Company NameChelsea Arts Trust Limited
Company StatusDissolved
Company Number00931462
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 1968(55 years, 11 months ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDavid Alan Smith
NationalityBritish
StatusClosed
Appointed16 June 2006(38 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 03 November 2009)
RoleArtist
Correspondence Address82 Hurst Lane
East Molesey
Surrey
KT8 9DY
Director NameAlan Francis Ferebee
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(39 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 03 November 2009)
RoleAr
Correspondence Address34 Hillview Road
Sutton
Surrey
SM1 3NT
Director NameJohn Preston Goddard
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years after company formation)
Appointment Duration12 years, 1 month (resigned 19 June 2003)
RoleArtist
Correspondence Address46 Selborne Road
Croydon
Surrey
CR0 5JQ
Director NameMr Francis Willoughby Marsden
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years after company formation)
Appointment Duration8 years, 6 months (resigned 17 November 1999)
RoleAntiquarian Bookseller
Correspondence Address59 Kings Road
Chelsea
London
SW3 4ND
Director NameDennis Hayden Piper
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years after company formation)
Appointment Duration12 years, 1 month (resigned 19 June 2003)
RoleRetired Consultant
Correspondence Address49 Hans Place
London
SW1X 0LA
Director NameAnn West
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years after company formation)
Appointment Duration11 years, 1 month (resigned 21 June 2002)
RoleSecretary
Correspondence Address23 Cheyne Gardens
London
SW3 5QT
Secretary NameAnn West
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years after company formation)
Appointment Duration11 years, 1 month (resigned 21 June 2002)
RoleCompany Director
Correspondence Address23 Cheyne Gardens
London
SW3 5QT
Director NameBarrington Shears
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 June 2002)
RoleManagement Consultant
Correspondence Address15 The Crescent
Netley Abbey
Southampton
Hampshire
SO31 5BG
Director NamePeter Joseph Baron
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2004)
RoleArtist
Correspondence Address88 Norfolk Road
Cliftonville
Kent
CT9 2HZ
Director NameDavid Alan Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(34 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 2007)
RoleArtist
Correspondence Address82 Hurst Lane
East Molesey
Surrey
KT8 9DY
Director NameKaren Warren
Date of BirthMay 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed12 August 2002(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2006)
RoleArtist
Correspondence AddressFlat 4
23 Finborough Road
Chelsea
London
SW10 9DF
Secretary NamePeter Joseph Baron
NationalityBritish
StatusResigned
Appointed06 January 2003(34 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2004)
RoleCompany Director
Correspondence Address88 Norfolk Road
Cliftonville
Kent
CT9 2HZ
Secretary NameKaren Warren
NationalityDanish
StatusResigned
Appointed09 March 2004(35 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2006)
RoleCompany Director
Correspondence AddressFlat 4
23 Finborough Road
Chelsea
London
SW10 9DF

Location

Registered Address82 Hurst Lane
East Molesey
Surrey
KT8 9DY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Turnover£869
Net Worth£556
Cash£556

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2009Application for striking-off (1 page)
7 July 2008Annual return made up to 18/06/08 (3 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 August 2007Annual return made up to 18/06/07
  • 363(288) ‐ Director resigned
(4 pages)
16 July 2007New director appointed (2 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006Annual return made up to 18/06/06
  • 363(287) ‐ Registered office changed on 13/09/06
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 February 2006Registered office changed on 20/02/06 from: flat 4 23 finborough road chelsea SW10 9DF (1 page)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2005Secretary's particulars changed;director's particulars changed (1 page)
20 July 2005Annual return made up to 18/06/05
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
25 June 2004Annual return made up to 18/06/04 (4 pages)
1 April 2004New secretary appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 88 norfolk road cliftonville margate kent CT9 2HZ (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
10 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 June 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director resigned
(5 pages)
10 January 2003New secretary appointed (2 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 15 the crescent netley abbey southampton hampshire SO31 5BG (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
31 May 2002Annual return made up to 30/04/02 (5 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 May 2000Annual return made up to 30/04/00
  • 363(287) ‐ Registered office changed on 31/05/00
(4 pages)
4 December 1999Director resigned (1 page)
4 December 1999Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 May 1999Annual return made up to 30/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Full accounts made up to 31 December 1997 (9 pages)
1 June 1998Annual return made up to 30/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 May 1997Annual return made up to 30/04/97 (4 pages)
31 May 1997New director appointed (2 pages)
31 July 1996Full accounts made up to 31 December 1995 (5 pages)
15 July 1996Annual return made up to 30/04/96 (6 pages)
29 June 1995Annual return made up to 30/04/95 (4 pages)
4 April 1995Full accounts made up to 31 December 1994 (4 pages)