CHRONICLE LIMITED

Register to unlock more data on OkredoRegister

CHRONICLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01598536

Incorporation date

19/11/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1981)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon25/06/2024
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-25
dot icon25/06/2024
Change of details for Hayesthorne Limited as a person with significant control on 2024-06-25
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/06/2023
Change of details for Hayesthorne Limited as a person with significant control on 2023-06-09
dot icon09/06/2023
Change of details for Hayesthorne Limited as a person with significant control on 2023-06-09
dot icon31/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon20/07/2021
Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-20
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon15/08/2018
Satisfaction of charge 12 in full
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon12/12/2016
Satisfaction of charge 10 in full
dot icon12/12/2016
Satisfaction of charge 11 in full
dot icon01/12/2016
Registration of charge 015985360013, created on 2016-11-29
dot icon01/12/2016
Registration of charge 015985360014, created on 2016-11-29
dot icon05/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2016
Termination of appointment of Michael Lewis Levene as a director on 2016-06-15
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon17/09/2014
Current accounting period extended from 2014-04-30 to 2014-09-30
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon15/06/2011
Director's details changed for Stephen Nathaniel Toms on 2011-05-21
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/02/2010
Director's details changed for Geoffrey Harvey Toms on 2009-10-01
dot icon02/02/2010
Secretary's details changed for Geoffrey Harvey Toms on 2009-10-01
dot icon27/01/2010
Director's details changed for Mr Michael Lewis Levene on 2009-10-01
dot icon21/01/2010
Director's details changed for Stephen Nathaniel Toms on 2009-10-01
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon15/06/2009
Return made up to 31/05/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/06/2008
Accounting reference date shortened from 30/06/2008 to 30/04/2008
dot icon13/06/2008
Return made up to 31/05/08; full list of members
dot icon04/06/2008
Appointment terminated director david major
dot icon16/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon20/03/2008
Director appointed mr michael lewis levene
dot icon18/07/2007
Return made up to 31/05/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 31/05/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon25/04/2006
New director appointed
dot icon11/08/2005
Director's particulars changed
dot icon11/08/2005
Return made up to 31/05/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 31/05/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/09/2003
Return made up to 31/05/03; full list of members
dot icon07/09/2003
Registered office changed on 07/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT
dot icon04/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 31/05/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 31/05/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-06-30
dot icon16/06/2000
Return made up to 31/05/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon28/03/2000
Particulars of mortgage/charge
dot icon10/03/2000
Particulars of mortgage/charge
dot icon28/09/1999
Return made up to 31/05/99; no change of members
dot icon23/07/1999
Accounts for a small company made up to 1998-06-30
dot icon15/07/1998
Return made up to 31/05/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon03/07/1997
Return made up to 31/05/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-06-30
dot icon13/08/1996
Return made up to 31/05/96; no change of members
dot icon11/07/1996
Registered office changed on 11/07/96 from: 250 kingsbury road london NW9 0BS
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon29/06/1995
Return made up to 31/05/95; full list of members
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 31/05/94; no change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-06-30
dot icon01/07/1993
Return made up to 31/05/93; no change of members
dot icon01/07/1993
Return made up to 31/05/92; full list of members
dot icon10/05/1993
Accounts for a small company made up to 1992-06-30
dot icon08/07/1992
Accounts for a small company made up to 1991-06-30
dot icon17/02/1992
Accounts for a small company made up to 1990-06-30
dot icon29/11/1991
Particulars of mortgage/charge
dot icon18/11/1991
Particulars of mortgage/charge
dot icon29/10/1991
Accounts for a small company made up to 1989-06-30
dot icon04/07/1991
Return made up to 31/05/91; no change of members
dot icon04/07/1991
Return made up to 30/06/90; no change of members
dot icon18/05/1990
Particulars of mortgage/charge
dot icon28/03/1990
Accounts for a small company made up to 1988-06-30
dot icon28/03/1990
Return made up to 19/01/90; full list of members
dot icon16/11/1989
Return made up to 30/06/89; full list of members
dot icon16/05/1988
Return made up to 26/04/88; full list of members
dot icon16/05/1988
Accounts for a small company made up to 1987-06-30
dot icon16/05/1988
Return made up to 31/12/87; full list of members
dot icon16/05/1988
Accounts for a small company made up to 1986-06-30
dot icon28/07/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+5.12 % *

* during past year

Cash in Bank

£3,119.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
87.04K
-
0.00
2.97K
-
2022
0
113.41K
-
0.00
3.12K
-
2022
0
113.41K
-
0.00
3.12K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

113.41K £Ascended30.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.12K £Ascended5.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levene, Michael Lewis
Director
20/03/2008 - 15/06/2016
3
Toms, Stephen Nathaniel
Director
24/03/2006 - Present
20

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRONICLE LIMITED

CHRONICLE LIMITED is an(a) Active company incorporated on 19/11/1981 with the registered office located at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRONICLE LIMITED?

toggle

CHRONICLE LIMITED is currently Active. It was registered on 19/11/1981 .

Where is CHRONICLE LIMITED located?

toggle

CHRONICLE LIMITED is registered at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does CHRONICLE LIMITED do?

toggle

CHRONICLE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHRONICLE LIMITED?

toggle

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