Company NameChelsea Textiles Limited
DirectorsLennart Perlhagen and Mona Lee Perlhagen
Company StatusActive
Company Number02144799
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Lennart Perlhagen
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwedish
StatusCurrent
Appointed17 November 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address39 Thurloe Square
London
SW7 2SR
Director NameMona Lee Perlhagen
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Correspondence AddressUnit 2 Battersea Business Park 102-104 Stewarts Ro
London
SW8 4UG
Secretary NameMr Lennart Perlhagen
NationalitySwedish
StatusCurrent
Appointed16 July 1999(12 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address39 Thurloe Square
London
SW7 2SR
Secretary NamePeter Kam Yuen Sung
NationalityBritish
StatusResigned
Appointed20 March 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressSunrise Villa Bottom Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2UH
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 1998)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.chelseatextiles.com
Email address[email protected]

Location

Registered AddressUnit 2 Battersea Business Park
102-104 Stewarts Road
London
SW8 4UG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

59 at £1Frejford Holdings Limited
61.46%
Ordinary B
37 at £1Mona Lee Perlhagen
38.54%
Ordinary A

Financials

Year2014
Net Worth£434,118
Cash£378,053
Current Liabilities£291,784

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

6 February 2008Delivered on: 26 February 2008
Persons entitled: Cadbury Schweppes Pension Trust Limited

Classification: Rent deposit deed
Secured details: £41,125 due or to become due.
Particulars: £41,125 together with all interest.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
11 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
17 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
17 November 2020Registered office address changed from 13 Walton Street London SW3 2HX to Unit 2 Battersea Business Park 102-104 Stewarts Road London SW8 4UG on 17 November 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
24 January 2019Change of details for Mona Lee Perlhagen as a person with significant control on 21 March 2017 (2 pages)
24 January 2019Notification of Jenny Marguerite Karolina Simpson as a person with significant control on 24 January 2019 (2 pages)
29 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 December 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
21 March 2017Secretary's details changed for Mr Lennart Perlhagen on 17 March 2017 (1 page)
21 March 2017Director's details changed for Mr Lennart Perlhagen on 17 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Lennart Perlhagen on 17 March 2017 (2 pages)
21 March 2017Secretary's details changed for Mr Lennart Perlhagen on 17 March 2017 (1 page)
30 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
5 October 2016Unaudited abridged accounts made up to 31 March 2016 (8 pages)
5 October 2016Unaudited abridged accounts made up to 31 March 2016 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 96
(6 pages)
17 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 96
(6 pages)
16 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 96
(15 pages)
16 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 96
(15 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 96
(4 pages)
26 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2014Purchase of own shares. (3 pages)
26 June 2014Purchase of own shares. (3 pages)
26 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 96
(4 pages)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2014Particulars of variation of rights attached to shares (2 pages)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2014Change of share class name or designation (2 pages)
18 June 2014Particulars of variation of rights attached to shares (2 pages)
18 June 2014Change of share class name or designation (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Annual return made up to 10 November 2013 with a full list of shareholders (14 pages)
17 December 2013Annual return made up to 10 November 2013 with a full list of shareholders (14 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mona Lee Perlhagen on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Lennart Perlhagen on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mona Lee Perlhagen on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mona Lee Perlhagen on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Lennart Perlhagen on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Lennart Perlhagen on 1 October 2009 (1 page)
21 December 2009Director's details changed for Mr Lennart Perlhagen on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Lennart Perlhagen on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Mr Lennart Perlhagen on 1 October 2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Return made up to 10/11/08; full list of members (4 pages)
24 November 2008Return made up to 10/11/08; full list of members (4 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Return made up to 10/11/07; full list of members (2 pages)
30 November 2007Return made up to 10/11/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 10/11/06; full list of members (5 pages)
15 January 2007Return made up to 10/11/06; full list of members (5 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
24 November 2005Return made up to 10/11/05; full list of members (2 pages)
24 November 2005Return made up to 10/11/05; full list of members (2 pages)
3 October 2005Return made up to 10/11/04; full list of members (2 pages)
3 October 2005Return made up to 10/11/04; full list of members (2 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 November 2004Auditor's resignation (1 page)
22 November 2004Auditor's resignation (1 page)
23 December 2003Full accounts made up to 31 March 2003 (14 pages)
23 December 2003Full accounts made up to 31 March 2003 (14 pages)
20 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Registered office changed on 03/04/03 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
3 April 2003Registered office changed on 03/04/03 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
4 December 2002Full accounts made up to 31 March 2002 (13 pages)
4 December 2002Full accounts made up to 31 March 2002 (13 pages)
26 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Full accounts made up to 31 March 2001 (12 pages)
1 March 2002Full accounts made up to 31 March 2001 (12 pages)
14 November 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
14 November 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
27 April 2001Registered office changed on 27/04/01 from: fraser russell fairview house 71/73 woodbridge road guildford surrey GU1 4YZ (1 page)
27 April 2001Registered office changed on 27/04/01 from: fraser russell fairview house 71/73 woodbridge road guildford surrey GU1 4YZ (1 page)
29 December 2000Return made up to 10/11/00; full list of members (6 pages)
29 December 2000Return made up to 10/11/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 November 1999Return made up to 10/11/99; full list of members (6 pages)
25 November 1999Return made up to 10/11/99; full list of members (6 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 17/11/98; full list of members (6 pages)
15 February 1999Return made up to 17/11/98; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
8 January 1998Return made up to 17/11/97; full list of members (5 pages)
8 January 1998Return made up to 17/11/97; full list of members (5 pages)
17 December 1996Return made up to 17/11/96; full list of members (5 pages)
17 December 1996Return made up to 17/11/96; full list of members (5 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
17 January 1996Return made up to 17/11/95; full list of members (7 pages)
17 January 1996Return made up to 17/11/95; full list of members (7 pages)
18 October 1995Full accounts made up to 31 March 1995 (11 pages)
18 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 October 1991Company name changed\certificate issued on 04/10/91 (2 pages)
4 October 1991Company name changed\certificate issued on 04/10/91 (2 pages)
25 September 1987Company name changed\certificate issued on 25/09/87 (2 pages)
25 September 1987Company name changed\certificate issued on 25/09/87 (2 pages)
3 July 1987Incorporation (16 pages)
3 July 1987Incorporation (16 pages)