CHEF SET LTD
BIRMINGHAM CHEF SET HOUSEWARES LTD

Hellopages » West Midlands » Birmingham » B6 7AR

Company number 02561944
Status Active
Incorporation Date 23 November 1990
Company Type Private Limited Company
Address 87 BROOKVALE ROAD, WITTON, BIRMINGHAM, B6 7AR
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 50,000 ; Registration of charge 025619440010, created on 10 May 2016. The most likely internet sites of CHEF SET LTD are www.chefset.co.uk, and www.chef-set.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Birmingham New Street Rail Station is 2.8 miles; to Blake Street Rail Station is 6.2 miles; to Bloxwich Rail Station is 8.9 miles; to Bloxwich North Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chef Set Ltd is a Private Limited Company. The company registration number is 02561944. Chef Set Ltd has been working since 23 November 1990. The present status of the company is Active. The registered address of Chef Set Ltd is 87 Brookvale Road Witton Birmingham B6 7ar. . KOROTANE, Mohan Lal is a Secretary of the company. KOROTANE, Chaman Lal is a Director of the company. KOROTANE, Madan Lal is a Director of the company. KOROTANE, Mohan Lal is a Director of the company. KOROTANE, Vijay is a Director of the company. Secretary KOROTANE, Mohan Lal has been resigned. Secretary KOROTANE, Nirmala has been resigned. Secretary KUMAR, Naresh has been resigned. Director FRANCIS, John has been resigned. Director HARRADINE, Malcolm John has been resigned. Director KUMAR, Naresh has been resigned. Director PIERCE JONES, John has been resigned. The company operates in "Manufacture of cutlery".


Current Directors

Secretary
KOROTANE, Mohan Lal
Appointed Date: 14 September 1999

Director
KOROTANE, Chaman Lal
Appointed Date: 15 May 1999
77 years old

Director
KOROTANE, Madan Lal

74 years old

Director
KOROTANE, Mohan Lal

72 years old

Director
KOROTANE, Vijay
Appointed Date: 15 May 1999
56 years old

Resigned Directors

Secretary
KOROTANE, Mohan Lal
Resigned: 15 May 1999
Appointed Date: 29 November 1996

Secretary
KOROTANE, Nirmala
Resigned: 14 September 1999
Appointed Date: 15 May 1999

Secretary
KUMAR, Naresh
Resigned: 29 November 1996

Director
FRANCIS, John
Resigned: 03 August 2001
Appointed Date: 01 September 1992
80 years old

Director
HARRADINE, Malcolm John
Resigned: 31 May 2000
Appointed Date: 19 December 1995
73 years old

Director
KUMAR, Naresh
Resigned: 29 November 1996
72 years old

Director
PIERCE JONES, John
Resigned: 11 December 1995
Appointed Date: 01 September 1995
73 years old

CHEF SET LTD Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000

11 May 2016
Registration of charge 025619440010, created on 10 May 2016
21 Apr 2016
Part of the property or undertaking has been released from charge 025619440009
23 Mar 2016
Part of the property or undertaking has been released from charge 6
...
... and 108 more events
21 Feb 1991
Nc inc already adjusted 04/02/91

21 Feb 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

21 Feb 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1990
Incorporation

CHEF SET LTD Charges

10 May 2016
Charge code 0256 1944 0010
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Ipm Trustees Limited Mohan Lal Korotane Madan Lal Korotane
Description: Contains fixed charge…
28 July 2015
Charge code 0256 1944 0009
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
26 December 2014
Charge code 0256 1944 0008
Delivered: 7 January 2015
Status: Satisfied on 9 March 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
29 November 2010
All assets debenture
Delivered: 3 December 2010
Status: Satisfied on 9 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 March 2009
Debenture
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 5 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2000
Chattel mortgage
Delivered: 3 February 2000
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: 1 auto star welding machine 17925, 1 screw compressor…
25 January 2000
Chattel mortgage
Delivered: 3 February 2000
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: 1 washing plant (coltan), 1 brazing machine (floats), 1…
18 July 1995
Fixed charge
Delivered: 19 July 1995
Status: Satisfied on 18 October 2000
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x base brazing machine ser no 4001.
28 March 1991
Debenture
Delivered: 11 April 1991
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…