About

Registered Number: 01698318
Date of Incorporation: 10/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Unit 138, Newport Street, Vauxhall, London, SE11 6AQ

 

Having been setup in 1983, Chalmers & Gray Ltd has its registered office in Vauxhall, London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Cowan, Grizada Mary, Gray, John Lindsay for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Grizada Mary N/A 21 July 2005 1
GRAY, John Lindsay N/A 21 July 2005 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 02 February 2009
DISS40 - Notice of striking-off action discontinued 06 January 2009
363a - Annual Return 02 January 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 14 March 2008
288a - Notice of appointment of directors or secretaries 03 June 2007
363s - Annual Return 03 June 2007
AA - Annual Accounts 13 September 2006
225 - Change of Accounting Reference Date 13 September 2006
363s - Annual Return 24 August 2006
287 - Change in situation or address of Registered Office 05 January 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 31 May 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 14 January 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
AA - Annual Accounts 21 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 June 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 21 May 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 01 June 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 20 May 1994
AA - Annual Accounts 09 May 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 25 May 1993
363s - Annual Return 06 May 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 08 October 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
288 - N/A 17 May 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 23 January 1988
AA - Annual Accounts 23 January 1988
288 - N/A 18 November 1987
288 - N/A 29 October 1987
363 - Annual Return 14 October 1987
363 - Annual Return 14 October 1987
288 - N/A 07 August 1987
287 - Change in situation or address of Registered Office 28 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 September 1986
AA - Annual Accounts 17 July 1986
363 - Annual Return 23 June 1986
363 - Annual Return 23 June 1986
MEM/ARTS - N/A 23 March 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.