Background WavePink WaveYellow Wave

CHAPEL STREET FOOD AND BEVERAGE LIMITED (06802944)

CHAPEL STREET FOOD AND BEVERAGE LIMITED (06802944) is an active UK company. incorporated on 27 January 2009. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. CHAPEL STREET FOOD AND BEVERAGE LIMITED has been registered for 17 years.

Company Number
06802944
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
St. James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101, 56210, 56290, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL STREET FOOD AND BEVERAGE LIMITED

CHAPEL STREET FOOD AND BEVERAGE LIMITED is an active company incorporated on 27 January 2009 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. CHAPEL STREET FOOD AND BEVERAGE LIMITED was registered 17 years ago.(SIC: 56101, 56210, 56290, 56302)

Status

active

Active since 17 years ago

Company No

06802944

LTD Company

Age

17 Years

Incorporated 27 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford, RM1 3NH,

Previous Addresses

Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
From: 24 March 2023To: 7 August 2023
Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England
From: 29 January 2020To: 24 March 2023
C/O Bryant Park Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England
From: 26 June 2015To: 29 January 2020
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 26 June 2015
10 Lower Grosvenor Place London SW1W 0EN
From: 2 September 2010To: 4 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 27 January 2009To: 2 September 2010
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Apr 10
Funding Round
Sept 10
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Oct 15
Director Left
May 17
Director Joined
May 17
Loan Secured
Nov 17
Loan Cleared
Aug 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Nov 20
Capital Update
Sept 23
Loan Secured
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
29 October 2025
AAMDAAMD
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Legacy
28 September 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2023
SH19Statement of Capital
Legacy
28 September 2023
CAP-SSCAP-SS
Resolution
28 September 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Statement Of Companys Objects
31 July 2023
CC04CC04
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 February 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Memorandum Articles
20 October 2015
MAMA
Resolution
20 October 2015
RESOLUTIONSResolutions
Auditors Resignation Company
10 July 2015
AUDAUD
Miscellaneous
2 July 2015
MISCMISC
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
19 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Legacy
24 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
11 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Resolution
23 March 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
11 February 2009
288aAppointment of Director or Secretary
Incorporation Company
27 January 2009
NEWINCIncorporation