CHALKFORD LIMITED

Register to unlock more data on OkredoRegister

CHALKFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01001396

Incorporation date

02/02/1971

Size

Micro Entity

Contacts

Registered address

Registered address

105 Nightingale Lane, London, SW12 8NBCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1971)
dot icon30/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/05/2025
Cessation of Nightingale Hammerson Trustee Company Limited as a person with significant control on 2025-04-25
dot icon20/05/2025
Notification of Nightingale Hammerson as a person with significant control on 2025-04-25
dot icon25/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon27/02/2025
Cessation of Nightingale Hammerson as a person with significant control on 2024-09-30
dot icon27/02/2025
Notification of Nightingale Hammerson Trustee Company Limited as a person with significant control on 2024-09-30
dot icon08/08/2024
Termination of appointment of Daniel Alexander Dayan as a director on 2024-08-02
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon21/11/2022
Appointment of Ms Jenny Pattinson as a secretary on 2022-11-21
dot icon21/11/2022
Termination of appointment of Abiola Yusuf as a secretary on 2022-11-21
dot icon25/05/2022
Termination of appointment of Harvey Rosenblatt as a director on 2022-05-23
dot icon25/05/2022
Appointment of Mr Steven Sharpe as a director on 2022-05-23
dot icon25/05/2022
Appointment of Mr Daniel Alexander Dayan as a director on 2022-05-23
dot icon05/05/2022
Accounts for a small company made up to 2021-09-30
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon21/08/2021
Termination of appointment of Eli Allen Shahmoon as a director on 2021-08-14
dot icon10/07/2021
Accounts for a small company made up to 2020-09-30
dot icon06/04/2021
Termination of appointment of Michael Seal as a director on 2021-03-25
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon09/09/2020
Appointment of Mrs Abiola Yusuf as a secretary on 2020-09-08
dot icon09/09/2020
Termination of appointment of Helen Simmons as a secretary on 2020-09-08
dot icon07/07/2020
Accounts for a small company made up to 2019-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon16/06/2020
Appointment of Mrs Helen Simmons as a secretary on 2020-06-01
dot icon16/06/2020
Termination of appointment of Hardeep Singh as a secretary on 2020-05-28
dot icon26/02/2020
Termination of appointment of Nicola Jane Wade as a secretary on 2020-02-25
dot icon26/02/2020
Appointment of Mr Hardeep Singh as a secretary on 2020-02-25
dot icon02/07/2019
Accounts for a small company made up to 2018-09-30
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon19/10/2018
Appointment of Mr Michael Seal as a director on 2018-10-19
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon05/06/2018
Accounts for a small company made up to 2017-09-30
dot icon10/07/2017
Accounts for a small company made up to 2016-09-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon07/06/2016
Full accounts made up to 2015-09-30
dot icon12/05/2016
Appointment of Mr Eli Allen Shahmoon as a director on 2016-04-18
dot icon21/04/2016
Termination of appointment of Morris Timothy Angel as a director on 2016-04-18
dot icon13/04/2016
Appointment of Ms Nicola Jane Wade as a secretary on 2016-04-06
dot icon07/08/2015
Termination of appointment of Leon Adrian Smith as a secretary on 2015-07-17
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon22/04/2015
Full accounts made up to 2014-09-30
dot icon09/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon09/07/2014
Director's details changed for David Ian Winton on 2014-07-01
dot icon09/07/2014
Director's details changed for Harvey Rosenblatt on 2014-07-01
dot icon20/06/2014
Full accounts made up to 2013-09-30
dot icon21/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-09-30
dot icon03/04/2012
Appointment of Mr Morris Timothy Angel as a director
dot icon23/03/2012
Termination of appointment of Barry Sweetbaum as a director
dot icon28/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon11/05/2011
Full accounts made up to 2010-09-30
dot icon07/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon07/07/2010
Director's details changed for David Ian Winton on 2010-06-14
dot icon13/05/2010
Full accounts made up to 2009-09-30
dot icon22/07/2009
Appointment terminated secretary david winton
dot icon08/07/2009
Secretary appointed leon smith
dot icon04/07/2009
Return made up to 14/06/09; full list of members
dot icon30/06/2009
Director appointed barry sweetbaum
dot icon15/05/2009
Full accounts made up to 2008-09-30
dot icon18/06/2008
Return made up to 14/06/08; full list of members
dot icon17/06/2008
Appointment terminated director leonard green
dot icon15/05/2008
Full accounts made up to 2007-09-30
dot icon07/12/2007
New director appointed
dot icon14/06/2007
Return made up to 14/06/07; full list of members
dot icon28/03/2007
Full accounts made up to 2006-09-30
dot icon16/06/2006
Return made up to 14/06/06; full list of members
dot icon20/03/2006
Full accounts made up to 2005-09-30
dot icon05/08/2005
Return made up to 14/06/05; full list of members
dot icon05/08/2005
Secretary's particulars changed;director's particulars changed
dot icon05/04/2005
Full accounts made up to 2004-09-30
dot icon30/06/2004
Return made up to 14/06/04; full list of members
dot icon08/06/2004
Registered office changed on 08/06/04 from: 235 old marylebone road london NW1 5QT
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon23/04/2004
Accounting reference date extended from 05/04/04 to 30/09/04
dot icon20/01/2004
Accounts for a small company made up to 2003-04-05
dot icon08/07/2003
Return made up to 14/06/03; full list of members
dot icon11/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New secretary appointed;new director appointed
dot icon25/09/2002
Return made up to 14/06/02; full list of members
dot icon25/09/2002
Secretary resigned
dot icon24/06/2002
Director resigned
dot icon10/08/2001
Total exemption small company accounts made up to 2001-04-05
dot icon19/06/2001
Return made up to 14/06/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-04-05
dot icon04/07/2000
Return made up to 14/06/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-04-05
dot icon14/07/1999
Return made up to 14/06/99; full list of members
dot icon11/11/1998
Accounts for a small company made up to 1998-04-05
dot icon22/07/1998
Registered office changed on 22/07/98 from: 8 spring villa park spring villa road edgware middlesex , HA8 7XT
dot icon22/07/1998
Return made up to 14/06/98; full list of members
dot icon04/08/1997
Full accounts made up to 1997-04-05
dot icon14/07/1997
Return made up to 14/06/97; no change of members
dot icon22/07/1996
Accounts for a small company made up to 1996-04-05
dot icon10/06/1996
Return made up to 14/06/96; full list of members
dot icon22/08/1995
Full accounts made up to 1995-04-05
dot icon28/06/1995
Return made up to 14/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full accounts made up to 1994-04-05
dot icon01/08/1994
Return made up to 14/06/94; no change of members
dot icon09/09/1993
Accounts for a small company made up to 1993-04-05
dot icon22/06/1993
Return made up to 14/06/93; full list of members
dot icon11/08/1992
Full accounts made up to 1992-04-05
dot icon25/06/1992
Return made up to 14/06/92; no change of members
dot icon15/04/1992
Full accounts made up to 1991-04-05
dot icon23/07/1991
Return made up to 14/06/91; no change of members
dot icon04/06/1991
Registered office changed on 04/06/91 from: 16 the broadway stanmore middlesex HA7 4DW
dot icon16/01/1991
Full accounts made up to 1990-04-05
dot icon16/01/1991
Return made up to 26/11/90; full list of members
dot icon04/07/1989
Full accounts made up to 1989-04-05
dot icon04/07/1989
Return made up to 14/06/89; full list of members
dot icon22/12/1988
Full accounts made up to 1988-04-05
dot icon24/05/1988
Return made up to 28/03/88; full list of members
dot icon05/01/1988
Full accounts made up to 1987-04-05
dot icon21/07/1987
Registered office changed on 21/07/87 from: 29 new cavendish street london W1M 8BP
dot icon11/06/1987
Full accounts made up to 1986-04-05
dot icon01/05/1987
Return made up to 20/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/03/1986
Accounts made up to 1985-04-05
dot icon02/03/1985
Accounts made up to 1984-04-05
dot icon08/11/1983
Accounts made up to 1983-04-05
dot icon24/02/1983
Accounts made up to 1982-04-05
dot icon23/05/1982
Accounts made up to 1981-04-05
dot icon27/08/1981
Accounts made up to 1980-04-05
dot icon19/08/1980
Accounts made up to 1979-04-05
dot icon11/04/1979
Accounts made up to 1978-04-05
dot icon10/05/1978
Accounts made up to 1977-04-05
dot icon13/02/1978
Accounts made up to 1976-04-05
dot icon04/08/1976
Accounts made up to 1975-04-05
dot icon02/02/1971
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/03/2026
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)
2022
0
9.00K
-
30.00K
17.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Steven
Director
23/05/2022 - Present
128
Eli Allen Shahmoon
Director
18/04/2016 - 14/08/2021
231
Rosenblatt, Harvey
Director
30/10/2007 - 23/05/2022
11
Winton, David Ian
Director
27/08/2002 - Present
23
Dayan, Daniel Alexander
Director
23/05/2022 - 02/08/2024
50

Persons with Significant Control

5
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 CHALKFORD LIMITED

CHALKFORD LIMITED is an(a) Active company incorporated on 02/02/1971 with the registered office located at 105 Nightingale Lane, London, SW12 8NB. There are currently 3 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 CHALKFORD LIMITED?

toggle

CHALKFORD LIMITED is currently Active. It was registered on 02/02/1971 .

Where is CHALKFORD LIMITED located?

toggle

CHALKFORD LIMITED is registered at 105 Nightingale Lane, London, SW12 8NB.

What does CHALKFORD LIMITED do?

toggle

CHALKFORD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHALKFORD LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-21 with no updates.