CHALFORDS LIMITED

Register to unlock more data on OkredoRegister

CHALFORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01724781

Incorporation date

19/05/1983

Size

Small

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1983)
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon12/09/2025
Director's details changed for Mr Alexander Weiler on 2025-09-10
dot icon12/09/2025
Director's details changed for Mr Irwin Leo Weiler on 2025-09-10
dot icon12/09/2025
Director's details changed for Mr Mark Robert Weiler on 2025-09-10
dot icon06/11/2024
Accounts for a small company made up to 2023-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon11/10/2024
Part of the property or undertaking has been released from charge 017247810106
dot icon11/10/2024
Part of the property or undertaking has been released from charge 017247810107
dot icon11/10/2024
Part of the property or undertaking has been released from charge 017247810108
dot icon11/10/2024
Part of the property or undertaking has been released from charge 017247810109
dot icon11/10/2024
Registration of charge 017247810110, created on 2024-10-08
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon09/06/2022
Appointment of Mr Joshua Weiler as a director on 2022-06-01
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2020-12-31
dot icon06/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon17/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon05/08/2020
Termination of appointment of Monica Frances Rosenthal as a director on 2019-12-01
dot icon06/02/2020
Termination of appointment of Talia Rosenthal as a director on 2019-12-01
dot icon06/02/2020
Termination of appointment of Nicholas Nicky Rosenthal as a director on 2019-12-01
dot icon06/02/2020
Termination of appointment of Daniella Rosenthal as a director on 2019-12-01
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon18/10/2018
Registration of charge 017247810108, created on 2018-10-12
dot icon18/10/2018
Registration of charge 017247810109, created on 2018-10-12
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon21/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/02/2017
Termination of appointment of Paula Weiler as a director on 2017-02-23
dot icon23/02/2017
Termination of appointment of Paula Weiler as a secretary on 2017-02-23
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon05/09/2016
Appointment of Mrs Riki Greenberg as a secretary on 2016-08-29
dot icon27/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/03/2016
Registration of charge 017247810106, created on 2016-02-25
dot icon01/03/2016
Registration of charge 017247810107, created on 2016-02-25
dot icon29/02/2016
Satisfaction of charge 105 in full
dot icon29/02/2016
Satisfaction of charge 2 in full
dot icon29/02/2016
Satisfaction of charge 101 in full
dot icon29/02/2016
Satisfaction of charge 87 in full
dot icon29/02/2016
Satisfaction of charge 3 in full
dot icon29/02/2016
Satisfaction of charge 102 in full
dot icon29/02/2016
Satisfaction of charge 98 in full
dot icon29/02/2016
Satisfaction of charge 89 in full
dot icon29/02/2016
Satisfaction of charge 90 in full
dot icon29/02/2016
Satisfaction of charge 94 in full
dot icon29/02/2016
Satisfaction of charge 99 in full
dot icon29/02/2016
Satisfaction of charge 104 in full
dot icon29/02/2016
Satisfaction of charge 103 in full
dot icon29/02/2016
Satisfaction of charge 85 in full
dot icon29/02/2016
Satisfaction of charge 100 in full
dot icon29/02/2016
Satisfaction of charge 1 in full
dot icon29/02/2016
Satisfaction of charge 88 in full
dot icon29/02/2016
Satisfaction of charge 86 in full
dot icon29/02/2016
Satisfaction of charge 97 in full
dot icon29/02/2016
Satisfaction of charge 91 in full
dot icon29/02/2016
Satisfaction of charge 92 in full
dot icon29/02/2016
Satisfaction of charge 95 in full
dot icon29/02/2016
Satisfaction of charge 93 in full
dot icon29/02/2016
Satisfaction of charge 96 in full
dot icon07/12/2015
Annual return made up to 2015-10-30 no member list
dot icon13/10/2015
Satisfaction of charge 81 in full
dot icon13/10/2015
Satisfaction of charge 80 in full
dot icon13/10/2015
Satisfaction of charge 83 in full
dot icon13/10/2015
Satisfaction of charge 82 in full
dot icon12/10/2015
Satisfaction of charge 4 in full
dot icon12/10/2015
Satisfaction of charge 16 in full
dot icon12/10/2015
Satisfaction of charge 17 in full
dot icon12/10/2015
Satisfaction of charge 8 in full
dot icon12/10/2015
Satisfaction of charge 9 in full
dot icon12/10/2015
Satisfaction of charge 15 in full
dot icon12/10/2015
Satisfaction of charge 6 in full
dot icon12/10/2015
Satisfaction of charge 14 in full
dot icon12/10/2015
Satisfaction of charge 18 in full
dot icon12/10/2015
Satisfaction of charge 10 in full
dot icon12/10/2015
Satisfaction of charge 26 in full
dot icon12/10/2015
Satisfaction of charge 21 in full
dot icon12/10/2015
Satisfaction of charge 22 in full
dot icon12/10/2015
Satisfaction of charge 25 in full
dot icon12/10/2015
Satisfaction of charge 19 in full
dot icon12/10/2015
Satisfaction of charge 20 in full
dot icon12/10/2015
Satisfaction of charge 23 in full
dot icon12/10/2015
Satisfaction of charge 27 in full
dot icon12/10/2015
Satisfaction of charge 29 in full
dot icon12/10/2015
Satisfaction of charge 35 in full
dot icon12/10/2015
Satisfaction of charge 40 in full
dot icon12/10/2015
Satisfaction of charge 50 in full
dot icon12/10/2015
Satisfaction of charge 52 in full
dot icon12/10/2015
Satisfaction of charge 38 in full
dot icon12/10/2015
Satisfaction of charge 42 in full
dot icon12/10/2015
Satisfaction of charge 43 in full
dot icon12/10/2015
Satisfaction of charge 54 in full
dot icon12/10/2015
Satisfaction of charge 39 in full
dot icon12/10/2015
Satisfaction of charge 47 in full
dot icon12/10/2015
Satisfaction of charge 45 in full
dot icon12/10/2015
Satisfaction of charge 48 in full
dot icon12/10/2015
Satisfaction of charge 49 in full
dot icon12/10/2015
Satisfaction of charge 73 in full
dot icon12/10/2015
Satisfaction of charge 84 in full
dot icon12/10/2015
Satisfaction of charge 46 in full
dot icon12/10/2015
Satisfaction of charge 55 in full
dot icon12/10/2015
Satisfaction of charge 44 in full
dot icon12/10/2015
Satisfaction of charge 61 in full
dot icon12/10/2015
Satisfaction of charge 59 in full
dot icon12/10/2015
Satisfaction of charge 67 in full
dot icon12/10/2015
Satisfaction of charge 69 in full
dot icon12/10/2015
Satisfaction of charge 56 in full
dot icon12/10/2015
Satisfaction of charge 78 in full
dot icon12/10/2015
Satisfaction of charge 74 in full
dot icon12/10/2015
Satisfaction of charge 76 in full
dot icon12/10/2015
Satisfaction of charge 77 in full
dot icon12/10/2015
Satisfaction of charge 65 in full
dot icon12/10/2015
Satisfaction of charge 62 in full
dot icon12/10/2015
Satisfaction of charge 71 in full
dot icon12/10/2015
Satisfaction of charge 72 in full
dot icon12/10/2015
Satisfaction of charge 68 in full
dot icon12/10/2015
Satisfaction of charge 57 in full
dot icon12/10/2015
Satisfaction of charge 31 in full
dot icon12/10/2015
Satisfaction of charge 33 in full
dot icon12/10/2015
Satisfaction of charge 75 in full
dot icon12/10/2015
Satisfaction of charge 79 in full
dot icon16/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-30 no member list
dot icon29/10/2014
Appointment of Alexander Weiler as a director on 2014-08-25
dot icon29/10/2014
Appointment of Mark Weiler as a director on 2014-08-25
dot icon08/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/10/2013
Annual return made up to 2013-10-06 no member list
dot icon12/09/2013
Previous accounting period shortened from 2012-12-30 to 2012-12-29
dot icon04/06/2013
Resolutions
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon20/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/10/2012
Annual return made up to 2012-10-06 no member list
dot icon11/10/2012
Director's details changed for Paula Weiler on 2012-10-01
dot icon27/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon10/10/2011
Annual return made up to 2011-10-06 no member list
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/09/2011
Appointment of Daniella Rosenthal as a director
dot icon26/09/2011
Appointment of Riki Weiler as a director
dot icon26/09/2011
Appointment of Talia Rosenthal as a director
dot icon18/10/2010
Annual return made up to 2010-10-06 no member list
dot icon25/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-10-06 no member list
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/10/2008
Annual return made up to 06/10/08
dot icon20/05/2008
Appointment terminated director dahlia weiler
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/10/2007
Annual return made up to 06/10/07
dot icon17/10/2007
Director's particulars changed
dot icon09/08/2007
Registered office changed on 09/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon09/08/2007
Location of register of members
dot icon02/07/2007
Auditor's resignation
dot icon02/01/2007
Annual return made up to 06/10/06
dot icon14/12/2006
Director's particulars changed
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/10/2006
Particulars of mortgage/charge
dot icon07/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/10/2005
Annual return made up to 06/10/05
dot icon31/08/2005
Director's particulars changed
dot icon25/02/2005
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon08/10/2004
Annual return made up to 06/10/04
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
Annual return made up to 06/10/03
dot icon07/11/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Annual return made up to 06/10/02
dot icon22/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon25/10/2001
Annual return made up to 06/10/01
dot icon03/10/2001
Director's particulars changed
dot icon14/07/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon27/10/2000
Annual return made up to 06/10/00
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon13/10/1999
Registered office changed on 13/10/99 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA
dot icon13/10/1999
Annual return made up to 06/10/99
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon22/10/1998
Annual return made up to 06/10/98
dot icon18/02/1998
Accounts for a small company made up to 1996-12-31
dot icon05/12/1997
Annual return made up to 06/10/97
dot icon11/12/1996
Annual return made up to 06/10/96
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon19/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon22/12/1995
Annual return made up to 06/10/95
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Annual return made up to 06/10/94
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon11/12/1993
Annual return made up to 06/10/93
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon06/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Particulars of mortgage/charge
dot icon13/11/1992
Annual return made up to 06/10/92
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon13/05/1992
Accounts for a small company made up to 1990-12-31
dot icon13/01/1992
Annual return made up to 06/10/91
dot icon18/06/1991
Group accounts for a small company made up to 1989-12-31
dot icon18/06/1991
Annual return made up to 31/12/90
dot icon04/03/1991
Full group accounts made up to 1987-12-31
dot icon04/03/1991
Group accounts for a small company made up to 1988-12-31
dot icon04/03/1991
Annual return made up to 31/12/89
dot icon26/07/1989
Registered office changed on 26/07/89 from: 8 baker street london W1M 1DA
dot icon31/01/1989
Full group accounts made up to 1986-12-31
dot icon31/01/1989
Annual return made up to 06/10/88
dot icon26/04/1988
Annual return made up to 29/12/87
dot icon26/04/1988
Full group accounts made up to 1985-12-31
dot icon15/04/1987
Group of companies' accounts made up to 1984-12-31
dot icon15/04/1987
Annual return made up to 31/12/86
dot icon19/06/1986
Annual return made up to 31/12/85
dot icon19/05/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiler, Dahlia
Director
10/05/2004 - 08/05/2008
7
Weiler, Alexander
Director
25/08/2014 - Present
8
Weiler, Joshua
Director
01/06/2022 - Present
4
Weiler, Mark Robert
Director
25/08/2014 - Present
10
Weiler, Riki
Director
25/10/2010 - Present
1

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 CHALFORDS LIMITED

CHALFORDS LIMITED is an(a) Active company incorporated on 19/05/1983 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALFORDS LIMITED?

toggle

CHALFORDS LIMITED is currently Active. It was registered on 19/05/1983 .

Where is CHALFORDS LIMITED located?

toggle

CHALFORDS LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CHALFORDS LIMITED do?

toggle

CHALFORDS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHALFORDS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-30 with no updates.