Company NameSidney Smith Chelsea Limited
DirectorsJonathan Boyd Smith and Nicholas Norton Jeremy Smith
Company StatusActive
Company Number00655497
CategoryPrivate Limited Company
Incorporation Date6 April 1960(64 years, 1 month ago)
Previous NameGolden Tassel (Investments) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Boyd Smith
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(32 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kings Road
Chelsea
London
SW3 4UD
Director NameNicholas Norton Jeremy Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 1992(32 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Kings Road
Chelsea
London
SW3 4UD
Secretary NameRichard Rajkumar Virasinghe
NationalityBritish
StatusCurrent
Appointed17 November 1997(37 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address20 Logan Road
Wembley
Middlesex
HA9 8PX
Secretary NameDouglas Kenneth Hallam
NationalityBritish
StatusResigned
Appointed22 October 1992(32 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 November 1997)
RoleCompany Director
Correspondence Address7 Hillyfields Crescent
Brockley
London
SE4 1QA

Contact

Websitekrsc.co.uk

Location

Registered Address10 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.5k at £0.1Jonathan Boyd Smith
34.95%
Ordinary
3.5k at £0.1Nicholas Norton Jeremy Smith
34.95%
Ordinary
350 at £0.1Jonathan Boyd Smith & Catharina Genoveva Maria Smith & Roger Lloyd Jamie Grant
3.50%
Ordinary
350 at £0.1Nicholas Norton Jeremy Smith & Nicola Patricia Smith & Peter Michael Kellner
3.50%
Ordinary
222 at £0.1Joshua Anthony Boyd Smith
2.22%
Ordinary
222 at £0.1Katherine Sara Smith
2.22%
Ordinary
222 at £0.1Kim Ilona Mara Smith
2.22%
Ordinary
222 at £0.1Russell Aaron Smith
2.22%
Ordinary
1.4k at £0.1Hazel Susanna Smith
14.22%
Ordinary

Financials

Year2014
Net Worth£13,640,888
Cash£67,887
Current Liabilities£117,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

6 November 2023Confirmation statement made on 22 October 2023 with updates (4 pages)
16 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
16 June 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
15 April 2023Memorandum and Articles of Association (23 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 April 2023Notification of Cadogan Estates Limited as a person with significant control on 31 March 2023 (2 pages)
12 April 2023Withdrawal of a person with significant control statement on 12 April 2023 (2 pages)
4 April 2023Termination of appointment of Richard Rajkumar Virasinghe as a secretary on 31 March 2023 (1 page)
4 April 2023Termination of appointment of Nicholas Norton Jeremy Smith as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Mr Hugh Richard Seaborn as a director on 31 March 2023 (2 pages)
4 April 2023Registered 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 2023Appointment of Mr Paul Morris Loutit as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Jonathan Boyd Smith as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Mr Sanjay Patel as a director on 31 March 2023 (2 pages)
3 April 2023Resolutions
  • RES13 ‐ Ratify sole director decisions 27/03/2023
(1 page)
20 February 2023Resolutions
  • RES13 ‐ Company business 30/01/2023
(1 page)
21 December 2022Resolutions
  • RES13 ‐ Re: that all things done, or not done by officers of the company be ratified and approved 12/12/2022
(1 page)
31 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
8 November 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
30 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
1 November 2018Director's details changed for Nicholas Norton Jeremy Smith on 22 October 2018 (2 pages)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
4 November 2017Notification of a person with significant control statement (2 pages)
4 November 2017Notification of a person with significant control statement (2 pages)
4 November 2017Withdrawal of a person with significant control statement on 4 November 2017 (2 pages)
4 November 2017Withdrawal of a person with significant control statement on 4 November 2017 (2 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
25 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
22 January 2016Change of name notice (2 pages)
22 January 2016Company name changed golden tassel (investments) LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-05
(2 pages)
22 January 2016Change of name notice (2 pages)
22 January 2016Company name changed golden tassel (investments) LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-05
(2 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(6 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(6 pages)
24 June 2015Registered 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 2015Registered 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 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(6 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
18 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
18 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
1 December 2010Accounts for a small company made up to 31 January 2010 (7 pages)
1 December 2010Accounts for a small company made up to 31 January 2010 (7 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
5 January 2010Accounts for a small company made up to 31 January 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 January 2009 (6 pages)
10 December 2009Director's details changed for Nicholas Norton Jeremy Smith on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Nicholas Norton Jeremy Smith on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Jonathan Boyd Smith on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Jonathan Boyd Smith on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Jonathan Boyd Smith on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Norton Jeremy Smith on 9 December 2009 (2 pages)
18 December 2008Return made up to 22/10/08; full list of members (5 pages)
18 December 2008Return made up to 22/10/08; full list of members (5 pages)
30 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
30 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
6 November 2007Return made up to 22/10/07; full list of members (3 pages)
6 November 2007Return made up to 22/10/07; full list of members (3 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
13 November 2006Return made up to 22/10/06; full list of members (3 pages)
13 November 2006Return made up to 22/10/06; full list of members (3 pages)
15 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
15 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
7 November 2005Return made up to 22/10/05; full list of members (3 pages)
7 November 2005Return made up to 22/10/05; full list of members (3 pages)
28 October 2004Return made up to 22/10/04; full list of members (3 pages)
28 October 2004Return made up to 22/10/04; full list of members (3 pages)
26 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
31 October 2003Return made up to 22/10/03; full list of members (6 pages)
31 October 2003Return made up to 22/10/03; full list of members (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 November 2002Return made up to 22/10/02; full list of members (6 pages)
5 November 2002Return made up to 22/10/02; full list of members (6 pages)
13 November 2001Return made up to 22/10/01; full list of members (6 pages)
13 November 2001Return made up to 22/10/01; full list of members (6 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2000Registered office changed on 04/12/00 from: 58/60 berners st london W1P 4JS (1 page)
4 December 2000Registered office changed on 04/12/00 from: 58/60 berners st london W1P 4JS (1 page)
4 December 2000Return made up to 22/10/00; full list of members (6 pages)
4 December 2000Return made up to 22/10/00; full list of members (6 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
15 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 January 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 November 1998Return made up to 22/10/98; no change of members (5 pages)
24 November 1998Return made up to 22/10/98; no change of members (5 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 November 1997Return made up to 22/10/97; no change of members (5 pages)
18 November 1997Return made up to 22/10/97; no change of members (5 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 November 1996Return made up to 22/10/96; full list of members (6 pages)
12 November 1996Return made up to 22/10/96; full list of members (6 pages)
20 March 1996Ad 29/01/96--------- £ si [email protected] (2 pages)
20 March 1996Particulars of contract relating to shares (4 pages)
20 March 1996Ad 29/01/96--------- £ si [email protected] (2 pages)
20 March 1996Particulars of contract relating to shares (4 pages)
15 February 1996Ad 29/01/96--------- £ si [email protected]=200 £ ic 800/1000 (2 pages)
15 February 1996Ad 29/01/96--------- £ si [email protected]=200 £ ic 800/1000 (2 pages)
14 February 1996S-div 29/01/96 (1 page)
14 February 1996S-div 29/01/96 (1 page)
31 October 1995Return made up to 22/10/95; full list of members (6 pages)
31 October 1995Return made up to 22/10/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
31 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 November 1990Return made up to 22/10/90; full list of members (4 pages)
7 November 1990Return made up to 22/10/90; full list of members (4 pages)
25 May 1989Accounts for a small company made up to 31 July 1988 (3 pages)
25 May 1989Return made up to 04/04/89; full list of members (5 pages)
25 May 1989Accounts for a small company made up to 31 July 1988 (3 pages)
25 May 1989Return made up to 04/04/89; full list of members (5 pages)
21 June 1986Return made up to 31/12/85; full list of members (4 pages)
21 June 1986Return made up to 31/12/85; full list of members (4 pages)
2 August 1983Accounts made up to 31 July 1982 (7 pages)
2 August 1983Accounts made up to 31 July 1982 (7 pages)
12 August 1982Accounts made up to 31 July 1981 (7 pages)
12 August 1982Accounts made up to 31 July 1981 (7 pages)
27 August 1981Accounts made up to 31 July 1980 (6 pages)
27 August 1981Accounts made up to 31 July 1980 (6 pages)
29 May 1975Annual return made up to 23/01/75 (6 pages)
29 May 1975Annual return made up to 23/01/75 (6 pages)
28 May 1975Annual return made up to 31/07/74 (6 pages)
28 May 1975Annual return made up to 31/07/74 (6 pages)
26 May 1964Increase in nominal capital (4 pages)
26 May 1964Increase in nominal capital (4 pages)
10 November 1960Allotment of shares (3 pages)
10 November 1960Allotment of shares (3 pages)