CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED
CROYDON

Hellopages » Greater London » Sutton » CR0 4WP

Company number 05799111
Status Active
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address 14 VALLEY POINT BEDDINGTON FARM ROAD, CROYDON, SURREY, CR0 4WP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Mohammed Shaheen Shah Bin Mohd Sidek as a director on 12 May 2017; Confirmation statement made on 30 April 2017 with updates; Satisfaction of charge 2 in full. The most likely internet sites of CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED are www.chickencottagedistributions.co.uk, and www.chicken-cottage-distributions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Chicken Cottage Distributions Limited is a Private Limited Company. The company registration number is 05799111. Chicken Cottage Distributions Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Chicken Cottage Distributions Limited is 14 Valley Point Beddington Farm Road Croydon Surrey Cr0 4wp. . RANKIN, Gerald is a Secretary of the company. BIN MAHMUD, Khalizan is a Director of the company. ISMAIL, Wan Nawawi Bin Haji Wan is a Director of the company. WAN YUSOH, Wan Ismail Bin is a Director of the company. Secretary JAMIL, Tahir has been resigned. Secretary KHAN, Imran has been resigned. Director BIN ISMAIL, Ramli has been resigned. Director BIN MOHD SIDEK, Mohammed Shaheen Shah has been resigned. Director JAMIL, Tahir has been resigned. Director KHALID, Mohammed has been resigned. Director WAN MOKHTAR, Wan Abdul Hakim Bin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RANKIN, Gerald
Appointed Date: 22 January 2016

Director
BIN MAHMUD, Khalizan
Appointed Date: 04 March 2014
62 years old

Director
ISMAIL, Wan Nawawi Bin Haji Wan
Appointed Date: 22 September 2016
68 years old

Director
WAN YUSOH, Wan Ismail Bin
Appointed Date: 20 October 2014
69 years old

Resigned Directors

Secretary
JAMIL, Tahir
Resigned: 31 December 2014
Appointed Date: 27 April 2006

Secretary
KHAN, Imran
Resigned: 22 January 2016
Appointed Date: 31 December 2014

Director
BIN ISMAIL, Ramli
Resigned: 22 September 2016
Appointed Date: 04 March 2014
53 years old

Director
BIN MOHD SIDEK, Mohammed Shaheen Shah
Resigned: 12 May 2017
Appointed Date: 04 March 2014
51 years old

Director
JAMIL, Tahir
Resigned: 04 March 2014
Appointed Date: 27 April 2006
70 years old

Director
KHALID, Mohammed
Resigned: 04 March 2014
Appointed Date: 27 April 2006
66 years old

Director
WAN MOKHTAR, Wan Abdul Hakim Bin
Resigned: 22 September 2016
Appointed Date: 20 October 2014
57 years old

Persons With Significant Control

Chicken Cottage Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED Events

18 May 2017
Termination of appointment of Mohammed Shaheen Shah Bin Mohd Sidek as a director on 12 May 2017
04 May 2017
Confirmation statement made on 30 April 2017 with updates
25 Mar 2017
Satisfaction of charge 2 in full
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Termination of appointment of Ramli Bin Ismail as a director on 22 September 2016
...
... and 40 more events
14 May 2007
Return made up to 27/04/07; full list of members
14 May 2007
Registered office changed on 14/05/07 from: 13 the tramsheds, coomber way croydon surrey CR0 3DH
19 Dec 2006
Particulars of mortgage/charge
05 Jun 2006
Accounting reference date extended from 30/04/07 to 30/06/07
27 Apr 2006
Incorporation

CHICKEN COTTAGE (DISTRIBUTIONS) LIMITED Charges

7 February 2008
Debenture
Delivered: 16 February 2008
Status: Satisfied on 25 March 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 17 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…