Chats Palace Limited LONDON


Founded in 1981, Chats Palace, classified under reg no. 01587922 is an active company. Currently registered at 42-44 Brooksby's Walk E9 6DF, London the company has been in the business for 43 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Robin N., Calvin N. and Gary B. and others. Of them, Jacquetta M. has been with the company the longest, being appointed on 13 November 2006 and Robin N. and Calvin N. have been with the company for the least time - from 3 September 2018. At the moment 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.

Chats Palace Limited Address / Contact

Office Address 42-44 Brooksby's Walk
Town London
Post code E9 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01587922
Date of Incorporation Mon, 28th Sep 1981
Industry Operation of arts facilities
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Robin N.

Position: Director

Appointed: 03 September 2018

Calvin N.

Position: Director

Appointed: 03 September 2018

Gary B.

Position: Director

Appointed: 12 February 2015

Ian R.

Position: Director

Appointed: 08 December 2014

Jacquetta M.

Position: Director

Appointed: 13 November 2006

Duncan E.

Position: Secretary

Resigned: 26 November 1994

Guy H.

Position: Director

Appointed: 27 March 2018

Resigned: 02 January 2020

Frances M.

Position: Director

Appointed: 14 May 2016

Resigned: 12 December 2017

Rebecca R.

Position: Director

Appointed: 10 September 2015

Resigned: 26 April 2022

Richard P.

Position: Director

Appointed: 14 May 2015

Resigned: 13 October 2016

Victor M.

Position: Director

Appointed: 16 April 2015

Resigned: 13 February 2018

Michael B.

Position: Director

Appointed: 12 February 2015

Resigned: 15 May 2017

Laia G.

Position: Director

Appointed: 14 May 2014

Resigned: 15 May 2017

Hilary C.

Position: Director

Appointed: 14 May 2014

Resigned: 12 November 2014

Alexis K.

Position: Director

Appointed: 14 May 2014

Resigned: 31 December 2014

Ruth J.

Position: Director

Appointed: 14 May 2014

Resigned: 10 September 2015

Benjamin C.

Position: Director

Appointed: 17 January 2009

Resigned: 31 March 2010

Peter L.

Position: Director

Appointed: 17 January 2009

Resigned: 15 February 2010

Janet M.

Position: Director

Appointed: 13 November 2006

Resigned: 15 January 2007

Alexis K.

Position: Director

Appointed: 13 November 2006

Resigned: 17 January 2009

Sarah W.

Position: Director

Appointed: 13 November 2006

Resigned: 08 August 2008

Raymond P.

Position: Director

Appointed: 07 February 2002

Resigned: 22 January 2010

Irene F.

Position: Director

Appointed: 17 February 2001

Resigned: 15 January 2007

Caroline H.

Position: Director

Appointed: 08 February 2001

Resigned: 10 November 2004

Anthony R.

Position: Secretary

Appointed: 17 February 2000

Resigned: 16 May 2008

Jo C.

Position: Director

Appointed: 17 February 2000

Resigned: 01 October 2007

Theresa H.

Position: Director

Appointed: 07 January 1999

Resigned: 24 April 2014

Louisa C.

Position: Director

Appointed: 03 December 1998

Resigned: 08 February 2002

Mark L.

Position: Director

Appointed: 03 December 1998

Resigned: 08 February 2002

Rebecca C.

Position: Director

Appointed: 03 December 1998

Resigned: 10 February 2000

Tom Y.

Position: Director

Appointed: 03 December 1998

Resigned: 12 January 2000

Jane B.

Position: Director

Appointed: 03 December 1998

Resigned: 12 October 2000

Isobel T.

Position: Director

Appointed: 03 December 1998

Resigned: 16 February 1999

Dave S.

Position: Director

Appointed: 14 April 1998

Resigned: 03 December 1998

Alan R.

Position: Director

Appointed: 14 April 1998

Resigned: 08 February 2001

Heather B.

Position: Director

Appointed: 14 April 1998

Resigned: 17 February 2000

Bruce W.

Position: Director

Appointed: 14 April 1998

Resigned: 03 December 1998

Kate G.

Position: Director

Appointed: 14 April 1998

Resigned: 03 December 1998

Robert H.

Position: Director

Appointed: 14 April 1998

Resigned: 03 December 1998

Sebastian T.

Position: Director

Appointed: 14 April 1998

Resigned: 03 December 1998

Jonathan O.

Position: Director

Appointed: 14 April 1998

Resigned: 03 December 1998

Chris M.

Position: Director

Appointed: 14 April 1998

Resigned: 03 December 1998

Helen B.

Position: Director

Appointed: 14 April 1998

Resigned: 08 February 2001

Anna S.

Position: Director

Appointed: 27 November 1997

Resigned: 07 November 1998

Kayode A.

Position: Director

Appointed: 27 November 1997

Resigned: 13 November 2006

Lilian Q.

Position: Director

Appointed: 27 November 1997

Resigned: 27 April 1998

Susanna D.

Position: Secretary

Appointed: 28 August 1997

Resigned: 17 February 2000

Noel M.

Position: Secretary

Appointed: 23 November 1995

Resigned: 01 April 1997

Waheeda K.

Position: Director

Appointed: 23 November 1995

Resigned: 27 November 1997

Stephen B.

Position: Director

Appointed: 16 June 1995

Resigned: 27 November 1997

Alanah M.

Position: Director

Appointed: 16 June 1995

Resigned: 23 November 1995

Curtis W.

Position: Director

Appointed: 26 November 1994

Resigned: 16 June 1995

Ingrid S.

Position: Director

Appointed: 26 November 1994

Resigned: 01 April 1996

Raymond P.

Position: Secretary

Appointed: 26 November 1994

Resigned: 23 November 1995

Lara S.

Position: Director

Appointed: 26 November 1994

Resigned: 17 April 1998

Carol M.

Position: Director

Appointed: 26 November 1994

Resigned: 08 February 2002

Christopher W.

Position: Director

Appointed: 10 February 1994

Resigned: 17 April 1998

Alison R.

Position: Director

Appointed: 10 February 1994

Resigned: 26 November 1994

Noel M.

Position: Director

Appointed: 10 February 1994

Resigned: 23 November 1995

Brian W.

Position: Director

Appointed: 05 December 1992

Resigned: 05 December 1993

Christina D.

Position: Director

Appointed: 05 December 1992

Resigned: 05 December 1993

Duncan E.

Position: Director

Appointed: 05 December 1992

Resigned: 05 December 1993

Jonny O.

Position: Director

Appointed: 05 November 1991

Resigned: 05 December 1992

Tafial R.

Position: Director

Appointed: 05 November 1991

Resigned: 05 December 1992

Chris M.

Position: Director

Appointed: 05 November 1991

Resigned: 05 December 1993

Ed S.

Position: Director

Appointed: 05 November 1991

Resigned: 05 December 1992

Jack S.

Position: Director

Appointed: 05 November 1991

Resigned: 05 December 1992

Susan M.

Position: Director

Appointed: 05 November 1991

Resigned: 23 November 1995

Carol T.

Position: Director

Appointed: 05 November 1991

Resigned: 05 December 1992

Adusose W.

Position: Director

Appointed: 05 November 1991

Resigned: 05 December 1992

Teresa W.

Position: Director

Appointed: 05 November 1991

Resigned: 05 December 1992

Alistair B.

Position: Director

Appointed: 05 November 1991

Resigned: 11 September 1995

Raymond P.

Position: Director

Appointed: 05 November 1991

Resigned: 26 November 1994

Kate B.

Position: Secretary

Appointed: 05 November 1991

Resigned: 12 November 1992

Sue P.

Position: Director

Appointed: 05 November 1991

Resigned: 05 December 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Paula V. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Rebecca R. This PSC has significiant influence or control over the company,. Moving on, there is Frances M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Paula V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rebecca R.

Notified on 15 May 2017
Ceased on 26 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Frances M.

Notified on 14 May 2016
Ceased on 12 December 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand209154 868117 557
Current Assets11 485173 525139 139
Debtors9 13117 47620 421
Net Assets Liabilities4 189175 399123 385
Other Debtors6 17514 13418 159
Property Plant Equipment1 68512 95011 425
Total Inventories2 1451 1811 161
Other
Charity Funds4 189175 399123 385
Charity Registration Number England Wales 283 680283 680
Cost Charitable Activity160 869158 713173 196
Costs Raising Funds16 7292 8147 501
Donations Legacies58 855256 49596 002
Expenditure197 718174 907224 397
Expenditure Material Fund 174 907224 397
Further Item Donations Legacies Component Total Donations Legacies10 35511 059188
Income Endowments202 456354 495172 383
Income From Other Trading Activities143 60198 00076 381
Income Material Fund 354 495172 383
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 738179 58852 014
Net Increase Decrease In Charitable Funds4 738179 58852 014
Other General Grants48 500245 43695 814
Accrued Liabilities5 5069 68813 951
Accumulated Depreciation Impairment Property Plant Equipment71 65375 97079 778
Average Number Employees During Period121010
Creditors17 35911 07627 179
Depreciation Expense Property Plant Equipment5614 3173 808
Increase From Depreciation Charge For Year Property Plant Equipment 4 3173 808
Merchandise2 1451 1811 161
Net Current Assets Liabilities5 874162 449111 960
Other Creditors7 2831 38810 179
Other Taxation Social Security Payable4 570 3 049
Pension Other Post-employment Benefit Costs Other Pension Costs2 1071 8712 456
Prepayments Accrued Income2 9563 3422 262
Property Plant Equipment Gross Cost73 33888 92091 203
Social Security Costs3 4471 7173 045
Total Additions Including From Business Combinations Property Plant Equipment 15 5822 283
Total Assets Less Current Liabilities4 189175 399123 385
Wages Salaries110 30596 953111 134

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, January 2024
Free Download (18 pages)

Company search

Advertisements