Company NameChelsea Close Limited
Company StatusActive
Company Number01539810
CategoryPrivate Limited Company
Incorporation Date19 January 1981(43 years, 2 months ago)
Previous NameVealeawood Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tissa Abeyasinghe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Chelsea Close
London
NW10 8XD
Director NameMr John Lawrence Cox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address50 Chelsea Close
London
NW10 8XD
Secretary NameMr John Lawrence Cox
NationalityBritish
StatusCurrent
Appointed15 May 2002(21 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Chelsea Close
London
NW10 8XD
Director NameMr Mohamed Salim Syed Miya
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(37 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleProperty Administrator
Country of ResidenceEngland
Correspondence Address32 Chelsea Close
London
NW10 8XD
Director NameMr Paul Everton Earle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleVehicle Engineer
Country of ResidenceEngland
Correspondence Address30 Chelsea Close
London
NW10 8XD
Director NameJustin Moseley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 1997)
RoleRetail Store Manager
Correspondence Address8 Chelsea Close
London
NW10 8XD
Director NameAldora Sanderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(9 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 May 1998)
RoleNurse
Correspondence Address39 Chelsea Close
London
NW10 8XD
Director NameMr Claude William George Hunt
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 June 1998)
RoleEngineer
Correspondence Address35 Chelsea Close
London
NW10 8XD
Secretary NameMr Nicholas David Thomas
NationalityBritish
StatusResigned
Appointed10 November 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address52 Chelsea Close
London
NW20 8XD
Director NameBarbara Janet Evans
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1998)
RoleCommunity Alarm Officer
Correspondence Address13 Chelsea Close
Winchelsea Road
London
NW10 8XD
Director NameWaheed Folarin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address38 Chelsea Close
Winchelsea Road
London
NW10 8XD
Director NameHasan Jabbari
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2001)
RoleEngineer
Correspondence Address39 Chelsea Close
London
NW10 8XD
Director NameSaadat Khan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityPakistani
StatusResigned
Appointed10 November 1998(17 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 October 2005)
RoleDriving Instructor
Correspondence Address10 Chelsea Close
London
NW10 8XD
Secretary NameMr Stuart Benjamin
NationalityBritish
StatusResigned
Appointed12 June 1999(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2002)
RoleEstate Agent
Correspondence Address41 Walm Lane
London
NW2 4QU
Director NameMr William Stevenson Blair
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2016(35 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Chelsea Close
London
NW10 8XD

Location

Registered Address57 Chelsea Close
London
NW10 8XD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

750 at £1Brent Housing Partnership LTD
6.98%
Ordinary
250 at £1Ana Maria Heal Teixeira Freitas & Joao Jose Caldeira Freitas
2.33%
Ordinary
250 at £1Anilkumar Narhari Mohanlal Rawal & Bhartiben Anilkumar Rawal
2.33%
Ordinary
250 at £1Anshu Kotak
2.33%
Ordinary
250 at £1Christopher Fallon
2.33%
Ordinary
250 at £1Christopher Thomas Fallon & Angela Marie Fallon
2.33%
Ordinary
250 at £1Daniel Peter Djaba
2.33%
Ordinary
250 at £1Daniel Ugiagbe Erhahon
2.33%
Ordinary
250 at £1Deval Rajnikant Patel & Nemash Patel
2.33%
Ordinary
250 at £1Dimos Georgiades & Alexia Helen Georgiades
2.33%
Ordinary
250 at £1Gulzareen Akhtar Ahmedali & Sanad Abed Ahmedali
2.33%
Ordinary
250 at £1Gunpreet Kaur Sandhu
2.33%
Ordinary
250 at £1Hemlata Patel
2.33%
Ordinary
250 at £1Ingrid Merrifield
2.33%
Ordinary
250 at £1Issam Shehab Ahmed
2.33%
Ordinary
250 at £1James Eliot Baguley
2.33%
Ordinary
250 at £1Jennifer Yvonne Wisdom
2.33%
Ordinary
250 at £1Jillian Mary Mcgowan
2.33%
Ordinary
250 at £1John Lawrence Cox
2.33%
Ordinary
250 at £1Jose Ramos Pestana
2.33%
Ordinary
250 at £1Louis Anthony Harewood
2.33%
Ordinary
250 at £1Mahendar Devji Gami & Haku Mahendar Gami
2.33%
Ordinary
250 at £1Maria Esteves & Antonio Esteves
2.33%
Ordinary
250 at £1Mohamed Salim Syed Miya
2.33%
Ordinary
250 at £1Mostafa Boudji
2.33%
Ordinary
250 at £1Nadin Fiona O'dowd & Louise Davies
2.33%
Ordinary
250 at £1Naren Kotak & Veni Kotak
2.33%
Ordinary
250 at £1Nedgene George Thompson
2.33%
Ordinary
250 at £1Nicholas David Thomas
2.33%
Ordinary
250 at £1Nita Acharya & Pinakin Acharya
2.33%
Ordinary
250 at £1Oluwarotimi Akinyemi Idowu & Oluwatoyin Modupe Idowu
2.33%
Ordinary
250 at £1Patricia Mei Hun Wong
2.33%
Ordinary
250 at £1Rashid Ali & Cecilia Adu-owusu
2.33%
Ordinary
250 at £1Reginald James Pullen
2.33%
Ordinary
250 at £1Simon Janus Levene
2.33%
Ordinary
250 at £1Sivanayagi Kanesan
2.33%
Ordinary
250 at £1Stephen Anthony Mckoy & Jennifer Yvonne Wisdom
2.33%
Ordinary
250 at £1Susan Mary Turner
2.33%
Ordinary
250 at £1Tissa Abeyasinghe
2.33%
Ordinary
250 at £1Waheed Marie Folarin
2.33%
Ordinary
250 at £1William Stevenson Blair
2.33%
Ordinary

Financials

Year2014
Net Worth£73,063
Cash£47,282
Current Liabilities£2,280

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Confirmation statement made on 31 December 2022 with updates (7 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2023Notification of Paul Everton Earle as a person with significant control on 1 January 2022 (2 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 May 2021Appointment of Mr Paul Everton Earle as a director on 13 May 2021 (2 pages)
30 March 2021Confirmation statement made on 31 December 2020 with updates (7 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 December 2019Confirmation statement made on 10 November 2019 with updates (7 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 10 November 2018 with updates (7 pages)
30 December 2018Appointment of Mr Mohamed Salim Syed Miya as a director on 20 December 2018 (2 pages)
30 December 2018Termination of appointment of William Stevenson Blair as a director on 10 January 2018 (1 page)
30 December 2018Notification of Mohamed Salim Syed Miya as a person with significant control on 20 December 2018 (2 pages)
27 December 2018Cessation of William Stevenson Blair as a person with significant control on 10 January 2018 (1 page)
31 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 January 2017Confirmation statement made on 10 November 2016 with updates (11 pages)
24 January 2017Confirmation statement made on 10 November 2016 with updates (11 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 January 2016Appointment of Mr. William Stevenson Blair as a director on 17 January 2016 (2 pages)
17 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 10,750
(9 pages)
17 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 10,750
(9 pages)
17 January 2016Appointment of Mr. William Stevenson Blair as a director on 17 January 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,750
(9 pages)
4 March 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,750
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,750
(9 pages)
25 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,750
(9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Annual return made up to 10 November 2011 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 10 November 2011 with a full list of shareholders (9 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 10 November 2010 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 10 November 2010 with a full list of shareholders (8 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 March 2010Director's details changed for Mr Tissa Abeyasinghe on 30 November 2009 (2 pages)
2 March 2010Director's details changed for Mr Tissa Abeyasinghe on 30 November 2009 (2 pages)
2 March 2010Annual return made up to 10 November 2009 with a full list of shareholders (21 pages)
2 March 2010Annual return made up to 10 November 2009 with a full list of shareholders (21 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Return made up to 10/11/08; full list of members (20 pages)
21 July 2009Return made up to 10/11/08; full list of members (20 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 10/11/07; full list of members (8 pages)
14 January 2008Return made up to 10/11/07; full list of members (8 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 January 2007Return made up to 10/11/06; full list of members (8 pages)
30 January 2007Return made up to 10/11/06; full list of members (8 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2005Return made up to 10/11/05; full list of members (8 pages)
7 November 2005Director resigned (1 page)
7 November 2005Return made up to 10/11/05; full list of members (8 pages)
7 November 2005Director resigned (1 page)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 February 2005Registered office changed on 17/02/05 from: 50 chelsea close london NW10 8XD (1 page)
17 February 2005Registered office changed on 17/02/05 from: 50 chelsea close london NW10 8XD (1 page)
3 February 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 February 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 January 2004Return made up to 10/11/03; no change of members (7 pages)
23 January 2004Return made up to 10/11/03; no change of members (7 pages)
17 February 2003Return made up to 10/11/02; no change of members (7 pages)
17 February 2003Return made up to 10/11/02; no change of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 August 2002Return made up to 10/11/01; full list of members (7 pages)
22 August 2002Return made up to 10/11/01; full list of members (7 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
30 May 2002Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(19 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(19 pages)
30 May 2002New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
6 December 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
6 December 2001Total exemption full accounts made up to 31 December 1999 (6 pages)
6 December 2001Total exemption full accounts made up to 31 December 1999 (6 pages)
6 December 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
9 October 2001Compulsory strike-off action has been discontinued (1 page)
9 October 2001Compulsory strike-off action has been discontinued (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 October 2000Registered office changed on 17/10/00 from: 41 walm lane london NW2 4QU (1 page)
17 October 2000Registered office changed on 17/10/00 from: 41 walm lane london NW2 4QU (1 page)
15 August 2000Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(9 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(9 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Return made up to 10/11/98; full list of members
  • 363(287) ‐ Registered office changed on 31/03/99
(8 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Return made up to 10/11/98; full list of members
  • 363(287) ‐ Registered office changed on 31/03/99
(8 pages)
31 March 1999New director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 December 1997Return made up to 10/11/97; change of members (8 pages)
8 December 1997Return made up to 10/11/97; change of members (8 pages)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
13 December 1996Return made up to 10/11/96; full list of members (8 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Return made up to 10/11/96; full list of members (8 pages)
13 December 1996New director appointed (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
20 February 1996Return made up to 10/11/95; change of members (8 pages)
20 February 1996Return made up to 10/11/95; change of members (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
26 May 1995Return made up to 10/11/94; full list of members (8 pages)
26 May 1995Return made up to 10/11/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 December 1981Memorandum and Articles of Association (21 pages)
3 December 1981Memorandum and Articles of Association (21 pages)
19 January 1981Incorporation (15 pages)
19 January 1981Incorporation (15 pages)