CHELA LTD

Register to unlock more data on OkredoRegister

CHELA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02768529

Incorporation date

27/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Bilton Way, Enfield, Middlesex EN3 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1992)
dot icon07/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon16/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon18/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/02/2020
Director's details changed for Mr Antony Philippou on 2020-02-04
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon18/08/2019
Director's details changed for Mr Antony Philippou on 2019-08-17
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon09/10/2018
Registration of charge 027685290002, created on 2018-10-01
dot icon08/10/2018
Satisfaction of charge 1 in full
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon11/04/2018
Change of share class name or designation
dot icon11/04/2018
Particulars of variation of rights attached to shares
dot icon09/04/2018
Resolutions
dot icon09/04/2018
Statement of company's objects
dot icon27/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon24/06/2016
Register(s) moved to registered inspection location 17 Queen Anne's Grove Enfield Middlesex EN1 2JR
dot icon23/06/2016
Register inspection address has been changed to 17 Queen Anne's Grove Enfield Middlesex EN1 2JR
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/02/2016
Register inspection address has been changed to 17 Queen Annes Grove Enfield Middlesex EN1 2JR
dot icon09/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon15/04/2014
Appointment of Mr Antony Philippou as a director
dot icon09/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon09/09/2013
Appointment of Mr Michael Fouracre as a director
dot icon04/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon08/11/2012
Registered office address changed from 68 Bilton Way Enfield Middlesex EN3 6EJ England on 2012-11-08
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/02/2012
Termination of appointment of James Milton as a director
dot icon04/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon04/11/2009
Director's details changed for James Stephen Milton on 2009-11-04
dot icon29/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from 68 bilton way enfield middlesex EN3 6EW
dot icon11/11/2008
Return made up to 02/11/08; full list of members
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2008
Registered office changed on 28/10/2008 from 78 bilton way enfield middlesex EN3 7LW
dot icon05/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/11/2007
Return made up to 02/11/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/11/2006
Return made up to 02/11/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/11/2005
Return made up to 02/11/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/11/2004
Return made up to 02/11/04; full list of members
dot icon19/05/2004
New director appointed
dot icon27/01/2004
Accounts for a small company made up to 2003-08-31
dot icon27/11/2003
Return made up to 18/11/03; full list of members
dot icon20/12/2002
Return made up to 27/11/02; full list of members
dot icon11/12/2002
Accounts for a small company made up to 2002-08-31
dot icon11/12/2002
New director appointed
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
Secretary resigned
dot icon15/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/12/2001
Return made up to 27/11/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-08-31
dot icon19/12/2000
Return made up to 27/11/00; full list of members
dot icon18/07/2000
Certificate of change of name
dot icon18/02/2000
Full accounts made up to 1999-08-31
dot icon15/12/1999
Return made up to 27/11/99; full list of members
dot icon22/12/1998
Return made up to 27/11/98; full list of members
dot icon10/11/1998
Full accounts made up to 1998-08-31
dot icon24/11/1997
Certificate of change of name
dot icon20/11/1997
Return made up to 27/11/97; no change of members
dot icon30/10/1997
Full accounts made up to 1997-08-31
dot icon09/05/1997
Full accounts made up to 1996-08-31
dot icon01/04/1997
New director appointed
dot icon26/11/1996
Return made up to 27/11/96; full list of members
dot icon04/11/1996
Registered office changed on 04/11/96 from: 19 sadlers way hertford hertfordshire SG14 2DZ
dot icon28/10/1996
New secretary appointed
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Secretary resigned;director resigned
dot icon07/05/1996
Full accounts made up to 1995-08-31
dot icon04/12/1995
Return made up to 27/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 27/11/94; no change of members
dot icon01/11/1994
Full accounts made up to 1994-08-31
dot icon05/01/1994
Return made up to 27/11/93; full list of members
dot icon02/12/1993
Ad 30/11/92--------- £ si 4@1=4 £ ic 2/6
dot icon15/11/1993
Full accounts made up to 1993-08-31
dot icon23/09/1993
Director resigned
dot icon09/12/1992
Accounting reference date notified as 31/08
dot icon09/12/1992
Secretary resigned;director resigned;new director appointed
dot icon04/12/1992
Registered office changed on 04/12/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/12/1992
New director appointed
dot icon04/12/1992
New director appointed
dot icon04/12/1992
New secretary appointed;new director appointed
dot icon27/11/1992
Incorporation
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
31/08/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
452.37K
-
0.00
399.42K
-
2022
4
420.91K
-
0.00
251.91K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Anthony Clive Umfreville
Director
27/11/1992 - Present
12
Darville, Valerie Margaret Elizabeth
Director
06/03/1997 - Present
7
Mr Iwan Clive Umfreville Fisher
Director
25/11/2002 - Present
9
Philippou, Antony
Director
01/03/2014 - Present
2
Fouracre, Michael
Director
08/08/2013 - Present
2

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 CHELA LTD

CHELA LTD is an(a) Active company incorporated on 27/11/1992 with the registered office located at 68 Bilton Way, Enfield, Middlesex EN3 7NH. There are currently 5 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 CHELA LTD?

toggle

CHELA LTD is currently Active. It was registered on 27/11/1992 .

Where is CHELA LTD located?

toggle

CHELA LTD is registered at 68 Bilton Way, Enfield, Middlesex EN3 7NH.

What does CHELA LTD do?

toggle

CHELA LTD operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for CHELA LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-14 with no updates.