Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHALFONT FOODHALLS LIMITED
Company Information for

CHALFONT FOODHALLS LIMITED

ACORN HOUSE, 33 CHURCHFIELD ROAD, ACTON, LONDON, W3 6AY,
Company Registration Number
01613311
Private Limited Company
Active

Company Overview

About Chalfont Foodhalls Ltd
CHALFONT FOODHALLS LIMITED was founded on 1982-02-12 and has its registered office in Acton. The organisation's status is listed as "Active". Chalfont Foodhalls Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHALFONT FOODHALLS LIMITED
 
Legal Registered Office
ACORN HOUSE
33 CHURCHFIELD ROAD
ACTON
LONDON
W3 6AY
Other companies in W3
 
Filing Information
Company Number 01613311
Company ID Number 01613311
Date formed 1982-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALFONT FOODHALLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHALFONT FOODHALLS LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN AGNES MAHER
Company Secretary 1992-01-26
LAUREN ALICIA MAHER
Director 2003-03-11
MAUREEN AGNES MAHER
Director 1992-01-26
NICHOLAS JAMES EDWARD MAHER
Director 2003-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
EAMON FRANCIS MAHER
Director 1992-01-26 2012-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAUREN ALICIA MAHER RUSSLEY INVESTMENTS LTD Director 2011-04-06 CURRENT 2011-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-27Director's details changed for Lauren Alicia Maher on 2023-02-05
2023-04-27Director's details changed for Nicholas James Edward Maher on 2023-02-05
2023-03-29CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-21PSC04Change of details for Maureen Agnes Maher as a person with significant control on 2022-01-05
2022-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN AGNES MAHER on 2022-01-05
2022-02-21CH01Director's details changed for Mrs Maureen Agnes Maher on 2022-01-05
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0126/01/16 FULL LIST
2016-04-22AR0126/01/16 FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0126/01/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0126/01/13 ANNUAL RETURN FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR EAMON MAHER
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0126/01/12 ANNUAL RETURN FULL LIST
2012-03-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-07AR0126/01/11 ANNUAL RETURN FULL LIST
2010-03-12AR0126/01/10 ANNUAL RETURN FULL LIST
2010-02-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MAHER / 22/08/2008
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / LAUREN MAHER / 22/08/2008
2009-04-28AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-25363aReturn made up to 26/01/09; full list of members
2008-06-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-04-18363sRETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-26363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-03363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-15363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-05-20363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-03-07363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-07225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-11363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-05363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-01-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-22363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-10363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-02-27363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1997-02-18363sRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1996-10-20287REGISTERED OFFICE CHANGED ON 20/10/96 FROM: LLOYDS BANK CHAMBERS 310/312 CHISWICK HIGH ROAD LONDON W4 1NR
1996-01-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-26395PARTICULARS OF MORTGAGE/CHARGE
1995-12-29395PARTICULARS OF MORTGAGE/CHARGE
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-10363sRETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1994-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-24363sRETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS
1993-10-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-28363sRETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS
1992-11-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-11AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-05363aRETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS
1991-06-12363aRETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS
1991-06-12AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-03-08AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-08363RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to CHALFONT FOODHALLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHALFONT FOODHALLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-01-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-12-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHALFONT FOODHALLS LIMITED

Intangible Assets
Patents
We have not found any records of CHALFONT FOODHALLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALFONT FOODHALLS LIMITED
Trademarks
We have not found any records of CHALFONT FOODHALLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALFONT FOODHALLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CHALFONT FOODHALLS LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where CHALFONT FOODHALLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHALFONT FOODHALLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHALFONT FOODHALLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.