H Chalfen Limited WORTHING


H Chalfen started in year 2014 as Private Limited Company with registration number 09366003. The H Chalfen company has been functioning successfully for ten years now and its status is active. The firm's office is based in Worthing at 303 Goring Road. Postal code: BN12 4NX. Since 2015/03/10 H Chalfen Limited is no longer carrying the name Winkl Project.

The firm has 3 directors, namely Paul T., David M. and Steven B.. Of them, Paul T., David M., Steven B. have been with the company the longest, being appointed on 23 December 2014. As of 1 May 2024, there were 3 ex directors - Daniel L., Jonathan P. and others listed below. There were no ex secretaries.

H Chalfen Limited Address / Contact

Office Address 303 Goring Road
Town Worthing
Post code BN12 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09366003
Date of Incorporation Tue, 23rd Dec 2014
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 29th December
Company age 10 years old
Account next due date Sun, 29th Sep 2024 (151 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Paul T.

Position: Director

Appointed: 23 December 2014

David M.

Position: Director

Appointed: 23 December 2014

Steven B.

Position: Director

Appointed: 23 December 2014

Daniel L.

Position: Director

Appointed: 02 June 2015

Resigned: 03 September 2015

Jonathan P.

Position: Director

Appointed: 23 December 2014

Resigned: 21 January 2019

Howard L.

Position: Director

Appointed: 23 December 2014

Resigned: 21 March 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Iloveairfryers Limited from Worthing, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul T. This PSC owns 25-50% shares and has 25-50% voting rights.

Iloveairfryers Limited

303 Goring Road, Worthing, West Sussex, BN12 4NX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13516922
Notified on 7 March 2022
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Paul T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Winkl Project March 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-302021-12-292022-12-29
Net Worth-237 533       
Balance Sheet
Cash Bank In Hand14 418       
Cash Bank On Hand14 41822 0752 9252 96513 2231586 4699 304
Current Assets956 729861 940471 806445 760382 668328 429257 806392 134
Debtors339 358277 27138 19068 9016 5997 69342 771264 402
Intangible Fixed Assets201 322       
Net Assets Liabilities-237 533-454 739-773 948-748 039-735 388-763 020-761 356-614 693
Net Assets Liabilities Including Pension Asset Liability-237 533       
Other Debtors 67 513   1 09442 771235 926
Property Plant Equipment88 61863 70710 0918 0006 4005 1204 096 
Stocks Inventory561 807       
Tangible Fixed Assets88 618       
Total Inventories561 807519 752415 624372 297359 669320 578208 566118 428
Reserves/Capital
Called Up Share Capital76       
Profit Loss Account Reserve-237 609       
Shareholder Funds-237 533       
Other
Accumulated Amortisation Impairment Intangible Assets40 26488 586      
Accumulated Depreciation Impairment Property Plant Equipment13 49738 4081 4673 5585 1586 4387 4626 723
Average Number Employees During Period 8765411
Bank Borrowings Overdrafts224 903165 022102 353257 577220 001237 923170 17423 603
Creditors1 049 9031 040 022977 3531 141 9231 104 347931 269863 252274 560
Creditors Due After One Year1 049 903       
Creditors Due Within One Year434 299       
Disposals Decrease In Amortisation Impairment Intangible Assets  136 910     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  61 853     
Disposals Intangible Assets  241 586     
Disposals Property Plant Equipment  90 557     
Fixed Assets289 940216 70710 091     
Increase From Amortisation Charge For Year Intangible Assets 48 32248 324     
Increase From Depreciation Charge For Year Property Plant Equipment 24 91124 9122 0911 6001 2801 024819
Intangible Assets201 322153 000      
Intangible Assets Gross Cost241 586241 586      
Intangible Fixed Assets Additions241 586       
Intangible Fixed Assets Aggregate Amortisation Impairment40 264       
Intangible Fixed Assets Amortisation Charged In Period40 264       
Intangible Fixed Assets Cost Or Valuation241 586       
Net Current Assets Liabilities522 430368 576193 314385 884362 559163 12997 800117 574
Number Shares Allotted2 363       
Other Creditors825 000875 000875 000884 346884 346693 346693 078711 941
Other Taxation Social Security Payable73 68011 19630 8906 2343 7988 1558 51714 771
Par Value Share0       
Prepayments Accrued Income Current Asset41 146       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal41 14642 84215 0671 5973 177   
Property Plant Equipment Gross Cost102 115102 11511 55811 55811 55811 5581 558 
Share Capital Allotted Called Up Paid24       
Tangible Fixed Assets Additions102 115       
Tangible Fixed Assets Cost Or Valuation102 115       
Tangible Fixed Assets Depreciation13 497       
Tangible Fixed Assets Depreciation Charged In Period13 497       
Total Assets Less Current Liabilities812 370585 283203 405393 884368 959168 249101 896120 851
Trade Creditors Trade Payables150 362201 2529 68653 64216 14316 144 15 580
Trade Debtors Trade Receivables339 358209 75838 19068 9016 5996 599 28 476

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/12/23
filed on: 30th, December 2023
Free Download (5 pages)

Company search

Advertisements