Company NameChingford Manufacturing Co. Ltd
DirectorKulbir Singh Bhaura
Company StatusActive
Company Number01719710
CategoryPrivate Limited Company
Incorporation Date3 May 1983(41 years ago)
Previous NameAbbeymoat Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kulbir Singh Bhaura
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(19 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address31 Hollingworth Close
West Molesey
Surrey
KT8 2TW
Secretary NameIkbaljit Bhaura
NationalityBritish
StatusCurrent
Appointed27 November 2002(19 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address31 Hollingworth Close
West Molesey
Surrey
KT8 2TW
Director NameMr Roy Winston Bennett
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(9 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address11 Silverthorn Gardens
London
E4 8BW
Director NameMr Anthony Alfred Karby
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(9 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address17 Aylsham Lane
Romford
Essex
RM3 7YL
Director NameMr David Nicol
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(9 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address583 High Road
Woodford Green
Essex
IG8 0RD
Director NameMr Christopher Alfred Quinton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(9 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address40 Claremont Road
Walthamstow
London
E17 5RJ
Secretary NameMr David Nicol
NationalityBritish
StatusResigned
Appointed04 July 1992(9 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address583 High Road
Woodford Green
Essex
IG8 0RD

Location

Registered Address31 Hollingworth Close
West Molesey
KT8 2TW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Kulbir Bhaura
75.00%
Ordinary
500 at £1Ikbaljit Bhaura
25.00%
Ordinary

Financials

Year2014
Net Worth£177,921
Cash£11,816
Current Liabilities£15,304

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

19 February 2014Delivered on: 5 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H units 32,34 & 36 knowl piece wilbury meadows wilbury way hitchin. Notification of addition to or amendment of charge.
Outstanding
14 February 2005Delivered on: 16 February 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 February 2005Delivered on: 25 February 2005
Satisfied on: 13 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 39, milmead industrial centre, mill mead road, tottenham hale.
Fully Satisfied
28 November 2002Delivered on: 11 December 2002
Satisfied on: 19 August 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1984Delivered on: 25 May 1984
Satisfied on: 12 May 2005
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.
Fully Satisfied

Filing History

11 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 October 2018Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE to 31 Hollingworth Close West Molesey KT8 2TW on 22 October 2018 (1 page)
9 July 2018Confirmation statement made on 4 July 2018 with updates (3 pages)
20 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2,000
(4 pages)
11 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2,000
(4 pages)
11 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2,000
(4 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2,000
(4 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 March 2014Satisfaction of charge 4 in full (5 pages)
13 March 2014Satisfaction of charge 4 in full (5 pages)
5 March 2014Registration of charge 017197100005 (12 pages)
5 March 2014Registration of charge 017197100005 (12 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
31 December 2007Registered office changed on 31/12/07 from: first floor 4-10 college road harrow middlesex HA1 1BE (1 page)
31 December 2007Registered office changed on 31/12/07 from: 2 watling gate 297-303 edgware road london NW9 6MB (1 page)
31 December 2007Registered office changed on 31/12/07 from: first floor 4-10 college road harrow middlesex HA1 1BE (1 page)
31 December 2007Registered office changed on 31/12/07 from: 2 watling gate 297-303 edgware road london NW9 6MB (1 page)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
8 August 2006Return made up to 04/07/06; full list of members (2 pages)
8 August 2006Return made up to 04/07/06; full list of members (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Return made up to 04/07/05; full list of members (6 pages)
8 July 2005Return made up to 04/07/05; full list of members (6 pages)
26 May 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
26 May 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 August 2004Return made up to 04/07/04; full list of members (7 pages)
16 August 2004Return made up to 04/07/04; full list of members (7 pages)
8 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
8 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
17 September 2003Return made up to 04/07/03; full list of members (10 pages)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: suite T4 bates business centre church road harold wood romford essex RM3 0JF (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Return made up to 04/07/03; full list of members (10 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: suite T4 bates business centre church road harold wood romford essex RM3 0JF (1 page)
17 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
17 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
11 December 2002Particulars of mortgage/charge (4 pages)
11 December 2002Particulars of mortgage/charge (4 pages)
26 July 2002Return made up to 04/07/02; full list of members (9 pages)
26 July 2002Return made up to 04/07/02; full list of members (9 pages)
11 July 2002Registered office changed on 11/07/02 from: 209 station lane hornchurch essex RM12 6LL (1 page)
11 July 2002Registered office changed on 11/07/02 from: 209 station lane hornchurch essex RM12 6LL (1 page)
7 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 July 2001Return made up to 04/07/01; full list of members (8 pages)
9 July 2001Return made up to 04/07/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 September 2000Return made up to 04/07/00; full list of members (8 pages)
4 September 2000Return made up to 04/07/00; full list of members (8 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 July 1999Return made up to 04/07/99; full list of members (6 pages)
15 July 1999Return made up to 04/07/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 December 1998Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
16 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
15 August 1997Return made up to 04/07/97; no change of members (4 pages)
15 August 1997Return made up to 04/07/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
16 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
24 July 1996Return made up to 04/07/96; full list of members
  • 363(287) ‐ Registered office changed on 24/07/96
(6 pages)
24 July 1996Return made up to 04/07/96; full list of members
  • 363(287) ‐ Registered office changed on 24/07/96
(6 pages)
9 July 1996Auditor's resignation (1 page)
9 July 1996Auditor's resignation (1 page)
25 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 July 1995Return made up to 04/07/95; no change of members (4 pages)
17 July 1995Return made up to 04/07/95; no change of members (4 pages)
18 May 1983Company name changed\certificate issued on 18/05/83 (2 pages)
18 May 1983Company name changed\certificate issued on 18/05/83 (2 pages)
3 May 1983Incorporation (13 pages)
3 May 1983Incorporation (13 pages)