Sloane Avenue
London
SW3 3DW
Director Name | Jamie Christopher George Moran |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(39 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 25 Daska House 234 Kings Road London SW3 5AU |
Director Name | Mr Charles John William Moran |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(40 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea Cloisters Sloane Avenue London SW3 3DW |
Director Name | Mr Colin James Reilly |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 February 2019(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chelsea Cloisters Sloane Avenue London SW3 3DW |
Director Name | Mr Michael Edward Cutting |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 08 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden Flat 4b Belsize Lane London NW3 5AB |
Secretary Name | Anthony Albert Ehrenzweig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 65 Avondale Avenue North Finchley London N12 8ER |
Secretary Name | Mr Michael Edward Cutting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(28 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 January 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Garden Flat 4b Belsize Lane London NW3 5AB |
Director Name | Jason Anthony Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 79 Brookwood Road London SW18 5BG |
Secretary Name | Jason Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 79 Brookwood Road London SW18 5BG |
Website | chelsea-cloisters.co.uk |
---|
Registered Address | Chelsea Cloisters Sloane Avenue London SW3 3DW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £0.1 | Chesterlodge LTD 100.00% Ordinary |
---|---|
3 at £0.1 | Christopher John Moran 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £951,500 |
Net Worth | £1,879,198 |
Cash | £107,534 |
Current Liabilities | £49,443,596 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 March 1995 | Delivered on: 24 March 1995 Persons entitled: Samuel Montagu & Co.Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
1 July 1983 | Delivered on: 6 July 1983 Persons entitled: Greyhound Guaranty Limited Classification: Mem of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks, shares and securities deposited or held by or transferred to greyhound guaranty LTD by the company and all rights & benefits attaching thereto or arising out of the same. Outstanding |
20 September 1972 | Delivered on: 10 October 1972 Persons entitled: Duboff Brothers LTD Classification: Equitable charge without instrument Secured details: £120,000. Particulars: 8/9 courtfield mews london, SW5. Outstanding |
5 May 1992 | Delivered on: 12 May 1992 Satisfied on: 22 February 1997 Persons entitled: Greyhound Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit facility dated 5TH may 1992 (as defined in the charge). Particulars: 2,040,000 in tarmac PLC & any other shares accepted by the bank & all dividends & other distributions & interest paid or payable. All stocks shares warrents rights moneys & property (for full details refer to doc M395). Fully Satisfied |
6 February 2023 | Full accounts made up to 30 April 2022 (28 pages) |
---|---|
14 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 August 2022 | Full accounts made up to 30 April 2021 (28 pages) |
21 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 May 2021 | Full accounts made up to 30 April 2020 (28 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 February 2020 | Full accounts made up to 30 April 2019 (27 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 February 2019 | Appointment of Mr Colin James Reilly as a director on 5 February 2019 (2 pages) |
29 January 2019 | Full accounts made up to 30 April 2018 (26 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (26 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (27 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (27 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
12 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
12 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
4 February 2014 | Full accounts made up to 30 April 2013 (22 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (22 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 February 2013 | Full accounts made up to 30 April 2012 (21 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (21 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (24 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (24 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (23 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (23 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Appointment terminated secretary jason smith (1 page) |
8 September 2009 | Appointment terminated secretary jason smith (1 page) |
8 September 2009 | Appointment terminated director jason smith (1 page) |
8 September 2009 | Appointment terminated director jason smith (1 page) |
26 February 2009 | Full accounts made up to 30 April 2008 (22 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (22 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (23 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (23 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | New director appointed (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 March 2007 | Accounts made up to 30 April 2006 (24 pages) |
7 March 2007 | Accounts made up to 30 April 2006 (24 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 March 2006 | Accounts made up to 30 April 2005 (21 pages) |
2 March 2006 | Accounts made up to 30 April 2005 (21 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 March 2005 | Accounts made up to 30 April 2004 (20 pages) |
4 March 2005 | Accounts made up to 30 April 2004 (20 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 March 2004 | Accounts made up to 30 April 2003 (20 pages) |
3 March 2004 | Accounts made up to 30 April 2003 (20 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 March 2003 | Accounts made up to 30 April 2002 (20 pages) |
5 March 2003 | Accounts made up to 30 April 2002 (20 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 March 2002 | Accounts made up to 30 April 2001 (17 pages) |
4 March 2002 | Accounts made up to 30 April 2001 (17 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (19 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (19 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2000 | Accounts made up to 30 April 1999 (18 pages) |
1 March 2000 | Accounts made up to 30 April 1999 (18 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
7 May 1998 | Accounts made up to 30 April 1997 (16 pages) |
7 May 1998 | Accounts made up to 30 April 1997 (16 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (17 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (17 pages) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 January 1996 | Accounts made up to 30 April 1995 (17 pages) |
22 January 1996 | Accounts made up to 30 April 1995 (17 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
14 October 1991 | Accounts made up to 30 April 1990 (13 pages) |
14 October 1991 | Accounts made up to 30 April 1990 (13 pages) |
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|
27 November 1989 | Accounts made up to 30 April 1989 (13 pages) |
27 November 1989 | Accounts made up to 30 April 1989 (13 pages) |
10 February 1989 | Resolutions
|
10 February 1989 | Resolutions
|
3 April 1984 | Accounts made up to 30 April 1983 (13 pages) |
3 April 1984 | Accounts made up to 30 April 1983 (13 pages) |
23 December 1982 | Accounts made up to 31 January 1982 (13 pages) |
23 December 1982 | Accounts made up to 31 January 1982 (13 pages) |
22 December 1981 | Accounts made up to 31 January 1981 (12 pages) |
22 December 1981 | Accounts made up to 31 January 1981 (12 pages) |
2 September 1981 | Accounts made up to 31 January 1980 (12 pages) |
2 September 1981 | Accounts made up to 31 January 1980 (12 pages) |
26 October 1979 | Accounts made up to 31 January 1979 (12 pages) |
26 October 1979 | Accounts made up to 31 January 1979 (12 pages) |
23 December 1978 | Accounts made up to 31 January 1978 (13 pages) |
23 December 1978 | Accounts made up to 31 January 1978 (13 pages) |
24 May 1967 | Incorporation (10 pages) |
24 May 1967 | Incorporation (10 pages) |