Company NameChelsea Workshop (Sales) Limited(The)
DirectorsPeter Gordon Eatenton and Lawrence George Hawkins
Company StatusActive
Company Number01634898
CategoryPrivate Limited Company
Incorporation Date12 May 1982(41 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Peter Gordon Eatenton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector Motor Trade
Country of ResidenceEngland
Correspondence AddressFarm Cottage Garden Close
Givons Grove
Leatherhead
Surrey
KT22 8LU
Director NameMr Lawrence George Hawkins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector Motor Trade
Country of ResidenceUnited Kingdom
Correspondence Address61 Cloncurry Street
Fulham
London
SW6 6OT
Secretary NameMr Lawrence George Hawkins
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cloncurry Street
Fulham
London
SW6 6OT

Contact

Websitewww.chelseaworkshop.com

Location

Registered Address22 Bookham Industrial Park Bookham Industrial Estate
Bookham
Leatherhead
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Lawrence George Hawkins
50.00%
Ordinary
500 at £1Peter Gordon Eatenton
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

3 October 1996Delivered on: 21 October 1996
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the chelsea workshop to the chargee on any account whatsoever.
Particulars: 11C weir road balham l/b of lambeth t/no. SGL495749. See the mortgage charge document for full details.
Outstanding
6 April 1995Delivered on: 11 April 1995
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11C weir road balham lambeth greater london t/n SGL495749 with all fixtures and fittings contracts and policies of insurance and proceeds of sale. See the mortgage charge document for full details.
Outstanding
6 April 1995Delivered on: 11 April 1995
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 August 1987Delivered on: 12 August 1987
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at and k/a 11C weir road, balham, london SW12 title no: 94699.
Outstanding
17 June 1985Delivered on: 19 June 1985
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over f/h & l/h property and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (see doc M10).
Outstanding
28 September 1983Delivered on: 5 October 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc. M9).. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
10 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
17 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 June 2021Registered office address changed from Garage Nell Gwynn House Draycott Avenue London Uk SW3 3AU England to 22 Bookham Industrial Park Bookham Industrial Estate Bookham Leatherhead KT23 3EU on 3 June 2021 (1 page)
3 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
6 January 2021Registered office address changed from Unit -12 Parkfield Industrial Estate Culvert Place London SW11 5BA England to Garage Nell Gwynn House Draycott Avenue London Uk SW3 3AU on 6 January 2021 (1 page)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
7 June 2018Registered office address changed from Nell Gwynn House Sloane Avenue London SW3 3AU England to Unit -12 Parkfield Industrial Estate Culvert Place London SW11 5BA on 7 June 2018 (1 page)
25 April 2018Satisfaction of charge 2 in full (1 page)
25 April 2018Satisfaction of charge 1 in full (1 page)
25 April 2018Satisfaction of charge 6 in full (1 page)
25 April 2018Satisfaction of charge 3 in full (1 page)
25 April 2018Satisfaction of charge 5 in full (1 page)
25 April 2018Satisfaction of charge 4 in full (2 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 August 2017Registered office address changed from 1 Bentinck Street London W1U 2ED to Nell Gwynn House Sloane Avenue London SW3 3AU on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 1 Bentinck Street London W1U 2ED to Nell Gwynn House Sloane Avenue London SW3 3AU on 30 August 2017 (1 page)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
24 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000
(5 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000
(5 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
16 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,000
(5 pages)
16 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,000
(5 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
10 January 2013Registered office address changed from the Lawrence Woolfson Partnershi 1 Bentinck Street London W1M 5RN on 10 January 2013 (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Registered office address changed from the Lawrence Woolfson Partnershi 1 Bentinck Street London W1M 5RN on 10 January 2013 (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
29 November 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
25 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
25 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
14 January 2010Director's details changed for Mr Lawrence George Hawkins on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Gordon Eatenton on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Lawrence George Hawkins on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Peter Gordon Eatenton on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Peter Gordon Eatenton on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Lawrence George Hawkins on 1 January 2010 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
24 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 November 2003Full accounts made up to 31 July 2003 (10 pages)
17 November 2003Full accounts made up to 31 July 2003 (10 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
18 December 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
1 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
1 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Full accounts made up to 31 July 1999 (11 pages)
25 May 2000Full accounts made up to 31 July 1999 (11 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 May 1999Full accounts made up to 31 July 1998 (8 pages)
17 May 1999Full accounts made up to 31 July 1998 (8 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Full accounts made up to 31 July 1996 (11 pages)
5 May 1998Full accounts made up to 31 July 1996 (11 pages)
5 May 1998Full accounts made up to 31 July 1995 (11 pages)
5 May 1998Full accounts made up to 31 July 1997 (11 pages)
5 May 1998Full accounts made up to 31 July 1995 (11 pages)
5 May 1998Full accounts made up to 31 July 1997 (11 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 October 1996Particulars of mortgage/charge (9 pages)
21 October 1996Particulars of mortgage/charge (9 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 April 1995Particulars of mortgage/charge (8 pages)
11 April 1995Particulars of mortgage/charge (12 pages)
11 April 1995Particulars of mortgage/charge (8 pages)
11 April 1995Particulars of mortgage/charge (12 pages)
9 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)
9 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)