About

Registered Number: 01905770
Date of Incorporation: 17/04/1985 (39 years ago)
Company Status: Active
Registered Address: Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ

 

Established in 1985, Vipan Carpenter & Company Ltd are based in Rye, it has a status of "Active". We don't currently know the number of employees at the organisation. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Charles John N/A 16 April 1998 1
CARPENTER, Hazel Jean N/A 25 November 1995 1
Secretary Name Appointed Resigned Total Appointments
COMPANY SECRETARIES SOUTH LIMITED 09 November 2005 - 1
NICKELS, Joyce Mary 01 September 2001 06 January 2005 1
ROWSELL, Cheryl Anne 04 May 2001 01 September 2001 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 22 August 2017
MR04 - N/A 18 February 2017
MR04 - N/A 18 February 2017
MR04 - N/A 18 February 2017
MR04 - N/A 18 February 2017
MR04 - N/A 18 February 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 27 September 2016
MR04 - N/A 27 August 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 07 September 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 25 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 31 August 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AR01 - Annual Return 20 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
AA - Annual Accounts 27 August 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 16 September 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 03 September 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 05 October 2006
395 - Particulars of a mortgage or charge 04 February 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
363a - Annual Return 13 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 22 April 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
RESOLUTIONS - N/A 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2004
395 - Particulars of a mortgage or charge 02 November 2004
AA - Annual Accounts 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 10 May 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
AA - Annual Accounts 19 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
395 - Particulars of a mortgage or charge 06 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 23 April 1999
395 - Particulars of a mortgage or charge 05 November 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 22 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 22 May 1996
288 - N/A 22 May 1996
288 - N/A 15 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 19 June 1995
287 - Change in situation or address of Registered Office 25 May 1995
AA - Annual Accounts 20 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 05 May 1992
AA - Annual Accounts 23 September 1991
395 - Particulars of a mortgage or charge 30 May 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 18 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
RESOLUTIONS - N/A 31 August 1990
123 - Notice of increase in nominal capital 31 August 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 01 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
363 - Annual Return 13 October 1988
PUC 2 - N/A 05 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1988
AA - Annual Accounts 11 January 1988
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 January 2011 Fully Satisfied

N/A

Deed of charge 16 April 2007 Fully Satisfied

N/A

Deed of charge 04 April 2007 Fully Satisfied

N/A

Mortgage deed 03 February 2006 Fully Satisfied

N/A

Legal charge 22 December 2004 Fully Satisfied

N/A

Mortgage deed 25 October 2004 Fully Satisfied

N/A

Mortgage 28 March 2002 Fully Satisfied

N/A

Mortgage 28 March 2002 Fully Satisfied

N/A

Legal charge 26 June 2001 Fully Satisfied

N/A

Charge 30 October 1998 Fully Satisfied

N/A

Legal charge 28 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.