Company NameChelsea Cloisters Estates Limited
DirectorChristopher John Moran
Company StatusActive
Company Number02070482
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 5 months ago)
Previous NameGrandsecret Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Moran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleFinancier
Country of ResidenceUnited Kingdom
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 1991(4 years, 8 months after company formation)
Appointment Duration15 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 1991(4 years, 8 months after company formation)
Appointment Duration3 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(8 years, 6 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
Secretary NameJason Anthony Smith
NationalityBritish
StatusResigned
Appointed08 January 2007(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address79 Brookwood Road
London
SW18 5BG

Contact

Websitechelsea-cloisters.co.uk
Telephone020 75895100
Telephone regionLondon

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

99 at £1Christopher Moran & Co. LTD
99.00%
Ordinary
1 at £1Christopher Moran
1.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2024Unaudited abridged accounts made up to 30 April 2023 (7 pages)
18 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
15 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
12 January 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
16 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
27 April 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
23 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 30 April 2017 (4 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)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (4 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 100
(3 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 100
(3 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 100
(3 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (4 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
(3 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
(3 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
(3 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 September 2009Appointment terminated secretary jason smith (1 page)
8 September 2009Appointment terminated secretary jason smith (1 page)
13 July 2009Return made up to 04/07/09; full list of members (3 pages)
13 July 2009Return made up to 04/07/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
11 July 2008Return made up to 04/07/08; full list of members (3 pages)
11 July 2008Return made up to 04/07/08; full list of members (3 pages)
3 March 2008Full accounts made up to 30 April 2007 (11 pages)
3 March 2008Full accounts made up to 30 April 2007 (11 pages)
16 August 2007Return made up to 04/07/07; full list of members (2 pages)
16 August 2007Return made up to 04/07/07; full list of members (2 pages)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007New secretary appointed (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 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 (10 pages)
2 March 2006Full accounts made up to 30 April 2005 (10 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 (13 pages)
4 March 2005Full accounts made up to 30 April 2004 (13 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 (13 pages)
3 March 2004Full accounts made up to 30 April 2003 (13 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 (13 pages)
5 March 2003Full accounts made up to 30 April 2002 (13 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 (11 pages)
1 March 2001Full accounts made up to 30 April 2000 (11 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 (11 pages)
1 March 2000Full accounts made up to 30 April 1999 (11 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 (11 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
24 July 1996Return made up to 04/07/96; no change of members (6 pages)
24 July 1996Return made up to 04/07/96; no change of members (6 pages)
22 January 1996Full accounts made up to 30 April 1995 (11 pages)
22 January 1996Full accounts made up to 30 April 1995 (11 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)
14 June 1995Secretary resigned;new secretary appointed (4 pages)
14 June 1995Secretary resigned;new secretary appointed (4 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
24 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 January 1987Gazettable document (11 pages)
21 January 1987Gazettable document (11 pages)
10 December 1986Company name changed grandsecret LIMITED\certificate issued on 10/12/86 (2 pages)
10 December 1986Company name changed grandsecret LIMITED\certificate issued on 10/12/86 (2 pages)
4 November 1986Certificate of Incorporation (1 page)
4 November 1986Certificate of Incorporation (1 page)