Company NameChopra Manufacturing Co. Limited
DirectorsVarinder Kumar Chopra and Sudhir Chopra
Company StatusActive
Company Number01652170
CategoryPrivate Limited Company
Incorporation Date19 July 1982(41 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Varinder Kumar Chopra
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(8 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Church Road
Leyton
London
E10 7JQ
Secretary NameMr Ravinder Chopra
NationalityBritish
StatusCurrent
Appointed25 March 1996(13 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Church Road
Leyton
London
E10 7JQ
Director NameMr Sudhir Chopra
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(26 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Church Road
Leyton
London
E10 7JQ
Director NameMrs Chander Kanta Chopra
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed10 June 1987(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Road
Chigwell
Essex
IG7 5PH
Director NameMr Surinder Chopra
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(7 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Manor Road
Chigwell
Essex
IG7 5PH
Director NameMrs Aruna Chopra Chopra
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Road
Chigwell
Essex
IG7 5PH
Director NameMr Ram Murti Chopra
Date of BirthOctober 1930 (Born 93 years ago)
NationalityIndian
StatusResigned
Appointed22 February 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Road
Chigwell
Essex
IG7 5PH
Director NameMr Ravinder Chopra
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Road
Chigwell
Essex
IG7 5PH
Director NameMrs Rita Chopra
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Road
Chigwell
Essex
IG7 5PH
Director NameMr Sudhir Chopra
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Manor Road
Chigwell
Essex
IG7 5PH
Secretary NameMrs Aruna Chopra Chopra
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Road
Chigwell
Essex
IG7 5PH

Contact

Websitecbdistributors.co.uk

Location

Registered Address242 Church Road
Leyton
London
E10 7JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.5k at £1Aruna Chopra
25.00%
Ordinary
2.5k at £1Chander Kanta Chopra
25.00%
Ordinary
2.5k at £1Mr Ram Murti Chopra
25.00%
Ordinary
2.5k at £1Nira Rani Chopra
25.00%
Ordinary

Financials

Year2014
Net Worth£406,981
Cash£23,944
Current Liabilities£1,549,248

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

22 June 2018Delivered on: 29 June 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 654-658 lea bridge, london E10 6AP and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
22 June 2018Delivered on: 28 June 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: All property, assets and rights of the chargor.
Outstanding
30 July 2014Delivered on: 8 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 297 bethnal green road, london E2 6AH and registered at the land registry with title number LN65857.
Outstanding
2 April 2014Delivered on: 2 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land known as 8 cavell street, london E1 2HP registered under title number 375250. notification of addition to or amendment of charge.
Outstanding
10 August 2010Delivered on: 12 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 June 2010Delivered on: 17 June 2010
Persons entitled: Ballyellis Properties Limited Compass Hill Estates Limited and Cado Systems (Ireland) Limited

Classification: Rent deposit deed
Secured details: £15,625.00 due or to become due from the company to the chargee.
Particulars: Its interest in the account and the deposit.
Outstanding
11 March 2010Delivered on: 23 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 June 2009Delivered on: 4 June 2009
Persons entitled: Ravenstone Investments Limited

Classification: Rent deposit deed
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: £20,000 see image for full details.
Outstanding
3 August 2023Delivered on: 3 August 2023
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Lien on deposit.
Outstanding
13 May 2019Delivered on: 13 May 2019
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: The assignor with full title guarantee hereby assigns to the lender all rental income in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the monies and liabilities referred to above. Further the assignor hereby assigns the benefit of any security in favour of the assignor over any rent deposits in respect of any lease, license or tenancy relating to the occupation of 8 cavell street london E1 2HP being the property by way of first fixed charge as a continuing security for the payment and discharge of the monies and liabilities referred to above.
Outstanding
13 May 2019Delivered on: 13 May 2019
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 8 cavell street, london E1 2HP.
Outstanding
26 April 2019Delivered on: 29 April 2019
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: The assignor with full title guarantee hereby assigns to the lender all rental income in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the monies and liabilities referred to above. Further the assignor hereby assigns the benefit of any security in favour of the assignor over any rent deposits in respect of any lease, license or tenancy relating to the occupation the property by way of first fixed charge as a continuing security for the payment and discharge of the monies and liabilities referred to above.
Outstanding
28 October 1992Delivered on: 4 November 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
23 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
27 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
13 May 2019Part of the property or undertaking has been released from charge 016521700008 (2 pages)
13 May 2019Registration of charge 016521700012, created on 13 May 2019 (11 pages)
13 May 2019Registration of charge 016521700011, created on 13 May 2019 (26 pages)
29 April 2019Registration of charge 016521700010, created on 26 April 2019 (11 pages)
29 April 2019Part of the property or undertaking has been released from charge 016521700008 (2 pages)
14 March 2019Satisfaction of charge 016521700006 in full (1 page)
8 March 2019Satisfaction of charge 016521700007 in full (1 page)
28 September 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 August 2018Satisfaction of charge 3 in full (1 page)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 June 2018Registration of charge 016521700009, created on 22 June 2018 (14 pages)
28 June 2018Registration of charge 016521700008, created on 22 June 2018 (35 pages)
27 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
12 June 2018Satisfaction of charge 5 in full (4 pages)
23 May 2018Satisfaction of charge 4 in full (4 pages)
23 May 2018Satisfaction of charge 1 in full (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
5 August 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
5 August 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 April 2016Director's details changed for Mr Varinder Chopra on 5 February 2016 (2 pages)
7 April 2016Director's details changed for Mr Varinder Chopra on 5 February 2016 (2 pages)
7 April 2016Director's details changed for Mr Sudhir Chopra on 5 February 2016 (2 pages)
7 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(4 pages)
7 April 2016Secretary's details changed for Mr Ravinder Chopra on 5 February 2016 (1 page)
7 April 2016Secretary's details changed for Mr Ravinder Chopra on 5 February 2016 (1 page)
7 April 2016Director's details changed for Mr Sudhir Chopra on 5 February 2016 (2 pages)
7 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(4 pages)
24 July 2015Amended total exemption small company accounts made up to 30 September 2014 (7 pages)
24 July 2015Amended total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
8 August 2014Registration of charge 016521700007, created on 30 July 2014 (31 pages)
8 August 2014Registration of charge 016521700007, created on 30 July 2014 (31 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 April 2014Registration of charge 016521700006 (39 pages)
2 April 2014Registration of charge 016521700006 (39 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(5 pages)
2 October 2013Amended accounts made up to 30 September 2012 (7 pages)
2 October 2013Amended accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
15 September 2010Amended accounts made up to 30 September 2009 (7 pages)
15 September 2010Amended accounts made up to 30 September 2009 (7 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 March 2010Director's details changed for Mr Varinder Chopra on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Varinder Chopra on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Sudhir Chopra on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Sudhir Chopra on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Sudhir Chopra on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Varinder Chopra on 1 February 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 April 2009Return made up to 22/02/09; full list of members (4 pages)
10 April 2009Return made up to 22/02/09; full list of members (4 pages)
3 February 2009Director appointed mr sudhir chopra (1 page)
3 February 2009Director appointed mr sudhir chopra (1 page)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 May 2008Return made up to 22/02/08; full list of members (4 pages)
9 May 2008Return made up to 22/02/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 March 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 05/03/07
(7 pages)
5 March 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 05/03/07
(7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 March 2006Return made up to 22/02/06; full list of members (7 pages)
29 March 2006Return made up to 22/02/06; full list of members (7 pages)
29 April 2005Return made up to 22/02/05; full list of members (7 pages)
29 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 April 2005Return made up to 22/02/05; full list of members (7 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (11 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (11 pages)
28 February 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
28 February 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: 242 church road leyton london E10 7JQ (1 page)
5 August 2003Registered office changed on 05/08/03 from: 242 church road leyton london E10 7JQ (1 page)
5 August 2003Return made up to 22/02/03; full list of members (9 pages)
5 August 2003Return made up to 22/02/03; full list of members (9 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
28 February 2002Return made up to 22/02/02; full list of members (8 pages)
28 February 2002Return made up to 22/02/02; full list of members (8 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (9 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (9 pages)
22 March 2001Return made up to 22/02/01; full list of members (8 pages)
22 March 2001Return made up to 22/02/01; full list of members (8 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 March 2000Return made up to 22/02/00; full list of members (8 pages)
6 March 2000Return made up to 22/02/00; full list of members (8 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 March 1999Return made up to 22/02/99; no change of members (4 pages)
17 March 1999Return made up to 22/02/99; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 March 1998Return made up to 22/02/98; full list of members (6 pages)
9 March 1998Return made up to 22/02/98; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 March 1997Return made up to 22/02/97; no change of members (4 pages)
14 March 1997Return made up to 22/02/97; no change of members (4 pages)
2 October 1996Registered office changed on 02/10/96 from: 159 commercial st london E1 6BJ (1 page)
2 October 1996Registered office changed on 02/10/96 from: 159 commercial st london E1 6BJ (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996New secretary appointed (2 pages)
10 April 1996Secretary resigned;director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Secretary resigned;director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Full accounts made up to 30 September 1995 (17 pages)
10 April 1996Director resigned (1 page)
10 April 1996Full accounts made up to 30 September 1995 (17 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
15 March 1996Return made up to 22/02/96; no change of members (6 pages)
15 March 1996Return made up to 22/02/96; no change of members (6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
31 March 1995Full accounts made up to 30 September 1994 (16 pages)
31 March 1995Full accounts made up to 30 September 1994 (16 pages)
14 March 1995Return made up to 22/02/95; full list of members (8 pages)
14 March 1995Return made up to 22/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)