Company NameWhitsters Of Chelsea Limited (The)
DirectorsAshok Navnitbhai Patel and Miteshkumar Chandrakant Patel
Company StatusActive
Company Number00968920
CategoryPrivate Limited Company
Incorporation Date23 December 1969(54 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Ashok Navnitbhai Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(38 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address53 Carthew Road
London
W6 0DU
Secretary NameMr Ashok Navnitbhai Patel
NationalityBritish
StatusCurrent
Appointed11 April 2008(38 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address53 Carthew Road
London
W6 0DU
Director NameMiteshkumar Chandrakant Patel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(51 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377b Warden Court Alexandra Avenue
Harrow
HA2 9EE
Director NameMr Nicholas Beek
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years after company formation)
Appointment Duration16 years, 3 months (resigned 11 April 2008)
RoleDry Cleaning Manager
Correspondence AddressCopthorne 23 Kingswood Road
Warlingham
Surrey
CR6 9AB
Director NameMr Christopher Robin Gill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years after company formation)
Appointment Duration12 years, 12 months (resigned 23 December 2004)
RoleDry Cleaning Manager
Correspondence Address7 East Hill
Sanderstead
South Croydon
Surrey
CR2 0AL
Director NameMr Martyn Edward Miles Lewis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years after company formation)
Appointment Duration16 years, 3 months (resigned 11 April 2008)
RoleDry Cleaning Manager
Correspondence Address29 Gorse Drive
Smallfield
Horley
Surrey
RH6 9GJ
Secretary NameMr Christopher Robin Gill
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years after company formation)
Appointment Duration12 years, 12 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address7 East Hill
Sanderstead
South Croydon
Surrey
CR2 0AL
Secretary NameMr Nicholas Beek
NationalityBritish
StatusResigned
Appointed23 December 2004(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2008)
RoleDry Cleaning Manager
Correspondence AddressCopthorne 23 Kingswood Road
Warlingham
Surrey
CR6 9AB
Director NameMr Jashvant Ambalal Patel
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(38 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 September 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Boulters Lock
Giffard Park
Milton Keynes
Buckinghamshire
MK14 5QR

Contact

Websitelewisandwayne.co.uk

Location

Registered Address13-15 Elystan Street
Chelsea
London
SW3 3NT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2013
Net Worth£96,801
Cash£9,696
Current Liabilities£72,906

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

24 July 2007Delivered on: 25 July 2007
Persons entitled: William Sutton Housing Association Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £31,888.00.
Outstanding

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Jashvant Ambalal Patel on 29 December 2009 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Jashvant Ambalal Patel on 29 December 2009 (2 pages)
29 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
29 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Return made up to 29/12/08; full list of members (5 pages)
17 February 2009Return made up to 29/12/08; full list of members (5 pages)
17 February 2009Location of register of members (1 page)
2 May 2008Director's change of particulars / jashvant patel / 25/04/2008 (1 page)
2 May 2008Director's change of particulars / jashvant patel / 25/04/2008 (1 page)
2 May 2008Director and secretary's change of particulars / ashok patel / 25/04/2008 (1 page)
2 May 2008Director and secretary's change of particulars / ashok patel / 25/04/2008 (1 page)
18 April 2008Appointment terminated director martyn lewis (1 page)
18 April 2008Director appointed jashvant ambalal patel (2 pages)
18 April 2008Appointment terminated director and secretary nicholas beek (1 page)
18 April 2008Director appointed jashvant ambalal patel (2 pages)
18 April 2008Appointment terminated director martyn lewis (1 page)
18 April 2008Appointment terminated director and secretary nicholas beek (1 page)
18 April 2008Director and secretary appointed ashok navnitbhai patel (2 pages)
18 April 2008Director and secretary appointed ashok navnitbhai patel (2 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 February 2008Return made up to 29/12/07; full list of members (7 pages)
18 February 2008Return made up to 29/12/07; full list of members (7 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 January 2007Return made up to 29/12/06; change of members (7 pages)
21 January 2007Return made up to 29/12/06; change of members (7 pages)
27 July 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
27 July 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2006Registered office changed on 16/06/06 from: 9 streatham high road london SW16 1DZ (1 page)
16 June 2006Registered office changed on 16/06/06 from: 9 streatham high road london SW16 1DZ (1 page)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005New secretary appointed (3 pages)
11 January 2005New secretary appointed (3 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Secretary resigned;director resigned (1 page)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 January 2003Return made up to 29/12/02; full list of members (7 pages)
21 January 2003Return made up to 29/12/02; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 December 2001Return made up to 29/12/01; full list of members (7 pages)
21 December 2001Return made up to 29/12/01; full list of members (7 pages)
28 December 2000Return made up to 29/12/00; full list of members (7 pages)
28 December 2000Return made up to 29/12/00; full list of members (7 pages)
7 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 January 2000Return made up to 29/12/99; full list of members (7 pages)
18 January 2000Return made up to 29/12/99; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 1999Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1999Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 July 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
3 January 1997Return made up to 29/12/96; no change of members (4 pages)
3 January 1997Return made up to 29/12/96; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)
14 March 1995Full accounts made up to 30 June 1994 (6 pages)
14 March 1995Full accounts made up to 30 June 1994 (6 pages)
25 March 1991Director resigned (2 pages)
25 March 1991Director resigned (2 pages)
11 December 1989Director resigned (2 pages)
11 December 1989Director resigned (2 pages)
6 December 1986Return made up to 28/11/86; full list of members (5 pages)
6 December 1986Return made up to 28/11/86; full list of members (5 pages)
23 December 1969Incorporation (14 pages)
23 December 1969Incorporation (14 pages)