Background WavePink WaveYellow Wave

UNION CHAPEL DIRECTIONS LIMITED (03047257)

UNION CHAPEL DIRECTIONS LIMITED (03047257) is an active UK company. incorporated on 19 April 1995. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. UNION CHAPEL DIRECTIONS LIMITED has been registered for 30 years. Current directors include BEECH, Kenneth Edward Peter, MONTGOMERY, Gordon Francis, SAVILLE, Lesley Ann.

Company Number
03047257
Status
active
Type
ltd
Incorporated
19 April 1995
Age
30 years
Address
Union Chapel, London, N1 2UN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BEECH, Kenneth Edward Peter, MONTGOMERY, Gordon Francis, SAVILLE, Lesley Ann
SIC Codes
56302, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION CHAPEL DIRECTIONS LIMITED

UNION CHAPEL DIRECTIONS LIMITED is an active company incorporated on 19 April 1995 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. UNION CHAPEL DIRECTIONS LIMITED was registered 30 years ago.(SIC: 56302, 90040)

Status

active

Active since 30 years ago

Company No

03047257

LTD Company

Age

30 Years

Incorporated 19 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 26 April 2027
For period ending 12 April 2027
Contact
Address

Union Chapel 19b Compton Terrace London, N1 2UN,

Previous Addresses

The Vestry Compton Avenue Islington London N1 2XD
From: 19 April 1995To: 29 January 2015
Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Feb 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Joined
Sept 16
Director Left
May 17
Director Joined
Oct 17
Director Left
Feb 20
Director Left
May 21
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BEECH, Kenneth Edward Peter

Active
19b Compton Terrace, LondonN1 2UN
Born January 1963
Director
Appointed 05 Nov 2025

MONTGOMERY, Gordon Francis

Active
19b Compton Terrace, LondonN1 2UN
Born June 1955
Director
Appointed 24 Sept 2014

SAVILLE, Lesley Ann

Active
19b Compton Terrace, LondonN1 2UN
Born February 1960
Director
Appointed 25 Jul 2025

WOLFF, Monica Francoise

Resigned
Pritchards Road, LondonE2 9BJ
Secretary
Appointed 18 Sept 2003
Resigned 13 Dec 2011

WOOTTON, Christopher Bernard

Resigned
19a Compton Terrace, LondonN1 2UN
Secretary
Appointed 19 Apr 1995
Resigned 18 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Apr 1995
Resigned 19 Apr 1995

BARRETT, Charles Hamilton

Resigned
19b Compton Terrace, LondonN1 2UN
Born November 1953
Director
Appointed 15 Jun 2015
Resigned 22 Apr 2021

COOPER, Angela Jane

Resigned
19b Compton Terrace, LondonN1 2UN
Born December 1970
Director
Appointed 26 Sept 2011
Resigned 25 Sept 2019

DOLAN, Carole Ann

Resigned
40 Roman Way, LondonN7 8XE
Born July 1955
Director
Appointed 18 Sept 2003
Resigned 10 Nov 2004

EDWARDS, Gregory

Resigned
26 Grasmere Road, PurleyCR8 1DU
Born April 1972
Director
Appointed 21 Jul 2004
Resigned 20 Sept 2010

JONES, Raymond Anthony

Resigned
19b Compton Terrace, LondonN1 2UN
Born August 1959
Director
Appointed 18 Sept 2017
Resigned 25 Jul 2025

KEEGAN, Catherine Mcgrath

Resigned
12 Highbury Terrace, LondonN5 1UP
Born December 1948
Director
Appointed 24 Apr 1995
Resigned 30 Oct 2002

MCCARTHY, Kevin Edward Francis

Resigned
19b Compton Terrace, LondonN1 2UN
Born May 1970
Director
Appointed 21 Jul 2016
Resigned 05 Aug 2024

MOULE, Frederick James

Resigned
33 Patten House, LondonN4 2NY
Born March 1934
Director
Appointed 18 Sept 2003
Resigned 18 Sept 2003

MOULE, Frederick James

Resigned
33 Patten House, LondonN4 2NY
Born March 1934
Director
Appointed 18 Sept 2003
Resigned 21 Sept 2009

POWELL, Peter Carlton

Resigned
26b Canonbury Square, LondonN1 2AL
Born April 1934
Director
Appointed 24 Apr 1995
Resigned 07 Dec 1998

REEVE, Bernard John

Resigned
31 Ramillies Road, LondonW4 1JW
Born October 1925
Director
Appointed 24 Apr 1995
Resigned 19 May 1997

RIGBY, Pauline Michele

Resigned
77 Watermead House, LondonE9 5RT
Born August 1961
Director
Appointed 24 Apr 1995
Resigned 18 Oct 1999

STALLARD, Karen

Resigned
The Vestry Compton Avenue, LondonN1 2XD
Born February 1974
Director
Appointed 20 Sept 2010
Resigned 24 Sept 2014

STAPLETON, Peter Andrew

Resigned
64 Dunstan Houses, LondonE1 3JH
Born August 1962
Director
Appointed 12 Dec 2005
Resigned 09 May 2017

WHEELER, John Joseph

Resigned
8 Rhodes Avenue, LondonN22 7UT
Born January 1937
Director
Appointed 15 Sept 1998
Resigned 12 Jan 2004

WOOTTON, Christopher Bernard

Resigned
19a Compton Terrace, LondonN1 2UN
Born June 1951
Director
Appointed 19 Apr 1995
Resigned 18 Sept 2003

WOOTTON, Janet Helen, Rev Dr

Resigned
19a Compton Terrace, LondonN1 2UN
Born August 1952
Director
Appointed 19 Apr 1995
Resigned 18 Sept 2003

Persons with significant control

1

19b Compton Terrace, LondonN1 2UN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Statement Of Companys Objects
23 May 2016
CC04CC04
Resolution
23 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
24 November 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
21 January 2008
128(4)128(4)
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
6 February 2006
244244
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
23 August 1995
224224
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
88(2)R88(2)R
Legacy
31 July 1995
288288
Incorporation Company
19 April 1995
NEWINCIncorporation