Company NameChilgrange Limited
DirectorsRobert Lionel Nevies and Philip Martin Noe
Company StatusActive
Company Number01758156
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 1983(40 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMs Etelka Noe
NationalityBritish
StatusCurrent
Appointed19 April 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameMr Robert Lionel Nevies
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(17 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cheyne Walk
Hendon
London
NW4 3QH
Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(32 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameHenri Monderer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed19 April 1992(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 April 1994)
RoleCompany Director
Correspondence Address7 Queens Way
London
NW4 2TN
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(8 years, 6 months after company formation)
Appointment Duration24 years (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Director NameIsrael Jacober
Date of BirthJune 1920 (Born 103 years ago)
NationalityIsraeli
StatusResigned
Appointed19 April 1994(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address12 Danescroft Gardens
London
NW4 2ND

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth-£232,802
Cash£9,617
Current Liabilities£349,742

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due6 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 January

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

4 October 2000Delivered on: 6 October 2000
Satisfied on: 7 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 11,17 and 19 westmoreland rd,london SE17 2AX; t/nos SGL366919 and SGL376240. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 June 1999Delivered on: 2 July 1999
Satisfied on: 7 April 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 11, 13, 17 and 19 westmoreland road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 October 2000Delivered on: 6 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at 233 strand,london WC2R 1DA; t/no 280729. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 June 1999Delivered on: 2 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 233 strand london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

17 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
23 December 2019Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page)
25 September 2019Previous accounting period shortened from 8 January 2019 to 7 January 2019 (1 page)
24 September 2019Previous accounting period extended from 24 December 2018 to 8 January 2019 (1 page)
8 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
21 December 2018Previous accounting period shortened from 25 December 2017 to 24 December 2017 (1 page)
23 September 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
13 June 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 December 2017Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Confirmation statement made on 19 April 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 19 April 2017 with no updates (3 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
14 June 2016Appointment of Mr Philip Mrtin Noe as a director on 25 April 2016 (2 pages)
14 June 2016Termination of appointment of Salomon Noe as a director on 25 April 2016 (1 page)
14 June 2016Termination of appointment of Salomon Noe as a director on 25 April 2016 (1 page)
14 June 2016Appointment of Mr Philip Mrtin Noe as a director on 25 April 2016 (2 pages)
27 May 2016Annual return made up to 19 April 2016 no member list (4 pages)
27 May 2016Annual return made up to 19 April 2016 no member list (4 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
26 June 2015Annual return made up to 19 April 2015 no member list (4 pages)
26 June 2015Annual return made up to 19 April 2015 no member list (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 19 April 2014 no member list (4 pages)
22 May 2014Annual return made up to 19 April 2014 no member list (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 July 2013Annual return made up to 19 April 2013 no member list (4 pages)
12 July 2013Annual return made up to 19 April 2013 no member list (4 pages)
7 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 April 2012Annual return made up to 19 April 2012 no member list (4 pages)
27 April 2012Annual return made up to 19 April 2012 no member list (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 19 April 2011 no member list (4 pages)
4 July 2011Annual return made up to 19 April 2011 no member list (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Annual return made up to 19 April 2010 no member list (3 pages)
19 May 2010Annual return made up to 19 April 2010 no member list (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Annual return made up to 19/04/09 (2 pages)
29 April 2009Annual return made up to 19/04/09 (2 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 May 2008Annual return made up to 19/04/08 (2 pages)
28 May 2008Annual return made up to 19/04/08 (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Annual return made up to 19/04/07 (2 pages)
27 June 2007Annual return made up to 19/04/07 (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Annual return made up to 19/04/06 (2 pages)
6 June 2006Annual return made up to 19/04/06 (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 July 2004Annual return made up to 19/04/04 (4 pages)
5 July 2004Annual return made up to 19/04/04 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 April 2003Annual return made up to 19/04/03 (4 pages)
17 April 2003Annual return made up to 19/04/03 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Annual return made up to 19/04/02 (3 pages)
1 May 2002Annual return made up to 19/04/02 (3 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 May 2001Annual return made up to 19/04/01 (3 pages)
22 May 2001Annual return made up to 19/04/01 (3 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 2000Annual return made up to 19/04/00 (3 pages)
24 May 2000Annual return made up to 19/04/00 (3 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Annual return made up to 19/04/98 (6 pages)
27 April 1998Annual return made up to 19/04/98 (6 pages)
28 April 1997Annual return made up to 19/04/97 (6 pages)
28 April 1997Annual return made up to 19/04/97 (6 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 July 1996Registered office changed on 29/07/96 from: room 406 triumph house 189 regent street london. W1R 8AT (1 page)
29 July 1996Registered office changed on 29/07/96 from: room 406 triumph house 189 regent street london. W1R 8AT (1 page)
28 April 1996Annual return made up to 19/04/96 (5 pages)
28 April 1996Annual return made up to 19/04/96 (5 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Annual return made up to 19/04/95 (8 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Annual return made up to 19/04/95 (8 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)