London
SW3 6DY
Director Name | Mr Andrew Barry Graham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2012(38 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 22 Mulberry Walk London SW3 6DY |
Director Name | Mr Kenneth Francis Worthington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 14 November 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mulberry Walk Chelsea London SW3 6DY |
Secretary Name | Mr Luca Raffaello Francesco Gracis |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mulberry Walk London SW3 6DY |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(28 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 March 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2017(43 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2021) |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Website | chelseaman.com |
---|---|
Email address | [email protected] |
Telephone | 020 75847850 |
Telephone region | London |
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
6 November 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 March 2021 (1 page) |
15 March 2021 | Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to 5-7 Hillgate Street London W8 7SP on 15 March 2021 (1 page) |
2 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
3 March 2017 | Appointment of Hertford Company Secretaries Limited as a secretary on 2 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Hertford Company Secretaries Limited as a secretary on 2 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 2 March 2017 (1 page) |
21 February 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Rmg House Essex Road Hoddesdon EN11 0DR on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Rmg House Essex Road Hoddesdon EN11 0DR on 21 February 2017 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
19 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 19 July 2016 (1 page) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 19 July 2016 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 July 2015 | Annual return made up to 14 July 2015 no member list (4 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 July 2015 | Annual return made up to 14 July 2015 no member list (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Annual return made up to 14 July 2014 no member list (4 pages) |
15 July 2014 | Annual return made up to 14 July 2014 no member list (4 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 no member list (4 pages) |
15 July 2013 | Annual return made up to 14 July 2013 no member list (4 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 no member list (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 no member list (4 pages) |
24 January 2012 | Appointment of Mr Andrew Barry Graham as a director (3 pages) |
24 January 2012 | Appointment of Mr Andrew Barry Graham as a director (3 pages) |
14 November 2011 | Termination of appointment of Kenneth Worthington as a director (1 page) |
14 November 2011 | Termination of appointment of Kenneth Worthington as a director (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Annual return made up to 14 July 2011 no member list (4 pages) |
28 July 2011 | Annual return made up to 14 July 2011 no member list (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Director's details changed for Mr Kenneth Francis Worthington on 14 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Chelsea Property Management Ltd on 14 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Kenneth Francis Worthington on 14 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 14 July 2010 no member list (4 pages) |
27 July 2010 | Secretary's details changed for Chelsea Property Management Ltd on 14 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 14 July 2010 no member list (4 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Annual return made up to 14/07/09 (2 pages) |
15 July 2009 | Annual return made up to 14/07/09 (2 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
1 August 2008 | Annual return made up to 14/07/08 (2 pages) |
1 August 2008 | Annual return made up to 14/07/08 (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 August 2007 | Annual return made up to 14/07/07 (2 pages) |
8 August 2007 | Annual return made up to 14/07/07 (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Annual return made up to 14/07/06 (4 pages) |
27 July 2006 | Annual return made up to 14/07/06 (4 pages) |
26 July 2005 | Annual return made up to 14/07/05 (4 pages) |
26 July 2005 | Annual return made up to 14/07/05 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
22 July 2004 | Annual return made up to 14/07/04 (4 pages) |
22 July 2004 | Annual return made up to 14/07/04 (4 pages) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
22 July 2003 | Annual return made up to 14/07/03
|
22 July 2003 | Annual return made up to 14/07/03
|
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 30 thurlde street london SW7 2LT (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 30 thurlde street london SW7 2LT (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Annual return made up to 14/07/02
|
18 July 2002 | Annual return made up to 14/07/02
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
7 August 2001 | Annual return made up to 14/07/01 (3 pages) |
7 August 2001 | Annual return made up to 14/07/01 (3 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 August 2000 | Annual return made up to 14/07/00
|
10 August 2000 | Annual return made up to 14/07/00
|
4 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
17 August 1999 | Annual return made up to 14/07/99
|
17 August 1999 | Annual return made up to 14/07/99
|
13 May 1999 | Annual return made up to 14/07/98 (4 pages) |
13 May 1999 | Annual return made up to 14/07/98 (4 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 102 fulham palace road hammersmith london W6 9PL (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 102 fulham palace road hammersmith london W6 9PL (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (8 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (8 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 101,fulham palace road london W6 8JA (1 page) |
29 September 1997 | Annual return made up to 14/07/97 (4 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 101,fulham palace road london W6 8JA (1 page) |
29 September 1997 | Annual return made up to 14/07/97 (4 pages) |
7 February 1997 | Annual return made up to 14/07/96 (4 pages) |
7 February 1997 | Annual return made up to 14/07/96 (4 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 September 1995 | Annual return made up to 14/07/95 (4 pages) |
28 September 1995 | Annual return made up to 14/07/95 (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 December 1990 | Memorandum and Articles of Association (18 pages) |
21 December 1990 | Memorandum and Articles of Association (18 pages) |