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

CHAPMAN TAYLOR INTERNATIONAL LIMITED

10 EASTBOURNE TERRACE, LONDON, W2 6LG,
Company Registration Number
02759432
Private Limited Company
Active

Company Overview

About Chapman Taylor International Ltd
CHAPMAN TAYLOR INTERNATIONAL LIMITED was founded on 1992-10-27 and has its registered office in London. The organisation's status is listed as "Active". Chapman Taylor International Limited is a Private Limited Company registered in 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
CHAPMAN TAYLOR INTERNATIONAL LIMITED
 
Legal Registered Office
10 EASTBOURNE TERRACE
LONDON
W2 6LG
Other companies in W2
 
Filing Information
Company Number 02759432
Company ID Number 02759432
Date formed 1992-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 11:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPMAN TAYLOR INTERNATIONAL 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.
Companies with same name CHAPMAN TAYLOR INTERNATIONAL LIMITED
The following companies were found which have the same name as CHAPMAN TAYLOR INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAPMAN TAYLOR INTERNATIONAL SERVICES LIMITED 10 EASTBOURNE TERRACE LONDON W2 6LG Dissolved Company formed on the 1997-08-01

Company Officers of CHAPMAN TAYLOR INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID COTTAM
Company Secretary 2003-06-30
MICHAEL DAVID COTTAM
Director 2010-07-01
CHRISTOPHER JOHN LANKSBURY
Director 2003-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NORMAN LESLIE OLDRIDGE
Director 1992-12-02 2010-07-01
DAVID JOHN THURGOOD
Company Secretary 1992-12-02 2003-06-30
GEOFFREY LYNN MOIR
Director 1992-12-02 2003-06-30
EDWARD ROY DOLBY
Director 1992-12-02 2002-07-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-10-27 1992-12-02
INSTANT COMPANIES LIMITED
Nominated Director 1992-10-27 1992-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID COTTAM CHAPMAN TAYLOR INTERNATIONAL SERVICES LIMITED Company Secretary 2003-06-30 CURRENT 1997-08-01 Dissolved 2016-09-06
MICHAEL DAVID COTTAM CHAPMAN TAYLOR PROJECT SERVICES LIMITED Company Secretary 2003-06-30 CURRENT 1995-06-21 Dissolved 2016-09-06
MICHAEL DAVID COTTAM CHAPMAN TAYLOR SERVICES LIMITED Company Secretary 2003-06-30 CURRENT 1996-06-04 Dissolved 2016-09-06
MICHAEL DAVID COTTAM CHAPMAN TAYLOR INTERNATIONAL SERVICES LIMITED Director 2010-06-30 CURRENT 1997-08-01 Dissolved 2016-09-06
CHRISTOPHER JOHN LANKSBURY CHAPMAN TAYLOR PROJECT SERVICES LIMITED Director 2009-12-23 CURRENT 1995-06-21 Dissolved 2016-09-06
CHRISTOPHER JOHN LANKSBURY CHAPMAN TAYLOR INTERNATIONAL SERVICES LIMITED Director 2003-06-30 CURRENT 1997-08-01 Dissolved 2016-09-06

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
2023-12-04CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-21CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LANKSBURY
2022-10-26AP01DIRECTOR APPOINTED MR ADRIAN GORDON GRIFFITHS
2021-12-30FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2017-11-24AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2015-12-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0109/10/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0109/10/14 ANNUAL RETURN FULL LIST
2014-02-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-18AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-18AD02Register inspection address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom
2013-10-18CH01Director's details changed for Mr Michael David Cottam on 2013-10-01
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/12 FROM C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom
2012-10-15AR0109/10/12 ANNUAL RETURN FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-12AR0109/10/11 ANNUAL RETURN FULL LIST
2011-10-12AD02Register inspection address changed from C/O 10 Eastbourne Terrace 10 Eastbourne Terrace London W2 6LG United Kingdom
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-21AR0109/10/10 ANNUAL RETURN FULL LIST
2010-09-01AP01DIRECTOR APPOINTED MR MICHAEL COTTAM COTTAM
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLDRIDGE
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/10 FROM 10 Eastbourne Terrace East Borne Terrace London W2 6LG
2010-03-18AR0109/10/09 FULL LIST
2010-02-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN LESLIE OLDRIDGE / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANKSBURY / 16/10/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-12363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG
2008-10-01288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL COTTAM / 29/02/2008
2007-11-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-19363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-12363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2005-12-05363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2004-10-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-30363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-12-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-15363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-07-27288aNEW SECRETARY APPOINTED
2003-07-27288aNEW SECRETARY APPOINTED
2003-07-16288bSECRETARY RESIGNED
2003-07-16288bDIRECTOR RESIGNED
2003-07-16288aNEW DIRECTOR APPOINTED
2003-04-23244DELIVERY EXT'D 3 MTH 30/06/02
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 364 KENSINGTON HIGH STREET LONDON W14 8NS
2002-11-04363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-09-12288bDIRECTOR RESIGNED
2002-07-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30244DELIVERY EXT'D 3 MTH 30/06/01
2001-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-15363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00
2001-04-20244DELIVERY EXT'D 3 MTH 30/06/00
2000-11-17363aRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-08-02AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
2000-04-27244DELIVERY EXT'D 3 MTH 30/06/99
1999-11-26363aRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-08-03AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1999-03-30244DELIVERY EXT'D 3 MTH 30/06/98
1998-11-05363aRETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS
1998-07-30AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1998-04-30244DELIVERY EXT'D 3 MTH 30/06/97
1997-10-29363aRETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to CHAPMAN TAYLOR INTERNATIONAL 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 CHAPMAN TAYLOR INTERNATIONAL 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
DEBENTURE 2002-07-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 CHAPMAN TAYLOR INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CHAPMAN TAYLOR INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN TAYLOR INTERNATIONAL LIMITED
Trademarks
We have not found any records of CHAPMAN TAYLOR INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN TAYLOR INTERNATIONAL 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 (71111 - Architectural activities) as CHAPMAN TAYLOR INTERNATIONAL LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN TAYLOR INTERNATIONAL 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 CHAPMAN TAYLOR INTERNATIONAL 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 CHAPMAN TAYLOR INTERNATIONAL 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.