CHARTWELL SALON SUPPLY LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL SALON SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00457072

Incorporation date

30/06/1948

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Chartwell Business Centre Chartwell Road, Lancing Business Park, Lancing BN15 8FBCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1948)
dot icon11/06/2024
Dissolution deferment
dot icon10/06/2024
Completion of winding up
dot icon02/03/2022
Order of court to wind up
dot icon29/11/2021
Notice of completion of voluntary arrangement
dot icon26/05/2021
Resolutions
dot icon11/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon05/01/2021
Resolutions
dot icon05/01/2021
Previous accounting period extended from 2020-05-31 to 2020-11-30
dot icon05/01/2021
Registered office address changed from Carlton House 1 Commerce Way Lancing West Sussex BN15 8TA to Unit 4 Chartwell Business Centre Chartwell Road Lancing Business Park Lancing BN15 8FB on 2021-01-05
dot icon05/01/2021
Director's details changed for Mr Christopher John Woodhead on 2019-11-26
dot icon17/12/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon12/02/2018
Resolutions
dot icon06/02/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-03-03
dot icon06/02/2018
Notification of Christopher John Woodhead as a person with significant control on 2017-03-03
dot icon06/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon22/01/2018
Cessation of The Calton Group (Beauty and Spa) Limited as a person with significant control on 2017-03-03
dot icon12/01/2018
Notification of Christopher John Woodhead as a person with significant control on 2017-03-03
dot icon10/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/04/2017
Termination of appointment of Angela Mary Eileen Barbagelata-Fabes as a director on 2017-03-03
dot icon06/04/2017
Appointment of Mr Christopher John Woodhead as a director on 2017-03-03
dot icon06/04/2017
Termination of appointment of Charlie Claude Barbagelata as a secretary on 2017-03-03
dot icon06/04/2017
Termination of appointment of Charlie Claude Barbagelata as a director on 2017-03-03
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon27/05/2015
Registration of charge 004570720009, created on 2015-05-22
dot icon05/05/2015
Satisfaction of charge 4 in full
dot icon05/05/2015
Satisfaction of charge 8 in full
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon21/03/2014
Director's details changed for Angela Mary Eileen Barbagelata-Fabes on 2014-03-21
dot icon21/03/2014
Secretary's details changed for Charlie Claude Barbagelata on 2014-03-21
dot icon21/03/2014
Director's details changed for Charlie Claude Barbagelata on 2014-03-21
dot icon21/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/07/2012
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 2012-07-25
dot icon26/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon06/03/2012
Register inspection address has been changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR United Kingdom
dot icon06/03/2012
Registered office address changed from Carlton House 2 Commerce Way Lancing West Sussex BN15 8TA United Kingdom on 2012-03-06
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon19/04/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register inspection address has been changed
dot icon19/04/2010
Director's details changed for Angela Mary Eileen Barbagelata-Fabes on 2010-01-28
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/03/2009
Return made up to 28/01/09; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/03/2008
Return made up to 28/01/08; full list of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from carlton tower wayside lancing BN15 8TA
dot icon17/12/2007
Return made up to 28/01/07; no change of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/02/2006
Return made up to 28/01/06; full list of members
dot icon02/03/2005
Return made up to 28/01/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/05/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Accounts for a small company made up to 2003-05-31
dot icon23/02/2004
Return made up to 28/01/04; full list of members
dot icon19/02/2003
Accounts for a small company made up to 2002-05-31
dot icon12/02/2003
Return made up to 28/01/03; full list of members
dot icon13/06/2002
Certificate of change of name
dot icon27/02/2002
Return made up to 28/01/02; full list of members
dot icon26/01/2002
Accounts for a small company made up to 2001-05-31
dot icon16/02/2001
Return made up to 28/01/01; full list of members
dot icon16/02/2001
Secretary resigned
dot icon07/02/2001
Accounts for a small company made up to 2000-05-31
dot icon31/01/2001
£ ic 17270/8635 19/12/00 £ sr [email protected]=8635
dot icon31/01/2001
Secretary resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
New secretary appointed;new director appointed
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon01/03/2000
Return made up to 28/01/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-05-31
dot icon17/02/1999
Accounts for a small company made up to 1998-05-31
dot icon28/01/1999
Return made up to 28/01/99; full list of members
dot icon27/02/1998
Return made up to 28/01/98; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-05-31
dot icon10/02/1997
Return made up to 28/01/97; no change of members
dot icon20/12/1996
Accounts for a small company made up to 1996-05-31
dot icon27/08/1996
Secretary's particulars changed;director's particulars changed
dot icon24/03/1996
New director appointed
dot icon12/03/1996
Return made up to 28/01/96; full list of members
dot icon25/01/1996
New secretary appointed
dot icon23/01/1996
Accounts for a small company made up to 1995-05-31
dot icon22/01/1996
Resolutions
dot icon21/02/1995
Return made up to 28/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-05-31
dot icon07/04/1994
Accounting reference date shortened from 31/12 to 31/05
dot icon28/03/1994
Accounts for a small company made up to 1993-12-31
dot icon25/02/1994
Return made up to 28/01/94; no change of members
dot icon25/02/1994
Director's particulars changed
dot icon02/03/1993
Accounts for a small company made up to 1992-12-31
dot icon22/01/1993
Director's particulars changed
dot icon22/01/1993
Return made up to 28/01/93; full list of members
dot icon24/03/1992
Accounts for a small company made up to 1991-12-31
dot icon24/03/1992
Return made up to 28/01/92; no change of members
dot icon25/02/1992
Particulars of mortgage/charge
dot icon16/04/1991
Resolutions
dot icon24/02/1991
Return made up to 28/01/91; no change of members
dot icon10/02/1991
Accounts for a small company made up to 1990-12-31
dot icon21/03/1990
Accounts for a small company made up to 1989-12-31
dot icon21/03/1990
Return made up to 15/02/90; full list of members
dot icon09/03/1989
Accounts for a small company made up to 1988-12-31
dot icon09/03/1989
Return made up to 16/02/89; full list of members
dot icon03/03/1988
Accounts for a small company made up to 1987-12-31
dot icon03/03/1988
Return made up to 12/02/88; full list of members
dot icon27/11/1987
Nc inc already adjusted
dot icon27/11/1987
Resolutions
dot icon21/09/1987
Accounts for a small company made up to 1986-12-31
dot icon21/09/1987
Accounts for a small company made up to 1985-12-31
dot icon07/07/1987
Particulars of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon12/02/1987
Return made up to 11/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Registered office changed on 10/07/86 from: dominion house 96-98 dominion road worthing sussex
dot icon30/06/1948
Incorporation
dot icon13/06/1948
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
28/01/2022
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2019
dot iconNext account date
30/11/2020
dot iconNext due on
31/08/2021
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
Barbagelata-Fabes, Angela Mary Eileen
Secretary
06/04/1995 - 19/12/2000
-
Barbagelata, Charlie Claude
Director
19/12/2000 - 03/03/2017
14
Barbagelata-Fabes, Angela Mary Eileen
Director
06/04/1995 - 03/03/2017
9
Woodhead, Christopher John
Director
03/03/2017 - Present
7
Barbagelata, Charlie Claude
Secretary
19/12/2000 - 03/03/2017
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CHARTWELL SALON SUPPLY LIMITED

CHARTWELL SALON SUPPLY LIMITED is an(a) Liquidation company incorporated on 30/06/1948 with the registered office located at Unit 4 Chartwell Business Centre Chartwell Road, Lancing Business Park, Lancing BN15 8FB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL SALON SUPPLY LIMITED?

toggle

CHARTWELL SALON SUPPLY LIMITED is currently Liquidation. It was registered on 30/06/1948 .

Where is CHARTWELL SALON SUPPLY LIMITED located?

toggle

CHARTWELL SALON SUPPLY LIMITED is registered at Unit 4 Chartwell Business Centre Chartwell Road, Lancing Business Park, Lancing BN15 8FB.

What does CHARTWELL SALON SUPPLY LIMITED do?

toggle

CHARTWELL SALON SUPPLY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CHARTWELL SALON SUPPLY LIMITED?

toggle

The latest filing was on 11/06/2024: Dissolution deferment.