CHIPPENHAM LIMITED
LONDON

Hellopages » Greater London » Ealing » W13 9HE

Company number 04489898
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address 17 LEELAND MANSIONS LEELAND ROAD, WEST EALING, LONDON, W13 9HE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHIPPENHAM LIMITED are www.chippenham.co.uk, and www.chippenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Chippenham Limited is a Private Limited Company. The company registration number is 04489898. Chippenham Limited has been working since 18 July 2002. The present status of the company is Active. The registered address of Chippenham Limited is 17 Leeland Mansions Leeland Road West Ealing London W13 9he. . AHLUWALIA, Satbir Singh is a Director of the company. Secretary MACKEY, Rashida Bibi has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLE, Christopher Harry has been resigned. Director COLE, Patricia Mary has been resigned. Director MACKEY, Nicholas Inigo Unsworth has been resigned. Director MACKEY, Rashida Bibi has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
AHLUWALIA, Satbir Singh
Appointed Date: 08 November 2011
62 years old

Resigned Directors

Secretary
MACKEY, Rashida Bibi
Resigned: 08 November 2011
Appointed Date: 18 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Director
COLE, Christopher Harry
Resigned: 08 November 2011
Appointed Date: 07 December 2002
75 years old

Director
COLE, Patricia Mary
Resigned: 08 November 2011
Appointed Date: 07 December 2002
76 years old

Director
MACKEY, Nicholas Inigo Unsworth
Resigned: 08 November 2011
Appointed Date: 18 July 2002
70 years old

Director
MACKEY, Rashida Bibi
Resigned: 08 November 2011
Appointed Date: 07 December 2002
72 years old

Persons With Significant Control

Mr Satbir Singh Ahluwalia
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CHIPPENHAM LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 18 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 12

05 May 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12

...
... and 43 more events
07 Jan 2003
New director appointed
07 Jan 2003
New director appointed
10 Dec 2002
Particulars of mortgage/charge
19 Jul 2002
Secretary resigned
18 Jul 2002
Incorporation

CHIPPENHAM LIMITED Charges

13 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a forest lane house rch, forest lane…
8 December 2002
Debenture
Delivered: 10 December 2002
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…