Company NameChelsea Cloisters Services Limited
Company StatusActive
Company Number01920882
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)
Previous NameGablepride Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Christopher John Moran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(7 years after company formation)
Appointment Duration31 years, 9 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameMr Charles John William Moran
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(21 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameMr Jamie Christopher George Moran
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(21 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameMr Colin James Reilly
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2019(33 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameSir Hugh Orde
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(33 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameMr Michael Edward Cutting
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(7 years after company formation)
Appointment Duration14 years, 6 months (resigned 08 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden Flat
4b Belsize Lane
London
NW3 5AB
Secretary NameAnthony Albert Ehrenzweig
NationalityBritish
StatusResigned
Appointed04 July 1992(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address65 Avondale Avenue
North Finchley
London
N12 8ER
Secretary NameMr Michael Edward Cutting
NationalityBritish
StatusResigned
Appointed31 May 1995(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
4b Belsize Lane
London
NW3 5AB
Director NameJason Anthony Smith
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address79 Brookwood Road
London
SW18 5BG
Secretary NameJason Anthony Smith
NationalityBritish
StatusResigned
Appointed08 January 2007(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address79 Brookwood Road
London
SW18 5BG

Contact

Websitewww.chelseacloisterscarpark.co.uk
Telephone07 713739447
Telephone regionMobile

Location

Registered AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Moran
50.00%
Ordinary
1 at £1Christopher Moran & Co. LTD
50.00%
Ordinary

Financials

Year2014
Turnover£4,411,451
Gross Profit£1,411,950
Net Worth-£30,020
Cash£1,033,770
Current Liabilities£1,928,579

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Charges

17 February 1986Delivered on: 20 February 1986
Satisfied on: 1 February 1995
Persons entitled: Greyhound Guarantee Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from seasonmain limited to the chargee on any account whatsoever. Together with all buildings and errections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. and the proceeds of sale thereof.
Particulars: Legal mortgage over l/h land k/a chelsea cloisters, sloane avenue london. Title nos. 163709 & 163710 by assignment on all the mortgager's rights title & intrest of unsurances assignment the benefit of each & every gurantee (see doc M21).
Fully Satisfied
17 February 1986Delivered on: 13 February 1986
Satisfied on: 1 February 1995
Persons entitled: Greyhound Guarantee Limited

Classification: Rent account deed
Secured details: All monise due or to become due from seasonmain limited under a loan agreement made on the 5/7/85.
Particulars: All monies from time to time due & payable to the chargee & standing in either or both of two accounts k/a the chelsea cloisters income account & the chelsea cloister refurbishment account.
Fully Satisfied
17 February 1986Delivered on: 20 February 1986
Satisfied on: 1 February 1995
Persons entitled: Greyhound Guarantee Limited

Classification: Rent account deed
Secured details: All monies due or to become due from seasonmain limited under a loan agreement made on the 5/7/85.
Particulars: All monies from time to time due & payable to the charger & standing in either or both of two accounts k/a the chelsea cloisters income account & the chelsea cloister refurbishment account.
Fully Satisfied
31 January 1986Delivered on: 13 February 1986
Satisfied on: 1 February 1995
Persons entitled: Greyhound Guarantee Limited

Classification: Rent account deed
Secured details: All monies due or to become due from seasonmain limited under a loan agreement made on the 5/7/85 to the chargee on any account whatsoever.
Particulars: All monies from time to time due & payable to the charger & standing in either or both of two accounts k/a the chelsea cloisters income account & the chelsea cloister refurbishment account.
Fully Satisfied
31 January 1986Delivered on: 13 February 1986
Satisfied on: 1 February 1995
Persons entitled: Burgher Properties (North West) Limited

Classification: Rent account deed
Secured details: All monies due or to become due from seasonmain limited under the terms of a loan agreement dated 5/7/85 in respect of a loan of £2.500.000 to the chargee on any account whatsoever.
Particulars: All monies from time to time due & payable to the chargee & standing in either or both of two accounts k/a the chelsea cloisters income account & the chelsea cloister refurbishment account.
Fully Satisfied
31 January 1986Delivered on: 13 February 1986
Satisfied on: 1 February 1995
Persons entitled: Burgher Properties (North West) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from seasonmain limited to the chargee on any account whatsoever.
Particulars: L/H land forming part of the building k/a chelsea cloisters, sloana avenue, chelsea. Title no. 163709 & 163710 by way of assignment on all the mortgager's right title. & interest in each unsurance issued in relation to the property & the benefit of each & every gurantee or covenant in respect of all or any part of the property. & the benefit of all covenants & rights of jecting the property. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1986Delivered on: 11 February 1986
Satisfied on: 1 February 1995
Persons entitled: Greyhound Guarantee Limited

Classification: Rent account deed
Secured details: All monies due or to become due from seasonmain limited under the terms of a loan agreement dated 5/7/86 in respect of aloan of £2,500,000. to the chargee on any account whatsoever.
Particulars: All monies from time to time due & payable to the chargee & standing in either or both of two accounts k/a chelsea cloisters income account & the chelsea cloisters refurbishment account.
Fully Satisfied
31 January 1986Delivered on: 11 February 1986
Satisfied on: 1 February 1995
Persons entitled: Greyhound Guarantee Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from seasonmain limited to the chargee on any account whatsoever.
Particulars: 1) l/h land forming part of the buildings k/a chelsea cloisters sloane avenue, chelsea 2) by way of assignments on all the mortgager's rights, title & interest in each & every policy of unsurance. 3) the benefit of each & every gurantee. 4)Assignment of the benefit of all covenants & rights fixed chargee over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1986Delivered on: 21 August 1986
Persons entitled: Greyhound Guaranty Limited.

Classification: Debenture
Secured details: All monies due or to become due from to the chargee on any account whatsoever. A chelsea cloisters developments limited.
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.
Fully Satisfied
17 February 1986Delivered on: 25 February 1986
Satisfied on: 1 February 1995
Persons entitled: Burgher Properties (North West) Limited.

Classification: A rent account deed
Secured details: All monies due or to become due from seasonmain limited under a loan agreement dated 5/7/85.
Particulars: All monies from time to time due and payable to the charger. (See doc M24).
Fully Satisfied
17 February 1986Delivered on: 25 February 1986
Satisfied on: 1 February 1995
Persons entitled: Burgher Properties (North West) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from season main limited to the chargee on any account whatsoever.
Particulars: All l/h land forming part of the building k/a chelsea cloisters, sloane ave, chelsea title nos: 163709 & 163710. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 February 1986Delivered on: 20 February 1986
Satisfied on: 1 February 1995
Persons entitled: Greyhound Guarantee Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from seasonmain limited to the chargee on any account whatsoever.
Particulars: L/H land forming part of chelsea cloisters sloane avenue, london SW3. Title no. 163709 & 163710. assignment over all rights titles in interest in each & every policy of unsurance & the benefit of each & every gurantee in respect of each & every lease and the proceeds of sale thereof. (See doc M22). Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 January 1986Delivered on: 11 February 1986
Satisfied on: 1 February 1995
Persons entitled: Greyhound Guarantee Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from seasonmain limited to the chargee on any account whatsoever.
Particulars: 1) l/h land forming part of the buildings k/a chelsea cloisters sloane avenue, chelsea 2) by way of assignmend on all the mortgager's rights, title & interest in each & every policy of unsurance. 3) the benefit of each & every gurantee. 4) assignment of the benefit of all concenants & rights fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1995Delivered on: 24 March 1995
Persons entitled: Samuel Montagu & Co.Limited

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

18 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 February 2023Accounts for a small company made up to 30 April 2022 (25 pages)
18 August 2022Accounts for a small company made up to 30 April 2021 (25 pages)
16 July 2022Compulsory strike-off action has been discontinued (1 page)
15 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
16 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
12 May 2021Accounts for a small company made up to 30 April 2020 (25 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 30 April 2019 (24 pages)
23 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
17 April 2019Appointment of Sir Hugh Orde as a director on 1 April 2019 (2 pages)
8 February 2019Appointment of Mr Colin James Reilly as a director on 5 February 2019 (2 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (23 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 30 April 2017 (23 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
2 February 2017Full accounts made up to 30 April 2016 (24 pages)
2 February 2017Full accounts made up to 30 April 2016 (24 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (16 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (16 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
12 February 2015Full accounts made up to 30 April 2014 (10 pages)
12 February 2015Full accounts made up to 30 April 2014 (10 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (5 pages)
4 February 2014Full accounts made up to 30 April 2013 (16 pages)
4 February 2014Full accounts made up to 30 April 2013 (16 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
31 January 2011Full accounts made up to 30 April 2010 (15 pages)
31 January 2011Full accounts made up to 30 April 2010 (15 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 30 April 2009 (15 pages)
1 February 2010Full accounts made up to 30 April 2009 (15 pages)
8 September 2009Appointment terminated secretary jason smith (1 page)
8 September 2009Appointment terminated secretary jason smith (1 page)
8 September 2009Appointment terminated director jason smith (1 page)
8 September 2009Appointment terminated director jason smith (1 page)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
13 July 2009Return made up to 04/07/09; full list of members (4 pages)
26 February 2009Full accounts made up to 30 April 2008 (16 pages)
26 February 2009Full accounts made up to 30 April 2008 (16 pages)
11 July 2008Return made up to 04/07/08; full list of members (4 pages)
11 July 2008Return made up to 04/07/08; full list of members (4 pages)
3 March 2008Full accounts made up to 30 April 2007 (15 pages)
3 March 2008Full accounts made up to 30 April 2007 (15 pages)
17 August 2007New director appointed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 04/07/07; full list of members (3 pages)
17 August 2007Return made up to 04/07/07; full list of members (3 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
8 August 2006Return made up to 04/07/06; full list of members (7 pages)
8 August 2006Return made up to 04/07/06; full list of members (7 pages)
2 March 2006Full accounts made up to 30 April 2005 (14 pages)
2 March 2006Full accounts made up to 30 April 2005 (14 pages)
29 July 2005Return made up to 04/07/05; full list of members (7 pages)
29 July 2005Return made up to 04/07/05; full list of members (7 pages)
4 March 2005Full accounts made up to 30 April 2004 (14 pages)
4 March 2005Full accounts made up to 30 April 2004 (14 pages)
2 August 2004Return made up to 04/07/04; full list of members (7 pages)
2 August 2004Return made up to 04/07/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
9 August 2003Return made up to 04/07/03; full list of members (7 pages)
9 August 2003Return made up to 04/07/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (14 pages)
5 March 2003Full accounts made up to 30 April 2002 (14 pages)
19 July 2002Return made up to 04/07/02; full list of members (7 pages)
19 July 2002Return made up to 04/07/02; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
11 July 2001Return made up to 04/07/01; full list of members (6 pages)
11 July 2001Return made up to 04/07/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (12 pages)
1 March 2001Full accounts made up to 30 April 2000 (12 pages)
1 August 2000Return made up to 04/07/00; full list of members (6 pages)
1 August 2000Return made up to 04/07/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
21 July 1999Return made up to 04/07/99; no change of members (6 pages)
21 July 1999Return made up to 04/07/99; no change of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
5 August 1998Return made up to 04/07/98; full list of members (7 pages)
5 August 1998Return made up to 04/07/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
28 July 1997Return made up to 04/07/97; no change of members (6 pages)
28 July 1997Return made up to 04/07/97; no change of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
23 July 1996Return made up to 04/07/96; no change of members (6 pages)
23 July 1996Return made up to 04/07/96; no change of members (6 pages)
22 January 1996Full accounts made up to 30 April 1995 (12 pages)
22 January 1996Full accounts made up to 30 April 1995 (12 pages)
9 August 1995Return made up to 04/07/95; full list of members (12 pages)
9 August 1995Return made up to 04/07/95; full list of members (12 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
31 March 1987Declaration of satisfaction of mortgage/charge (1 page)
31 March 1987Declaration of satisfaction of mortgage/charge (1 page)
1 July 1985Alter mem and arts (9 pages)
1 July 1985Alter mem and arts (9 pages)
10 June 1985Incorporation (12 pages)
10 June 1985Incorporation (12 pages)