Company NameChipboure Limited
Company StatusActive
Company Number01430125
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMarie Helene Vidoni
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 2004(24 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleMarket Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
14 Perham Road
London
W14 9ST
Secretary NameMarie Helene Vidoni
NationalityFrench
StatusCurrent
Appointed16 March 2004(24 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleMarket Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
14 Perham Road
London
W14 9ST
Director NameJohn Anthony Leonard Faint
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(25 years after company formation)
Appointment Duration19 years, 10 months
RoleConsulatant
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Way
Ardley Road
Somerton
Oxfordshire
OX25 6LP
Director NameMr Yasantha Bandara Monerawela
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySri Lankan,British
StatusCurrent
Appointed12 July 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address14 Perham Road
Basement Flat
London
W14 9ST
Director NameMs Karri Marie Ludwick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Perham Road
Basement Flat
London
W14 9ST
Director NameMrs Georgiana Rocha Harris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2022(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Perham Rd
London
W14 9ST
Director NameMr Peter Michael Harris
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Perham Rd
London
W14 9ST
Director NameMr Gerald Charles Killingworth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleTeacher
Correspondence Address14 Perham Road
London
W14 9ST
Secretary NameMr Gerald Charles Killingworth
NationalityBritish
StatusResigned
Appointed29 December 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address14 Perham Road
London
W14 9ST
Director NameVirginie Jeanne Bustamante
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1994(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1999)
RoleTrainee Teacher
Correspondence AddressFlat 2 Perham Road
London
W14 9ST
Secretary NameVirginie Jeanne Bustamante
NationalityFrench
StatusResigned
Appointed01 April 1994(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1999)
RoleTrainee Teacher
Correspondence AddressFlat 2 Perham Road
London
W14 9ST
Director NameMs Dominique Martineau
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed29 December 1995(16 years, 6 months after company formation)
Appointment Duration3 days (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressFlat 4 14 Perham Road
London
W14 9ST
Director NameAlastair Frame Rae
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(16 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2001)
RoleCorporate Stockbroker
Correspondence Address14 Perham Road
London
W14 9ST
Director NameAnne Marie Packman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1999(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2001)
RoleTeacher
Correspondence Address14 Perham Road
London
W14 9ST
Secretary NameAnne Marie Packman
NationalityFrench
StatusResigned
Appointed01 January 1999(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2001)
RoleTeacher
Correspondence Address14 Perham Road
London
W14 9ST
Director NameAshley Kenneth Muxworthy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(21 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 September 2001)
RoleSurveyor
Correspondence Address72 Elm Grove Road
London
SW13 0BS
Director NameRachel Huggins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2004)
RoleConsultant
Correspondence AddressFlat 2
14 Perham Road
London
W14 9ST
Secretary NameRachel Huggins
NationalityBritish
StatusResigned
Appointed04 March 2001(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2004)
RoleConsultant
Correspondence AddressFlat 2
14 Perham Road
London
W14 9ST
Director NameHarry Shadwell Eddis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2003)
RoleLawyer
Correspondence AddressFlat 4
14 Perham Road
London
W14 9ST
Director NameMark Bailey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(22 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 11 December 2019)
RoleAir Cabin Crew
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Perham Road
London
W14 9ST
Director NameBen Pridden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2004)
RoleEstate Agent
Correspondence AddressFlat 3 14 Perham Road
London
W14 9ST
Director NameRoger William Walsh
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(24 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2006)
RoleChartered Architect
Correspondence AddressFlat 4
14 Perham Road
London
W14 9ST
Director NameDr John Gregory Myatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(24 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 September 2018)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressFlat 4
14 Perham Road
London
W14 9ST
Director NameMs Blanche Marie Isabelle Boubee De Gramont
Date of BirthMarch 1992 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2018(39 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address14 Perham Road
London
W14 9ST
Director NameMr Pierre Michel Xavier Marie Jullien De Pommerol
Date of BirthMay 1990 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2018(39 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Perham Road
London
W14 9ST

Location

Registered Address14 Perham Rd
London
W14 9ST
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Dr John Myatt
25.00%
Ordinary
1 at £1Marie Helene Vidoni
25.00%
Ordinary
1 at £1Mark Bailey
25.00%
Ordinary
1 at £1Tony Faint
25.00%
Ordinary

Financials

Year2014
Turnover£4,007
Net Worth£2,172
Cash£2,200
Current Liabilities£230

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

30 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
1 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 December 2019Termination of appointment of Mark Bailey as a director on 11 December 2019 (1 page)
7 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 December 2018Confirmation statement made on 29 December 2018 with updates (4 pages)
19 October 2018Appointment of Mr Pierre Michel Xavier Marie Jullien De Pommerol as a director on 4 September 2018 (2 pages)
19 October 2018Appointment of Ms Blanche Marie Isabelle Boubee De Gramont as a director on 4 September 2018 (2 pages)
18 October 2018Termination of appointment of John Gregory Myatt as a director on 4 September 2018 (1 page)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
31 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
10 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 4
(7 pages)
10 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 4
(7 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4
(7 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4
(7 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
15 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
15 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
9 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
9 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for John Anthony Leonard Faint on 14 February 2010 (2 pages)
19 February 2010Director's details changed for Dr John Gregory Myatt on 14 February 2010 (2 pages)
19 February 2010Director's details changed for Dr John Gregory Myatt on 14 February 2010 (2 pages)
19 February 2010Director's details changed for Marie Helene Vidoni on 14 February 2010 (2 pages)
19 February 2010Director's details changed for John Anthony Leonard Faint on 14 February 2010 (2 pages)
19 February 2010Director's details changed for Marie Helene Vidoni on 14 February 2010 (2 pages)
19 February 2010Director's details changed for Mark Bailey on 14 February 2010 (2 pages)
19 February 2010Director's details changed for Mark Bailey on 14 February 2010 (2 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
9 January 2009Return made up to 29/12/08; full list of members (10 pages)
9 January 2009Return made up to 29/12/08; full list of members (10 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
21 February 2008Return made up to 29/12/07; no change of members (8 pages)
21 February 2008Return made up to 29/12/07; no change of members (8 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
29 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
7 March 2006Return made up to 29/12/05; full list of members (9 pages)
7 March 2006Return made up to 29/12/05; full list of members (9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 April 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 April 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004Secretary resigned;director resigned (1 page)
27 May 2004Return made up to 29/12/03; full list of members (9 pages)
27 May 2004Return made up to 29/12/03; full list of members (9 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
5 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
24 March 2003Return made up to 29/12/02; full list of members (9 pages)
24 March 2003Return made up to 29/12/02; full list of members (9 pages)
24 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
24 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
22 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
11 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
1 March 2001Return made up to 29/12/00; full list of members (7 pages)
1 March 2001Return made up to 29/12/00; full list of members (7 pages)
18 August 2000Full accounts made up to 30 September 1999 (7 pages)
18 August 2000Full accounts made up to 30 September 1999 (7 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Return made up to 29/12/99; full list of members (7 pages)
20 March 2000Return made up to 29/12/99; full list of members (7 pages)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000Secretary resigned;director resigned (1 page)
20 August 1999Full accounts made up to 30 September 1998 (7 pages)
20 August 1999Full accounts made up to 30 September 1998 (7 pages)
29 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Full accounts made up to 30 September 1997 (7 pages)
29 July 1998Full accounts made up to 30 September 1997 (7 pages)
5 March 1998Return made up to 29/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1998Return made up to 29/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1997Full accounts made up to 30 September 1996 (7 pages)
28 October 1997Full accounts made up to 30 September 1996 (7 pages)
27 February 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1996Full accounts made up to 30 September 1995 (10 pages)
2 August 1996Full accounts made up to 30 September 1995 (10 pages)
24 March 1996Director resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Return made up to 29/12/95; full list of members (7 pages)
24 March 1996Return made up to 29/12/95; full list of members (7 pages)
24 March 1996New director appointed (2 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (3 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (3 pages)
15 June 1979Incorporation (13 pages)
15 June 1979Incorporation (13 pages)