Cheam
Surrey
SM2 7AJ
Director Name | Mr David Eric Nelson Chipping |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Secretary Name | Anita Kumari Chipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Ms Anita Kumari Chipping |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2016(13 years after company formation) |
Appointment Duration | 8 years (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.floorplanners.com |
---|---|
Telephone | 07 801228850 |
Telephone region | Mobile |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Richard James Chipping 45.00% Ordinary B |
---|---|
28 at £1 | David Eric Nelson Chipping 28.00% Ordinary A |
27 at £1 | Anita Kumari Chipping 27.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,140 |
Cash | £3,722 |
Current Liabilities | £33,281 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
12 May 2023 | Confirmation statement made on 9 April 2023 with updates (5 pages) |
---|---|
22 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
8 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2022 | Confirmation statement made on 9 April 2022 with updates (5 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
21 April 2021 | Confirmation statement made on 9 April 2021 with updates (5 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
29 May 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
31 May 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
31 May 2018 | Director's details changed for Mr David Eric Nelson Chipping on 31 October 2017 (2 pages) |
31 May 2018 | Director's details changed for Ms Anita Kumari Chipping on 31 October 2017 (2 pages) |
11 May 2018 | Change of details for Mr David Eric Nelson Chipping as a person with significant control on 31 October 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
12 May 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 August 2016 | Registered office address changed from 1 Andromeda House, Calleva Park Aldermaston Berkshire RG7 8AP to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 1 Andromeda House, Calleva Park Aldermaston Berkshire RG7 8AP to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 17 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Richard James Chipping on 31 May 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr David Eric Nelson Chipping on 31 May 2016 (2 pages) |
16 August 2016 | Secretary's details changed for Anita Kumari Chipping on 9 April 2016 (1 page) |
16 August 2016 | Director's details changed for Mr David Eric Nelson Chipping on 31 May 2016 (2 pages) |
16 August 2016 | Termination of appointment of Anita Kumari Chipping as a secretary on 9 April 2016 (1 page) |
16 August 2016 | Secretary's details changed for Anita Kumari Chipping on 9 April 2016 (1 page) |
16 August 2016 | Appointment of Ms Anita Kumari Chipping as a director on 10 April 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Richard James Chipping on 31 May 2016 (2 pages) |
16 August 2016 | Secretary's details changed for Anita Kumari Chadha on 29 November 2015 (1 page) |
16 August 2016 | Appointment of Ms Anita Kumari Chipping as a director on 10 April 2016 (2 pages) |
16 August 2016 | Termination of appointment of Anita Kumari Chipping as a secretary on 9 April 2016 (1 page) |
16 August 2016 | Secretary's details changed for Anita Kumari Chadha on 29 November 2015 (1 page) |
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
21 April 2016 | Secretary's details changed for Anita Kumari Chadha on 21 January 2016 (1 page) |
21 April 2016 | Secretary's details changed for Anita Kumari Chadha on 21 January 2016 (1 page) |
20 April 2016 | Director's details changed for Mr David Eric Nelson Chipping on 21 January 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr David Eric Nelson Chipping on 21 January 2016 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
9 July 2013 | Director's details changed for Mr Richard James Chipping on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Richard James Chipping on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Richard James Chipping on 9 July 2013 (2 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 April 2011 | Director's details changed for Richard James Chipping on 20 May 2010 (3 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Director's details changed for Richard James Chipping on 20 May 2010 (3 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
24 May 2010 | Consolidation of shares on 17 May 2010 (5 pages) |
24 May 2010 | Appointment of Richard James Chipping as a director (3 pages) |
24 May 2010 | Consolidation of shares on 17 May 2010 (5 pages) |
24 May 2010 | Appointment of Richard James Chipping as a director (3 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for David Eric Nelson Chipping on 5 January 2010 (2 pages) |
17 May 2010 | Director's details changed for David Eric Nelson Chipping on 5 January 2010 (2 pages) |
17 May 2010 | Director's details changed for David Eric Nelson Chipping on 5 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 1 andromeda house,, calleva park,, aldermaston berkshire RG7 8AP (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 1 andromeda house,, calleva park,, aldermaston berkshire RG7 8AP (1 page) |
13 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
2 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 June 2005 | Return made up to 09/04/05; full list of members (6 pages) |
7 June 2005 | Return made up to 09/04/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
11 June 2004 | Return made up to 09/04/04; full list of members (6 pages) |
11 June 2004 | Ad 10/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2004 | Ad 10/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2004 | Return made up to 09/04/04; full list of members (6 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
8 May 2003 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (16 pages) |
9 April 2003 | Incorporation (16 pages) |