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

CHALESAND LIMITED

91 BRICK LANE, LONDON, E1 6QL,
Company Registration Number
03680608
Private Limited Company
Active

Company Overview

About Chalesand Ltd
CHALESAND LIMITED was founded on 1998-12-08 and has its registered office in London. The organisation's status is listed as "Active". Chalesand Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHALESAND LIMITED
 
Legal Registered Office
91 BRICK LANE
LONDON
E1 6QL
Other companies in WD6
 
Filing Information
Company Number 03680608
Company ID Number 03680608
Date formed 1998-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:43:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALESAND 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 CHALESAND LIMITED

Current Directors
Officer Role Date Appointed
JASON ZELOOF
Company Secretary 2007-05-21
JASON ZELOOF
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
OFER ZELOOF
Director 2000-03-17 2016-12-23
ELIAHOU ZELOOF
Company Secretary 2000-03-17 2007-05-21
AMANDA LEIGH
Company Secretary 1999-02-05 2000-03-17
DOUGLAS CHARLES LEIGH
Director 1998-12-21 2000-03-17
IAN DAVID LIPMAN
Company Secretary 1998-12-21 1999-02-05
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-12-08 1998-12-21
L & A REGISTRARS LIMITED
Nominated Director 1998-12-08 1998-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ZELOOF ELY & SIDNEY LIMITED Company Secretary 2009-06-10 CURRENT 1981-06-30 Active
JASON ZELOOF FASHION EAST (OTB) LIMITED Company Secretary 2008-10-29 CURRENT 2008-10-29 Active
JASON ZELOOF 93 RECORDS LIMITED Company Secretary 2007-04-25 CURRENT 2002-07-31 Dissolved 2016-01-19
JASON ZELOOF 93 FEET EAST LIMITED Company Secretary 2007-04-25 CURRENT 1999-08-16 Active
JASON ZELOOF OLD BILLINGSGATE LIMITED Company Secretary 2005-12-13 CURRENT 2004-02-04 Active
JASON ZELOOF THE OLD TRUMAN BREWERY LIMITED Company Secretary 2005-10-21 CURRENT 2001-02-22 Active
JASON ZELOOF MAXPROP TWO LIMITED Company Secretary 2005-10-21 CURRENT 2001-05-30 Active
JASON ZELOOF BILLINGSGATE MANAGEMENT LIMITED Company Secretary 2005-10-21 CURRENT 2002-01-25 Active
JASON ZELOOF MAXPROP LIMITED Company Secretary 2005-10-21 CURRENT 2001-02-16 Active
JASON ZELOOF 93 FEET EAST LIMITED Director 2016-12-23 CURRENT 1999-08-16 Active
JASON ZELOOF MAXPROP TWO LIMITED Director 2016-12-23 CURRENT 2001-05-30 Active
JASON ZELOOF OLD BILLINGSGATE LIMITED Director 2016-12-23 CURRENT 2004-02-04 Active
JASON ZELOOF BILLINGSGATE MANAGEMENT LIMITED Director 2016-12-23 CURRENT 2002-01-25 Active
JASON ZELOOF MAXPROP LIMITED Director 2016-12-23 CURRENT 2001-02-16 Active
JASON ZELOOF ELY & SIDNEY LIMITED Director 2016-12-22 CURRENT 1981-06-30 Active
JASON ZELOOF TRUMAN TAW LIMITED Director 2016-11-30 CURRENT 2016-11-30 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
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-05-18CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23AP01DIRECTOR APPOINTED MR JASON ZELOOF
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR OFER ZELOOF
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-27AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-08AR0130/04/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-16AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0130/04/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0130/04/10 ANNUAL RETURN FULL LIST
2010-02-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-10363aReturn made up to 30/04/09; full list of members
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / OFER ZELOOF / 13/02/2009
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS JASON ZELOOF LOGGED FORM
2008-12-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-11363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-08-09363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-08363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-14363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-15363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/03
2003-12-14363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-31363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-04-26225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2001-12-28363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/01
2001-08-15363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-03-30288bDIRECTOR RESIGNED
2000-03-30288aNEW DIRECTOR APPOINTED
2000-03-30288bSECRETARY RESIGNED
2000-03-30288aNEW SECRETARY APPOINTED
2000-03-06363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-05-01395PARTICULARS OF MORTGAGE/CHARGE
1999-04-1888(2)RAD 09/04/99--------- £ SI 8@1=8 £ IC 2/10
1999-02-11288aNEW SECRETARY APPOINTED
1999-02-11288bSECRETARY RESIGNED
1999-02-11287REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
1999-01-11288bDIRECTOR RESIGNED
1999-01-11288aNEW DIRECTOR APPOINTED
1999-01-11ORES04NC INC ALREADY ADJUSTED 21/12/98
1999-01-11123£ NC 100/1000 21/12/98
1999-01-11287REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
1999-01-11288bSECRETARY RESIGNED
1999-01-11SRES01ADOPT MEM AND ARTS 21/12/98
1999-01-11288aNEW SECRETARY APPOINTED
1999-01-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/98
1998-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHALESAND 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 CHALESAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-05-01 Outstanding UNITED MIZRAHI BANK LIMITED,LONDON BRANCH
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
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 CHALESAND LIMITED

Intangible Assets
Patents
We have not found any records of CHALESAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALESAND LIMITED
Trademarks
We have not found any records of CHALESAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALESAND 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 (41100 - Development of building projects) as CHALESAND LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHALESAND 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 CHALESAND 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 CHALESAND 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.