Company NameChatham-Glyn Fabrics Limited
Company StatusActive
Company Number01630384
CategoryPrivate Limited Company
Incorporation Date20 April 1982(42 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Gary Jacobs
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(23 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameNeil John Samuel Jacobs
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(23 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameMr Ben Sebastian Jacobs
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2012(30 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameMr Jonas Jacobs
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address21 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AE
Director NameMr Ian Jacobs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(9 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Secretary NameMr Ian Jacobs
NationalityBritish
StatusResigned
Appointed17 November 1991(9 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameRaymond Sidney Markovitch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(17 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 January 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Norlington Road
Leyton
London
E10 6LA

Contact

Websitechathamglyn.com

Location

Registered AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150k at £1Ian Jacobs
97.53%
E
3.8k at £1Eastwood Properties LTD
2.47%
Ordinary

Financials

Year2014
Net Worth£1,573,144
Cash£1,211,169
Current Liabilities£800,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due5 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 January

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Charges

17 July 2015Delivered on: 20 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 October 1990Delivered on: 25 October 1990
Satisfied on: 20 November 1997
Persons entitled: Jonas Jacobs

Classification: Debenture
Secured details: £35,000 due from the company to the chargee uner the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 January 1990Delivered on: 15 January 1990
Satisfied on: 20 July 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge:- undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

24 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
6 October 2023Previous accounting period shortened from 6 January 2023 to 5 January 2023 (1 page)
7 July 2023Cessation of Ian Jacobs as a person with significant control on 31 December 2020 (1 page)
7 July 2023Notification of Eastwood Properties Ltd as a person with significant control on 31 December 2020 (2 pages)
7 July 2023Termination of appointment of Ian Jacobs as a director on 31 December 2020 (1 page)
7 July 2023Termination of appointment of Ian Jacobs as a secretary on 31 December 2020 (1 page)
8 February 2023All of the property or undertaking has been released from charge 016303840003 (1 page)
8 February 2023Satisfaction of charge 016303840003 in full (1 page)
15 January 2023Confirmation statement made on 17 November 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
7 October 2022Previous accounting period shortened from 7 January 2022 to 6 January 2022 (1 page)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
7 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
7 December 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
8 October 2021Registered 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 8 October 2021 (1 page)
27 September 2021Previous accounting period extended from 31 December 2020 to 7 January 2021 (1 page)
2 March 2021Director's details changed for Mr Ian Jacobs on 8 February 2021 (2 pages)
4 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
5 February 2019Director's details changed for Neil John Samuel Jacobs on 3 December 2018 (2 pages)
28 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
24 January 2018Registered 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 24 January 2018 (1 page)
29 November 2017Director's details changed for Mr Ian Jacobs on 18 August 2017 (2 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Director's details changed for Mr Ian Jacobs on 18 August 2017 (2 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 February 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 153,800
(6 pages)
8 February 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 153,800
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 July 2015Registration of charge 016303840003, created on 17 July 2015 (15 pages)
20 July 2015Registration of charge 016303840003, created on 17 July 2015 (15 pages)
18 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 153,800
(6 pages)
18 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 153,800
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 February 2014Director's details changed for Ben Sebastian Jacobs on 5 February 2013 (2 pages)
5 February 2014Director's details changed for Ben Sebastian Jacobs on 5 February 2013 (2 pages)
5 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 153,800
(6 pages)
5 February 2014Director's details changed for Ben Sebastian Jacobs on 5 February 2013 (2 pages)
5 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 153,800
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 November 2012Director's details changed for Gary Jacobs on 17 November 2012 (2 pages)
27 November 2012Director's details changed for Neil John Samuel Jacobs on 17 November 2012 (2 pages)
27 November 2012Director's details changed for Neil John Samuel Jacobs on 17 November 2012 (2 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
27 November 2012Appointment of Ben Sebastian Jacobs as a director (2 pages)
27 November 2012Appointment of Ben Sebastian Jacobs as a director (2 pages)
27 November 2012Director's details changed for Gary Jacobs on 17 November 2012 (2 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 26/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
13 June 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 153,800
(6 pages)
13 June 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 153,800
(6 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 26/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
7 February 2012Termination of appointment of Raymond Markovitch as a director (2 pages)
7 February 2012Termination of appointment of Raymond Markovitch as a director (2 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Raymond Sidney Markovitch on 1 July 2011 (2 pages)
22 November 2011Director's details changed for Raymond Sidney Markovitch on 1 July 2011 (2 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Raymond Sidney Markovitch on 1 July 2011 (2 pages)
22 November 2011Director's details changed for Gary Jacobs on 30 August 2011 (2 pages)
22 November 2011Director's details changed for Gary Jacobs on 30 August 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Raymond Sidney Markovitch on 17 November 2010 (2 pages)
7 February 2011Director's details changed for Raymond Sidney Markovitch on 17 November 2010 (2 pages)
7 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Cancellation of shares. Statement of capital on 12 July 2010
  • GBP 3,800
(4 pages)
12 July 2010Purchase of own shares. (3 pages)
12 July 2010Purchase of own shares. (3 pages)
12 July 2010Cancellation of shares. Statement of capital on 12 July 2010
  • GBP 3,800
(4 pages)
25 June 2010Resolutions
  • RES13 ‐ Section 690 ca 2006 16/06/2010
(2 pages)
25 June 2010Resolutions
  • RES13 ‐ Section 690 ca 2006 16/06/2010
(2 pages)
1 April 2010Statement of company's objects (1 page)
1 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 April 2010Statement of company's objects (1 page)
1 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 February 2010Director's details changed for Mr Ian Jacobs on 17 November 2009 (2 pages)
23 February 2010Director's details changed for Mr Ian Jacobs on 8 December 2009 (2 pages)
23 February 2010Director's details changed for Raymond Sidney Markovitch on 17 November 2009 (2 pages)
23 February 2010Director's details changed for Gary Jacobs on 17 November 2009 (2 pages)
23 February 2010Secretary's details changed for Mr Ian Jacobs on 17 November 2009 (1 page)
23 February 2010Director's details changed for Gary Jacobs on 17 November 2009 (2 pages)
23 February 2010Director's details changed for Mr Ian Jacobs on 17 November 2009 (2 pages)
23 February 2010Secretary's details changed for Mr Ian Jacobs on 17 November 2009 (1 page)
23 February 2010Director's details changed for Neil John Samuel Jacobs on 17 November 2009 (2 pages)
23 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Raymond Sidney Markovitch on 17 November 2009 (2 pages)
23 February 2010Director's details changed for Neil John Samuel Jacobs on 17 November 2009 (2 pages)
23 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Ian Jacobs on 8 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Ian Jacobs on 8 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 17/11/08; full list of members (4 pages)
8 January 2009Return made up to 17/11/08; full list of members (4 pages)
7 January 2009Return made up to 17/11/07; full list of members (4 pages)
7 January 2009Return made up to 17/11/07; full list of members (4 pages)
6 January 2009Return made up to 17/11/06; full list of members (4 pages)
6 January 2009Director's change of particulars / gary jacobs / 01/08/2006 (1 page)
6 January 2009Director's change of particulars / neil jacobs / 14/07/2006 (1 page)
6 January 2009Return made up to 17/11/06; full list of members (4 pages)
6 January 2009Director's change of particulars / gary jacobs / 01/08/2006 (1 page)
6 January 2009Director's change of particulars / neil jacobs / 14/07/2006 (1 page)
5 January 2009Return made up to 17/11/05; full list of members (4 pages)
5 January 2009Return made up to 17/11/05; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
20 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
19 February 2004Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
1 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
29 November 2002Return made up to 17/11/02; full list of members (7 pages)
29 November 2002Return made up to 17/11/02; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 November 2001Return made up to 17/11/01; full list of members (7 pages)
23 November 2001Return made up to 17/11/01; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
4 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
4 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
25 November 1999Return made up to 17/11/99; full list of members (6 pages)
25 November 1999Return made up to 17/11/99; full list of members (6 pages)
24 November 1998Return made up to 17/11/98; no change of members (4 pages)
24 November 1998Return made up to 17/11/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 August 1998Secretary's particulars changed;director's particulars changed (2 pages)
11 August 1998Secretary's particulars changed;director's particulars changed (2 pages)
24 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1997Auditor's resignation (2 pages)
21 May 1997Auditor's resignation (2 pages)
21 April 1997Registered office changed on 21/04/97 from: jackson house station road chingford london E4 7BU (1 page)
21 April 1997Registered office changed on 21/04/97 from: jackson house station road chingford london E4 7BU (1 page)
2 December 1996Return made up to 17/11/96; no change of members (4 pages)
2 December 1996Return made up to 17/11/96; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 November 1995Return made up to 17/11/95; no change of members (4 pages)
22 November 1995Return made up to 17/11/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
25 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
31 March 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
31 March 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
20 April 1982Certificate of incorporation (1 page)
20 April 1982Certificate of incorporation (1 page)
20 April 1982Incorporation (14 pages)
20 April 1982Incorporation (14 pages)