Chapel Street Services Limited

DataGardener
live
Micro

Chapel Street Services Limited

06802957Private Limited With Share Capital

St. James House, 3Rd Floor, South Wing, Romford, RM13NH
Incorporated

27/01/2009

Company Age

17 years

Directors

3

Employees

1

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Chapel Street Services Limited (06802957) is a private limited with share capital incorporated on 27/01/2009 (17 years old) and registered in romford, RM13NH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 27/01/2009
RM13NH
1 employees

Financial Overview

Total Assets

£3.46M

Liabilities

£459.0K

Net Assets

£3.00M

Turnover

£773.0K

Cash

£0

Key Metrics

1

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-09-2023
Legacy
Category:Capital
Date:28-09-2023
Legacy
Category:Insolvency
Date:28-09-2023
Resolution
Category:Resolution
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2023
Statement Of Companys Objects
Category:Change Of Constitution
Date:31-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:10-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2016
Move Registers To Sail Company With New Address
Category:Address
Date:27-09-2016
Change Sail Address Company With New Address
Category:Address
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2015
Memorandum Articles
Category:Incorporation
Date:20-10-2015
Resolution
Category:Resolution
Date:20-10-2015
Auditors Resignation Company
Category:Auditors
Date:10-07-2015
Miscellaneous
Category:Miscellaneous
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2014
Capital Allotment Shares
Category:Capital
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-10-2012
Termination Secretary Company With Name
Category:Officers
Date:11-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:10-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:18-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Termination Director Company With Name
Category:Officers
Date:19-01-2012
Termination Director Company With Name
Category:Officers
Date:19-01-2012
Termination Director Company With Name
Category:Officers
Date:19-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Legacy
Category:Mortgage
Date:25-06-2011
Legacy
Category:Mortgage
Date:25-06-2011
Legacy
Category:Mortgage
Date:25-06-2011
Legacy
Category:Mortgage
Date:25-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:04-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date09/10/2025
Latest Accounts31/12/2024

Trading Addresses

St. James House, 27-43 Eastern Road, Romford, RM13NHRegistered

Contact

info@torrancefuneralhome.com
torrancefuneralhome.com
St. James House, 3Rd Floor, South Wing, Romford, RM13NH