Chelsea
London
SW3 4UD
Director Name | Nicholas Norton Jeremy Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 October 1991(58 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Kings Road Chelsea London SW3 4UD |
Secretary Name | Richard Rajkumar Virasinghe |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1995(62 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Accountant |
Correspondence Address | 20 Logan Road Wembley Middlesex HA9 8PX |
Secretary Name | Douglas Kenneth Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(58 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | 7 Hillyfields Crescent Brockley London SE4 1QA |
Website | krsc.co.uk |
---|
Registered Address | 10 Duke Of York Square London SW3 4LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12k at £0.5 | Golden Tassel (Investments) LTD 99.99% Ordinary |
---|---|
1 at £0.5 | Golden Tassel (Investments) LTD & Nicholas Norton Jeremy Smith 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,227,057 |
Cash | £502,450 |
Current Liabilities | £1,085,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
30 June 2020 | Delivered on: 4 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
15 October 2012 | Delivered on: 23 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 36 kings road london t/no 421559 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 November 2000 | Delivered on: 22 November 2000 Satisfied on: 19 December 2012 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
20 November 2000 | Delivered on: 22 November 2000 Satisfied on: 19 December 2012 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 king's road chelsea london SW3 t/no.421559 Together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
8 June 1999 | Delivered on: 11 June 1999 Satisfied on: 5 November 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38 kings road london SW3. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 June 1999 | Delivered on: 11 June 1999 Satisfied on: 22 February 2013 Persons entitled: Midland Bank PLC Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
31 March 1994 | Delivered on: 5 April 1994 Satisfied on: 22 December 2005 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £750,000 and all other monies due or to become due from the company to the chargee under the terms of the charge and £10,000 being part of the principal sum detailed above under the terms of the floating charge. Particulars: By way of first legal mortgage all that f/h property k/a 36 kings road chelsea london SW3 t/no.421559. By way of first floating charge all the assets property and undertaking of the company whatsoever and wheresoever both present and future including all the goodwill and uncalled capital for the time being. Fully Satisfied |
3 May 1985 | Delivered on: 8 May 1985 Satisfied on: 13 July 1994 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 kings road, london SW3. Fully Satisfied |
3 May 1985 | Delivered on: 8 May 1985 Satisfied on: 4 July 1998 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 kings road, london SW3. Fully Satisfied |
6 November 2023 | Confirmation statement made on 22 October 2023 with updates (4 pages) |
---|---|
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
16 June 2023 | Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
16 April 2023 | Termination of appointment of Jonathan Boyd Smith as a director on 31 March 2023 (1 page) |
15 April 2023 | Resolutions
|
15 April 2023 | Memorandum and Articles of Association (23 pages) |
4 April 2023 | Appointment of Mr Hugh Richard Seaborn as a director on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Nicholas Norton Jeremy Smith as a director on 31 March 2023 (1 page) |
4 April 2023 | Termination of appointment of Richard Rajkumar Virasinghe as a secretary on 31 March 2023 (1 page) |
4 April 2023 | Registered office address changed from 30 City Road London EC1Y 2AB to 10 Duke of York Square London SW3 4LY on 4 April 2023 (1 page) |
4 April 2023 | Appointment of Mr Paul Morris Loutit as a director on 31 March 2023 (2 pages) |
4 April 2023 | Appointment of Mr Sanjay Patel as a director on 31 March 2023 (2 pages) |
3 April 2023 | Resolutions
|
20 February 2023 | Resolutions
|
21 December 2022 | Resolutions
|
2 December 2022 | Satisfaction of charge 8 in full (2 pages) |
2 December 2022 | Satisfaction of charge 002716870009 in full (1 page) |
31 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
5 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
30 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
4 July 2020 | Registration of charge 002716870009, created on 30 June 2020 (41 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
1 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
1 November 2018 | Director's details changed for Nicholas Norton Jeremy Smith on 22 October 2018 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with updates (3 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with updates (3 pages) |
4 November 2017 | Withdrawal of a person with significant control statement on 4 November 2017 (2 pages) |
4 November 2017 | Notification of Sidney Smith Chelsea Limited as a person with significant control on 6 April 2016 (2 pages) |
4 November 2017 | Withdrawal of a person with significant control statement on 4 November 2017 (2 pages) |
4 November 2017 | Notification of Sidney Smith Chelsea Limited as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
22 January 2016 | Company name changed sidney smith (chelsea) LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Company name changed sidney smith (chelsea) LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Change of name notice (2 pages) |
22 January 2016 | Change of name notice (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
24 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 24 June 2015 (1 page) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (12 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (12 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 November 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
16 November 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
18 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
1 December 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
1 December 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
10 December 2009 | Director's details changed for Nicholas Norton Jeremy Smith on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Jonathan Boyd Smith on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Norton Jeremy Smith on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Jonathan Boyd Smith on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Norton Jeremy Smith on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Jonathan Boyd Smith on 9 December 2009 (2 pages) |
18 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
13 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
7 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
19 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
19 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (2 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (2 pages) |
11 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
11 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
31 October 2003 | Return made up to 22/10/03; full list of members (5 pages) |
31 October 2003 | Return made up to 22/10/03; full list of members (5 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
5 November 2002 | Return made up to 22/10/02; full list of members (5 pages) |
5 November 2002 | Return made up to 22/10/02; full list of members (5 pages) |
13 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
13 November 2001 | Return made up to 22/10/01; full list of members (5 pages) |
13 November 2001 | Location of debenture register (1 page) |
13 November 2001 | Location of debenture register (1 page) |
13 November 2001 | Return made up to 22/10/01; full list of members (5 pages) |
13 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 58-60 berners street london W1P 4JS (1 page) |
4 December 2000 | Return made up to 22/10/00; full list of members (5 pages) |
4 December 2000 | Return made up to 22/10/00; full list of members (5 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 58-60 berners street london W1P 4JS (1 page) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
15 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
30 December 1999 | Return made up to 22/10/99; full list of members
|
30 December 1999 | Return made up to 22/10/99; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 November 1998 | Return made up to 22/10/98; no change of members (5 pages) |
24 November 1998 | Return made up to 22/10/98; no change of members (5 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
24 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
24 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
12 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
31 October 1995 | Return made up to 22/10/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
31 October 1995 | Return made up to 22/10/95; full list of members (6 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
18 September 1992 | Accounts for a small company made up to 31 January 1992 (5 pages) |
18 September 1992 | Accounts for a small company made up to 31 January 1992 (5 pages) |
6 November 1990 | Return made up to 22/10/90; full list of members (5 pages) |
6 November 1990 | Return made up to 22/10/90; full list of members (5 pages) |
6 November 1990 | Accounts for a small company made up to 31 January 1990 (3 pages) |
6 November 1990 | Accounts for a small company made up to 31 January 1990 (3 pages) |
25 May 1989 | Accounts for a small company made up to 31 July 1988 (3 pages) |
25 May 1989 | Accounts for a small company made up to 31 July 1988 (3 pages) |
1 July 1985 | Alter mem and arts (10 pages) |
1 July 1985 | Alter mem and arts (10 pages) |
12 February 1985 | Annual return made up to 12/09/84 (3 pages) |
12 February 1985 | Annual return made up to 12/09/84 (3 pages) |
19 October 1984 | Accounts made up to 31 July 1983 (6 pages) |
19 October 1984 | Accounts made up to 31 July 1983 (6 pages) |
23 July 1984 | Annual return made up to 14/06/83 (3 pages) |
23 July 1984 | Annual return made up to 14/06/83 (3 pages) |
27 July 1983 | Accounts made up to 31 July 1982 (10 pages) |
27 July 1983 | Accounts made up to 31 July 1982 (10 pages) |
10 March 1983 | Annual return made up to 18/08/82 (5 pages) |
10 March 1983 | Annual return made up to 18/08/82 (5 pages) |
12 August 1982 | Accounts made up to 31 July 1981 (12 pages) |
12 August 1982 | Accounts made up to 31 July 1981 (12 pages) |
27 August 1981 | Accounts made up to 31 July 1980 (12 pages) |
27 August 1981 | Accounts made up to 31 July 1980 (12 pages) |
26 May 1964 | Alter mem and arts (2 pages) |
26 May 1964 | Alter mem and arts (2 pages) |
30 December 1932 | Incorporation (20 pages) |
30 December 1932 | Certificate of incorporation (1 page) |
30 December 1932 | Certificate of incorporation (1 page) |
30 December 1932 | Incorporation (20 pages) |