Company NameThe Chelsea Cake Shop Limited
DirectorArmine Stephanian
Company StatusActive
Company Number01525001
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)
Previous NameANNE Fayrer Cakes And Flowers Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMs Armine Stephanian
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(30 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleSpeciality Cake Maker
Country of ResidenceUnited Kingdom
Correspondence AddressEaling House Office 017 33 Hanger Lane
Ealing
London
W5 3HJ
Director NameMiss Anne Patricia Fayrer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 1997)
RoleCake Maker - Confectioner
Correspondence Address66 Lower Sloane Street
London
SW1W 8BP
Director NameMr David John Laundy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(9 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Crooked Billet
London
SW19 4RQ
Director NameMrs Naomi Jane Secrett Linfield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(9 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 March 2011)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Crooked Billet
Wimbledon Common
London
SW19 4RQ
Director NameMr Robin Barry Linfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(9 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39 St Jamess Street
London
SW1A 1JD
Secretary NameMr Robin Barry Linfield
NationalityBritish
StatusResigned
Appointed01 March 1990(9 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39 St Jamess Street
London
SW1A 1JD
Secretary NameMr David John Laundy
StatusResigned
Appointed22 September 2010(29 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2011)
RoleCompany Director
Correspondence Address66 Lower Sloane Street
London
SW1W 8BP
Director NameMr Raffi Manassian Bardehshahi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(30 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2019)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Lower Sloane Street
London
SW1W 8BP

Contact

Websitechelseacakeshop.co.uk

Location

Registered AddressEaling House Office 017 33 Hanger Lane
Ealing
London
W5 3HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

100 at £1Armine Stephanian
100.00%
Ordinary

Financials

Year2014
Net Worth£3,145
Current Liabilities£5,236

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 May 2020Registered office address changed from 66 Lower Sloane Street London SW1W 8BP to Ealing House Office 017 Hanger Lane Ealing London W5 3HJ on 29 May 2020 (1 page)
29 May 2020Director's details changed for Ms Armine Stephanian on 28 May 2020 (2 pages)
29 May 2020Registered office address changed from Ealing House Office 017 Hanger Lane Ealing London W5 3HJ England to Ealing House Office 017 33 Hanger Lane Ealing London W5 3HJ on 29 May 2020 (1 page)
29 May 2020Director's details changed for Ms Armine Stephanian on 28 May 2020 (2 pages)
7 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Termination of appointment of Raffi Manassian Bardehshahi as a director on 29 January 2019 (1 page)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
9 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
14 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
14 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Termination of appointment of David Laundy as a secretary (1 page)
11 May 2011Termination of appointment of David Laundy as a secretary (1 page)
11 May 2011Termination of appointment of David Laundy as a secretary (1 page)
11 May 2011Termination of appointment of David Laundy as a director (1 page)
11 May 2011Termination of appointment of Naomi Linfield as a director (1 page)
11 May 2011Termination of appointment of Naomi Linfield as a director (1 page)
11 May 2011Appointment of Mr Raffi Manassian Bardehshahi as a director (2 pages)
11 May 2011Appointment of Ms Armine Stephanian as a director (2 pages)
11 May 2011Appointment of Mr Raffi Manassian Bardehshahi as a director (2 pages)
11 May 2011Termination of appointment of David Laundy as a director (1 page)
11 May 2011Appointment of Ms Armine Stephanian as a director (2 pages)
11 May 2011Termination of appointment of David Laundy as a secretary (1 page)
5 January 2011Termination of appointment of Robin Linfield as a director (1 page)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Appointment of Mr David John Laundy as a secretary (1 page)
5 January 2011Director's details changed for Mr David John Laundy on 28 August 2010 (2 pages)
5 January 2011Termination of appointment of Robin Linfield as a secretary (1 page)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Robin Linfield as a director (1 page)
5 January 2011Termination of appointment of Robin Linfield as a secretary (1 page)
5 January 2011Director's details changed for Mr David John Laundy on 28 August 2010 (2 pages)
5 January 2011Appointment of Mr David John Laundy as a secretary (1 page)
16 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 February 2010Director's details changed for David John Laundy on 7 February 2010 (2 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for David John Laundy on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Naomi Jane Secrett Linfield on 7 February 2010 (2 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Robin Barry Linfield on 9 February 2010 (2 pages)
9 February 2010Director's details changed for David John Laundy on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Robin Barry Linfield on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Robin Barry Linfield on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Naomi Jane Secrett Linfield on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Naomi Jane Secrett Linfield on 7 February 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 March 2008Return made up to 04/01/08; no change of members (7 pages)
10 March 2008Return made up to 04/01/08; no change of members (7 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2007Return made up to 04/01/07; full list of members (8 pages)
30 January 2007Return made up to 04/01/07; full list of members (8 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2006Return made up to 04/01/06; full list of members (8 pages)
10 January 2006Return made up to 04/01/06; full list of members (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 January 2005Return made up to 04/01/05; full list of members (8 pages)
7 January 2005Return made up to 04/01/05; full list of members (8 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2004Return made up to 04/01/04; full list of members (8 pages)
9 January 2004Return made up to 04/01/04; full list of members (8 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 January 2003Return made up to 04/01/03; full list of members (8 pages)
17 January 2003Return made up to 04/01/03; full list of members (8 pages)
11 January 2002Return made up to 04/01/02; full list of members (8 pages)
11 January 2002Return made up to 04/01/02; full list of members (8 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 January 2001Return made up to 04/01/01; full list of members (8 pages)
8 January 2001Return made up to 04/01/01; full list of members (8 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
6 January 2000Return made up to 04/01/00; full list of members (8 pages)
6 January 2000Return made up to 04/01/00; full list of members (8 pages)
4 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 December 1998Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1997Full accounts made up to 31 March 1997 (9 pages)
9 October 1997Full accounts made up to 31 March 1997 (9 pages)
27 June 1997Company name changed anne fayrer cakes and flowers li mited\certificate issued on 30/06/97 (2 pages)
27 June 1997Company name changed anne fayrer cakes and flowers li mited\certificate issued on 30/06/97 (2 pages)
26 March 1997Full accounts made up to 31 March 1996 (9 pages)
26 March 1997Full accounts made up to 31 March 1996 (9 pages)
12 March 1997Return made up to 04/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1997Return made up to 04/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 February 1996Return made up to 04/01/96; full list of members (6 pages)
14 February 1996Return made up to 04/01/96; full list of members (6 pages)
25 January 1995Return made up to 04/01/95; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 January 1995Return made up to 04/01/95; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 January 1995Full accounts made up to 31 March 1994 (11 pages)
19 January 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 October 1994Full accounts made up to 31 March 1993 (11 pages)
3 October 1994Full accounts made up to 31 March 1993 (11 pages)
12 August 1994Auditor's resignation (1 page)
12 August 1994Auditor's resignation (1 page)
13 February 1994Return made up to 04/01/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 February 1994Return made up to 04/01/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 February 1993Return made up to 04/01/93; full list of members (5 pages)
18 February 1993Return made up to 04/01/93; full list of members (5 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
1 June 1992Full accounts made up to 31 March 1991 (9 pages)
1 June 1992Full accounts made up to 31 March 1991 (9 pages)
12 May 1992Return made up to 04/01/92; no change of members (4 pages)
12 May 1992Return made up to 04/01/92; no change of members (4 pages)
15 May 1991Full accounts made up to 31 March 1990 (9 pages)
15 May 1991Full accounts made up to 31 March 1990 (9 pages)
8 April 1991Return made up to 31/03/90; no change of members (7 pages)
8 April 1991Return made up to 31/03/90; no change of members (7 pages)
21 February 1990Full accounts made up to 31 March 1989 (9 pages)
21 February 1990Return made up to 04/01/90; full list of members (4 pages)
21 February 1990Full accounts made up to 31 March 1989 (9 pages)
21 February 1990Return made up to 04/01/90; full list of members (4 pages)
24 July 1989Full accounts made up to 31 March 1988 (9 pages)
24 July 1989Full accounts made up to 31 March 1988 (9 pages)
24 April 1989Return made up to 03/01/89; full list of members (5 pages)
24 April 1989Return made up to 03/01/89; full list of members (5 pages)
1 December 1988Registered office changed on 01/12/88 from: 57 wimbledon hill road wimbledon SW19 7QW (1 page)
1 December 1988Registered office changed on 01/12/88 from: 57 wimbledon hill road wimbledon SW19 7QW (1 page)
12 August 1988First gazette (1 page)
12 August 1988First gazette (1 page)
23 April 1987Return made up to 06/01/87; full list of members (4 pages)
23 April 1987Return made up to 06/01/87; full list of members (4 pages)
23 April 1987Full accounts made up to 31 March 1986 (8 pages)
23 April 1987Full accounts made up to 31 March 1986 (8 pages)
4 June 1986Full accounts made up to 31 March 1985 (8 pages)
4 June 1986Full accounts made up to 31 March 1985 (8 pages)
4 June 1986Return made up to 06/01/86; full list of members (6 pages)
4 June 1986Return made up to 06/01/86; full list of members (6 pages)