London
W8 4BH
Director Name | Mr William Paul Harriman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Jonathan Patrick Moynihan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 April 2018) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 41 Chelsea Square London SW3 6LH |
Director Name | Elizabeth Ann Tatham |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 03 April 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chiswick Wharf London W4 2SR |
Director Name | Mr Anthony Clarke Oakes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 03 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Allington Villa Tandridge Lane Lingfield Surrey RH7 6LL |
Secretary Name | Mr Anthony Clarke Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 03 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Allington Villa Tandridge Lane Lingfield Surrey RH7 6LL |
Director Name | Ian William Frazer |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edith Terrace Chelsea London SW10 0TQ |
Director Name | Mr John Michael Corbet Singleton |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Retired Company Director |
Correspondence Address | 3 Carlyle Square London SW3 6EX |
Secretary Name | Ian William Frazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edith Terrace Chelsea London SW10 0TQ |
Director Name | Mr Stephen Mark Bennett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 September 1993) |
Role | Shows Director |
Correspondence Address | 12 Sunte Avenue Lindfield Haywards Heath West Sussex RH16 2AA |
Director Name | Mr Stuart Alan Corbyn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 October 2008) |
Role | Chief Executive Of The Cadogan |
Country of Residence | England |
Correspondence Address | 2 Carlyle Court Chelsea Harbour London SW10 0UQ |
Director Name | Mr Ian Munro Curror |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2008) |
Role | Professional Musician |
Country of Residence | United Kingdom |
Correspondence Address | 22 West Road Royal Hospital London SW3 4SR |
Director Name | Mr David Robert Le Lay |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 October 2009) |
Role | Architect |
Correspondence Address | 39 Old Church Street London SW3 5QQ |
Director Name | Rev Derek Watson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 1996) |
Role | Clerk In Holy Orders |
Correspondence Address | 29 Burnsall Street London SW3 3SR |
Director Name | Sandra Rosalyn Franklin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 1997) |
Role | Part Time Secretary /Pa |
Country of Residence | England |
Correspondence Address | Flat 1 21 Canterbury Road Margate Kent CT9 5AW |
Director Name | Victor Roy Bloom |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 1999) |
Role | Medical Practitioner |
Correspondence Address | 40 Harley House London NW1 5HF |
Secretary Name | Mr Phillip Howard Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 2008) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | The Rev Prebendary Dr Peter David Elvy |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2008) |
Role | Retired Vicar |
Correspondence Address | 2 Houiton Mansions Flood Street London SW3 5TU |
Website | chelseafestival.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Shropshire House 179 Tottenham Court Road London W1T 7NZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15 |
Net Worth | -£14,649 |
Cash | £2,772 |
Current Liabilities | £17,421 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 November 2017 | Registered office address changed from 91 Gower Street London WC1E 6AB to Shropshire House 179 Tottenham Court Road London W1T 7NZ on 28 November 2017 (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
29 March 2016 | Annual return made up to 9 March 2016 no member list (7 pages) |
25 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
20 April 2015 | Termination of appointment of Ian William Frazer as a director on 25 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
8 April 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
17 March 2015 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD to 91 Gower Street London WC1E 6AB on 17 March 2015 (1 page) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
29 April 2014 | Annual return made up to 9 March 2014 no member list (8 pages) |
29 April 2014 | Annual return made up to 9 March 2014 no member list (8 pages) |
12 April 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
26 March 2013 | Annual return made up to 9 March 2013 no member list (8 pages) |
26 March 2013 | Annual return made up to 9 March 2013 no member list (8 pages) |
18 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
19 March 2012 | Annual return made up to 9 March 2012 no member list (8 pages) |
19 March 2012 | Annual return made up to 9 March 2012 no member list (8 pages) |
15 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
25 March 2011 | Annual return made up to 9 March 2011 no member list (8 pages) |
25 March 2011 | Annual return made up to 9 March 2011 no member list (8 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
1 April 2010 | Director's details changed for Elizabeth Ann Tatham on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 9 March 2010 no member list (5 pages) |
1 April 2010 | Annual return made up to 9 March 2010 no member list (5 pages) |
1 April 2010 | Director's details changed for William Paul Harriman on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Elizabeth Ann Tatham on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for William Paul Harriman on 1 October 2009 (2 pages) |
30 November 2009 | Termination of appointment of David Le Lay as a director (2 pages) |
31 October 2009 | Full accounts made up to 30 September 2008 (15 pages) |
3 April 2009 | Annual return made up to 09/03/09 (4 pages) |
14 January 2009 | Appointment terminated director ian curror (1 page) |
28 October 2008 | Appointment terminated director stuart corbyn (1 page) |
28 October 2008 | Appointment terminated director peter elvy (1 page) |
30 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
21 July 2008 | Annual return made up to 09/03/08 (8 pages) |
17 July 2008 | Director appointed the rev prebendary dr peter david elvy (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 May 2007 | Annual return made up to 09/03/07
|
28 November 2006 | New director appointed (3 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
20 April 2006 | Annual return made up to 09/03/06 (7 pages) |
19 September 2005 | Director's particulars changed (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
31 May 2005 | Annual return made up to 09/03/05
|
28 April 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
26 March 2004 | Annual return made up to 09/03/04
|
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
22 April 2003 | Annual return made up to 09/03/03 (6 pages) |
15 March 2002 | Annual return made up to 09/03/02
|
12 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
16 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 April 2001 | Annual return made up to 09/03/01 (4 pages) |
14 April 2000 | Annual return made up to 09/03/00 (4 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
19 November 1999 | Director resigned (1 page) |
19 May 1999 | Annual return made up to 09/03/99
|
11 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
12 May 1998 | Annual return made up to 09/03/98 (8 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Annual return made up to 09/03/97 (8 pages) |
25 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 March 1996 | Annual return made up to 09/03/96 (8 pages) |
10 April 1995 | Annual return made up to 09/03/95 (10 pages) |
25 July 1993 | Resolutions
|
25 July 1993 | Memorandum and Articles of Association (22 pages) |
9 March 1993 | Incorporation (25 pages) |