Company NameChamport Services (UK) Ltd
DirectorTina Kinsella
Company StatusActive
Company Number01962567
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 4 months ago)
Previous NameSouth Chelsea College Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Tina Kinsella
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(9 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Caldervale Road
London
SW4 9LY
Director NameMr Rory Patrick Kinsella
Date of BirthApril 1950 (Born 74 years ago)
NationalityEire
StatusResigned
Appointed02 January 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 1995)
RolePrincipal Of Commercial College
Correspondence Address47 Caldervale Road
Clapham
SW4 9LY
Secretary NameAnthony Arthur William Dix
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 January 1993)
RoleCompany Director
Correspondence Address9 Margin Drive
London
SW19 5HA
Secretary NameEdward Robert Knight
NationalityBritish
StatusResigned
Appointed02 January 1994(8 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 25 September 2012)
RoleSecretary
Correspondence Address17 Gipsy Hill
London
SE19 1QG
Director NameAnthony Arthur William Dix
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 2000)
RoleInvestment Banker
Correspondence Address9 Margin Drive
London
SW19 5HA
Director NameAnthony Arthur William Dix
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 2000)
RoleInvestment Banker
Correspondence Address9 Margin Drive
London
SW19 5HA
Director NameMichael Omoyinmi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(17 years after company formation)
Appointment Duration10 years (resigned 06 December 2012)
RoleRegistrar
Country of ResidenceEngland
Correspondence Address7 Springfield Road
Thornton Heath
Croydon
CR7 8DZ

Contact

Websitesouthchelseacollege.co.uk

Location

Registered Address299 Northborough Road
Norbury
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30.4k at £1Mrs T.m. Kinsella
76.00%
Ordinary
9.6k at £1Mr Edward Robert Knight & Mrs Tina Maarit Kinsella & Amanda Baker-frommholz
24.00%
Ordinary
1 at £1Amanda Baker-frommholz
0.00%
Ordinary

Financials

Year2014
Net Worth£304,208
Cash£42,387
Current Liabilities£26,400

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

13 May 2008Delivered on: 15 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 tunstall road, brixton, london t/no's TGL41105, TGL30161, TGL30162 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 July 1997Delivered on: 28 July 1997
Satisfied on: 15 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit a 4 tunstall road brixton london t/n TGL41105. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 May 1992Delivered on: 28 May 1992
Satisfied on: 15 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 February 1990Delivered on: 6 March 1990
Satisfied on: 20 June 1996
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a 4 tunstall road london SW9. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 1989Delivered on: 19 September 1989
Satisfied on: 15 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 and unit 3, 467/470 brixton road, london SW9 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (3 pages)
28 February 2023Satisfaction of charge 5 in full (2 pages)
29 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
30 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
27 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
31 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
22 June 2017Second filing of the annual return made up to 14 March 2016 (17 pages)
22 June 2017Second filing of the annual return made up to 14 March 2016 (17 pages)
26 April 2017Amended total exemption full accounts made up to 30 June 2016 (12 pages)
26 April 2017Amended total exemption full accounts made up to 30 June 2016 (12 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2017.
(6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2017.
(6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,000
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 80,000
(5 pages)
2 March 2016Change of share class name or designation (2 pages)
2 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 80,000
(5 pages)
2 March 2016Statement of company's objects (2 pages)
2 March 2016Resolutions
  • RES14 ‐ Capitalise £40000 10/02/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
2 March 2016Particulars of variation of rights attached to shares (3 pages)
2 March 2016Particulars of variation of rights attached to shares (3 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalise £40000 10/02/2016
(14 pages)
2 March 2016Change of share class name or designation (2 pages)
2 March 2016Statement of company's objects (2 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 40,000
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 40,000
(4 pages)
8 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40,000
(3 pages)
8 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 40,000
(3 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 40,000
(3 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 40,000
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40,000
(3 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40,000
(3 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40,000
(3 pages)
23 October 2013Company name changed south chelsea college LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Company name changed south chelsea college LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Amended accounts made up to 30 June 2012 (13 pages)
26 September 2013Amended accounts made up to 30 June 2012 (13 pages)
15 May 2013Satisfaction of charge 4 in full (4 pages)
15 May 2013Satisfaction of charge 3 in full (4 pages)
15 May 2013Satisfaction of charge 3 in full (4 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Satisfaction of charge 4 in full (4 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
6 December 2012Termination of appointment of Michael Omoyinmi as a director (1 page)
6 December 2012Termination of appointment of Michael Omoyinmi as a director (1 page)
25 September 2012Termination of appointment of Edward Knight as a secretary (1 page)
25 September 2012Termination of appointment of Edward Knight as a secretary (1 page)
12 June 2012Registered office address changed from , 4 Tunstall Road, Brixton, SW9 8BN on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 4 Tunstall Road Brixton SW9 8BN on 12 June 2012 (1 page)
12 June 2012Registered office address changed from , 4 Tunstall Road, Brixton, SW9 8BN on 12 June 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
10 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Michael Omoyinmi on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Tina Kinsella on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Michael Omoyinmi on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Tina Kinsella on 10 February 2010 (2 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (16 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (16 pages)
13 January 2009Return made up to 02/01/09; full list of members (4 pages)
13 January 2009Return made up to 02/01/09; full list of members (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
6 March 2007Return made up to 02/01/07; full list of members (8 pages)
6 March 2007Return made up to 02/01/07; full list of members (8 pages)
14 March 2006Group of companies' accounts made up to 30 June 2005 (15 pages)
14 March 2006Group of companies' accounts made up to 30 June 2005 (15 pages)
7 February 2006Return made up to 02/01/06; full list of members (8 pages)
7 February 2006Return made up to 02/01/06; full list of members (8 pages)
9 May 2005Return made up to 02/01/05; full list of members (8 pages)
9 May 2005Return made up to 02/01/05; full list of members (8 pages)
16 February 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
16 February 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
10 March 2004Return made up to 02/01/04; full list of members (8 pages)
10 March 2004Return made up to 02/01/04; full list of members (8 pages)
20 January 2004Full accounts made up to 30 June 2003 (17 pages)
20 January 2004Full accounts made up to 30 June 2003 (17 pages)
26 November 2003Return made up to 02/01/03; full list of members; amend (6 pages)
26 November 2003Return made up to 02/01/03; full list of members; amend (6 pages)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
25 March 2003Return made up to 02/01/03; full list of members (6 pages)
25 March 2003Return made up to 02/01/03; full list of members (6 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
23 December 2002Full accounts made up to 30 June 2002 (15 pages)
23 December 2002Full accounts made up to 30 June 2002 (15 pages)
6 March 2002Return made up to 02/01/02; full list of members (6 pages)
6 March 2002Return made up to 02/01/02; full list of members (6 pages)
6 November 2001Full accounts made up to 30 June 2001 (14 pages)
6 November 2001Full accounts made up to 30 June 2001 (14 pages)
22 March 2001Return made up to 02/01/01; full list of members (6 pages)
22 March 2001Return made up to 02/01/01; full list of members (6 pages)
1 February 2001Full accounts made up to 30 June 2000 (14 pages)
1 February 2001Full accounts made up to 30 June 2000 (14 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
4 April 2000Full accounts made up to 30 June 1999 (14 pages)
4 April 2000Full accounts made up to 30 June 1999 (14 pages)
6 February 2000Return made up to 02/01/00; full list of members (6 pages)
6 February 2000Return made up to 02/01/00; full list of members (6 pages)
17 May 1999Full accounts made up to 30 June 1998 (14 pages)
17 May 1999Full accounts made up to 30 June 1998 (14 pages)
5 February 1999Return made up to 02/01/99; full list of members (6 pages)
5 February 1999Return made up to 02/01/99; full list of members (6 pages)
10 February 1998Return made up to 02/01/98; full list of members (6 pages)
10 February 1998Return made up to 02/01/98; full list of members (6 pages)
7 January 1998Full accounts made up to 30 June 1997 (17 pages)
7 January 1998Full accounts made up to 30 June 1997 (17 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
17 January 1997Return made up to 02/01/97; full list of members (6 pages)
17 January 1997Return made up to 02/01/97; full list of members (6 pages)
26 November 1996Full accounts made up to 30 June 1996 (13 pages)
26 November 1996Full accounts made up to 30 June 1996 (13 pages)
20 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1996Return made up to 02/01/96; full list of members (6 pages)
25 February 1996Return made up to 02/01/96; full list of members (6 pages)
30 October 1995Full accounts made up to 30 June 1995 (12 pages)
30 October 1995Full accounts made up to 30 June 1995 (12 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
21 March 1995Return made up to 02/01/95; no change of members (4 pages)
21 March 1995Return made up to 02/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)