Company NameChelgate Limited
Company StatusActive
Company Number02262305
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Terence Christopher Fane-Saunders
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1988(5 days after company formation)
Appointment Duration35 years, 11 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bermondsey Exchange
179-181 Bermondsey Street
London
SE1 3UW
Director NameMr Mathew Simon Lane
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(21 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bermondsey Exchange
179-181 Bermondsey Street
London
SE1 3UW
Secretary NameMr Mathew Simon Lane
StatusCurrent
Appointed01 December 2009(21 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address5 Bermondsey Exchange 179-181 Bermondsey Street
London
SE1 3UW
Director NameMr Christopher Morris
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(35 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RolePublic Relations
Country of ResidenceEngland
Correspondence Address5 Bermondsey Exchange
179-181 Bermondsey Street
London
SE1 3UW
Director NameMr Michael Edward Hardware
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(35 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RolePublic Relations
Country of ResidenceEngland
Correspondence Address5 Bermondsey Exchange
179-181 Bermondsey Street
London
SE1 3UW
Director NameMs Kilmeny Jane Denny
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 1988(5 days after company formation)
Appointment Duration21 years, 3 months (resigned 09 September 2009)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1a East Mount Road
York
North Yorkshire
YO24 1BD
Director NameMr Nicholas James Shore Wood-Dow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2000)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address65 Pavilion Gardens
Staines
Middlesex
TW18 1LS
Director NameKumaraj Chittranjan Nadarajah
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RolePublic Relations Consultant
Correspondence Address34 Elgin Mansions
London
W9 1JQ
Secretary NameHon Richard James Milner
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address59 Braemar Avenue
London
SW19 8AY
Secretary NameMr Ian Kenneth Runnicles
NationalityBritish
StatusResigned
Appointed07 July 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvian Cottage Common Road
Sissinghurst
Cranbrook
Kent
TN17 2JR
Director NameNorman James Darley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 1996(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2000)
RolePublic Relations Consultant
Correspondence Address39 Buckland Road
Buckland Wharf
Aylesbury
Buckinghamshire
HP22 5LL
Director NameAnthony Geoffrey Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2000)
RolePublic Relations Consultant
Correspondence Address19 Buxton Gardens
Acton
London
W3 9LF
Secretary NameNorman James Darley
NationalityEnglish
StatusResigned
Appointed12 January 1996(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 January 1996)
RoleConsultant
Correspondence Address39 Buckland Road
Buckland Wharf
Aylesbury
Buckinghamshire
HP22 5LL
Secretary NameMathew Simon Lane
NationalityBritish
StatusResigned
Appointed14 August 1998(10 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address40 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LG
Director NameMathew Simon Lane
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(11 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 January 2009)
RoleAccountant
Correspondence Address40 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LG
Director NameMr Nick James Shore Wood Dow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(20 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 January 2016)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Pavillion Gardens
Staines
Middlesex
TW18 1LS
Secretary NameMr Nick James Shore Wood Dow
NationalityBritish
StatusResigned
Appointed26 January 2009(20 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2009)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Pavillion Gardens
Staines
Middlesex
TW18 1LS
Director NameMr Liam Herbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(27 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 November 2022)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3, 78 Furley Road
London
SE15 1UG

Contact

Websitewww.chelgate.com
Telephone020 79397939
Telephone regionLondon

Location

Registered Address5 Bermondsey Exchange
179-181 Bermondsey Street
London
SE1 3UW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Chelgate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,387,266
Gross Profit£1,173,729
Net Worth£115,386
Cash£9,558
Current Liabilities£101,901

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 February 2002Delivered on: 11 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 December 1994Delivered on: 15 December 1994
Persons entitled: Ropemaker Properties Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The deposit of £11,456.25.
Outstanding

Filing History

30 March 2024Total exemption full accounts made up to 31 December 2023 (12 pages)
18 February 2024Director's details changed for Mr Christopher Morris on 18 February 2024 (2 pages)
18 February 2024Director's details changed for Mr Mathew Simon Lane on 18 February 2024 (2 pages)
18 February 2024Director's details changed for Mr Mathew Simon Lane on 18 February 2024 (2 pages)
18 February 2024Director's details changed for Mr Michael Edward Hardware on 18 February 2024 (2 pages)
18 February 2024Director's details changed for Mr Terence Christopher Fane-Saunders on 18 February 2024 (2 pages)
1 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 November 2023Appointment of Mr Michael Edward Hardware as a director on 1 November 2023 (2 pages)
1 November 2023Appointment of Mr Christopher Morris as a director on 1 November 2023 (2 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 June 2023Registered office address changed from Number One Tanner Street London SE1 3LE to 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW on 26 June 2023 (1 page)
28 March 2023Director's details changed for Mr Terence Christopher Fane-Saunders on 28 March 2023 (2 pages)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 November 2022Termination of appointment of Liam Herbert as a director on 9 November 2022 (1 page)
31 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
24 June 2022Director's details changed for Mr Mathew Simon Lane on 24 June 2022 (2 pages)
1 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 June 2021Director's details changed for Mr Liam Herbert on 14 June 2021 (2 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 July 2017Director's details changed for Mr Mathew Simon Lane on 15 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Mathew Simon Lane on 15 July 2017 (2 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
4 April 2016Director's details changed for Mr Terence Christopher Fane-Saunders on 11 March 2016 (2 pages)
4 April 2016Appointment of Mr Liam Herbert as a director on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Terence Christopher Fane-Saunders on 11 March 2016 (2 pages)
4 April 2016Appointment of Mr Liam Herbert as a director on 1 April 2016 (2 pages)
9 February 2016Termination of appointment of Nicholas James Shore Wood Dow as a director on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Nicholas James Shore Wood Dow as a director on 31 January 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25,000
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25,000
(5 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
7 January 2015Annual return made up to 31 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 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(5 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(5 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 May 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Full accounts made up to 31 December 2011 (14 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 March 2011Full accounts made up to 31 December 2010 (14 pages)
29 March 2011Full accounts made up to 31 December 2010 (14 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 31 December 2009 (14 pages)
19 August 2010Full accounts made up to 31 December 2009 (14 pages)
23 March 2010Appointment of Mr Mathew Simon Lane as a secretary (1 page)
23 March 2010Appointment of Mr Mathew Simon Lane as a secretary (1 page)
23 March 2010Appointment of Mr Mathew Simon Lane as a director (2 pages)
23 March 2010Appointment of Mr Mathew Simon Lane as a director (2 pages)
7 January 2010Director's details changed for Mr Terence Christopher Fane-Saunders on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Nicholas James Shore Wood Dow on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Nicholas James Shore Wood Dow on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Terence Christopher Fane-Saunders on 31 December 2009 (2 pages)
29 December 2009Termination of appointment of Nicholas Wood Dow as a secretary (1 page)
29 December 2009Termination of appointment of Nicholas Wood Dow as a secretary (1 page)
24 September 2009Appointment terminated director kilmeny denny (1 page)
24 September 2009Appointment terminated director kilmeny denny (1 page)
9 April 2009Full accounts made up to 31 December 2008 (16 pages)
9 April 2009Full accounts made up to 31 December 2008 (16 pages)
17 March 2009Director's change of particulars / kilmeny fane-saunders / 12/03/2009 (1 page)
17 March 2009Director's change of particulars / kilmeny fane-saunders / 12/03/2009 (1 page)
6 February 2009Director and secretary appointed nicholas james shore wood dow (1 page)
6 February 2009Appointment terminated director and secretary mathew lane (2 pages)
6 February 2009Appointment terminated director and secretary mathew lane (2 pages)
6 February 2009Director and secretary appointed nicholas james shore wood dow (1 page)
8 January 2009Director's change of particulars / terence fane-saunders / 20/05/2008 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Director's change of particulars / terence fane-saunders / 20/05/2008 (1 page)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 May 2007Full accounts made up to 31 December 2006 (14 pages)
24 May 2007Full accounts made up to 31 December 2006 (14 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 October 2004Full accounts made up to 31 December 2003 (16 pages)
4 October 2004Full accounts made up to 31 December 2003 (16 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 August 2003Full accounts made up to 31 December 2002 (16 pages)
8 August 2003Full accounts made up to 31 December 2002 (16 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 31 December 2001 (17 pages)
5 May 2002Full accounts made up to 31 December 2001 (17 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 September 2000Full accounts made up to 31 December 1999 (14 pages)
26 September 2000Full accounts made up to 31 December 1999 (14 pages)
1 September 2000Registered office changed on 01/09/00 from: 15 hays mews london W1X 7RR (1 page)
1 September 2000Registered office changed on 01/09/00 from: 15 hays mews london W1X 7RR (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 October 1999Full accounts made up to 31 December 1998 (14 pages)
11 October 1999Full accounts made up to 31 December 1998 (14 pages)
1 February 1999Full accounts made up to 31 December 1997 (11 pages)
1 February 1999Full accounts made up to 31 December 1997 (11 pages)
6 January 1999Return made up to 31/12/98; no change of members (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (6 pages)
23 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
5 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
29 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Secretary resigned (1 page)
1 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
1 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
16 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
16 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 May 1996Accounts for a small company made up to 31 December 1994 (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1994 (6 pages)
2 April 1996Return made up to 31/12/95; no change of members (6 pages)
2 April 1996Return made up to 31/12/95; no change of members (6 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 November 1994Company name changed chelgate public relations limite d\certificate issued on 30/11/94 (2 pages)
29 November 1994Company name changed chelgate public relations limite d\certificate issued on 30/11/94 (2 pages)
6 July 1989Wd 04/07/89 ad 14/06/89--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
6 July 1989Wd 04/07/89 ad 14/06/89--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
19 July 1988Company name changed fane - saunders & associates lim ited\certificate issued on 20/07/88 (2 pages)
19 July 1988Company name changed fane - saunders & associates lim ited\certificate issued on 20/07/88 (2 pages)
16 June 1988Company name changed alpharealm LIMITED\certificate issued on 17/06/88 (2 pages)
16 June 1988Company name changed alpharealm LIMITED\certificate issued on 17/06/88 (2 pages)
26 May 1988Incorporation (15 pages)
26 May 1988Incorporation (15 pages)