Company NameEirelav Limited
Company StatusDissolved
Company Number00614417
CategoryPrivate Limited Company
Incorporation Date6 November 1958(65 years, 6 months ago)
Dissolution Date24 July 2017 (6 years, 9 months ago)
Previous NameH Chalfen Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Brian Joshua Chalfen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(33 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
37a Redington Road
London
NW3 7QY
Director NameMrs Valerie Chalfen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(33 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
37a Redington Road
London
NW3 7QY
Secretary NameMrs Valerie Chalfen
NationalityBritish
StatusClosed
Appointed29 December 1991(33 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
37a Redington Road
London
NW3 7QY
Director NameFay Chalfen
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address2 Fir Tree Court
Elstree
Borehamwood
Hertfordshire
WD6 3NF

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£914,874
Cash£1,046,496
Current Liabilities£266,134

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Return of final meeting in a members' voluntary winding up (12 pages)
24 April 2017Return of final meeting in a members' voluntary winding up (12 pages)
17 May 2016Liquidators' statement of receipts and payments to 9 March 2016 (13 pages)
17 May 2016Liquidators' statement of receipts and payments to 9 March 2016 (13 pages)
17 May 2016Liquidators statement of receipts and payments to 9 March 2016 (13 pages)
25 March 2015Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA to 26-28 Bedford Row London WC1R 4HE on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA to 26-28 Bedford Row London WC1R 4HE on 25 March 2015 (2 pages)
24 March 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Declaration of solvency (3 pages)
24 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-10
(1 page)
24 March 2015Declaration of solvency (3 pages)
10 March 2015Change of name notice (2 pages)
10 March 2015Company name changed h chalfen LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-12
(2 pages)
10 March 2015Change of name notice (2 pages)
10 March 2015Company name changed h chalfen LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-12
(2 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(5 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(5 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 25,000
(5 pages)
17 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 25,000
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 March 2012Registered office address changed from Po Box 7010 1St 44-46 Whitfield Street London W1A 2EA United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Po Box 7010 1St 44-46 Whitfield Street London W1A 2EA United Kingdom on 12 March 2012 (1 page)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 May 2011 (1 page)
7 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Brian Joshua Chalfen on 29 December 2009 (2 pages)
25 February 2010Director's details changed for Valerie Chalfen on 29 December 2009 (2 pages)
25 February 2010Director's details changed for Valerie Chalfen on 29 December 2009 (2 pages)
25 February 2010Director's details changed for Brian Joshua Chalfen on 29 December 2009 (2 pages)
25 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 January 2009Director's change of particulars / brian chalfen / 01/12/2008 (1 page)
12 January 2009Director's change of particulars / brian chalfen / 01/12/2008 (1 page)
12 January 2009Director and secretary's change of particulars / valerie chalfen / 01/12/2008 (1 page)
12 January 2009Return made up to 29/12/08; full list of members (4 pages)
12 January 2009Director and secretary's change of particulars / valerie chalfen / 01/12/2008 (1 page)
12 January 2009Return made up to 29/12/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
5 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
5 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
8 February 2007Return made up to 29/12/06; full list of members (2 pages)
8 February 2007Return made up to 29/12/06; full list of members (2 pages)
25 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
25 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
26 January 2006Return made up to 29/12/05; full list of members (2 pages)
26 January 2006Return made up to 29/12/05; full list of members (2 pages)
17 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
17 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
21 January 2005Return made up to 29/12/04; full list of members (7 pages)
21 January 2005Return made up to 29/12/04; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
29 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
24 January 2004Return made up to 29/12/03; full list of members (7 pages)
24 January 2004Return made up to 29/12/03; full list of members (7 pages)
25 June 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
25 June 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
4 February 2003Return made up to 29/12/02; full list of members (7 pages)
4 February 2003Return made up to 29/12/02; full list of members (7 pages)
25 July 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
25 July 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
12 February 2002Return made up to 29/12/01; full list of members (6 pages)
12 February 2002Return made up to 29/12/01; full list of members (6 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
5 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 February 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
9 February 2000Return made up to 29/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 February 2000Return made up to 29/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (8 pages)
20 January 1999Return made up to 29/12/98; full list of members (8 pages)
10 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 February 1998Return made up to 29/12/97; full list of members (8 pages)
23 February 1998Return made up to 29/12/97; full list of members (8 pages)
17 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
17 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 January 1997Return made up to 29/12/96; full list of members (8 pages)
8 January 1997Return made up to 29/12/96; full list of members (8 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
5 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
15 January 1996Return made up to 29/12/95; full list of members (8 pages)
15 January 1996Return made up to 29/12/95; full list of members (8 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
14 April 1988Return made up to 26/12/87; full list of members (4 pages)
14 April 1988Return made up to 26/12/87; full list of members (4 pages)
14 April 1988Return made up to 26/12/87; full list of members (4 pages)
24 February 1988 (5 pages)
24 February 1988 (5 pages)
24 February 1988Accounts for a small company made up to 31 May 1987 (5 pages)
28 March 1987Return made up to 26/09/86; full list of members (4 pages)
28 March 1987Return made up to 26/09/86; full list of members (4 pages)
7 November 1986 (5 pages)
7 November 1986 (5 pages)
7 November 1986Accounts for a small company made up to 31 May 1986 (5 pages)
15 October 1986New director appointed (2 pages)
15 October 1986New director appointed (2 pages)
15 October 1986New director appointed (2 pages)
20 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)