This company is commonly known as Chop'd Limited. The company was founded 22 years ago and was given the registration number 04373146. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | CHOP'D LIMITED |
---|---|---|
Company Number | : | 04373146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2002 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, CM2 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Waveney Road, St Ives, PE27 3FW | Secretary | 01 June 2007 | Active |
50 Dolphin House, Smugglers Way, London, SW18 1DF | Secretary | 20 April 2006 | Active |
24 Crawthew Grove, London, SE22 9AB | Secretary | 17 August 2005 | Active |
24 Crawthew Grove, London, SE22 9AB | Secretary | 13 February 2002 | Active |
Suite 4 Scotts Sufferance Wharf, 1 Mill Street, London, SE1 2DE | Corporate Secretary | 12 May 2004 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 13 February 2002 | Active |
16, Creighton Road, London, England, NW6 6ED | Director | 17 August 2005 | Active |
5 Robertson Street, London, SW8 3SH | Director | 13 February 2002 | Active |
19, Salisbury Close, Stotfold, Hitchin, United Kingdom, SG5 4FL | Director | 30 October 2009 | Active |
46 Bloyes Mews, Clarendon Way, Colchester, England, CO1 1AP | Director | 12 July 2007 | Active |
38 Walmer Road, Southport, England, PR8 4ST | Director | 10 February 2010 | Active |
49 Quilter Street, London, United Kingdom, E2 7BS | Director | 05 March 2020 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Director | 01 March 2022 | Active |
25 Baronsfield Road, Twickenham, TW1 2QT | Director | 07 July 2006 | Active |
Calculus Capital 104, Park Street, London, W1K 6NF | Director | 26 June 2014 | Active |
32, Queensdale Road, London, W11 4SA | Director | 01 March 2006 | Active |
50 Dolphin House, Smugglers Way, London, SW18 1DF | Director | 01 March 2006 | Active |
450, Hatfield Road, St Albans, England, AL4 0XS | Director | 27 January 2014 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 13 February 2002 | Active |
254 Harrow Road, Wembley, HA9 6QL | Director | 01 October 2008 | Active |
Calculus Capital, 104 Park Street, London, United Kingdom, W1K 6NF | Director | 01 May 2015 | Active |
48, Hillway, London, N6 6EP | Director | 27 October 2008 | Active |
40, Cranbourne Gardens, London, England, NW11 0HP | Director | 15 August 2012 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Director | 16 September 2021 | Active |
Whitmore Farm, Church Road, Windlesham, United Kingdom, GU20 6BH | Director | 24 June 2016 | Active |
26, Avington Grove, London, England, SE20 8RY | Director | 13 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Insolvency | Liquidation in administration move to dissolution. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-02 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-10 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-07 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-25 | Officers | Second filing of director appointment with name. | Download |
2022-10-25 | Officers | Second filing of director appointment with name. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-05-31 | Insolvency | Liquidation in administration proposals. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Change of name | Certificate change of name company. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.