Company NameChelsway Limited
DirectorsAndrew Simon Charles McKay and Claire Helen Greene
Company StatusActive
Company Number02232516
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Simon Charles McKay
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Nepaul Road
London
SW11 2QQ
Director NameDr Claire Helen Greene
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 St. James's Place (Attn Andrew McKay)
London
SW1A 1NS
Director NameMiss Carline Delceta Francis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address127 St Julians Farm Road
West Norwood
London
SE27 0RP
Director NameMrs Momoko Thompson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 1991(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 July 2001)
RoleEditor
Correspondence AddressFlat 29
105 Hallam Street
London
W1W 5HD
Secretary NameMiss Carline Delceta Francis
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address127 St Julians Farm Road
West Norwood
London
SE27 0RP
Director NameAngela Hollis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2000)
RoleManager
Correspondence Address127a St Julians Farm Road
West Norwood
London
SE27 0RP
Secretary NameAngela Hollis
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 2000)
RoleManager
Correspondence Address127a St Julians Farm Road
West Norwood
London
SE27 0RP
Secretary NameJeremy Robin Hollis
NationalityBritish
StatusResigned
Appointed06 January 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2000)
RoleEngineer
Correspondence Address127a St Julians Farm Road
London
SE27 0RP
Director NameMark Spelman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2000(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2005)
RoleTax Consultant
Correspondence Address127a St Julians Farm Road
Streatham
London
Se2
Secretary NameMark Spelman
NationalityIrish
StatusResigned
Appointed31 October 2000(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2005)
RoleTax Consultant
Correspondence Address127a St Julians Farm Road
Streatham
London
Se2
Director NameAntony Cavanagh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 2006)
RoleTrain Driver
Correspondence Address127 Saint Julians Farm Road
Streatham
London
SE27 0RP
Director NameDean Harrison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2007)
RoleTeacher
Correspondence Address127a St Julians Farm Road
London
SE27 0RP
Secretary NameDean Harrison
NationalityBritish
StatusResigned
Appointed26 May 2005(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2007)
RoleTeacher
Correspondence Address127a St Julians Farm Road
London
SE27 0RP
Director NameCole Robert Wardle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(19 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 2007)
RoleSales Manager
Correspondence Address127a St Julians Farm Road
London
SE17 0RP
Director NameMr Anthony Hamer-Hodges
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(19 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 July 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address127a St Julians Farm Road
London
SE17 0RP
Director NameLucy Ann Hamer-Hodges
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(19 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 July 2018)
RoleClient Service Director
Country of ResidenceUnited Kingdom
Correspondence Address127a St Julians Farm Road
London
SE17 0RP
Secretary NameMr Anthony Hamer-Hodges
NationalityBritish
StatusResigned
Appointed31 July 2007(19 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 July 2018)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address127a St Julians Farm Road
London
SE17 0RP

Location

Registered Address40 St. James's Place (Attn Andrew McKay)
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Andrew Mckay
50.00%
Ordinary
1 at £1Lucy Ann Hamer-hodges & Anthony Hamer-hodges
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 4 days from now)

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
4 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 July 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
24 November 2021Registered office address changed from 127a St Julians Farm Road West Norwood London SE27 0RP to 40 st. James's Place (Attn Andrew Mckay) London SW1A 1NS on 24 November 2021 (1 page)
4 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 December 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
23 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 July 2018Termination of appointment of Lucy Ann Hamer-Hodges as a director on 5 July 2018 (1 page)
9 July 2018Cessation of Anthony Paul Hamer-Hodges as a person with significant control on 5 July 2018 (1 page)
9 July 2018Appointment of Mr Andrew Simon Charles Mckay as a director on 5 July 2018 (2 pages)
9 July 2018Termination of appointment of Anthony Hamer-Hodges as a director on 5 July 2018 (1 page)
9 July 2018Appointment of Dr Claire Helen Greene as a director on 5 July 2018 (2 pages)
9 July 2018Cessation of Lucy Ann Hamer-Hodges as a person with significant control on 5 July 2018 (1 page)
9 July 2018Termination of appointment of Anthony Hamer-Hodges as a secretary on 5 July 2018 (1 page)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
25 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
25 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
18 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
30 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Director's details changed for Anthony Hamer-Hodges on 13 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Lucy Ann Hamer-Hodges on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Anthony Hamer-Hodges on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Lucy Ann Hamer-Hodges on 13 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 June 2008Return made up to 23/05/08; full list of members (4 pages)
4 June 2008Return made up to 23/05/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 June 2006Return made up to 23/05/06; full list of members (3 pages)
19 June 2006Return made up to 23/05/06; full list of members (3 pages)
18 June 2006Director resigned (1 page)
18 June 2006Director resigned (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
21 July 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(3 pages)
21 July 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(3 pages)
22 December 2004Return made up to 23/05/04; change of members (7 pages)
22 December 2004Return made up to 23/05/04; change of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 July 2003Return made up to 23/05/03; full list of members (7 pages)
25 July 2003Return made up to 23/05/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 August 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
26 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Director resigned (1 page)
10 August 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 June 1999Return made up to 23/05/99; no change of members (6 pages)
7 June 1999Return made up to 23/05/99; no change of members (6 pages)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 June 1998Return made up to 23/05/98; full list of members (6 pages)
1 June 1998Return made up to 23/05/98; full list of members (6 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 June 1996Return made up to 23/05/96; no change of members (6 pages)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 June 1996New secretary appointed;new director appointed (2 pages)
23 June 1996New secretary appointed;new director appointed (2 pages)
23 June 1996Return made up to 23/05/96; no change of members (6 pages)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 May 1995Return made up to 23/05/95; full list of members (6 pages)
30 May 1995Return made up to 23/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)