Company NameChalfen Secretaries Limited
DirectorsAlan Charles Rutland and Jonathan Gardner Purdon
Company StatusActive
Company Number02975550
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Charles Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(12 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7LE
Secretary NameJonathan Gardner Purdon
StatusCurrent
Appointed01 December 2015(21 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address19 Leyden Street
London
E1 7LE
Secretary NameMr Jeffery John Whelan
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameMr Jeffery John Whelan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2015)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW

Contact

Websitewww.chalfen.com
Email address[email protected]
Telephone020 77298222
Telephone regionLondon

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Rutland
50.00%
Ordinary
1 at £1Jeff Whelan
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
7 July 2022Change of details for Mr Alan Charles Rutland as a person with significant control on 30 June 2016 (2 pages)
7 July 2022Change of details for Jonathan Gardner Purdon as a person with significant control on 30 June 2016 (2 pages)
10 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
26 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 March 2019Director's details changed for Mr Jonathan Gardner Purdon on 2 November 2015 (2 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 March 2016Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
28 March 2016Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
11 December 2015Termination of appointment of Jeffery John Whelan as a secretary on 1 December 2015 (1 page)
11 December 2015Termination of appointment of Jeffery John Whelan as a director on 1 December 2015 (1 page)
11 December 2015Appointment of Jonathan Gardner Purdon as a secretary on 1 December 2015 (2 pages)
11 December 2015Termination of appointment of Jeffery John Whelan as a secretary on 1 December 2015 (1 page)
11 December 2015Termination of appointment of Jeffery John Whelan as a director on 1 December 2015 (1 page)
11 December 2015Appointment of Jonathan Gardner Purdon as a secretary on 1 December 2015 (2 pages)
12 October 2015Secretary's details changed for Mr Jeffery John Whelan on 12 October 2015 (1 page)
12 October 2015Secretary's details changed for Mr Jeffery John Whelan on 12 October 2015 (1 page)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(6 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(6 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(6 pages)
7 October 2015Registered office address changed from Global House 5a Sandys Row London E1 7HW to 19 Leyden Street London E1 7LE on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Global House 5a Sandys Row London E1 7HW to 19 Leyden Street London E1 7LE on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Global House 5a Sandys Row London E1 7HW to 19 Leyden Street London E1 7LE on 7 October 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(6 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(6 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(6 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 October 2011Director's details changed for Mr John Gardner Purdon on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr John Gardner Purdon on 18 October 2011 (2 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Mr John Purdon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Alan Charles Rutland on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Alan Charles Rutland on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Jeffery John Whelan on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr John Purdon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Alan Charles Rutland on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Jeffery John Whelan on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr John Purdon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jeffery John Whelan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jeffery John Whelan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jeffery John Whelan on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Jeffery John Whelan on 1 October 2009 (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 January 2009Registered office changed on 06/01/2009 from 2ND floor 93A rivington street london EC2A 3AY (1 page)
6 January 2009Registered office changed on 06/01/2009 from 2ND floor 93A rivington street london EC2A 3AY (1 page)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 November 2007Return made up to 06/10/07; full list of members (3 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 06/10/07; full list of members (3 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 November 2006Return made up to 06/10/06; full list of members (2 pages)
27 November 2006Return made up to 06/10/06; full list of members (2 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 October 2005Return made up to 06/10/05; full list of members (2 pages)
7 October 2005Return made up to 06/10/05; full list of members (2 pages)
22 October 2004Return made up to 06/10/04; full list of members (7 pages)
22 October 2004Return made up to 06/10/04; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 October 2003Return made up to 06/10/03; full list of members (7 pages)
3 October 2003Return made up to 06/10/03; full list of members (7 pages)
16 July 2003Return made up to 06/10/02; full list of members (5 pages)
16 July 2003Return made up to 06/10/02; full list of members (5 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 July 2003Director's particulars changed (1 page)
5 July 2003Director's particulars changed (1 page)
20 August 2002Registered office changed on 20/08/02 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
20 August 2002Registered office changed on 20/08/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
20 August 2002Registered office changed on 20/08/02 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
20 August 2002Registered office changed on 20/08/02 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
20 August 2002Registered office changed on 20/08/02 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
20 August 2002Registered office changed on 20/08/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
6 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
3 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(6 pages)
27 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 October 1998Return made up to 06/10/98; full list of members (6 pages)
1 October 1998Return made up to 06/10/98; full list of members (6 pages)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Return made up to 06/10/97; no change of members (4 pages)
30 September 1997Return made up to 06/10/97; no change of members (4 pages)
29 August 1997Registered office changed on 29/08/97 from: 3RD floor 19 phipp street london EC2A 4RH (1 page)
29 August 1997Registered office changed on 29/08/97 from: 3RD floor 19 phipp street london EC2A 4RH (1 page)
29 August 1997Registered office changed on 29/08/97 from: 2 blackall street london EC2A 4BB (1 page)
29 August 1997Registered office changed on 29/08/97 from: 2 blackall street london EC2A 4BB (1 page)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 October 1996Return made up to 06/10/96; no change of members (4 pages)
25 October 1996Return made up to 06/10/96; no change of members (4 pages)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1995Return made up to 06/10/95; full list of members (6 pages)
8 November 1995Return made up to 06/10/95; full list of members (6 pages)
18 May 1995Accounting reference date notified as 31/12 (1 page)
18 May 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)