Company NameChelsea Financial Services (Nominees) Limited
DirectorsJohn Michael Holder and Darius Michael McDermott
Company StatusActive
Company Number01953087
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameDr John Michael Holder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address40 Stevenage Road
London
SW6 6ET
Secretary NameDr John Michael Holder
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stevenage Road
London
SW6 6ET
Director NameMr Darius Michael McDermott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt James Hall
Moore Park Road
London
SW6 2JS
Director NameChristine Margaret Shafe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleFinancial Consultant
Correspondence Address6138 Afton Plall
Appartment 3
Hollywodd Califonia
90028 Usa
Foreign
Director NameJeffrey Simmonds
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1993)
RoleFinancial Consultant
Correspondence Address173 Evering Road
Stoke Newington
London
N16 7BH
Director NameJeffrey Simmonds
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(9 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Correspondence Address21 Sandbrook Road
Stone Newington
London
N16 0SH
Director NamePerry Duncan Crispin Newent Kitchen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 12 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Landford Road
Putney
London
SW15 1AQ
Director NameJanice Linda Thomson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Landford Road
Putney
London
SW15 1AQ
Director NameTimothy Walter Williams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 October 1997)
RoleCompany Director
Correspondence Address99 Birchwood Court
Norton Way North
Letchworth
Hertfordshire
SG6 1BH

Contact

Websitechelseafs.co.uk

Location

Registered AddressSt James Hall
Moore Park Road
London
SW6 2JS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Chelsea Financial Services PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
10 November 2022Secretary's details changed for Dr John Michael Holder on 10 November 2022 (1 page)
10 November 2022Director's details changed for Dr John Michael Holder on 10 November 2022 (2 pages)
9 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 December 2015Appointment of Mr Darius Michael Mcdermott as a director on 18 December 2015 (2 pages)
29 December 2015Appointment of Mr Darius Michael Mcdermott as a director on 18 December 2015 (2 pages)
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
20 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Register(s) moved to registered office address (1 page)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Register(s) moved to registered office address (1 page)
7 January 2013Termination of appointment of Perry Kitchen as a director (1 page)
7 January 2013Termination of appointment of Perry Kitchen as a director (1 page)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
10 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
10 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Doctor John Michael Holder on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Perry Duncan Crispin Newent Kitchen on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Doctor John Michael Holder on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Perry Duncan Crispin Newent Kitchen on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Doctor John Michael Holder on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Perry Duncan Crispin Newent Kitchen on 2 October 2009 (2 pages)
17 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 October 2008Return made up to 05/10/08; full list of members (3 pages)
6 October 2008Return made up to 05/10/08; full list of members (3 pages)
6 October 2008Director and secretary's change of particulars / john holder / 06/10/2008 (1 page)
6 October 2008Director and secretary's change of particulars / john holder / 06/10/2008 (1 page)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 November 2007Return made up to 05/10/07; no change of members (7 pages)
1 November 2007Return made up to 05/10/07; no change of members (7 pages)
24 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 October 2006Return made up to 05/10/06; full list of members (7 pages)
12 October 2006Return made up to 05/10/06; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 October 2005Return made up to 05/10/05; full list of members (7 pages)
14 October 2005Return made up to 05/10/05; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
8 October 2004Return made up to 05/10/04; full list of members (7 pages)
8 October 2004Return made up to 05/10/04; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
11 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
3 October 2003Return made up to 05/10/03; full list of members (7 pages)
3 October 2003Return made up to 05/10/03; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
12 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
12 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
8 October 2002Return made up to 05/10/02; full list of members (7 pages)
8 October 2002Return made up to 05/10/02; full list of members (7 pages)
1 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
1 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
25 September 2001Return made up to 05/10/01; full list of members (6 pages)
25 September 2001Return made up to 05/10/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
27 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
20 October 2000Return made up to 05/10/00; full list of members (6 pages)
20 October 2000Return made up to 05/10/00; full list of members (6 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
15 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
15 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
30 September 1999Return made up to 05/10/99; full list of members (7 pages)
30 September 1999Return made up to 05/10/99; full list of members (7 pages)
26 May 1999Registered office changed on 26/05/99 from: 2/1 harbour yard chelsea harbour london SW10 0XD (1 page)
26 May 1999Registered office changed on 26/05/99 from: 2/1 harbour yard chelsea harbour london SW10 0XD (1 page)
3 November 1998Return made up to 05/10/98; no change of members (4 pages)
3 November 1998Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
3 November 1998Return made up to 05/10/98; no change of members (4 pages)
3 November 1998Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
21 October 1997Return made up to 05/10/97; full list of members (6 pages)
21 October 1997Return made up to 05/10/97; full list of members (6 pages)
16 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
16 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
16 October 1996Return made up to 05/10/96; no change of members (4 pages)
16 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Return made up to 05/10/96; no change of members (4 pages)
16 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 October 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
9 October 1995New director appointed (2 pages)
9 October 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)