Company NameChipmark Limited
Company StatusActive
Company Number02056677
CategoryPrivate Limited Company
Incorporation Date19 September 1986(37 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Deborah Guz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleEconomist
Country of ResidenceFrance
Correspondence Address3 Littleton Road
Harrow
Middlesex
HA1 3SY
Secretary NameMrs Nita Guz
NationalityBritish
StatusCurrent
Appointed01 June 1997(10 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleDentist
Country of ResidenceEngland
Correspondence Address3 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMs Sarah King
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(25 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleActuary
Country of ResidenceEngland
Correspondence Address13 Birchington Road
London
NW6 4LL
Director NameMr Joseph Frank Kemsley
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(30 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address13a Birchington Road
London
NW6 4LL
Director NameMr Athanasios Kafarakis Tzoumanis
Date of BirthAugust 1988 (Born 35 years ago)
NationalityGreek
StatusCurrent
Appointed06 April 2022(35 years, 6 months after company formation)
Appointment Duration2 years
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressFlat D 13 Birchington Road
London
NW6 4LL
Director NameMrs Phylis Sanderson
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 1997)
RoleRetired
Correspondence Address13 Birchington Road
London
NW6 4LL
Director NameMs Inger Eva Kristina Bertilsson
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed23 May 1991(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 June 1999)
RoleEnvironment Officer
Correspondence Address13 Birchington Road
London
NW6 4LL
Director NameMs Felisa Pelayo
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed23 May 1991(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 1991)
RoleTeacher
Correspondence Address13 Birchington Road
London
NW6 4LL
Secretary NameMs Felisa Pelayo
NationalitySpanish
StatusResigned
Appointed23 May 1991(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 1991)
RoleCompany Director
Correspondence Address13 Birchington Road
London
NW6 4LL
Director NameMiss Lara Friedland
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1993)
RolePhoto-Journalist
Correspondence Address13b Birchington Road
Kilburn
London
NW6 4LL
Secretary NameMiss Lara Friedland
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1993)
RolePhoto-Journalist
Correspondence Address13b Birchington Road
Kilburn
London
NW6 4LL
Director NameAdele Elise Friedland
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 May 1997)
RoleDirector/Company Secretary
Correspondence Address14 Desborough Drive
Tewin Wood Tewin
Welwyn
Hertfordshire
AL6 0HJ
Secretary NameAdele Elise Friedland
NationalityBritish
StatusResigned
Appointed02 June 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 May 1997)
RoleDirector/Company Secretary
Correspondence Address14 Desborough Drive
Tewin Wood Tewin
Welwyn
Hertfordshire
AL6 0HJ
Director NameRichard Journo
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1997(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2001)
RoleProducer
Correspondence Address13b Birchington Road
London
NW6 4LL
Director NameTheo Keating
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2006)
RoleDisc Jockey
Correspondence Address13 Birchington Road
London
NW6 4LL
Director NameCarol Rita Sanderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(14 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address13a Birchington Road
West Hampstead
London
NW6 4LL
Director NameAnna Gisela Cummins Minnbergh
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 2002(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2005)
RoleSales Executive Tv
Correspondence Address13b Birchington Road
London
NW6 4LL
Director NameDr Khalil Amiri
Date of BirthDecember 1971 (Born 52 years ago)
NationalityTunisian
StatusResigned
Appointed07 June 2005(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2011)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address13b Birchington Road
London
NW6 4LL
Director NameMr Jonathan Michael Rainford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13d Birchington Road
London
NW6 4LL
Director NameSimon David Thomson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13a Birchington Road
London
NW6 4LL
Director NameMr Joshua Mark Cronin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(24 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13a Birchington Road
London
NW6 4LL
Director NameMr Adam David Chalk
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2012)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 13 Birchington Road
London
NW6 4LL
Director NameAdam Chataway
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 April 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address13 Birchington Road
London
NW6 4LL
Director NameMs Anna Emily Sinah Lewis
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(26 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2022)
RoleStudent
Country of ResidenceEngland
Correspondence Address13 Birchington Road
London
NW6 4LL

Location

Registered Address3 Littleton Road
Harrow
Middlesex
HA1 3SY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Shareholders

1 at £1Anna Lewis & Kate Lewis
25.00%
Ordinary
1 at £1Deborah Guz
25.00%
Ordinary
1 at £1Joshua Cronin & Emily Cronin
25.00%
Ordinary
1 at £1Sarah King
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

13 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
17 November 2016Appointment of Mr Joseph Frank Kemsley as a director on 15 November 2016 (2 pages)
17 November 2016Termination of appointment of Joshua Mark Cronin as a director on 3 November 2016 (1 page)
17 November 2016Termination of appointment of Joshua Mark Cronin as a director on 3 November 2016 (1 page)
17 November 2016Appointment of Mr Joseph Frank Kemsley as a director on 15 November 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(8 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(8 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(8 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(8 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 4
(8 pages)
25 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 4
(8 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
28 May 2013Appointment of Ms Anna Emily Sinah Lewis as a director (2 pages)
28 May 2013Appointment of Ms Anna Emily Sinah Lewis as a director (2 pages)
22 May 2013Termination of appointment of Adam Chataway as a director (1 page)
22 May 2013Termination of appointment of Adam Chataway as a director (1 page)
22 May 2013Termination of appointment of Adam Chataway as a director (1 page)
22 May 2013Termination of appointment of Adam Chataway as a director (1 page)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
19 April 2012Appointment of Adam Chataway as a director (2 pages)
19 April 2012Termination of appointment of Adam Chalk as a director (1 page)
19 April 2012Termination of appointment of Adam Chalk as a director (1 page)
19 April 2012Appointment of Adam Chataway as a director (2 pages)
10 January 2012Appointment of Ms Sarah King as a director (2 pages)
10 January 2012Appointment of Ms Sarah King as a director (2 pages)
9 January 2012Termination of appointment of Khalil Amiri as a director (1 page)
9 January 2012Termination of appointment of Khalil Amiri as a director (1 page)
3 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 June 2011Termination of appointment of Jonathan Rainford as a director (1 page)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
3 June 2011Termination of appointment of Jonathan Rainford as a director (1 page)
3 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2011Appointment of Mr Adam David Chalk as a director (2 pages)
27 January 2011Appointment of Mr Adam David Chalk as a director (2 pages)
23 December 2010Appointment of Mr Joshua Mark Cronin as a director (2 pages)
23 December 2010Appointment of Mr Joshua Mark Cronin as a director (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Termination of appointment of Simon Thomson as a director (1 page)
8 December 2010Termination of appointment of Simon Thomson as a director (1 page)
9 June 2010Director's details changed for Doctor Khalil Amiri on 22 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Simon David Thomson on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Jonathan Michael Rainford on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Ms Deborah Guz on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Ms Deborah Guz on 22 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Simon David Thomson on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Doctor Khalil Amiri on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Jonathan Michael Rainford on 22 May 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 June 2009Return made up to 22/05/09; full list of members (5 pages)
6 June 2009Return made up to 22/05/09; full list of members (5 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 June 2008Return made up to 22/05/08; full list of members (5 pages)
2 June 2008Return made up to 22/05/08; full list of members (5 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 June 2007Return made up to 22/05/07; full list of members (4 pages)
18 June 2007Return made up to 22/05/07; full list of members (4 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
15 June 2006Return made up to 22/05/06; full list of members (4 pages)
15 June 2006Return made up to 22/05/06; full list of members (4 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
9 June 2005Return made up to 22/05/05; full list of members (3 pages)
9 June 2005Return made up to 22/05/05; full list of members (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 June 2004Return made up to 22/05/04; full list of members (9 pages)
9 June 2004Return made up to 22/05/04; full list of members (9 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 June 2002Return made up to 22/05/02; full list of members (9 pages)
6 June 2002Return made up to 22/05/02; full list of members (9 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
15 June 2001Return made up to 22/05/01; full list of members (7 pages)
15 June 2001Return made up to 22/05/01; full list of members (7 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
10 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 May 1998Return made up to 18/05/98; full list of members (6 pages)
18 May 1998Return made up to 18/05/98; full list of members (6 pages)
10 December 1997Registered office changed on 10/12/97 from: 14 desborough drive tewin wood welwyn hertfordshire AL6 0HJ (1 page)
10 December 1997Registered office changed on 10/12/97 from: 14 desborough drive tewin wood welwyn hertfordshire AL6 0HJ (1 page)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 18/05/97; change of members (6 pages)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 18/05/97; change of members (6 pages)
29 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 May 1996Return made up to 18/05/96; no change of members (4 pages)
23 May 1996Return made up to 18/05/96; no change of members (4 pages)
19 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 May 1995Return made up to 18/05/95; full list of members (6 pages)
11 May 1995Return made up to 18/05/95; full list of members (6 pages)