDITOR'S RESIGNATION
2016-04-29AUDAUDITOR'S RESIGNATION
2016-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012397840004
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012397840005
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012397840004
2015-09-23AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE
2015-09-23AP01DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS
2015-09-23AP03Appointment of Mr Richard Kenneth Purkis as company secretary on 2015-09-23
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN CARL EDUARD LUDWIG
2015-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012397840003
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-19AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER SMYTH-OSBOURNE
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SMYTH-OSBOURNE
2015-05-12MEM/ARTSARTICLES OF ASSOCIATION
2015-05-12RES01ALTER ARTICLES 11/02/2015
2015-04-24AUDAUDITOR'S RESIGNATION
2015-04-23RES01ALTER ARTICLES 11/02/2015
2015-03-25RES13THE DIRECTORS BE AND THEY ARE HEREBY PERMITTED TO AUTHORISE ANY CONFLICT OR POTENTIAL CONFLICT SITUATION PROPOSED TO THEM 03/06/2009
2015-03-24RES01ALTER ARTICLES 11/02/2015
2015-03-13AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2015-02-06AP01DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD
2015-02-06AP01DIRECTOR APPOINTED MR STEPHAN CARL EDUARD LUDWIG
2015-02-04MISCSECTION 519
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-25AR0124/05/14 FULL LIST
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012397840003
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0124/05/13 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0124/05/12 FULL LIST
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 141 NEW BOND STREET LONDON W1S 2BS
2011-11-03AUDAUDITOR'S RESIGNATION
2011-10-25AUDAUDITOR'S RESIGNATION
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0124/05/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0124/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES HENRY HUTCHINSON SMITH / 01/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 01/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES HENRY HUTCHINSON SMITH / 01/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 01/05/2010
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10RES13SECTION 175(5)(A) OF CA 2006 03/06/2009
2009-06-04363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-02-25288aDIRECTOR APPOINTED GILES HENRY HUTCHINSON SMITH
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR LANTO SYNGE
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-09-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-06-09363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-16363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13CERTNMCOMPANY NAME CHANGED MALLETT GALLERY LIMITED CERTIFICATE ISSUED ON 13/01/04
2003-06-25363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-02363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-06-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-05363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-23363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-06-10363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-16AUDAUDITOR'S RESIGNATION
1998-06-15363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-12363sRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1997-05-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-01CERTNMCOMPANY NAME CHANGED CHRISTOPHER WOOD LIMITED CERTIFICATE ISSUED ON 02/05/97
1997-01-31288aNEW DIRECTOR APPOINTED
1997-01-31288bDIRECTOR RESIGNED
1996-10-06288bDIRECTOR RESIGNED
1996-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/96
1996-06-17363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1996-05-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-14288DIRECTOR RESIGNED
1995-07-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OCTAGON CHAPEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCTAGON CHAPEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Outstanding THE ROYAL BANK OF SCOTLAND AS SECURITY AGENT
2015-10-01 Satisfied NATIONAL WESTMINSTER BANK
2014-05-22 Satisfied HSBC BANK PLC
LEGAL CHARGE 1983-12-22 Satisfied CITIBANK TRUST LIMITED.
DEBENTURE 1980-01-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCTAGON CHAPEL LIMITED

Intangible Assets
Patents
We have not found any records of OCTAGON CHAPEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCTAGON CHAPEL LIMITED
Trademarks
We have not found any records of OCTAGON CHAPEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTAGON CHAPEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OCTAGON CHAPEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCTAGON CHAPEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTAGON CHAPEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCTAGON CHAPEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.