179-181 Bermondsey Street
London
SE1 3UW
Director Name | Mr Mathew Simon Lane |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW |
Secretary Name | Mr Mathew Simon Lane |
---|---|
Status | Current |
Appointed | 01 December 2009(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW |
Director Name | Mr Christopher Morris |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(35 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW |
Director Name | Mr Michael Edward Hardware |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(35 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW |
Director Name | Ms Kilmeny Jane Denny |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 1988(5 days after company formation) |
Appointment Duration | 21 years, 3 months (resigned 09 September 2009) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1a East Mount Road York North Yorkshire YO24 1BD |
Director Name | Mr Nicholas James Shore Wood-Dow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2000) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 65 Pavilion Gardens Staines Middlesex TW18 1LS |
Director Name | Kumaraj Chittranjan Nadarajah |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Public Relations Consultant |
Correspondence Address | 34 Elgin Mansions London W9 1JQ |
Secretary Name | Hon Richard James Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 59 Braemar Avenue London SW19 8AY |
Secretary Name | Mr Ian Kenneth Runnicles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Avian Cottage Common Road Sissinghurst Cranbrook Kent TN17 2JR |
Director Name | Norman James Darley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2000) |
Role | Public Relations Consultant |
Correspondence Address | 39 Buckland Road Buckland Wharf Aylesbury Buckinghamshire HP22 5LL |
Director Name | Anthony Geoffrey Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2000) |
Role | Public Relations Consultant |
Correspondence Address | 19 Buxton Gardens Acton London W3 9LF |
Secretary Name | Norman James Darley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 January 1996(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 1996) |
Role | Consultant |
Correspondence Address | 39 Buckland Road Buckland Wharf Aylesbury Buckinghamshire HP22 5LL |
Secretary Name | Mathew Simon Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 40 Moor Lane Rickmansworth Hertfordshire WD3 1LG |
Director Name | Mathew Simon Lane |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 January 2009) |
Role | Accountant |
Correspondence Address | 40 Moor Lane Rickmansworth Hertfordshire WD3 1LG |
Director Name | Mr Nick James Shore Wood Dow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2016) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Pavillion Gardens Staines Middlesex TW18 1LS |
Secretary Name | Mr Nick James Shore Wood Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 2009) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Pavillion Gardens Staines Middlesex TW18 1LS |
Director Name | Mr Liam Herbert |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 November 2022) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | Flat 3, 78 Furley Road London SE15 1UG |
Website | www.chelgate.com |
---|---|
Telephone | 020 79397939 |
Telephone region | London |
Registered Address | 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Chelgate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,387,266 |
Gross Profit | £1,173,729 |
Net Worth | £115,386 |
Cash | £9,558 |
Current Liabilities | £101,901 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 February 2002 | Delivered 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 1994 | Delivered 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 |
30 March 2024 | Total exemption full accounts made up to 31 December 2023 (12 pages) |
---|---|
18 February 2024 | Director's details changed for Mr Christopher Morris on 18 February 2024 (2 pages) |
18 February 2024 | Director's details changed for Mr Mathew Simon Lane on 18 February 2024 (2 pages) |
18 February 2024 | Director's details changed for Mr Mathew Simon Lane on 18 February 2024 (2 pages) |
18 February 2024 | Director's details changed for Mr Michael Edward Hardware on 18 February 2024 (2 pages) |
18 February 2024 | Director's details changed for Mr Terence Christopher Fane-Saunders on 18 February 2024 (2 pages) |
1 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
1 November 2023 | Appointment of Mr Michael Edward Hardware as a director on 1 November 2023 (2 pages) |
1 November 2023 | Appointment of Mr Christopher Morris as a director on 1 November 2023 (2 pages) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
26 June 2023 | Registered 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 2023 | Director's details changed for Mr Terence Christopher Fane-Saunders on 28 March 2023 (2 pages) |
2 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 November 2022 | Termination of appointment of Liam Herbert as a director on 9 November 2022 (1 page) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
24 June 2022 | Director's details changed for Mr Mathew Simon Lane on 24 June 2022 (2 pages) |
1 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 June 2021 | Director's details changed for Mr Liam Herbert on 14 June 2021 (2 pages) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 July 2017 | Director's details changed for Mr Mathew Simon Lane on 15 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Mathew Simon Lane on 15 July 2017 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
4 April 2016 | Director's details changed for Mr Terence Christopher Fane-Saunders on 11 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Liam Herbert as a director on 1 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Terence Christopher Fane-Saunders on 11 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Liam Herbert as a director on 1 April 2016 (2 pages) |
9 February 2016 | Termination of appointment of Nicholas James Shore Wood Dow as a director on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Nicholas James Shore Wood Dow as a director on 31 January 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 March 2010 | Appointment of Mr Mathew Simon Lane as a secretary (1 page) |
23 March 2010 | Appointment of Mr Mathew Simon Lane as a secretary (1 page) |
23 March 2010 | Appointment of Mr Mathew Simon Lane as a director (2 pages) |
23 March 2010 | Appointment of Mr Mathew Simon Lane as a director (2 pages) |
7 January 2010 | Director's details changed for Mr Terence Christopher Fane-Saunders on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Nicholas James Shore Wood Dow on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Nicholas James Shore Wood Dow on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Terence Christopher Fane-Saunders on 31 December 2009 (2 pages) |
29 December 2009 | Termination of appointment of Nicholas Wood Dow as a secretary (1 page) |
29 December 2009 | Termination of appointment of Nicholas Wood Dow as a secretary (1 page) |
24 September 2009 | Appointment terminated director kilmeny denny (1 page) |
24 September 2009 | Appointment terminated director kilmeny denny (1 page) |
9 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 March 2009 | Director's change of particulars / kilmeny fane-saunders / 12/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / kilmeny fane-saunders / 12/03/2009 (1 page) |
6 February 2009 | Director and secretary appointed nicholas james shore wood dow (1 page) |
6 February 2009 | Appointment terminated director and secretary mathew lane (2 pages) |
6 February 2009 | Appointment terminated director and secretary mathew lane (2 pages) |
6 February 2009 | Director and secretary appointed nicholas james shore wood dow (1 page) |
8 January 2009 | Director's change of particulars / terence fane-saunders / 20/05/2008 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / terence fane-saunders / 20/05/2008 (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
5 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
26 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 15 hays mews london W1X 7RR (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 15 hays mews london W1X 7RR (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
18 February 1998 | Return made up to 31/12/97; full list of members
|
18 February 1998 | Return made up to 31/12/97; full list of members
|
5 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Return made up to 31/12/96; no change of members
|
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Return made up to 31/12/96; no change of members
|
19 March 1997 | Secretary resigned (1 page) |
1 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 July 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
16 July 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
2 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 November 1994 | Company name changed chelgate public relations limite d\certificate issued on 30/11/94 (2 pages) |
29 November 1994 | Company name changed chelgate public relations limite d\certificate issued on 30/11/94 (2 pages) |
6 July 1989 | Wd 04/07/89 ad 14/06/89--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
6 July 1989 | Wd 04/07/89 ad 14/06/89--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
19 July 1988 | Company name changed fane - saunders & associates lim ited\certificate issued on 20/07/88 (2 pages) |
19 July 1988 | Company name changed fane - saunders & associates lim ited\certificate issued on 20/07/88 (2 pages) |
16 June 1988 | Company name changed alpharealm LIMITED\certificate issued on 17/06/88 (2 pages) |
16 June 1988 | Company name changed alpharealm LIMITED\certificate issued on 17/06/88 (2 pages) |
26 May 1988 | Incorporation (15 pages) |
26 May 1988 | Incorporation (15 pages) |