About

Registered Number: 02646285
Date of Incorporation: 17/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 20 Station Road, Gerrards Cross, SL9 8EL,

 

Chalfont Products Ltd was founded on 17 September 1991 and has its registered office in Gerrards Cross, it's status at Companies House is "Active". 1-10 people are employed by the company. The companies directors are listed as Wertheim, Alastair Charles John, Wertheim, Dorothy Stephanie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WERTHEIM, Alastair Charles John 01 June 2003 - 1
WERTHEIM, Dorothy Stephanie 17 September 1991 08 October 2014 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AD01 - Change of registered office address 09 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 14 October 2015
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AA - Annual Accounts 19 September 2014
CH01 - Change of particulars for director 20 September 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 10 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 November 2012
SH01 - Return of Allotment of shares 04 January 2012
RESOLUTIONS - N/A 14 October 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 December 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 01 November 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 17 October 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 13 August 2003
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 13 December 2001
287 - Change in situation or address of Registered Office 12 November 2001
AA - Annual Accounts 11 October 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 12 October 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 06 October 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 24 September 1996
395 - Particulars of a mortgage or charge 22 December 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 06 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 November 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 20 April 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 10 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1992
288 - N/A 26 September 1991
NEWINC - New incorporation documents 17 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2009 Outstanding

N/A

Fixed and floating charge 20 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.