Company NameChinti And Parker Limited
Company StatusActive
Company Number06568630
CategoryPrivate Limited Company
Incorporation Date17 April 2008(15 years, 11 months ago)
Previous NameCrystalpalm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Anna Mundeep Singh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(4 weeks, 1 day after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 10-11 Greenland Place
London
NW1 0AP
Director NameMiss Rachael Lisa Wood
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(4 weeks, 1 day after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 10-11 Greenland Place
London
NW1 0AP
Director NameDr Alastair James Alderton
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 10-11 Greenland Place
London
NW1 0AP
Secretary NameSuzanne Pera
NationalityBritish
StatusResigned
Appointed16 May 2008(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressMorley House 36 Acreman Street
Sherborne
Dorset
DT9 3NX
Secretary NameSarah Cook
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 12 February 2021)
RoleCompany Director
Correspondence Address2nd Floor 10-11 Greenland Place
London
NW1 0AP
Director NameMs Susan Linda Webster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorley House 36 Acreman Street
Sherborne
DT9 3NX
Director NameMrs Samantha Kathryn Danaher
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2018(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 10-11 Greenland Place
London
NW1 0AP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitewww.chintiandparker.com
Email address[email protected]
Telephone020 70164312
Telephone regionLondon

Location

Registered Address2nd Floor
10-11 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

205k at £1Dawson Ptc Limited
50.00%
Ordinary
205k at £1Sawaran (Ptc) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£4,371
Cash£878,820
Current Liabilities£324,842

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

12 February 2010Delivered on: 19 February 2010
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re chinti and parker limited account number 13206149 business premium account.
Fully Satisfied

Filing History

23 February 2021Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX to 2nd Floor 10-11 Greenland Place London NW1 0AP on 23 February 2021 (1 page)
23 February 2021Termination of appointment of Sarah Cook as a secretary on 12 February 2021 (1 page)
21 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
4 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
8 April 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 2,122,824
(3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
30 April 2019Confirmation statement made on 17 April 2019 with updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
26 September 2018Notification of Alastair Alderton as a person with significant control on 12 September 2018 (2 pages)
26 September 2018Notification of Samantha Kathryn Danaher as a person with significant control on 12 September 2018 (2 pages)
25 September 2018Appointment of Ms Samantha Kathryn Danaher as a director on 12 September 2018 (2 pages)
25 September 2018Appointment of Dr Alastair James Alderton as a director on 12 September 2018 (2 pages)
24 July 2018Change of details for Mr Peter Andrew Harwood as a person with significant control on 23 July 2018 (2 pages)
27 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
19 December 2017Notification of Susan Linda Webster as a person with significant control on 14 December 2017 (2 pages)
15 December 2017Appointment of Ms Susan Linda Webster as a director on 14 December 2017 (2 pages)
12 May 2017Confirmation statement made on 17 April 2017 with updates (11 pages)
12 May 2017Confirmation statement made on 17 April 2017 with updates (11 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,210,000
(4 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,210,000
(4 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,210,000.00
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,210,000.00
(4 pages)
29 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
17 November 2015Particulars of variation of rights attached to shares (3 pages)
17 November 2015Statement of company's objects (2 pages)
17 November 2015Statement of company's objects (2 pages)
17 November 2015Particulars of variation of rights attached to shares (3 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 710,000
(4 pages)
13 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 710,000
(4 pages)
22 April 2015Secretary's details changed for Sarah Cook on 17 April 2015 (1 page)
22 April 2015Secretary's details changed for Sarah Cook on 17 April 2015 (1 page)
22 April 2015Director's details changed for Miss Rachael Lisa Wood on 17 April 2015 (2 pages)
22 April 2015Director's details changed for Anna Mundeep Singh on 17 April 2015 (2 pages)
22 April 2015Director's details changed for Miss Rachael Lisa Wood on 17 April 2015 (2 pages)
22 April 2015Director's details changed for Anna Mundeep Singh on 17 April 2015 (2 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 410,000
(4 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 410,000
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 410,000
(5 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 410,000
(5 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
24 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 410,000
(4 pages)
24 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 410,000
(4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 June 2010Termination of appointment of Suzanne Pera as a secretary (2 pages)
4 June 2010Appointment of Sarah Cook as a secretary (3 pages)
4 June 2010Appointment of Sarah Cook as a secretary (3 pages)
4 June 2010Termination of appointment of Suzanne Pera as a secretary (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Anna Mundeep Singh on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Miss Rachael Lisa Wood on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Miss Rachael Lisa Wood on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Anna Mundeep Singh on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Anna Mundeep Singh on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Miss Rachael Lisa Wood on 1 October 2009 (2 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2009Secretary's details changed for Suzanne Pera on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for Suzanne Pera on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for Suzanne Pera on 1 October 2009 (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
11 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
11 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
10 July 2008Ad 02/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
10 July 2008Ad 02/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
7 July 2008Director's change of particulars / rachael wood / 16/05/2008 (2 pages)
7 July 2008Director's change of particulars / rachael wood / 16/05/2008 (2 pages)
1 July 2008Nc inc already adjusted 27/06/08 (1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2008Nc inc already adjusted 27/06/08 (1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2008Secretary appointed suzanne pera (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
10 June 2008Director appointed rachael lisa wood (4 pages)
10 June 2008Registered office changed on 10/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
10 June 2008Director appointed anna mundeep singh (3 pages)
10 June 2008Director appointed anna mundeep singh (3 pages)
10 June 2008Secretary appointed suzanne pera (2 pages)
10 June 2008Director appointed rachael lisa wood (4 pages)
6 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
6 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
28 May 2008Company name changed crystalpalm LIMITED\certificate issued on 29/05/08 (2 pages)
28 May 2008Company name changed crystalpalm LIMITED\certificate issued on 29/05/08 (2 pages)
17 April 2008Incorporation (12 pages)
17 April 2008Incorporation (12 pages)