London
SW1X 0LA
Secretary Name | Tracey Pritchett-Randall |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2008(26 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Defence Manager |
Country of Residence | England |
Correspondence Address | 5/50 Hans Place London SW1X 0LA |
Director Name | Michael Sydney Bryant |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | 50 Hans Place London SW1X 0LA |
Director Name | John Allan Ernest Smith |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bramleys Rectory Lane Ightham Sevenoaks Kent TN15 9AJ |
Secretary Name | John Allan Ernest Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramleys Rectory Lane Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Jane Cooper |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 1995) |
Role | Secretary |
Correspondence Address | 41 Victoria Road Knaphill Woking Surrey GU21 2AH |
Director Name | Barry Keogh |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 1996(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 December 2011) |
Role | Quantity Surveyor |
Country of Residence | Ireland |
Correspondence Address | 50 Hans Place London SW1X 0LW |
Director Name | Quentin Investment & Finance S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 March 2008) |
Correspondence Address | 8 Baltic St East London EC1Y 0UJ |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 December 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Tracey Pritchett-randall 62.50% Ordinary |
---|---|
1 at £1 | Prabhaiphana Vadanyakul 12.50% Ordinary |
1 at £1 | Sara Al-almoudi 12.50% Ordinary |
1 at £1 | Temenggong Holdings Sdn Bhd 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
1 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
1 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 August 2018 | Secretary's details changed for Tracey Pritchett-Dover on 1 August 2018 (1 page) |
10 August 2018 | Change of details for Ms Tracy Pritchett Dover as a person with significant control on 1 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Tracey Pritchett-Dover on 1 August 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 27 December 2017 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 March 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 September 2016 | Registered office address changed from Chelsea Property Management Limited 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Chelsea Property Management Limited 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Barry Keogh as a director (1 page) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Barry Keogh as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Appointment of Chelsea Property Management as a secretary (2 pages) |
27 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Appointment of Chelsea Property Management as a secretary (2 pages) |
27 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Barry Keogh on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Barry Keogh on 26 January 2010 (2 pages) |
13 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
13 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 May 2009 | Return made up to 29/12/08; change of members (10 pages) |
14 May 2009 | Return made up to 29/12/08; change of members (10 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from smith waters 4 panton street haymarket london SW1Y 4SW (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from smith waters 4 panton street haymarket london SW1Y 4SW (1 page) |
22 October 2008 | Appointment terminated director quentin investment & finance S.A. (1 page) |
22 October 2008 | Appointment terminated director quentin investment & finance S.A. (1 page) |
22 October 2008 | Appointment terminated secretary john smith (1 page) |
22 October 2008 | Director and secretary appointed tracey pritchett-dover (2 pages) |
22 October 2008 | Director and secretary appointed tracey pritchett-dover (2 pages) |
22 October 2008 | Appointment terminated secretary john smith (1 page) |
23 January 2008 | Return made up to 29/12/07; no change of members (7 pages) |
23 January 2008 | Return made up to 29/12/07; no change of members (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (10 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (10 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (10 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (10 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
4 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 8 baltic street east london EC1Y 0UP (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 8 baltic street east london EC1Y 0UP (1 page) |
13 May 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (3 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (3 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (4 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (4 pages) |
20 February 2001 | Return made up to 29/12/00; full list of members (3 pages) |
20 February 2001 | Return made up to 29/12/00; full list of members (3 pages) |
6 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
6 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
10 March 1999 | Return made up to 29/12/98; full list of members (6 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
10 March 1999 | Return made up to 29/12/98; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 29/12/97; full list of members (7 pages) |
23 February 1998 | Return made up to 29/12/97; full list of members (7 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
3 March 1997 | Return made up to 29/12/96; full list of members (7 pages) |
3 March 1997 | Return made up to 29/12/96; full list of members (7 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Return made up to 29/12/95; full list of members (7 pages) |
16 May 1996 | Return made up to 29/12/95; full list of members (7 pages) |
16 May 1996 | New director appointed (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: 8 baltic street london EC1Y 0TB (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: 8 baltic street london EC1Y 0TB (1 page) |
1 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
19 April 1995 | Return made up to 29/12/94; full list of members (14 pages) |
19 April 1995 | Return made up to 29/12/94; full list of members (14 pages) |
1 June 1989 | Annual return made up to 01/06/88 (7 pages) |
1 June 1989 | Annual return made up to 01/06/88 (7 pages) |
16 March 1988 | Resolutions
|
16 March 1988 | Resolutions
|
15 December 1987 | Return made up to 25/11/87; full list of members (4 pages) |
15 December 1987 | Return made up to 25/11/87; full list of members (4 pages) |
5 May 1987 | Return made up to 31/12/86; full list of members (8 pages) |
5 May 1987 | Return made up to 31/12/86; full list of members (8 pages) |
26 November 1986 | Return made up to 31/12/82; full list of members (5 pages) |
26 November 1986 | Return made up to 31/12/82; full list of members (5 pages) |
17 March 1986 | Annual return made up to 31/12/85 (6 pages) |
17 March 1986 | Annual return made up to 31/12/85 (6 pages) |
20 February 1986 | Annual return made up to 31/12/84 (4 pages) |
20 February 1986 | Annual return made up to 31/12/84 (4 pages) |
26 January 1984 | Allotment of shares (2 pages) |
26 January 1984 | Allotment of shares (2 pages) |