About

Registered Number: 02768529
Date of Incorporation: 27/11/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: 68 Bilton Way, Enfield, Middlesex, EN3 7NH

 

Based in Middlesex, Chela Ltd was setup in 1992. The current directors of the organisation are listed as Philippou, Antony, Gruncell, Frederick, Evans, John Richard, Milton, James Stephen, Reeve, David Frederick James, Schefel, John Brian. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILIPPOU, Antony 01 March 2014 - 1
EVANS, John Richard 27 November 1992 07 September 1993 1
MILTON, James Stephen 10 May 2004 31 December 2011 1
REEVE, David Frederick James 27 November 1992 31 December 1995 1
SCHEFEL, John Brian 27 November 1992 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
GRUNCELL, Frederick 31 December 1995 01 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CH01 - Change of particulars for director 04 February 2020
CS01 - N/A 17 October 2019
CH01 - Change of particulars for director 18 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 18 October 2018
MR01 - N/A 09 October 2018
MR04 - N/A 08 October 2018
SH01 - Return of Allotment of shares 12 April 2018
SH08 - Notice of name or other designation of class of shares 11 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2018
RESOLUTIONS - N/A 09 April 2018
CC04 - Statement of companies objects 09 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 18 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2016
AA - Annual Accounts 13 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 08 November 2013
AP01 - Appointment of director 09 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 08 November 2012
AD01 - Change of registered office address 08 November 2012
AA - Annual Accounts 18 April 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 29 April 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 11 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 27 November 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 19 December 2000
CERTNM - Change of name certificate 18 July 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 15 December 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 10 November 1998
CERTNM - Change of name certificate 24 November 1997
363s - Annual Return 20 November 1997
AA - Annual Accounts 30 October 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
363s - Annual Return 26 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 04 December 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 05 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
AA - Annual Accounts 15 November 1993
288 - N/A 23 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1992
288 - N/A 09 December 1992
287 - Change in situation or address of Registered Office 04 December 1992
288 - N/A 04 December 1992
288 - N/A 04 December 1992
288 - N/A 04 December 1992
NEWINC - New incorporation documents 27 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

Debenture 03 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.