Company NameChelsea Securities "B" Limited
Company StatusActive
Company Number00670040
CategoryPrivate Limited Company
Incorporation Date14 September 1960(63 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameThe Rt Hon The Earl Charles Gerald John Cadogan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameViscount Edward Charles Cadogan Chelsea
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(38 years after company formation)
Appointment Duration25 years, 7 months
RoleLandowner
Country of ResidenceEngland
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameHon James Henry Morys Bruce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(48 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr John David Gordon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(48 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr Charles Vincent Ellingworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(49 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Secretary NameMs Julia Llewellyn Richards
StatusCurrent
Appointed25 July 2015(54 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr Charles Kane Antelme
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(59 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameThe Rt Hon The Earl Cadogan William Gerald Charles Cadogan
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 1997)
RolePeer Of The Realm
Correspondence Address28 Cadogan Square
London
SW1X 0JH
Director NameMr Simon David Howard Ladd Staughton
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressOld Rectory
Latimer
Chesham
Buckinghamshire
HP5 1UA
Secretary NameMr Jack Lewis Treves
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(35 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(38 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Drakefield Road
Upper Tooting
London
SW17 8RP
Secretary NamePaul Morris Loutit
NationalityBritish
StatusResigned
Appointed04 December 2003(43 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleCompany Director
Correspondence Address36 Hurst Road
Hassocks
West Sussex
BN6 9NL
Secretary NameMay May & Merrimans (Corporation)
StatusResigned
Appointed11 February 2009(48 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 July 2015)
Correspondence Address12-13 South Square
London
WC1R 5HH

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Cadogan Settled Estates Shareholding Co LTD
99.00%
Ordinary
1 at £1Alexandra Ahavni Sarkis
1.00%
Ordinary

Financials

Year2014
Net Worth£637,632
Cash£113,773
Current Liabilities£14,002

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 Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
12 June 2023Termination of appointment of Charles Gerald John Cadogan as a director on 12 June 2023 (1 page)
23 May 2023Memorandum and Articles of Association (7 pages)
18 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 May 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
20 February 2023Change of details for Cadogan Settled Estates Shareholding Company Limited as a person with significant control on 29 November 2022 (2 pages)
7 December 2022Termination of appointment of Julia Llewellyn Richards as a secretary on 29 November 2022 (1 page)
7 December 2022Registered office address changed from C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN to 5 Fleet Place London EC4M 7rd on 7 December 2022 (1 page)
7 December 2022Appointment of St Andrew Trustees Limited as a secretary on 29 November 2022 (2 pages)
28 September 2022Full accounts made up to 31 December 2021 (9 pages)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
2 September 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
31 August 2021Cessation of Charles Vincent Ellingworth as a person with significant control on 6 April 2016 (1 page)
31 August 2021Notification of Cadogan Settled Estates Shareholding Company Limited as a person with significant control on 6 April 2016 (2 pages)
31 August 2021Cessation of John David Gordon as a person with significant control on 6 April 2016 (1 page)
31 August 2021Cessation of James Henry Morys Bruce as a person with significant control on 6 April 2016 (1 page)
31 August 2021Cessation of Charles Gerald John 8Th Earl Cadogan as a person with significant control on 6 April 2016 (1 page)
14 June 2021Director's details changed for The Rt Hon the Earl Charles Gerald John Cadogan on 10 June 2021 (2 pages)
14 June 2021Director's details changed for Viscount Edward Charles Cadogan Chelsea on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Mr John David Gordon on 10 June 2021 (2 pages)
10 June 2021Director's details changed for The Honourable James Henry Morys Bruce on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Mr Charles Vincent Ellingworth on 10 June 2021 (2 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Charles Kane Antelme as a director on 28 January 2020 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
3 November 2017Amended accounts for a small company made up to 31 December 2016 (11 pages)
3 November 2017Amended accounts for a small company made up to 31 December 2016 (11 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
28 July 2015Termination of appointment of May May & Merrimans as a secretary on 25 July 2015 (1 page)
28 July 2015Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 28 July 2015 (1 page)
28 July 2015Appointment of Ms Julia Llewellyn Richards as a secretary on 25 July 2015 (2 pages)
28 July 2015Termination of appointment of May May & Merrimans as a secretary on 25 July 2015 (1 page)
28 July 2015Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 28 July 2015 (1 page)
28 July 2015Appointment of Ms Julia Llewellyn Richards as a secretary on 25 July 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(8 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(8 pages)
23 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(8 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
21 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
13 September 2010Director's details changed for Viscount Edward Charles Cadogan Chelsea on 2 August 2010 (2 pages)
13 September 2010Director's details changed for Viscount Edward Charles Cadogan Chelsea on 2 August 2010 (2 pages)
13 September 2010Director's details changed for Viscount Edward Charles Cadogan Chelsea on 2 August 2010 (2 pages)
10 September 2010Secretary's details changed for May May & Merrimans on 4 August 2010 (2 pages)
10 September 2010Secretary's details changed for May May & Merrimans on 4 August 2010 (2 pages)
10 September 2010Secretary's details changed for May May & Merrimans on 4 August 2010 (2 pages)
15 June 2010Appointment of Mr Charles Vincent Ellingworth as a director (2 pages)
15 June 2010Appointment of Mr Charles Vincent Ellingworth as a director (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
7 September 2009Registered office changed on 07/09/2009 from 12 south square gray's inn london WC1R 5HH (1 page)
7 September 2009Registered office changed on 07/09/2009 from 12 south square gray's inn london WC1R 5HH (1 page)
7 September 2009Return made up to 24/08/09; full list of members (4 pages)
7 September 2009Return made up to 24/08/09; full list of members (4 pages)
20 February 2009Auditor's resignation (1 page)
20 February 2009Auditor's resignation (1 page)
18 February 2009Director appointed mr john david gordon (1 page)
18 February 2009Secretary appointed may may & merrimans (1 page)
18 February 2009Registered office changed on 18/02/2009 from 18 cadogan gardens london SW3 2RP (1 page)
18 February 2009Director appointed mr john david gordon (1 page)
18 February 2009Registered office changed on 18/02/2009 from 18 cadogan gardens london SW3 2RP (1 page)
18 February 2009Secretary appointed may may & merrimans (1 page)
18 February 2009Director appointed the honourable james henry morys bruce (1 page)
18 February 2009Director appointed the honourable james henry morys bruce (1 page)
28 January 2009Appointment terminated director richard grant (1 page)
28 January 2009Appointment terminated director richard grant (1 page)
28 January 2009Appointment terminated secretary paul loutit (1 page)
28 January 2009Appointment terminated director stuart corbyn (1 page)
28 January 2009Appointment terminated director stuart corbyn (1 page)
28 January 2009Appointment terminated secretary paul loutit (1 page)
19 September 2008Full accounts made up to 31 December 2007 (10 pages)
19 September 2008Full accounts made up to 31 December 2007 (10 pages)
5 September 2008Return made up to 24/08/08; full list of members (4 pages)
5 September 2008Director's change of particulars / edward chelsea / 17/01/2008 (1 page)
5 September 2008Director's change of particulars / edward chelsea / 17/01/2008 (1 page)
5 September 2008Return made up to 24/08/08; full list of members (4 pages)
21 October 2007Full accounts made up to 31 December 2006 (10 pages)
21 October 2007Full accounts made up to 31 December 2006 (10 pages)
11 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 September 2006Full accounts made up to 31 December 2005 (10 pages)
22 September 2006Full accounts made up to 31 December 2005 (10 pages)
18 September 2006Return made up to 24/08/06; full list of members (8 pages)
18 September 2006Return made up to 24/08/06; full list of members (8 pages)
13 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2005Full accounts made up to 31 December 2004 (10 pages)
13 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2005Full accounts made up to 31 December 2004 (10 pages)
13 September 2004Full accounts made up to 31 December 2003 (10 pages)
13 September 2004Full accounts made up to 31 December 2003 (10 pages)
1 September 2004Return made up to 24/08/04; full list of members (8 pages)
1 September 2004Return made up to 24/08/04; full list of members (8 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
10 September 2003Return made up to 24/08/03; full list of members (8 pages)
10 September 2003Return made up to 24/08/03; full list of members (8 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
8 September 2002Full accounts made up to 31 December 2001 (9 pages)
8 September 2002Full accounts made up to 31 December 2001 (9 pages)
2 September 2002Return made up to 24/08/02; full list of members (8 pages)
2 September 2002Return made up to 24/08/02; full list of members (8 pages)
10 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Full accounts made up to 31 December 2000 (9 pages)
2 August 2001Full accounts made up to 31 December 2000 (9 pages)
30 August 2000Return made up to 24/08/00; full list of members (7 pages)
30 August 2000Return made up to 24/08/00; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 September 1999Full accounts made up to 31 December 1998 (9 pages)
20 September 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Return made up to 24/08/99; no change of members (7 pages)
3 September 1999Return made up to 24/08/99; no change of members (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
9 September 1998Return made up to 24/08/98; no change of members (8 pages)
9 September 1998Return made up to 24/08/98; no change of members (8 pages)
5 September 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 September 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 September 1997Full accounts made up to 31 December 1996 (9 pages)
1 September 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1996Return made up to 24/08/96; full list of members (8 pages)
18 September 1996Return made up to 24/08/96; full list of members (8 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
16 April 1996New director appointed (3 pages)
16 April 1996New director appointed (3 pages)
6 September 1995Return made up to 24/08/95; no change of members (8 pages)
6 September 1995Return made up to 24/08/95; no change of members (8 pages)
25 August 1995Full accounts made up to 31 December 1994 (10 pages)
25 August 1995Full accounts made up to 31 December 1994 (10 pages)
14 September 1960Incorporation (16 pages)
14 September 1960Incorporation (16 pages)