CHIPBOURE LIMITED

Register to unlock more data on OkredoRegister

CHIPBOURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01430125

Incorporation date

15/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

14 Perham Rd, London, W14 9STCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1979)
dot icon02/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-09-30
dot icon11/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon31/03/2022
Appointment of Mrs Georgiana Rocha Harris as a director on 2022-03-31
dot icon31/03/2022
Appointment of Mr Peter Michael Harris as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Pierre Michel Xavier Marie Jullien De Pommerol as a director on 2022-03-30
dot icon31/03/2022
Termination of appointment of Blanche Marie Isabelle Boubee De Gramont as a director on 2022-03-30
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon13/07/2021
Appointment of Mr Yasantha Bandara Monerawela as a director on 2021-07-12
dot icon13/07/2021
Appointment of Ms Karri Marie Ludwick as a director on 2021-07-12
dot icon04/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/12/2020
Confirmation statement made on 2020-12-29 with updates
dot icon08/06/2020
Micro company accounts made up to 2019-09-30
dot icon01/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon31/12/2019
Termination of appointment of Mark Bailey as a director on 2019-12-11
dot icon07/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/12/2018
Confirmation statement made on 2018-12-29 with updates
dot icon19/10/2018
Appointment of Ms Blanche Marie Isabelle Boubee De Gramont as a director on 2018-09-04
dot icon19/10/2018
Appointment of Mr Pierre Michel Xavier Marie Jullien De Pommerol as a director on 2018-09-04
dot icon18/10/2018
Termination of appointment of John Gregory Myatt as a director on 2018-09-04
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon31/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon21/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon10/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon11/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon31/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon03/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon06/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon27/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon19/02/2010
Director's details changed for Marie Helene Vidoni on 2010-02-14
dot icon19/02/2010
Director's details changed for John Anthony Leonard Faint on 2010-02-14
dot icon19/02/2010
Director's details changed for Dr John Gregory Myatt on 2010-02-14
dot icon19/02/2010
Director's details changed for Mark Bailey on 2010-02-14
dot icon21/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/01/2009
Return made up to 29/12/08; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/02/2008
Return made up to 29/12/07; no change of members
dot icon24/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/01/2007
Return made up to 29/12/06; full list of members
dot icon25/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/03/2006
Return made up to 29/12/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/04/2005
Return made up to 29/12/04; full list of members
dot icon23/12/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon28/06/2004
Secretary resigned;director resigned
dot icon27/05/2004
Return made up to 29/12/03; full list of members
dot icon13/05/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/04/2004
Director resigned
dot icon13/03/2004
New director appointed
dot icon24/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon24/03/2003
Return made up to 29/12/02; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon22/03/2002
Return made up to 29/12/01; full list of members
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon11/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon26/03/2001
New director appointed
dot icon08/03/2001
Secretary resigned;director resigned
dot icon08/03/2001
Director resigned
dot icon08/03/2001
New secretary appointed;new director appointed
dot icon01/03/2001
Return made up to 29/12/00; full list of members
dot icon18/08/2000
Full accounts made up to 1999-09-30
dot icon20/03/2000
Return made up to 29/12/99; full list of members
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon08/03/2000
Secretary resigned;director resigned
dot icon20/08/1999
Full accounts made up to 1998-09-30
dot icon29/01/1999
Return made up to 29/12/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon05/03/1998
Return made up to 29/12/97; no change of members
dot icon28/10/1997
Full accounts made up to 1996-09-30
dot icon27/02/1997
Return made up to 29/12/96; change of members
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon24/03/1996
Return made up to 29/12/95; full list of members
dot icon24/03/1996
Director resigned
dot icon24/03/1996
New director appointed
dot icon04/08/1995
Accounts for a small company made up to 1994-09-30
dot icon13/02/1995
Return made up to 29/11/94; full list of members
dot icon13/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon06/05/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon24/02/1994
Return made up to 29/12/93; full list of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon15/01/1993
Return made up to 29/12/92; full list of members
dot icon11/02/1992
Return made up to 29/12/91; full list of members
dot icon09/01/1992
Full accounts made up to 1991-03-31
dot icon27/04/1991
Full accounts made up to 1990-03-31
dot icon27/04/1991
Return made up to 31/12/90; no change of members
dot icon19/03/1990
Full accounts made up to 1989-03-31
dot icon19/03/1990
Return made up to 29/12/89; full list of members
dot icon15/05/1989
Full accounts made up to 1988-03-31
dot icon15/05/1989
Return made up to 31/12/88; full list of members
dot icon17/02/1988
Full accounts made up to 1987-03-31
dot icon17/02/1988
Return made up to 12/10/87; full list of members
dot icon04/10/1986
Full accounts made up to 1986-03-31
dot icon04/10/1986
Return made up to 19/09/86; full list of members
dot icon15/08/1986
Return made up to 30/09/85; full list of members
dot icon04/06/1986
Full accounts made up to 1985-03-31
dot icon15/06/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.49K
-
0.00
-
-
2022
0
3.52K
-
0.00
-
-
2022
0
3.52K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.52K £Ascended0.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter Michael
Director
31/03/2022 - Present
2
Faint, John Anthony Leonard
Director
21/06/2004 - Present
1
Ludwick, Karri Marie
Director
12/07/2021 - Present
1
Monerawela, Yasantha Bandara
Director
12/07/2021 - Present
-
Rocha Harris, Georgiana
Director
31/03/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIPBOURE LIMITED

CHIPBOURE LIMITED is an(a) Active company incorporated on 15/06/1979 with the registered office located at 14 Perham Rd, London, W14 9ST. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPBOURE LIMITED?

toggle

CHIPBOURE LIMITED is currently Active. It was registered on 15/06/1979 .

Where is CHIPBOURE LIMITED located?

toggle

CHIPBOURE LIMITED is registered at 14 Perham Rd, London, W14 9ST.

What does CHIPBOURE LIMITED do?

toggle

CHIPBOURE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHIPBOURE LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-29 with no updates.