UKBizDB.co.uk

CHOP'D LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Waveney Road, St Ives, PE27 3FW

Secretary01 June 2007Active
50 Dolphin House, Smugglers Way, London, SW18 1DF

Secretary20 April 2006Active
24 Crawthew Grove, London, SE22 9AB

Secretary17 August 2005Active
24 Crawthew Grove, London, SE22 9AB

Secretary13 February 2002Active
Suite 4 Scotts Sufferance Wharf, 1 Mill Street, London, SE1 2DE

Corporate Secretary12 May 2004Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary13 February 2002Active
16, Creighton Road, London, England, NW6 6ED

Director17 August 2005Active
5 Robertson Street, London, SW8 3SH

Director13 February 2002Active
19, Salisbury Close, Stotfold, Hitchin, United Kingdom, SG5 4FL

Director30 October 2009Active
46 Bloyes Mews, Clarendon Way, Colchester, England, CO1 1AP

Director12 July 2007Active
38 Walmer Road, Southport, England, PR8 4ST

Director10 February 2010Active
49 Quilter Street, London, United Kingdom, E2 7BS

Director05 March 2020Active
Kemp House, City Road, London, England, EC1V 2NX

Director01 March 2022Active
25 Baronsfield Road, Twickenham, TW1 2QT

Director07 July 2006Active
Calculus Capital 104, Park Street, London, W1K 6NF

Director26 June 2014Active
32, Queensdale Road, London, W11 4SA

Director01 March 2006Active
50 Dolphin House, Smugglers Way, London, SW18 1DF

Director01 March 2006Active
450, Hatfield Road, St Albans, England, AL4 0XS

Director27 January 2014Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director13 February 2002Active
254 Harrow Road, Wembley, HA9 6QL

Director01 October 2008Active
Calculus Capital, 104 Park Street, London, United Kingdom, W1K 6NF

Director01 May 2015Active
48, Hillway, London, N6 6EP

Director27 October 2008Active
40, Cranbourne Gardens, London, England, NW11 0HP

Director15 August 2012Active
Kemp House, City Road, London, England, EC1V 2NX

Director16 September 2021Active
Whitmore Farm, Church Road, Windlesham, United Kingdom, GU20 6BH

Director24 June 2016Active
26, Avington Grove, London, England, SE20 8RY

Director13 February 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Insolvency

Liquidation in administration move to dissolution.

Download
2024-02-26Address

Change registered office address company with date old address new address.

Download
2024-01-11Insolvency

Liquidation in administration progress report.

Download
2023-06-02Insolvency

Liquidation in administration extension of period.

Download
2023-05-10Insolvency

Liquidation in administration progress report.

Download
2022-11-07Insolvency

Liquidation in administration progress report.

Download
2022-10-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-25Officers

Second filing of director appointment with name.

Download
2022-10-25Officers

Second filing of director appointment with name.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-05-31Insolvency

Liquidation in administration proposals.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-04-19Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-22Change of name

Certificate change of name company.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.