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(34 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
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(35 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 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(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
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(19 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(19 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(23 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(34 years, 8 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(34 years, 8 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 |
381k at £0.1 | Chesterlodge LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Christopher John Moran 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £389,460 |
Net Worth | £69,921,327 |
Cash | £167,393 |
Current Liabilities | £36,670,223 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
21 March 1995 | Delivered on: 28 March 1995 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from christopher moran & co. Limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: L/H-flat 22 flat 23 and flat 25 daska house 234 king's road chelsea. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
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. See the mortgage charge document for full details. Outstanding |
29 June 1983 | Delivered on: 2 July 1983 Persons entitled: Greyhound Guaranty Limited Classification: Standard security presented at the register of sasines 4-7-1983 Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated the 28-6-1983. Particulars: Lands and estate of cabrach, lying in the parish of cabrach and county ofbanff scotland. Outstanding |
3 January 1973 | Delivered on: 11 January 1973 Persons entitled: Legal & General Assurance Society LTD Classification: Mortgage Secured details: Sterling pounds 200000. Particulars: 88 golden lane london EC1. Outstanding |
20 June 1989 | Delivered on: 6 July 1989 Satisfied on: 30 March 1993 Persons entitled: Greyhound Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 48 gray's inn road, camden london title no 436739. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1989 | Delivered on: 1 February 1989 Satisfied on: 17 September 1992 Persons entitled: Greyhound Bank Limited Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: Lands and estate of cabrach inthe parish of cabrach and county of banff. (See 395 ref M245 for full details of charge). Fully Satisfied |
21 April 1986 | Delivered on: 8 May 1986 Persons entitled: Greyhound Guaranty Limited Classification: Legal mortgage Secured details: All monies due or to become due from thecompany and/or christopher moran & co limited to the chargee under the terms of the charge. Particulars: L/Hold flat 22 daska house, 234 kings road, chelsea, london title no ngl 216914 and/or proceeds of sale thereof l/hold flat 25 daska house, aforesaid title no ngl 227697 and/or proceeds of sale therof. Fully Satisfied |
1 November 1984 | Delivered on: 6 November 1984 Persons entitled: Greyhound Guaranty Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a loan agreement dated 1ST november 1984. Particulars: Moran house, 23-26 st dunstan's hill, london title no ngl 357909. Fully Satisfied |
6 February 2023 | Accounts for a small company made up to 30 April 2022 (24 pages) |
---|---|
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 August 2022 | Accounts for a small company made up to 30 April 2021 (24 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 | Accounts for a small company made up to 30 April 2020 (24 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 30 April 2019 (24 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 (23 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (23 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 (25 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (25 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 (18 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (18 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 (18 pages) |
12 February 2015 | Full accounts made up to 30 April 2014 (18 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 (18 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
5 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (17 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 (17 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (17 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 (18 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (18 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 (18 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Jamie Christopher George Moran on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Jamie Christopher George Moran on 11 January 2010 (2 pages) |
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 secretary 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 (18 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (18 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 (19 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (19 pages) |
7 January 2008 | New director appointed (1 page) |
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) |
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 | New secretary appointed;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) |
7 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (19 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 | Full accounts made up to 30 April 2005 (19 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (19 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 | Full accounts made up to 30 April 2004 (18 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (18 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 | Full accounts made up to 30 April 2002 (17 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (17 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 | Group of companies' accounts made up to 30 April 2001 (16 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (16 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 | Full accounts made up to 30 April 2000 (16 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members; amend (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members; amend (6 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) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 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 | Full accounts made up to 30 April 1997 (18 pages) |
7 May 1998 | Full accounts made up to 30 April 1997 (18 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 | Full accounts made up to 30 April 1996 (17 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (17 pages) |
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 | Full accounts made up to 30 April 1995 (17 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 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 (67 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (49 pages) |
17 September 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1991 | Resolutions
|
14 May 1991 | Resolutions
|
27 March 1990 | Part of 1989 a/r (1 page) |
27 March 1990 | Part of 1989 a/r (1 page) |
29 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1978 | Resolutions
|
19 September 1978 | Resolutions
|
5 October 1973 | Memorandum and Articles of Association (15 pages) |
5 October 1973 | Memorandum and Articles of Association (15 pages) |