CHIPORUM LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4UQ

Company number 05394346
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016. The most likely internet sites of CHIPORUM LIMITED are www.chiporum.co.uk, and www.chiporum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Chiporum Limited is a Private Limited Company. The company registration number is 05394346. Chiporum Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Chiporum Limited is 2 Peterwood Way Croydon Surrey England Cr0 4uq. . PATEL, Ameetkumar Ramananbhai is a Secretary of the company. PATEL, Heena is a Director of the company. PATEL JUNIOR, Jayanti Chimanbhai is a Director of the company. PATEL JUNIOR, Kirit Chimanbhai is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director COTTRELL, Kevin Patrick has been resigned. Director JANES, Philip has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. Director WESTERN, Kevin has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Ameetkumar Ramananbhai
Appointed Date: 16 March 2005

Director
PATEL, Heena
Appointed Date: 16 April 2014
62 years old

Director
PATEL JUNIOR, Jayanti Chimanbhai
Appointed Date: 05 December 2012
40 years old

Director
PATEL JUNIOR, Kirit Chimanbhai
Appointed Date: 31 May 2005
45 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Director
COTTRELL, Kevin Patrick
Resigned: 31 December 2005
Appointed Date: 22 September 2005
62 years old

Director
JANES, Philip
Resigned: 10 July 2008
Appointed Date: 31 December 2005
60 years old

Director
PATEL, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 16 March 2005
75 years old

Director
WESTERN, Kevin
Resigned: 30 April 2012
Appointed Date: 10 July 2008
66 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Persons With Significant Control

Day Lewis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHIPORUM LIMITED Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Jan 2017
Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
01 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

01 Apr 2016
Register inspection address has been changed from 6 Bruce Grove London N17 6RA United Kingdom to 2 Peterwood Way Croydon CR0 4UQ
...
... and 55 more events
28 Apr 2005
New secretary appointed
28 Apr 2005
New director appointed
22 Mar 2005
Secretary resigned
22 Mar 2005
Director resigned
16 Mar 2005
Incorporation

CHIPORUM LIMITED Charges

16 April 2013
Charge code 0539 4346 0009
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: N/A. notification of addition to or amendment of charge.
24 January 2013
Supplemental debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Secured Parties
Description: 17 adelaide road andover hants t/n HP698765, 1,3…
28 September 2012
Debenture
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") as Agent and Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
22 June 2007
Legal charge
Delivered: 27 June 2007
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: 34 portland drive redhill t/no SX727334. By way of fixed…
22 June 2007
Legal charge
Delivered: 27 June 2007
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop and basement 55 nutfield road mertsham…
2 August 2006
Legal charge
Delivered: 4 August 2006
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 40 gifford drive farnborough. By way of…
1 February 2006
Legal charge
Delivered: 18 February 2006
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground floor 15 churchill crescent…
8 June 2005
Debenture
Delivered: 14 June 2005
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor shop 19 ilsham road torquay devon. By way…