Union Chapel Directions Limited LONDON


Founded in 1995, Union Chapel Directions, classified under reg no. 03047257 is an active company. Currently registered at Union Chapel N1 2UN, London the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Raymond J., Kevin M. and Gordon M.. Of them, Gordon M. has been with the company the longest, being appointed on 24 September 2014 and Raymond J. has been with the company for the least time - from 18 September 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Union Chapel Directions Limited Address / Contact

Office Address Union Chapel
Office Address2 19b Compton Terrace
Town London
Post code N1 2UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03047257
Date of Incorporation Wed, 19th Apr 1995
Industry Operation of arts facilities
Industry Public houses and bars
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Raymond J.

Position: Director

Appointed: 18 September 2017

Kevin M.

Position: Director

Appointed: 21 July 2016

Gordon M.

Position: Director

Appointed: 24 September 2014

Charles B.

Position: Director

Appointed: 15 June 2015

Resigned: 22 April 2021

Angela C.

Position: Director

Appointed: 26 September 2011

Resigned: 25 September 2019

Karen S.

Position: Director

Appointed: 20 September 2010

Resigned: 24 September 2014

Peter S.

Position: Director

Appointed: 12 December 2005

Resigned: 09 May 2017

Gregory E.

Position: Director

Appointed: 21 July 2004

Resigned: 20 September 2010

Frederick M.

Position: Director

Appointed: 18 September 2003

Resigned: 21 September 2009

Monica W.

Position: Secretary

Appointed: 18 September 2003

Resigned: 13 December 2011

Carole D.

Position: Director

Appointed: 18 September 2003

Resigned: 10 November 2004

John W.

Position: Director

Appointed: 15 September 1998

Resigned: 12 January 2004

Bernard R.

Position: Director

Appointed: 24 April 1995

Resigned: 19 May 1997

Peter P.

Position: Director

Appointed: 24 April 1995

Resigned: 07 December 1998

Catherine K.

Position: Director

Appointed: 24 April 1995

Resigned: 30 October 2002

Pauline R.

Position: Director

Appointed: 24 April 1995

Resigned: 18 October 1999

Christopher W.

Position: Secretary

Appointed: 19 April 1995

Resigned: 18 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1995

Resigned: 19 April 1995

Christopher W.

Position: Director

Appointed: 19 April 1995

Resigned: 18 September 2003

Janet W.

Position: Director

Appointed: 19 April 1995

Resigned: 18 September 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Union Chapel Project from London, England. This PSC is classified as "a chaity and company limited by guarentee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Union Chapel Project

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

Legal authority Companies Act 2006
Legal form Chaity And Company Limited By Guarentee
Country registered England
Place registered Companies House
Registration number 2583801
Notified on 19 April 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand390 536889 482608 782379 886878 754
Current Assets676 7921 157 997817 339393 7211 145 123
Debtors281 583262 119202 27410 727263 261
Other Debtors3602 8282 25710 7272 455
Property Plant Equipment61 79977 61748 85120 1545 014
Total Inventories4 6736 3966 2833 1083 108
Other
Accumulated Depreciation Impairment Property Plant Equipment216 565251 108285 416314 113329 252
Additions Other Than Through Business Combinations Property Plant Equipment 50 3615 542  
Amounts Owed To Group Undertakings310 072386 714199 259161 209395 195
Average Number Employees During Period 1616128
Corporation Tax Payable    1 552
Creditors699 9491 177 360833 591531 4351 150 116
Increase From Depreciation Charge For Year Property Plant Equipment 34 54334 30828 69715 139
Net Current Assets Liabilities-23 157-19 363-16 252-137 714-4 993
Other Taxation Social Security Payable40 97366 21972 55332 82689 345
Par Value Share 1   
Pension Other Post-employment Benefit Costs Other Pension Costs1 047    
Profit Loss9 784    
Property Plant Equipment Gross Cost278 364328 725334 267334 267334 266
Social Security Costs14 061    
Staff Costs Employee Benefits Expense202 623    
Total Assets Less Current Liabilities38 64258 25432 599-117 56021
Trade Creditors Trade Payables52 94627 7488 3936 208641
Trade Debtors Trade Receivables281 223259 291200 017 260 806
Wages Salaries187 515    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, February 2023
Free Download (8 pages)

Company search

Advertisements