Company NameChelsea Beach Limited
Company StatusDissolved
Company Number02259132
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRenee Marilyn Jacobs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1994(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 27 August 2002)
RoleFashion Consultant
Correspondence Address58 Eaton Place
London
SW1X 8AT
Director NameMr Hans Muller
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed06 November 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2000)
RoleDesigner
Correspondence Address116 Lots Road
Chelsea
London
SW10 0RJ
Director NameMr Mark Wolman
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed06 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 1993)
RoleConsultant
Correspondence Address30 Lower Belgrave Street
London
SW1W 0LN
Secretary NameCarlos Garcia
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 April 1992)
RoleCompany Director
Correspondence Address13 Theatre Street
London
SW11 5ND
Secretary NameMs Anne Linley Calverley
NationalityNew Zealander
StatusResigned
Appointed08 April 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 1995)
RoleGeneral Assistant
Correspondence Address270 Doddington Grove
Kennington
London
Se17
Secretary NameRichard Gerard Bertin
NationalityBritish
StatusResigned
Appointed11 January 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 1995)
RoleFinancial Advisor
Correspondence AddressFlat 11 Grove Mansions
Clapham Common Northside
London
SW4 9SL
Secretary NameMrs Alison Jane Crowe
NationalityBritish
StatusResigned
Appointed05 November 1995(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Nimrod Road
London
SW16 6SZ
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1991(3 years, 5 months after company formation)
Appointment Duration5 days (resigned 11 November 1991)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address68a Kelmscott Road
London
SW11 6PT
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Financials

Year2014
Turnover£6,360
Net Worth£20,002
Cash£699
Current Liabilities£12,374

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Return made up to 06/11/00; full list of members (6 pages)
14 July 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 116 lots road chelsea london SW10 0RJ (1 page)
29 December 1999Return made up to 06/11/99; full list of members (6 pages)
10 September 1999Full accounts made up to 31 March 1999 (9 pages)
20 January 1999Return made up to 06/11/98; no change of members
  • 363(287) ‐ Registered office changed on 20/01/99
(4 pages)
8 October 1998Full accounts made up to 31 March 1998 (7 pages)
8 October 1998Registered office changed on 08/10/98 from: bennett and co 2ND floor 47-53 goswell road london EC1V 7EH (1 page)
20 January 1998Return made up to 06/11/97; no change of members
  • 363(287) ‐ Registered office changed on 20/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
22 October 1997Full accounts made up to 31 March 1997 (7 pages)
5 November 1996Return made up to 06/11/96; full list of members (6 pages)
5 November 1996Full accounts made up to 31 March 1996 (8 pages)
18 February 1996Registered office changed on 18/02/96 from: 116 lots road london SW10 0RJ (1 page)
14 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 November 1995Return made up to 06/11/95; no change of members
  • 363(287) ‐ Registered office changed on 15/11/95
  • 363(288) ‐ Secretary resigned
(4 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)