CHATHAM-GLYN FABRICS LIMITED

Register to unlock more data on OkredoRegister

CHATHAM-GLYN FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01630384

Incorporation date

20/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield EN2 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1982)
dot icon09/03/2026
Confirmation statement made on 2025-11-17 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2025
Previous accounting period shortened from 2024-01-05 to 2024-01-04
dot icon26/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon24/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon06/10/2023
Previous accounting period shortened from 2023-01-06 to 2023-01-05
dot icon07/07/2023
Cessation of Ian Jacobs as a person with significant control on 2020-12-31
dot icon07/07/2023
Termination of appointment of Ian Jacobs as a director on 2020-12-31
dot icon07/07/2023
Notification of Eastwood Properties Ltd as a person with significant control on 2020-12-31
dot icon07/07/2023
Termination of appointment of Ian Jacobs as a secretary on 2020-12-31
dot icon08/02/2023
All of the property or undertaking has been released from charge 016303840003
dot icon08/02/2023
Satisfaction of charge 016303840003 in full
dot icon15/01/2023
Confirmation statement made on 2022-11-17 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2022
Previous accounting period shortened from 2022-01-07 to 2022-01-06
dot icon08/12/2021
Compulsory strike-off action has been discontinued
dot icon07/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon08/10/2021
Registered office address changed from Unit 1 Chatham Place 55 Purdeys Way Rochford Essex SS4 1nd England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-08
dot icon27/09/2021
Previous accounting period extended from 2020-12-31 to 2021-01-07
dot icon02/03/2021
Director's details changed for Mr Ian Jacobs on 2021-02-08
dot icon04/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Director's details changed for Neil John Samuel Jacobs on 2018-12-03
dot icon28/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Registered office address changed from Unit 1 Norlington Road Leyton London E10 6LA to Unit 1 Chatham Place 55 Purdeys Way Rochford Essex SS4 1nd on 2018-01-24
dot icon29/11/2017
Director's details changed for Mr Ian Jacobs on 2017-08-18
dot icon29/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Registration of charge 016303840003, created on 2015-07-17
dot icon18/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon05/02/2014
Director's details changed for Ben Sebastian Jacobs on 2013-02-05
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon27/11/2012
Director's details changed for Gary Jacobs on 2012-11-17
dot icon27/11/2012
Appointment of Ben Sebastian Jacobs as a director
dot icon27/11/2012
Director's details changed for Neil John Samuel Jacobs on 2012-11-17
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon13/06/2012
Resolutions
dot icon07/02/2012
Termination of appointment of Raymond Markovitch as a director
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon22/11/2011
Director's details changed for Raymond Sidney Markovitch on 2011-07-01
dot icon22/11/2011
Director's details changed for Gary Jacobs on 2011-08-30
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon07/02/2011
Director's details changed for Raymond Sidney Markovitch on 2010-11-17
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2010
Cancellation of shares. Statement of capital on 2010-07-12
dot icon12/07/2010
Purchase of own shares.
dot icon25/06/2010
Resolutions
dot icon01/04/2010
Statement of company's objects
dot icon01/04/2010
Resolutions
dot icon23/02/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon23/02/2010
Director's details changed for Raymond Sidney Markovitch on 2009-11-17
dot icon23/02/2010
Secretary's details changed for Mr Ian Jacobs on 2009-11-17
dot icon23/02/2010
Director's details changed for Mr Ian Jacobs on 2009-12-08
dot icon23/02/2010
Director's details changed for Gary Jacobs on 2009-11-17
dot icon23/02/2010
Director's details changed for Neil John Samuel Jacobs on 2009-11-17
dot icon23/02/2010
Director's details changed for Mr Ian Jacobs on 2009-11-17
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 17/11/08; full list of members
dot icon07/01/2009
Return made up to 17/11/07; full list of members
dot icon06/01/2009
Return made up to 17/11/06; full list of members
dot icon06/01/2009
Director's change of particulars / neil jacobs / 14/07/2006
dot icon06/01/2009
Director's change of particulars / gary jacobs / 01/08/2006
dot icon05/01/2009
Return made up to 17/11/05; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2005
Secretary's particulars changed;director's particulars changed
dot icon17/12/2004
Return made up to 17/11/04; full list of members
dot icon20/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/02/2004
Return made up to 17/11/03; full list of members
dot icon01/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon29/11/2002
Return made up to 17/11/02; full list of members
dot icon15/10/2002
Accounts for a small company made up to 2001-12-31
dot icon23/11/2001
Return made up to 17/11/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon23/11/2000
Return made up to 17/11/00; full list of members
dot icon13/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/04/2000
New director appointed
dot icon04/01/2000
Accounts for a small company made up to 1998-12-31
dot icon25/11/1999
Return made up to 17/11/99; full list of members
dot icon24/11/1998
Return made up to 17/11/98; no change of members
dot icon14/08/1998
Accounts for a small company made up to 1997-12-31
dot icon11/08/1998
Secretary's particulars changed;director's particulars changed
dot icon24/11/1997
Return made up to 17/11/97; full list of members
dot icon20/11/1997
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Accounts for a small company made up to 1996-12-31
dot icon21/05/1997
Auditor's resignation
dot icon21/04/1997
Registered office changed on 21/04/97 from: jackson house station road chingford london E4 7BU
dot icon02/12/1996
Return made up to 17/11/96; no change of members
dot icon17/06/1996
Accounts for a small company made up to 1995-12-31
dot icon22/11/1995
Return made up to 17/11/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-08-31
dot icon31/03/1995
Accounting reference date extended from 31/08 to 31/12
dot icon29/11/1994
Return made up to 17/11/94; full list of members
dot icon18/04/1994
Accounts for a small company made up to 1993-08-31
dot icon22/12/1993
Return made up to 17/11/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-08-31
dot icon20/01/1993
Return made up to 17/11/92; no change of members
dot icon01/06/1992
Accounts for a small company made up to 1991-08-31
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Return made up to 17/11/91; full list of members
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Ad 19/08/91--------- £ si 4998@1=4998 £ ic 2/5000
dot icon25/02/1991
Accounts for a small company made up to 1990-08-31
dot icon25/02/1991
Return made up to 31/12/90; no change of members
dot icon30/01/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon25/10/1990
Particulars of mortgage/charge
dot icon22/01/1990
Secretary resigned;new secretary appointed
dot icon22/01/1990
Accounts for a small company made up to 1989-03-31
dot icon22/01/1990
Return made up to 17/11/89; full list of members
dot icon15/01/1990
Particulars of mortgage/charge
dot icon13/10/1989
Registered office changed on 13/10/89 from: 233 bethnal green road london E2 6AG
dot icon02/09/1988
Return made up to 17/08/88; full list of members
dot icon02/09/1988
Accounts for a small company made up to 1988-03-31
dot icon18/09/1987
Accounts for a small company made up to 1987-03-31
dot icon18/09/1987
Return made up to 26/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/07/1986
Accounts for a small company made up to 1986-03-31
dot icon26/07/1986
Return made up to 25/07/86; full list of members
dot icon20/04/1982
Incorporation
dot icon20/04/1982
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
04/01/2026
dot iconNext due on
04/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
3.13M
-
0.00
3.17M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markovitch, Raymond Sidney
Director
13/03/2000 - 13/01/2012
-
Jacobs, Ben Sebastian
Director
17/11/2012 - Present
1
Jacobs, Gary
Director
01/04/2006 - Present
3
Jacobs, Neil John Samuel
Director
01/04/2006 - Present
4

Persons with Significant Control

3
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 CHATHAM-GLYN FABRICS LIMITED

CHATHAM-GLYN FABRICS LIMITED is an(a) Active company incorporated on 20/04/1982 with the registered office located at Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield EN2 8AS. 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 CHATHAM-GLYN FABRICS LIMITED?

toggle

CHATHAM-GLYN FABRICS LIMITED is currently Active. It was registered on 20/04/1982 .

Where is CHATHAM-GLYN FABRICS LIMITED located?

toggle

CHATHAM-GLYN FABRICS LIMITED is registered at Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield EN2 8AS.

What does CHATHAM-GLYN FABRICS LIMITED do?

toggle

CHATHAM-GLYN FABRICS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for CHATHAM-GLYN FABRICS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2025-11-17 with no updates.