Richard P Chapman Ltd LONDON


Founded in 2003, Richard P Chapman, classified under reg no. 04862296 is an active company. Currently registered at 52a Queensmill Road SW6 6JS, London the company has been in the business for twenty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - Richard C., appointed on 11 August 2003. In addition, a secretary was appointed - Philip C., appointed on 11 August 2003. As of 30 April 2024, there was 1 ex director - Riccardo T.. There were no ex secretaries.

Richard P Chapman Ltd Address / Contact

Office Address 52a Queensmill Road
Office Address2 Fulham
Town London
Post code SW6 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04862296
Date of Incorporation Mon, 11th Aug 2003
Industry specialised design activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Philip C.

Position: Secretary

Appointed: 11 August 2003

Richard C.

Position: Director

Appointed: 11 August 2003

Riccardo T.

Position: Director

Appointed: 01 December 2015

Resigned: 05 June 2017

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 11 August 2003

Resigned: 11 August 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 11 August 2003

Resigned: 11 August 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Richard C. The abovementioned PSC and has 75,01-100% shares.

Richard C.

Notified on 1 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand20 56833 0785 93175 25469 78952 62557 566
Current Assets86 63563 74783 986127 542134 165142 922154 879
Debtors66 06730 66978 05552 28864 37690 29797 313
Other Debtors4 0134 6043 1875 0904 2574 6814 192
Property Plant Equipment3 2281 8771 9423 8442 8023 8802 410
Other
Accumulated Depreciation Impairment Property Plant Equipment26 00628 66029 63630 93331 93334 03835 600
Average Number Employees During Period  33334
Corporation Tax Payable6 346 1 91312 1273 7393 69810 805
Corporation Tax Recoverable 2 153     
Creditors43 66330 83843 06647 13843 02246 15354 444
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 80036 96024 64012 320
Increase From Depreciation Charge For Year Property Plant Equipment 2 6549761 6031 5202 1052 062
Net Current Assets Liabilities42 97232 90940 92080 40491 14396 769100 435
Number Shares Issued Fully Paid 4 000     
Other Creditors14 0449 39014 6078 5636 74914 9606 060
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   306520 500
Other Disposals Property Plant Equipment   7731 041 999
Other Taxation Social Security Payable17 58113 9468 37613 30014 73716 06026 056
Par Value Share 1     
Property Plant Equipment Gross Cost29 23430 53731 57834 77734 73537 91838 010
Total Additions Including From Business Combinations Property Plant Equipment 1 3031 0413 9729993 1831 091
Total Assets Less Current Liabilities46 20034 78642 86284 24893 945100 649102 845
Trade Creditors Trade Payables5 6927 50218 17013 14817 79711 43511 523
Trade Debtors Trade Receivables62 05423 91274 86847 19860 11985 61693 121

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 16th, February 2024
Free Download (9 pages)

Company search

Advertisements