Background WavePink WaveYellow Wave

CHAPLAIR LIMITED (02127660)

CHAPLAIR LIMITED (02127660) is an active UK company. incorporated on 1 May 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHAPLAIR LIMITED has been registered for 38 years. Current directors include ALTERMAN, David Michael, DESMOND, James, HARVEY, Sam Vernon and 2 others.

Company Number
02127660
Status
active
Type
ltd
Incorporated
1 May 1987
Age
38 years
Address
1 Crown Place, London, NW5 2JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALTERMAN, David Michael, DESMOND, James, HARVEY, Sam Vernon, HEASMAN, David John, OAKES, Alan Ashley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPLAIR LIMITED

CHAPLAIR LIMITED is an active company incorporated on 1 May 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHAPLAIR LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02127660

LTD Company

Age

38 Years

Incorporated 1 May 1987

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MEREDITH PROPERTIES LIMITED
From: 1 May 1987To: 28 September 1988
Contact
Address

1 Crown Place London, NW5 2JR,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 18 December 2012To: 14 March 2018
5Th Floor 7/10 Chandos Street London W1G 9DQ
From: 1 May 1987To: 18 December 2012
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Funding Round
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Dec 16
Director Joined
May 18
Director Left
May 18
Director Left
Mar 21
Director Joined
May 21
Director Joined
Dec 23
Director Left
Dec 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HEASMAN, David John

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 13 Oct 2011

ALTERMAN, David Michael

Active
Tennyson Road, HarpendenAL5 4BE
Born November 1960
Director
Appointed 13 Jan 2018

DESMOND, James

Active
Linden Way, SouthgateN14 4NE
Born March 1971
Director
Appointed 01 Jul 2016

HARVEY, Sam Vernon

Active
Serpentine Road, SevenoaksTN13 3XR
Born November 1974
Director
Appointed 28 Nov 2023

HEASMAN, David John

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1942
Director
Appointed N/A

OAKES, Alan Ashley

Active
Preston Drive, LondonE11 2JB
Born March 1970
Director
Appointed 17 Apr 2021

ALTERMAN, Philip

Resigned
56 Arden Road, LondonN3 3AE
Secretary
Appointed N/A
Resigned 13 Oct 2011

ALTERMAN, Philip

Resigned
Midsummer House, LondonN3 3AD
Born August 1931
Director
Appointed N/A
Resigned 23 Oct 2017

DESMOND, John

Resigned
157 Victoria Road, LondonN22
Born August 1930
Director
Appointed N/A
Resigned 25 May 2016

HARVEY, Eric Stanley

Resigned
Belstone, RadlettWD7 8DF
Born September 1933
Director
Appointed N/A
Resigned 05 Jan 2015

HARVEY, Jacqueline Sandra

Resigned
4 Gills Hill Lane, RadlettWD7 8DF
Born June 1944
Director
Appointed 05 Jan 2015
Resigned 28 Nov 2023

OAKES, Ian Alan

Resigned
57 Belgrave Road, LondonE11
Born June 1939
Director
Appointed N/A
Resigned 17 Jan 2000

OAKES, Patricia

Resigned
57 Belgrave Road, LondonE11 3QP
Born July 1938
Director
Appointed 16 Feb 2000
Resigned 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Memorandum Articles
16 January 2025
MAMA
Resolution
16 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Resolution
28 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Resolution
24 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
6 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Small
2 July 2005
AAAnnual Accounts
Legacy
14 February 2005
363aAnnual Return
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
1 March 2004
363aAnnual Return
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Memorandum Articles
27 February 2003
MEM/ARTSMEM/ARTS
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
363aAnnual Return
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Legacy
23 May 2002
88(3)88(3)
Legacy
23 May 2002
88(2)R88(2)R
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
363aAnnual Return
Legacy
7 September 2001
88(3)88(3)
Legacy
7 September 2001
88(2)R88(2)R
Legacy
7 September 2001
88(2)R88(2)R
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
16 May 2001
363aAnnual Return
Legacy
22 December 2000
169169
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
24 October 2000
88(3)88(3)
Legacy
24 October 2000
88(2)R88(2)R
Legacy
24 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
363aAnnual Return
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 July 1999
AAAnnual Accounts
Resolution
14 June 1999
RESOLUTIONSResolutions
Legacy
7 May 1999
363aAnnual Return
Legacy
7 May 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
13 May 1998
AAAnnual Accounts
Legacy
6 March 1998
363aAnnual Return
Legacy
5 March 1998
288cChange of Particulars
Legacy
13 May 1997
363aAnnual Return
Accounts With Accounts Type Small Group
24 February 1997
AAAnnual Accounts
Legacy
21 June 1996
288288
Legacy
9 May 1996
363aAnnual Return
Legacy
9 May 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
29 March 1996
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Accounts With Accounts Type Full Group
23 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
287Change of Registered Office
Legacy
7 April 1994
363x363x
Accounts With Accounts Type Full Group
5 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 May 1993
AAAnnual Accounts
Legacy
10 May 1993
363x363x
Memorandum Articles
23 December 1992
MEM/ARTSMEM/ARTS
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
23 December 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 April 1992
AAAnnual Accounts
Memorandum Articles
20 March 1992
MEM/ARTSMEM/ARTS
Legacy
20 March 1992
88(2)Return of Allotment of Shares
Resolution
20 March 1992
RESOLUTIONSResolutions
Resolution
20 March 1992
RESOLUTIONSResolutions
Legacy
20 March 1992
123Notice of Increase in Nominal Capital
Legacy
4 March 1992
363x363x
Legacy
7 July 1991
363x363x
Accounts With Accounts Type Full Group
15 May 1991
AAAnnual Accounts
Legacy
13 February 1991
287Change of Registered Office
Memorandum Articles
2 August 1990
MEM/ARTSMEM/ARTS
Resolution
2 August 1990
RESOLUTIONSResolutions
Resolution
2 August 1990
RESOLUTIONSResolutions
Legacy
2 August 1990
123Notice of Increase in Nominal Capital
Legacy
2 August 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 May 1990
AAAnnual Accounts
Legacy
18 April 1990
123Notice of Increase in Nominal Capital
Legacy
18 April 1990
88(2)Return of Allotment of Shares
Legacy
9 March 1990
363363
Legacy
9 March 1990
363363
Accounts With Accounts Type Full Group
26 January 1990
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
27 October 1988
88(3)88(3)
Legacy
7 October 1988
PUC 3PUC 3
Legacy
7 October 1988
PUC 2PUC 2
Legacy
7 October 1988
PUC 5PUC 5
Resolution
7 October 1988
RESOLUTIONSResolutions
Legacy
7 October 1988
123Notice of Increase in Nominal Capital
Resolution
7 October 1988
RESOLUTIONSResolutions
Resolution
7 October 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1988
288288
Legacy
20 September 1988
225(2)225(2)
Certificate Incorporation
1 May 1987
CERTINCCertificate of Incorporation