Company NameChinman Enterprises Limited
DirectorsRobert Stephen Chinman and Leonard Onwuemezia
Company StatusActive
Company Number03571608
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Robert Stephen Chinman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address15a Sedgemere Avenue
East Finchley
London
N2 0SY
Secretary NameMrs Susan Carol Glynne
NationalityBritish
StatusCurrent
Appointed18 March 2001(2 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address72 Laurel Way
London
N20 8HU
Director NameMr Leonard Onwuemezia
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed18 October 2012(14 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameDebra Chinman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address1 Manor Close
Manor Drive
London
NW7 3NG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDebra Chinman
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address1 Manor Close
Manor Drive
London
NW7 3NG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitesimplyfabrics.net

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

90 at £1Leonard Onwuemezia
90.00%
Ordinary
10 at £1Robert Stephen Chinman
10.00%
Ordinary

Financials

Year2014
Net Worth£3,312
Cash£4,166
Current Liabilities£25,165

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
26 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
21 May 2019Amended micro company accounts made up to 31 May 2018 (7 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
27 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
25 September 2017Director's details changed for Mr Leonard Onwuemezia on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Leonard Onwuemezia on 25 September 2017 (2 pages)
25 September 2017Change of details for Leonard Onwuemezia as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Leonard Onwuemezia as a person with significant control on 25 September 2017 (2 pages)
18 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Director's details changed for Mr Leonard Ogbechie on 1 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Leonard Ogbechie on 1 August 2015 (2 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Director's details changed for Mr Leonard Ogbechie on 1 August 2015 (2 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 19 May 2014 (1 page)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 19 May 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 October 2012Appointment of Mr Leonard Ogbechie as a director (2 pages)
30 October 2012Appointment of Mr Leonard Ogbechie as a director (2 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Robert Stephen Chinman on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Robert Stephen Chinman on 16 May 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 July 2010Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 27 July 2010 (2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 July 2009Return made up to 28/05/09; full list of members (3 pages)
2 July 2009Return made up to 28/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 October 2008Return made up to 28/05/08; full list of members (3 pages)
13 October 2008Return made up to 28/05/08; full list of members (3 pages)
5 June 2008Secretary's change of particulars / susan glynne / 29/05/2007 (1 page)
5 June 2008Secretary's change of particulars / susan glynne / 29/05/2007 (1 page)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 August 2007Return made up to 28/05/07; full list of members (2 pages)
10 August 2007Return made up to 28/05/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 July 2006Return made up to 28/05/06; full list of members (2 pages)
7 July 2006Return made up to 28/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 July 2005Return made up to 28/05/05; full list of members (2 pages)
25 July 2005Return made up to 28/05/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 August 2004Return made up to 28/05/04; full list of members (6 pages)
16 August 2004Return made up to 28/05/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 June 2003Return made up to 28/05/03; full list of members (6 pages)
23 June 2003Return made up to 28/05/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 June 2002Return made up to 28/05/02; full list of members (6 pages)
29 June 2002Return made up to 28/05/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 September 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 July 2000Return made up to 28/05/00; full list of members (6 pages)
6 July 2000Return made up to 28/05/00; full list of members (6 pages)
16 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1999Return made up to 28/05/99; full list of members (6 pages)
22 June 1999Return made up to 28/05/99; full list of members (6 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
20 January 1999Secretary's particulars changed;director's particulars changed (1 page)
20 January 1999Secretary's particulars changed;director's particulars changed (1 page)
25 September 1998Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 1998Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 16 st john street london EC1M 4AY (1 page)
11 June 1998Registered office changed on 11/06/98 from: 16 st john street london EC1M 4AY (1 page)
28 May 1998Incorporation (16 pages)
28 May 1998Incorporation (16 pages)