Background WavePink WaveYellow Wave

OLD AMERSHAM CHAPEL LTD. (08224532)

OLD AMERSHAM CHAPEL LTD. (08224532) is an active UK company. incorporated on 21 September 2012. with registered office in Old Amersham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OLD AMERSHAM CHAPEL LTD. has been registered for 13 years. Current directors include BRADLEY, Benjamin James, IRELAND, Jane Louise, JINKS, Graham and 2 others.

Company Number
08224532
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
The Kings Arms Hotel, Old Amersham, HP7 0DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BRADLEY, Benjamin James, IRELAND, Jane Louise, JINKS, Graham, ST LAWRENCE, Peter, THOMPSON, David Alan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD AMERSHAM CHAPEL LTD.

OLD AMERSHAM CHAPEL LTD. is an active company incorporated on 21 September 2012 with the registered office located in Old Amersham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. OLD AMERSHAM CHAPEL LTD. was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08224532

LTD Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

STEVTON (NO.527) LIMITED
From: 21 September 2012To: 22 October 2012
Contact
Address

The Kings Arms Hotel 30 High Street Old Amersham, HP7 0DJ,

Previous Addresses

Bramblebank the Avenue Farnham Common Buckinghamshire SL2 3JS
From: 23 October 2012To: 30 November 2012
Wey House Farnham Road Guildford Surrey GU1 4YD
From: 21 September 2012To: 23 October 2012
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Funding Round
Nov 14
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Apr 21
Share Issue
Apr 25
Capital Reduction
May 25
Director Left
Jan 26
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRADLEY, Benjamin James

Active
30 High Street, Old AmershamHP7 0DJ
Born June 1986
Director
Appointed 30 Nov 2012

IRELAND, Jane Louise

Active
30 High Street, Old AmershamHP7 0DJ
Born October 1959
Director
Appointed 30 Nov 2012

JINKS, Graham

Active
30 High Street, Old AmershamHP7 0DJ
Born July 1959
Director
Appointed 30 Nov 2012

ST LAWRENCE, Peter

Active
30 High Street, Old AmershamHP7 0DJ
Born July 1960
Director
Appointed 30 Nov 2012

THOMPSON, David Alan

Active
30 High Street, Old AmershamHP7 0DJ
Born April 1965
Director
Appointed 30 Nov 2012

ASHFIELD, David Colin

Resigned
30 High Street, Old AmershamHP7 0DJ
Born August 1960
Director
Appointed 18 Oct 2012
Resigned 17 Nov 2020

HARRIS, Keith

Resigned
30 High Street, Old AmershamHP7 0DJ
Born December 1946
Director
Appointed 30 Nov 2012
Resigned 15 Dec 2025

SYSON, Keith Gordon

Resigned
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 21 Sept 2012
Resigned 18 Oct 2012

WADDELL, James Richard Alastair

Resigned
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 21 Sept 2012
Resigned 18 Oct 2012

Persons with significant control

1

High Street, AmershamHP7 0DJ

Nature of Control

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

Filing History

70

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Second Filing Of Annual Return With Made Up Date
28 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 May 2025
RP04AR01RP04AR01
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
14 May 2025
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 May 2025
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
30 April 2025
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
24 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Resolution
17 November 2014
RESOLUTIONSResolutions
Resolution
17 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Resolution
12 December 2012
RESOLUTIONSResolutions
Legacy
11 December 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
21 September 2012
NEWINCIncorporation