About

Registered Number: 02397746
Date of Incorporation: 22/06/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 17 Hall Oak Walk, London, NW6 2BQ,

 

Having been setup in 1989, Chipps 77 Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This organisation has 20 directors listed as Kmetovic, Andreja, Kmetovic, Andreja, Konstantinidis, Nikolaos, Malhotra, Rahul, Murphy, Simon Richard, Clark, Aubrey Alexander Maxwell, Clark, Jillian Eleanor Mary, Davies, Philip John, Farzi, Ziari, Gibbon, Gary Neil, Goonewardene, Thushara, Hanna, Elizabeth Matilda, Hayes, Michael Thomas, Lazarevic, Jovan, Murphy, Simon Richard, Pazos, Mercedes Trigo, Poulengeris, Antonis, Sheahan, Cliona, Torrance, Lucy Jane, Vahid, Vahdaneh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KMETOVIC, Andreja 01 May 2014 - 1
KONSTANTINIDIS, Nikolaos 05 April 2020 - 1
MALHOTRA, Rahul 28 October 2003 - 1
CLARK, Aubrey Alexander Maxwell 10 May 1993 12 October 2002 1
CLARK, Jillian Eleanor Mary 25 October 2002 22 June 2006 1
DAVIES, Philip John N/A 06 May 1994 1
FARZI, Ziari 04 April 1995 11 May 2003 1
GIBBON, Gary Neil N/A 04 April 1995 1
GOONEWARDENE, Thushara 01 June 2014 05 February 2020 1
HANNA, Elizabeth Matilda 24 March 1994 02 May 2014 1
HAYES, Michael Thomas N/A 19 August 1992 1
LAZAREVIC, Jovan 22 June 2006 01 September 2015 1
MURPHY, Simon Richard 29 January 2010 17 February 2016 1
PAZOS, Mercedes Trigo 01 May 2014 19 January 2016 1
POULENGERIS, Antonis 30 May 2008 02 October 2009 1
SHEAHAN, Cliona 08 January 1995 27 October 2003 1
TORRANCE, Lucy Jane 29 January 2010 17 February 2016 1
VAHID, Vahdaneh 12 May 2003 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
KMETOVIC, Andreja 16 February 2016 - 1
MURPHY, Simon Richard 01 February 2014 16 February 2016 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
PSC08 - N/A 08 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 19 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AD01 - Change of registered office address 17 February 2016
AP03 - Appointment of secretary 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA - Annual Accounts 03 January 2016
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 June 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AD01 - Change of registered office address 02 May 2014
AP01 - Appointment of director 02 May 2014
AP03 - Appointment of secretary 02 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 04 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
353 - Register of members 26 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
353 - Register of members 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 30 October 2007
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 23 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 30 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 24 February 2003
AC92 - N/A 24 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
363a - Annual Return 24 February 2003
363a - Annual Return 24 February 2003
363a - Annual Return 24 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 24 February 2003
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2001
GAZ1 - First notification of strike-off action in London Gazette 19 June 2001
RESOLUTIONS - N/A 04 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 26 August 1999
RESOLUTIONS - N/A 02 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 31 January 1998
RESOLUTIONS - N/A 30 January 1998
AA - Annual Accounts 30 January 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 28 June 1997
363s - Annual Return 29 August 1996
363s - Annual Return 16 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
AA - Annual Accounts 13 March 1995
288 - N/A 26 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 July 1994
288 - N/A 28 June 1994
288 - N/A 12 April 1994
288 - N/A 06 April 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 24 June 1993
288 - N/A 20 May 1993
AA - Annual Accounts 25 January 1993
288 - N/A 22 September 1992
363s - Annual Return 26 June 1992
AA - Annual Accounts 23 October 1991
288 - N/A 19 July 1991
363b - Annual Return 15 July 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
RESOLUTIONS - N/A 19 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1989
287 - Change in situation or address of Registered Office 21 August 1989
288 - N/A 15 August 1989
288 - N/A 15 August 1989
NEWINC - New incorporation documents 22 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.