Company NameChiptons Limited
DirectorsYash Pal Malhotra and Lisa Malhotra Webb
Company StatusActive
Company Number04423949
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameYogesh Velji Tank
NationalityBritish
StatusCurrent
Appointed09 May 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address32 Leybourne Road
Kingsbury
London
NW9 9QE
Director NameMr Yash Pal Malhotra
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(10 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTowerstone Ltd Kingsbury Trading Estate, Unit 6
Barningham Way, Off Church Lane, Kingsbury
London
NW9 8AU
Director NameMrs Lisa Malhotra Webb
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(15 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Winchester Road
London
N6 5HW
Director NameMs Naomi Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2002(2 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2013)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Garrick Industrial Centre
Irving Way
London
NW9 6AQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address6 Winchester Road
London
N6 5HW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Yash Pal Malhotra
100.00%
Ordinary

Financials

Year2014
Net Worth£182,438
Current Liabilities£29,180

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 2 days from now)

Charges

22 July 2005Delivered on: 30 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 4 central buildings rye lane london (t/no LN231409) together with all buildings and fixtures and fixed plant and machinery. Any shares and the benefit of all guarantees indemnities rent deposits. By way of assignment the goodwill of the business and all monies payable in relation to the insurances. See the mortgage charge document for full details.
Outstanding
22 July 2005Delivered on: 30 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of 3 and 4 central buildings rye lane london (t/no LN231409). See the mortgage charge document for full details.
Outstanding
8 July 2002Delivered on: 12 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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
8 July 2002Delivered on: 12 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 33 high street wealdstone harrow title number MX92867. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 July 2002Delivered on: 12 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 3 & 4 central buildings rye lane peckham london borough of southwark title number LN231409. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
13 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
6 April 2018Appointment of Mrs Lisa Malhotra Webb as a director on 6 April 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
23 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 May 2015Director's details changed for Mr Yash Pal Malhotra on 14 January 2013 (2 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Director's details changed for Mr Yash Pal Malhotra on 14 January 2013 (2 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages)
9 May 2014Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 24 April 2013 (16 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 24 April 2013 (16 pages)
19 July 2013Termination of appointment of Naomi Hughes as a director (1 page)
19 July 2013Termination of appointment of Naomi Hughes as a director (1 page)
9 May 2013Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR on 9 May 2013 (1 page)
9 May 2013Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR on 9 May 2013 (1 page)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(7 pages)
9 May 2013Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR on 9 May 2013 (1 page)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Appointment of Mr Yash Pal Malhotra as a director (2 pages)
14 January 2013Appointment of Mr Yash Pal Malhotra as a director (2 pages)
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Registered office address changed from , C/O Shah Dodhia & Co, First Floor 22 Stephenson Way, Euston Square, London, NW1 2LE on 27 April 2010 (1 page)
27 April 2010Registered office address changed from , C/O Shah Dodhia & Co, First Floor 22 Stephenson Way, Euston Square, London, NW1 2LE on 27 April 2010 (1 page)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Naomi Hughes on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Naomi Hughes on 24 April 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 May 2008Return made up to 24/04/08; full list of members (3 pages)
1 May 2008Return made up to 24/04/08; full list of members (3 pages)
1 May 2007Return made up to 24/04/07; full list of members (2 pages)
1 May 2007Return made up to 24/04/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 April 2006Return made up to 24/04/06; full list of members (2 pages)
28 April 2006Return made up to 24/04/06; full list of members (2 pages)
28 April 2006Registered office changed on 28/04/06 from: first floor, 22 stephenson way euston square, london, NW1 2LE (1 page)
28 April 2006Registered office changed on 28/04/06 from: first floor, 22 stephenson way euston square, london, NW1 2LE (1 page)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
1 June 2005Return made up to 24/04/05; full list of members (6 pages)
1 June 2005Return made up to 24/04/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 July 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
20 February 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (7 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (7 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street, montagu square, london W1H 2AN (1 page)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street, montagu square, london W1H 2AN (1 page)
24 May 2002£ nc 100/2 09/05/02 (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2002£ nc 100/2 09/05/02 (1 page)
24 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
22 May 2002Registered office changed on 22/05/02 from: temple house, 20 holywell row, london, EC2A 4XH (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: temple house, 20 holywell row, london, EC2A 4XH (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
24 April 2002Incorporation (7 pages)
24 April 2002Incorporation (7 pages)