Company NameDavid Chapman (Architects) Limited
DirectorsDiane Mary Vincent and Lee James Vincent
Company StatusLiquidation
Company Number07098360
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Diane Mary Vincent
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMr Lee James Vincent
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameValerie Chapman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address54 Bootham
York
YO30 7XZ
Director NameDavid Chapman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address54 Bootham
York
YO30 7XZ

Contact

Websitewww.msmrarchitects.co.uk
Email address[email protected]
Telephone020 79286767
Telephone regionLondon

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

50 at £1Mr Lee James Vincent
50.00%
Ordinary
50 at £1Mrs Diane Mary Vincent
50.00%
Ordinary

Financials

Year2014
Net Worth£102,142
Cash£33,599
Current Liabilities£31,846

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 December 2019 (4 years, 4 months ago)
Next Return Due19 January 2021 (overdue)

Filing History

7 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
11 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
9 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
13 February 2019Director's details changed for Mr Lee James Vincent on 13 February 2019 (2 pages)
13 February 2019Change of details for Mr Lee James Vincent as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Director's details changed for Mrs Diane Mary Vincent on 13 February 2019 (2 pages)
13 February 2019Change of details for Mrs Diane Mary Vincent as a person with significant control on 13 February 2019 (2 pages)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
3 September 2018Termination of appointment of David Chapman as a director on 1 September 2018 (1 page)
17 December 2017Director's details changed for Mr Lee James Vincent on 17 December 2017 (2 pages)
17 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
16 January 2017Termination of appointment of Valerie Chapman as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Valerie Chapman as a director on 31 December 2016 (1 page)
15 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 April 2016Appointment of Mrs Diane Mary Vincent as a director on 3 July 2015 (2 pages)
11 April 2016Appointment of Mrs Diane Mary Vincent as a director on 3 July 2015 (2 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 July 2015Appointment of Mr Lee James Vincent as a director on 3 July 2015 (2 pages)
10 July 2015Appointment of Mr Lee James Vincent as a director on 3 July 2015 (2 pages)
10 July 2015Appointment of Mr Lee James Vincent as a director on 3 July 2015 (2 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 April 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
13 April 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 December 2009Incorporation (52 pages)
8 December 2009Incorporation (52 pages)