Background WavePink WaveYellow Wave

ROGERS CHAPMAN UK LIMITED (02094942)

ROGERS CHAPMAN UK LIMITED (02094942) is an active UK company. incorporated on 30 January 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. ROGERS CHAPMAN UK LIMITED has been registered for 39 years. Current directors include ATWAL, Harminder Singh.

Company Number
02094942
Status
active
Type
ltd
Incorporated
30 January 1987
Age
39 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ATWAL, Harminder Singh
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGERS CHAPMAN UK LIMITED

ROGERS CHAPMAN UK LIMITED is an active company incorporated on 30 January 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. ROGERS CHAPMAN UK LIMITED was registered 39 years ago.(SIC: 68310, 68320)

Status

active

Active since 39 years ago

Company No

02094942

LTD Company

Age

39 Years

Incorporated 30 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

ROGERS CHAPMAN PLC
From: 8 April 1987To: 6 January 2005
ORDERSERVICE LIMITED
From: 30 January 1987To: 8 April 1987
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA
From: 30 May 2012To: 9 April 2014
154 St Hughes Avenue High Wycombe Bucks HP13 7UA
From: 18 April 2011To: 30 May 2012
22 Hanover Square London W1A 2BN
From: 30 January 1987To: 18 April 2011
Timeline

8 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Oct 09
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 23 Mar 2006

ATWAL, Harminder Singh

Active
Warwick Street, LondonW1B 5NH
Born July 1976
Director
Appointed 24 Nov 2025

HAYNES, John Christopher Charles

Resigned
4 Walpole Avenue, RichmondTW9 2DJ
Secretary
Appointed 06 Oct 1999
Resigned 11 Oct 2001

KENNEY, Michael Devis

Resigned
13 Bluebell Drive, ReadingRG7 3EF
Secretary
Appointed 11 Oct 2001
Resigned 23 May 2006

PICKERING, Michael Edward

Resigned
26 Cardinals Walk, HamptonTW12 2TS
Secretary
Appointed N/A
Resigned 06 Oct 1999

TAYLOR, Nicolas Guillaume

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 23 May 2006
Resigned 30 Sept 2022

CRESSWELL, Stephen James

Resigned
3 Home Close, Virginia WaterGU25 4DH
Born November 1965
Director
Appointed 23 May 2006
Resigned 09 Feb 2007

GOULD, Andrew Julian

Resigned
Rhee Meadows, CambridgeCB22 7GA
Born February 1957
Director
Appointed 16 Jul 2009
Resigned 22 Mar 2013

GREGORY, James Edward

Resigned
Warwick Street, LondonW1B 5NH
Born January 1975
Director
Appointed 21 Feb 2017
Resigned 24 Nov 2025

HARRIS, Anthony Robert

Resigned
12 Douai Grove, HamptonTW12 2SR
Born March 1936
Director
Appointed N/A
Resigned 06 Oct 1999

HOWLING, Richard

Resigned
Warwick Street, LondonW1B 5NH
Born January 1979
Director
Appointed 16 Oct 2009
Resigned 21 Feb 2017

IZETT, John Richard

Resigned
Bottle Row Penwood, NewburyRG20 9EP
Born April 1955
Director
Appointed N/A
Resigned 23 May 2006

JOHNSTONE, Laurence George Smith

Resigned
25 Westmoreland Road, LondonSW13 9RZ
Born December 1949
Director
Appointed N/A
Resigned 23 May 2006

LACEY, Mark Andrew

Resigned
Clayesmore Cottage Bere Court Road, ReadingRG8 8JY
Born December 1958
Director
Appointed N/A
Resigned 23 May 2006

LESTER, Jeremy William

Resigned
1 Bellevue Road, LondonSW13 0BJ
Born March 1960
Director
Appointed 23 May 2006
Resigned 09 Feb 2007

MANNINGS, Jonathan Ian

Resigned
2 Marshall Place Oakley Green Road, WindsorSL4 4QD
Born August 1964
Director
Appointed 01 Jan 1999
Resigned 10 Feb 2003

MEADOWS, Russell Peter

Resigned
3 Witneys Gardeners Lane, ReadingRG8 8NP
Born August 1956
Director
Appointed N/A
Resigned 23 May 2006

MOTTRAM, Andrew James

Resigned
8 Jameson Road, HarpendenAL5 4HQ
Born September 1961
Director
Appointed 29 Jan 2007
Resigned 22 Mar 2013

PAIN, Michael Andrew Kirby

Resigned
40 Wensleydale Road, HamptonTW12 2LT
Born January 1959
Director
Appointed 01 May 1993
Resigned 23 May 2006

PATEL, Parimal Raojibhai

Resigned
82 Torrington Park, LondonN12 9PJ
Born August 1965
Director
Appointed 29 Jan 2007
Resigned 18 Sept 2009

SAUNDERS, Trevor Ironside

Resigned
14 Wilmot Way, CamberleyGU15 1JA
Born January 1949
Director
Appointed N/A
Resigned 30 Apr 2002

SIMON, Timothy John Adams

Resigned
89 Woodsford Square, LondonW14 8DT
Born September 1947
Director
Appointed N/A
Resigned 15 May 1995

Persons with significant control

1

Warwick Street, LondonW1B 5NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Second Filing Of Director Termination With Name
15 January 2026
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Miscellaneous
25 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
225Change of Accounting Reference Date
Legacy
6 June 2006
287Change of Registered Office
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
9 June 2005
225Change of Accounting Reference Date
Resolution
24 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
6 January 2005
CERT11CERT11
Re Registration Memorandum Articles
6 January 2005
MARMAR
Legacy
6 January 2005
5353
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Memorandum Articles
14 May 2001
MEM/ARTSMEM/ARTS
Legacy
7 March 2001
122122
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
7 March 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 2000
AAAnnual Accounts
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Auditors Resignation Company
12 October 1999
AUDAUD
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1998
AAAnnual Accounts
Legacy
9 November 1998
88(2)R88(2)R
Legacy
9 November 1998
88(2)R88(2)R
Resolution
26 June 1998
RESOLUTIONSResolutions
Legacy
26 June 1998
169169
Legacy
9 June 1998
88(2)R88(2)R
Legacy
9 June 1998
88(2)R88(2)R
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
88(2)R88(2)R
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Resolution
5 August 1997
RESOLUTIONSResolutions
Resolution
5 August 1997
RESOLUTIONSResolutions
Legacy
5 August 1997
123Notice of Increase in Nominal Capital
Legacy
9 May 1997
88(2)R88(2)R
Legacy
28 April 1997
88(2)R88(2)R
Legacy
26 November 1996
363sAnnual Return (shuttle)
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
3 October 1996
169169
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
88(3)88(3)
Legacy
25 May 1995
88(2)R88(2)R
Resolution
25 May 1995
RESOLUTIONSResolutions
Resolution
25 May 1995
RESOLUTIONSResolutions
Resolution
25 May 1995
RESOLUTIONSResolutions
Legacy
25 May 1995
123Notice of Increase in Nominal Capital
Legacy
19 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
403aParticulars of Charge Subject to s859A
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
23 May 1994
88(2)R88(2)R
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Legacy
6 June 1993
288288
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
16 December 1991
169169
Legacy
17 September 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Legacy
11 January 1991
288288
Legacy
26 November 1990
169169
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Resolution
21 May 1990
RESOLUTIONSResolutions
Legacy
21 May 1990
169169
Legacy
15 May 1990
288288
Legacy
3 January 1990
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
9 May 1989
288288
Legacy
9 May 1989
288288
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
26 August 1988
123Notice of Increase in Nominal Capital
Resolution
13 July 1988
RESOLUTIONSResolutions
Resolution
13 July 1988
RESOLUTIONSResolutions
Resolution
13 July 1988
RESOLUTIONSResolutions
Memorandum Articles
28 June 1988
MEM/ARTSMEM/ARTS
Resolution
28 June 1988
RESOLUTIONSResolutions
Legacy
16 November 1987
395Particulars of Mortgage or Charge
Legacy
9 July 1987
288288
Legacy
8 May 1987
224224
Resolution
6 May 1987
RESOLUTIONSResolutions
Legacy
28 April 1987
REREG(U)REREG(U)
Certificate Re Registration Private To Public Limited Company
28 April 1987
CERT5CERT5
Legacy
23 April 1987
288288
Legacy
16 April 1987
287Change of Registered Office
Certificate Change Of Name Company
8 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1987
288288
Legacy
27 March 1987
288288
Legacy
10 March 1987
GAZ(U)GAZ(U)
Legacy
10 March 1987
287Change of Registered Office
Resolution
4 March 1987
RESOLUTIONSResolutions
Certificate Incorporation
30 January 1987
CERTINCCertificate of Incorporation
Miscellaneous
30 January 1987
MISCMISC
Incorporation Company
30 January 1987
NEWINCIncorporation