London
SW7 2LT
Secretary Name | Chelsea Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2018(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Karina Robinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 October 1992) |
Role | Financial Journalist |
Correspondence Address | 65 Onslow Gardens London SW7 3QD |
Director Name | Mr Patrick Nelson Hickman |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 19 January 2018) |
Role | Property Company Director |
Country of Residence | England |
Correspondence Address | 65 Onslow Gardens London SW7 3QD |
Director Name | Mr Keith Ian Bentley Yeaman |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(8 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 22 October 2001) |
Role | Solicitor |
Correspondence Address | The Dower House Forthampton Gloucester Gloucestershire GL19 4QW Wales |
Secretary Name | Mr Patrick Nelson Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(8 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Onslow Gardens London SW7 3QD |
Director Name | Christopher David Forrest |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 October 2001(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 2007) |
Role | Solicitor |
Correspondence Address | Flat 6 65 Onslow Gardens London SW7 3QD |
Director Name | Mr Sunil Chandan Gidoomal |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 June 2021) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Flat 6 65 Onslow Gardens London SW7 3QD |
Secretary Name | Chelsea Propery Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2010(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2018) |
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 |
32 at £1 | Caspar Lund & Francesca Lund 33.33% Ordinary |
---|---|
16 at £1 | Jonathan Child & James Child 16.67% Ordinary |
16 at £1 | P.n. Hickman 16.67% Ordinary |
16 at £1 | Sunil Gidoomal 16.67% Ordinary |
16 at £1 | V. Masterton-hume 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96 |
Current Liabilities | £2,384 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
18 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
7 January 2019 | Cessation of Patrick Nelson Hickman as a person with significant control on 7 January 2019 (1 page) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 January 2018 | Termination of appointment of Chelsea Propery Management as a secretary on 19 January 2018 (1 page) |
19 January 2018 | Appointment of Chelsea Residential Management Limited as a secretary on 19 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Patrick Nelson Hickman as a director on 19 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Patrick Nelson Hickman as a secretary on 18 January 2018 (1 page) |
19 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
19 January 2018 | Appointment of Mrs Vivien Hickman Macdonald as a director on 19 January 2018 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 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 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 3 January 2017 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Appointment of Chelsea Propery Management as a secretary (3 pages) |
15 April 2010 | Appointment of Chelsea Propery Management as a secretary (3 pages) |
15 April 2010 | Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG on 15 April 2010 (2 pages) |
17 March 2010 | Director's details changed for Patrick Nelson Hickman on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Sunil Gidoomal on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Patrick Nelson Hickman on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sunil Gidoomal on 17 March 2010 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
5 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from walmar house 288/300 regent street london W1B 3AL (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from walmar house 288/300 regent street london W1B 3AL (1 page) |
10 September 2008 | Return made up to 30/12/07; full list of members (5 pages) |
10 September 2008 | Return made up to 30/12/07; full list of members (5 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
2 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: walmar house 288/300 regent street london W1R 5HF (1 page) |
25 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: walmar house 288/300 regent street london W1R 5HF (1 page) |
25 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 March 2003 | Return made up to 30/12/02; full list of members (8 pages) |
23 March 2003 | Return made up to 30/12/02; full list of members (8 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
21 February 2002 | Return made up to 30/12/01; full list of members (8 pages) |
21 February 2002 | Return made up to 30/12/01; full list of members (8 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
1 November 2001 | Return made up to 31/12/00; no change of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 2000 (4 pages) |
1 November 2001 | Return made up to 30/12/98; change of members (8 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 March 1997 (5 pages) |
1 November 2001 | Return made up to 30/12/99; full list of members (8 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 1997 (5 pages) |
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 1998 (4 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 1998 (4 pages) |
1 November 2001 | Return made up to 30/12/98; change of members (8 pages) |
1 November 2001 | Return made up to 30/12/97; no change of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 November 2001 | Return made up to 30/12/97; no change of members (6 pages) |
1 November 2001 | Return made up to 30/12/99; full list of members (8 pages) |
1 November 2001 | Return made up to 31/12/00; no change of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 2000 (4 pages) |
31 October 2001 | Restoration by order of the court (1 page) |
31 October 2001 | Restoration by order of the court (1 page) |
17 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 February 1997 | Return made up to 30/12/96; full list of members (5 pages) |
7 February 1997 | Return made up to 30/12/96; full list of members (5 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
13 March 1996 | Return made up to 30/12/95; no change of members (4 pages) |
13 March 1996 | Return made up to 30/12/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 August 1984 | Incorporation (13 pages) |
6 August 1984 | Incorporation (13 pages) |