Chalkford Limited


Founded in 1971, Chalkford, classified under reg no. 01001396 is an active company. Currently registered at 105 Nightingale Lane SW12 8NB, the company has been in the business for 53 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 3 directors in the the company, namely Daniel D., Steven S. and David W.. In addition one secretary - Jenny P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chalkford Limited Address / Contact

Office Address 105 Nightingale Lane
Office Address2 London
Town
Post code SW12 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01001396
Date of Incorporation Tue, 2nd Feb 1971
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Jenny P.

Position: Secretary

Appointed: 21 November 2022

Daniel D.

Position: Director

Appointed: 23 May 2022

Steven S.

Position: Director

Appointed: 23 May 2022

David W.

Position: Director

Appointed: 27 August 2002

Abiola Y.

Position: Secretary

Appointed: 08 September 2020

Resigned: 21 November 2022

Helen S.

Position: Secretary

Appointed: 01 June 2020

Resigned: 08 September 2020

Hardeep S.

Position: Secretary

Appointed: 25 February 2020

Resigned: 28 May 2020

Michael S.

Position: Director

Appointed: 19 October 2018

Resigned: 25 March 2021

Eli S.

Position: Director

Appointed: 18 April 2016

Resigned: 14 August 2021

Nicola W.

Position: Secretary

Appointed: 06 April 2016

Resigned: 25 February 2020

Morris A.

Position: Director

Appointed: 02 April 2012

Resigned: 18 April 2016

Leon S.

Position: Secretary

Appointed: 29 June 2009

Resigned: 17 July 2015

Barry S.

Position: Director

Appointed: 07 June 2009

Resigned: 16 March 2012

Harvey R.

Position: Director

Appointed: 30 October 2007

Resigned: 23 May 2022

Leonard G.

Position: Director

Appointed: 24 May 2004

Resigned: 01 May 2008

Maurice L.

Position: Director

Appointed: 27 August 2002

Resigned: 16 May 2004

David W.

Position: Secretary

Appointed: 27 August 2002

Resigned: 29 June 2009

Alan W.

Position: Secretary

Appointed: 14 June 1991

Resigned: 27 August 2002

Muriel T.

Position: Director

Appointed: 14 June 1991

Resigned: 25 December 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Nightingale Hammerson from London, England. The abovementioned PSC is classified as "a registered charity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nightingale Hammerson

Nightingale House 105 Nightingale Lane, London, SW12 8NB, England

Legal authority Charities Act 2011
Legal form Registered Charity
Country registered England
Place registered Charity Commission
Registration number 207316
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand40 00017 000
Current Assets1 276 000822 000
Debtors1 236 000805 000
Net Assets Liabilities 9 000
Other Debtors1 236 000805 000
Other
Accrued Liabilities Deferred Income634 000558 000
Administrative Expenses21 0003 000
Cost Sales5 450 00024 000
Creditors1 276 000813 000
Gross Profit Loss268 0006 000
Interest Payable Similar Charges Finance Costs5 000 
Net Current Assets Liabilities 9 000
Operating Profit Loss247 0003 000
Other Creditors642 000190 000
Profit Loss On Ordinary Activities After Tax242 000-43 000
Profit Loss On Ordinary Activities Before Tax242 0003 000
Taxation Social Security Payable 46 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities 46 000
Total Assets Less Current Liabilities 9 000
Trade Creditors Trade Payables 19 000
Turnover Revenue5 718 00030 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements