Chelsea Harbour
London
SW10 0XF
Director Name | Mr Keith James Williams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(9 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brantwood Road Herne Hill London SE24 0DH |
Secretary Name | Mr Keith James Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(9 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brantwood Road Herne Hill London SE24 0DH |
Director Name | Sir John Woolf |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Film Producer |
Correspondence Address | 214 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr David Neville Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Rochelle Court 26 Foxgrove Road Beckenham Kent BR3 5XB |
Director Name | Claude Eric Fielding |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 1995) |
Role | Solicitor |
Correspondence Address | Windfalls Princes Drive Oxshott Surrey KT22 0UL |
Director Name | Mr David Neville Humphrey |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 2001) |
Role | Certified Accountant |
Correspondence Address | 16 Rochelle Court 26 Foxgrove Road Beckenham Kent BR3 5XB |
Director Name | Brian Henry Sandelson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 1995) |
Role | Solicitor |
Correspondence Address | 23 Denbigh House Hans Place London SW1X 0EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wessex House 1 Chesham Street London SW1X 8ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,225 |
Gross Profit | £1,225 |
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2003 | Application for striking-off (1 page) |
3 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 214 the chambers chelsea harbour london SW10 0XF (1 page) |
31 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 April 2000 | Auditor's resignation (1 page) |
18 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
14 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 January 1999 | Return made up to 19/12/98; no change of members (7 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 January 1998 | Return made up to 19/12/97; no change of members (7 pages) |
9 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 February 1997 | Return made up to 19/12/96; full list of members (9 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 February 1996 | Resolutions
|
19 January 1996 | 122REDUC ic by £1000000 281295 (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Return made up to 19/12/95; no change of members (11 pages) |
20 December 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
20 December 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
20 December 1995 | Re-registration of Memorandum and Articles (13 pages) |
20 December 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 December 1992 | Incorporation (20 pages) |