Background WavePink WaveYellow Wave

CHAPELFIELD INVESTMENT LIMITED (07215738)

CHAPELFIELD INVESTMENT LIMITED (07215738) is an active UK company. incorporated on 7 April 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHAPELFIELD INVESTMENT LIMITED has been registered for 15 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
07215738
Status
active
Type
ltd
Incorporated
7 April 2010
Age
15 years
Address
The Atrium, London, NW1 8NL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELIA, Bassam, SADIK, Menashe
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPELFIELD INVESTMENT LIMITED

CHAPELFIELD INVESTMENT LIMITED is an active company incorporated on 7 April 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHAPELFIELD INVESTMENT LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07215738

LTD Company

Age

15 Years

Incorporated 7 April 2010

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 28 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 24 April 2023 - 28 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 29 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Atrium Kentish Town Road London, NW1 8NL,

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 12 July 2018To: 12 September 2023
144a Golders Green Road London NW11 8HB
From: 12 September 2016To: 12 July 2018
5 Broadbent Close Highgate London N6 5JW
From: 3 December 2014To: 12 September 2016
Ground Floor Britanic House, 17 Highfield Road London NW11 9LS
From: 15 November 2011To: 3 December 2014
1-5 Lillie Road London SW6 1TX United Kingdom
From: 20 April 2010To: 15 November 2011
Suite 76 28 Old Brompton Road London SW7 3SS United Kingdom
From: 7 April 2010To: 20 April 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Dec 16
Loan Cleared
Jun 17
Owner Exit
Jun 17
Loan Secured
Oct 17
Loan Secured
Aug 19
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SADIK, Menashe

Active
Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 04 Mar 2011

ELIA, Bassam

Active
Highgate, LondonN6 5JW
Born November 1965
Director
Appointed 04 Mar 2011

SADIK, Menashe

Active
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 01 Dec 2016

SUBSCRIBER SECRETARIES LIMITED

Resigned
Lillie Road, LondonSW6 1TX
Corporate secretary
Appointed 07 Apr 2010
Resigned 04 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2017

Mr Menashe Sadik

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

58

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Gazette Notice Compulsary
9 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 June 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Incorporation Company
7 April 2010
NEWINCIncorporation