London
E14 9AB
Director Name | Christopher Fraser Hadden |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 October 2004) |
Role | Surveying Director |
Correspondence Address | Hazelwood Guildford Road Loxwood West Sussex RH14 0SE |
Director Name | Mr David Randolph Dyer |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 28 March 2005) |
Role | Sales Director |
Correspondence Address | Penthouse 4 Bedford House Brighton Sussex BN1 2DG |
Director Name | Mrs Heather Sheila Richardson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 20 May 1991) |
Role | Admin Director |
Correspondence Address | Tall Trees 3 Tanners Dean Leatherhead Surrey KT22 8RU |
Director Name | Mr Keith Palmer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 13 August 2019) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Acorns Kirdford Road Wisborough Green Billingshurst West Sussex RH14 0DD |
Director Name | Mr David James Richardson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 29 August 2018) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 2 Flint Cottages 39 Smithy Lane Lower Kingswood Surrey KT20 6TZ |
Secretary Name | Christopher Fraser Hadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(29 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Hazelwood Guildford Road Loxwood West Sussex RH14 0SE |
Director Name | Anthony Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months (resigned 31 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kismet Beech Avenue Camberley Surrey GU15 2JT |
Secretary Name | Anthony Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(43 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 31 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kismet Beech Avenue Camberley Surrey GU15 2JT |
Website | www.chalegrove.co.uk |
---|---|
Telephone | 020 75816001 |
Telephone region | London |
Registered Address | 35 Landmark Square London E14 9AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,774,610 |
Gross Profit | £33,654 |
Net Worth | £196,286 |
Cash | £176,139 |
Current Liabilities | £322,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
30 August 1994 | Delivered on: 2 September 1994 Persons entitled: Banque Francaise De L'orient Classification: Mortgage Secured details: £550,000 due from the company to the chargee as referred to in the loan agreement reference 1.5. Particulars: F/H land & building at the rear of devonshire house 66 church street leatherhead surrey SY142720 & all buildings erections plant machinery & materials. See the mortgage charge document for full details. Outstanding |
---|---|
8 April 1991 | Delivered on: 11 April 1991 Satisfied on: 25 June 1991 Persons entitled: Lexador Enterprises Limited Classification: Charge Secured details: £300,000 due or to become due from the company to the chargee under the terms of the charge. Particulars: Devonshire house (rear portion) 66, church st, leatherhead, [see doc for details]. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 June 1988 | Delivered on: 8 July 1988 Satisfied on: 7 January 1993 Persons entitled: Midland Bank PLC Classification: Charge fixed & floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
30 June 1988 | Delivered on: 8 July 1988 Satisfied on: 19 January 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H devonshire house church street leatherhead surrey. Fully Satisfied |
21 September 1981 | Delivered on: 2 October 1981 Satisfied on: 10 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 66 church street, leatherhead, surrey title no. Sy 142720. Fully Satisfied |
29 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
---|---|
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 September 2019 | Appointment of Mr Karim Azem as a director on 13 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Keith Palmer as a director on 13 August 2019 (1 page) |
19 July 2019 | Registered office address changed from C/O Chalegrove Properties Ltd 243 Knightsbridge London London SW7 1DN to 35 Landmark Square London E14 9AB on 19 July 2019 (1 page) |
25 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 December 2018 | Termination of appointment of David James Richardson as a director on 29 August 2018 (1 page) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages) |
21 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (22 pages) |
21 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages) |
21 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (22 pages) |
23 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
23 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
23 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
23 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (10 pages) |
19 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (10 pages) |
19 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (22 pages) |
19 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (22 pages) |
5 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
5 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
5 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
5 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
17 April 2014 | Register inspection address has been changed from C/O Richardson and Partners 3Rd Floor 30 Marsh Wall London E14 9TP United Kingdom (1 page) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Register inspection address has been changed from C/O Richardson and Partners 3Rd Floor 30 Marsh Wall London E14 9TP United Kingdom (1 page) |
6 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
19 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
19 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (22 pages) |
19 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (22 pages) |
19 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Register inspection address has been changed from C/O C/O Chalegrove Properties Ltd 6 Princes Gate London SW7 1QJ United Kingdom (1 page) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Register inspection address has been changed from C/O C/O Chalegrove Properties Ltd 6 Princes Gate London SW7 1QJ United Kingdom (1 page) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 July 2011 | Registered office address changed from C/O Chalegrove Properties Ltd 6Th Floor 5 Princes Gate London SW7 1QJ on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from C/O Chalegrove Properties Ltd 6Th Floor 5 Princes Gate London SW7 1QJ on 26 July 2011 (1 page) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 April 2010 | Director's details changed for Mr Keith Palmer on 13 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Keith Palmer on 13 April 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Anthony Bell on 13 April 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Anthony Bell on 13 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
19 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members
|
11 May 2005 | Return made up to 13/04/05; full list of members
|
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
8 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 50 church street weybridge surrey KT13 8DS (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 50 church street weybridge surrey KT13 8DS (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: c/o chalegrove properties LIMITED 192 sloane street london SW1X 9QX (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: c/o chalegrove properties LIMITED 192 sloane street london SW1X 9QX (1 page) |
8 April 2003 | Return made up to 13/04/03; full list of members (8 pages) |
8 April 2003 | Return made up to 13/04/03; full list of members (8 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 June 2002 | Return made up to 13/04/02; full list of members
|
5 June 2002 | Return made up to 13/04/02; full list of members
|
2 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
13 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
18 April 2000 | Return made up to 13/04/00; no change of members (7 pages) |
18 April 2000 | Return made up to 13/04/00; no change of members (7 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
18 June 1999 | Return made up to 13/04/99; full list of members (8 pages) |
18 June 1999 | Return made up to 13/04/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: imperial court 225 kennington lane kennington london SE11 5QN (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: imperial court 225 kennington lane kennington london SE11 5QN (1 page) |
18 April 1998 | Return made up to 13/04/98; no change of members
|
18 April 1998 | Return made up to 13/04/98; no change of members
|
19 February 1998 | Return made up to 13/04/97; full list of members; amend (7 pages) |
19 February 1998 | Return made up to 13/04/97; full list of members; amend (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 April 1997 | Return made up to 13/04/97; full list of members (8 pages) |
25 April 1997 | Return made up to 13/04/97; full list of members (8 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: devonshire house church street leatherhead surrey KT22 8DJ (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: devonshire house church street leatherhead surrey KT22 8DJ (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
21 April 1996 | Return made up to 13/04/96; full list of members (8 pages) |
21 April 1996 | Return made up to 13/04/96; full list of members (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
7 June 1995 | Return made up to 13/04/95; no change of members
|
7 June 1995 | Return made up to 13/04/95; no change of members
|
5 June 1991 | Return made up to 19/03/91; no change of members (6 pages) |
5 June 1991 | Return made up to 19/03/91; no change of members (6 pages) |
9 May 1991 | Resolutions
|
9 May 1991 | Resolutions
|
9 May 1991 | Resolutions
|
9 May 1991 | Resolutions
|
23 April 1990 | Return made up to 13/04/90; full list of members (4 pages) |
23 April 1990 | Full accounts made up to 30 June 1989 (11 pages) |
23 April 1990 | Return made up to 13/04/90; full list of members (4 pages) |
23 April 1990 | Full accounts made up to 30 June 1989 (11 pages) |
31 March 1989 | Full accounts made up to 30 June 1988 (12 pages) |
31 March 1989 | Full accounts made up to 30 June 1988 (12 pages) |
19 April 1988 | Return made up to 11/02/88; full list of members (5 pages) |
19 April 1988 | Return made up to 11/02/88; full list of members (5 pages) |
25 March 1988 | Full accounts made up to 30 June 1987 (11 pages) |
25 March 1988 | Full accounts made up to 30 June 1987 (11 pages) |
21 February 1987 | Full accounts made up to 30 June 1986 (11 pages) |
21 February 1987 | Full accounts made up to 30 June 1986 (11 pages) |
21 April 1961 | Certificate of incorporation (1 page) |
21 April 1961 | Certificate of incorporation (1 page) |