Company NameChelsea Land Property Finance Limited
DirectorsJack Lewis Treves and Jonathan Peter Fleming
Company StatusDissolved
Company Number01005263
CategoryPrivate Limited Company
Incorporation Date18 March 1971(53 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jack Lewis Treves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(20 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Secretary NameMr Jack Lewis Treves
NationalityBritish
StatusCurrent
Appointed24 August 1991(20 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameMr Jonathan Peter Fleming
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(24 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Correspondence Address15 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameThe Rt Hon The Earl Charles Gerald John Cadogan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 1995)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressMarndhill
Ardington
Wantage
Oxon
OX12 8PN
Director NameMr Robert Michael Orr
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(20 years, 5 months after company formation)
Appointment Duration12 months (resigned 21 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Brandy Hole Lane
Chichester
West Sussex
PO19 5RY

Location

Registered Address25 New Street
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts6 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 1997Dissolved (1 page)
27 March 1997Return of final meeting in a members' voluntary winding up (3 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
2 January 1996Registered office changed on 02/01/96 from: 18 cadogan gardens london SW3 2RP (1 page)
28 December 1995Appointment of a voluntary liquidator (2 pages)
28 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 December 1995Declaration of solvency (4 pages)
28 December 1995Re res power of liquidator (2 pages)
6 September 1995Return made up to 24/08/95; no change of members (8 pages)
25 August 1995Full accounts made up to 6 January 1995 (9 pages)