CHALK FARM PUBLISHING LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 0QB

Company number 03469595
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address RIVERSIDE LODGE COLLIER CLOSE, CAMERTON, BATH, AVON, BA2 0QB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHALK FARM PUBLISHING LIMITED are www.chalkfarmpublishing.co.uk, and www.chalk-farm-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Chalk Farm Publishing Limited is a Private Limited Company. The company registration number is 03469595. Chalk Farm Publishing Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Chalk Farm Publishing Limited is Riverside Lodge Collier Close Camerton Bath Avon Ba2 0qb. . BENNETT, Karen is a Secretary of the company. BENNETT, Alan Micheal is a Director of the company. Secretary SADLER, William Geoffrey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary ROYDS TREADWELL has been resigned. Director CAMPBELL, David Ian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SADLER, William Geoffrey has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
BENNETT, Karen
Appointed Date: 31 March 2000

Director
BENNETT, Alan Micheal
Appointed Date: 18 November 1997
74 years old

Resigned Directors

Secretary
SADLER, William Geoffrey
Resigned: 29 March 2000
Appointed Date: 25 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Secretary
ROYDS TREADWELL
Resigned: 25 November 1997
Appointed Date: 18 November 1997

Director
CAMPBELL, David Ian
Resigned: 29 March 2000
Appointed Date: 18 November 1997
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Director
SADLER, William Geoffrey
Resigned: 29 March 2000
Appointed Date: 18 November 1997
70 years old

Persons With Significant Control

Mr Alan Michael Bennett
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Bennett
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHALK FARM PUBLISHING LIMITED Events

30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 18 November 2015
Statement of capital on 2015-11-24
  • GBP 1,000

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
25 Nov 1997
Registered office changed on 25/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Nov 1997
Secretary resigned
25 Nov 1997
Director resigned
25 Nov 1997
New secretary appointed
18 Nov 1997
Incorporation

CHALK FARM PUBLISHING LIMITED Charges

1 December 1997
First debenture
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: Grand European Inbound Limited
Description: .. fixed and floating charges over the undertaking and all…