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

CHAPTERS TAVERNS LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD,
Company Registration Number
02664921
Private Limited Company
Liquidation

Company Overview

About Chapters Taverns Ltd
CHAPTERS TAVERNS LIMITED was founded on 1991-11-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Chapters Taverns Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CHAPTERS TAVERNS LIMITED
 
Legal Registered Office
C/O MAZARS LLP TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD
Other companies in HA7
 
Filing Information
Company Number 02664921
Company ID Number 02664921
Date formed 1991-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts 
VAT Number /Sales tax ID GB538980008  
Last Datalog update: 2019-04-04 05:40:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPTERS TAVERNS 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 CHAPTERS TAVERNS LIMITED

Current Directors
Officer Role Date Appointed
LYNETTE DAVIES
Company Secretary 1992-11-21
IAN ANTHONY DAVIES
Director 1992-11-21
JUSTIN MARC DAVIES
Director 2000-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND STANLEY PHILIP DAVIES
Director 1992-11-21 1997-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNETTE DAVIES MALSTOCK LIMITED Company Secretary 2000-10-12 CURRENT 2000-09-19 Liquidation
LYNETTE DAVIES KIMAN LIMITED Company Secretary 1998-02-24 CURRENT 1998-02-24 Liquidation
IAN ANTHONY DAVIES HEATHLINK LIMITED Director 2004-03-29 CURRENT 2004-02-25 Active
IAN ANTHONY DAVIES MALSTOCK LIMITED Director 2000-10-12 CURRENT 2000-09-19 Liquidation
IAN ANTHONY DAVIES KIMAN LIMITED Director 1998-02-24 CURRENT 1998-02-24 Liquidation
JUSTIN MARC DAVIES HERT ESTATES LIMITED Director 2018-05-08 CURRENT 2015-04-07 Active

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
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
2018-06-20LIQ02Voluntary liquidation Statement of affairs
2018-06-20600Appointment of a voluntary liquidator
2018-06-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-30
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-03-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-01-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0118/11/15 ANNUAL RETURN FULL LIST
2015-03-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0118/11/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0118/11/13 ANNUAL RETURN FULL LIST
2013-03-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0118/11/12 ANNUAL RETURN FULL LIST
2012-03-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0118/11/11 ANNUAL RETURN FULL LIST
2011-03-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARC DAVIES / 01/10/2009
2010-12-01AR0118/11/10 ANNUAL RETURN FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY DAVIES / 01/10/2009
2010-12-01CH03SECRETARY'S DETAILS CHNAGED FOR LYNETTE DAVIES on 2009-10-01
2010-02-11AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-25AR0118/11/09 ANNUAL RETURN FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARC DAVIES / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY DAVIES / 01/10/2009
2009-03-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-06363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2006-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/06
2006-12-13363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-06363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-26363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-18363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-18363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2001-12-04363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2000-12-18363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-09-19288aNEW DIRECTOR APPOINTED
2000-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
1999-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-24363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-21287REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 56 UXBRIDGE ROAD SHEPHERDS BUSH GREEN LONDON W12 8LP
1997-12-19363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1997-11-03288bDIRECTOR RESIGNED
1997-04-29AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-19363aRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-05-02AAFULL ACCOUNTS MADE UP TO 25/06/95
1995-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-23363sRETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS
1995-04-05AAFULL ACCOUNTS MADE UP TO 26/06/94
1994-11-28363xRETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-05-09225(1)ACCOUNTING REF. DATE EXT FROM 01/05 TO 30/06
1993-12-21363sRETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS
1993-06-30AAFULL ACCOUNTS MADE UP TO 02/05/93
1993-06-24287REGISTERED OFFICE CHANGED ON 24/06/93 FROM: 27 BLANDFORD STREET LONDON W1H 3AD
1993-02-12363xRETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS
1992-08-13288NEW DIRECTOR APPOINTED
1992-07-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05
1991-12-11CERTNMCOMPANY NAME CHANGED SWANS NEST LTD. CERTIFICATE ISSUED ON 12/12/91
1991-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-12-09287REGISTERED OFFICE CHANGED ON 09/12/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1991-12-09SRES01ADOPT MEM AND ARTS 03/12/91
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to CHAPTERS TAVERNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-06-01
Appointmen2018-06-01
Meetings o2018-05-23
Fines / Sanctions
No fines or sanctions have been issued against CHAPTERS TAVERNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 CHAPTERS TAVERNS LIMITED

Intangible Assets
Patents
We have not found any records of CHAPTERS TAVERNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPTERS TAVERNS LIMITED
Trademarks
We have not found any records of CHAPTERS TAVERNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPTERS TAVERNS 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 (56302 - Public houses and bars) as CHAPTERS TAVERNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CHAPTERS TAVERNS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCHAPTERS TAVERNS LIMITEDEvent Date2018-06-01
 
Initiating party Event TypeAppointmen
Defending partyCHAPTERS TAVERNS LIMITEDEvent Date2018-06-01
Name of Company: CHAPTERS TAVERNS LIMITED Company Number: 02664921 Nature of Business: Public houses and bars Registered office: C/o Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD…
 
Initiating party Event TypeMeetings o
Defending partyCHAPTERS TAVERNS LIMITEDEvent Date2018-05-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPTERS TAVERNS 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 CHAPTERS TAVERNS 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.