Company NameChelsea Festival Limited
Company StatusDissolved
Company Number02797671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 1993(31 years, 1 month ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Phillip Howard Roberts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(8 years, 10 months after company formation)
Appointment Duration16 years, 2 months (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMr William Paul Harriman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(11 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 03 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Jonathan Patrick Moynihan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(11 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 03 April 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address41 Chelsea Square
London
SW3 6LH
Director NameElizabeth Ann Tatham
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(13 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 03 April 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Chiswick Wharf
London
W4 2SR
Director NameMr Anthony Clarke Oakes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(14 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAllington Villa
Tandridge Lane
Lingfield
Surrey
RH7 6LL
Secretary NameMr Anthony Clarke Oakes
NationalityBritish
StatusClosed
Appointed22 January 2008(14 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAllington Villa
Tandridge Lane
Lingfield
Surrey
RH7 6LL
Director NameIan William Frazer
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Edith Terrace
Chelsea
London
SW10 0TQ
Director NameMr John Michael Corbet Singleton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleRetired Company Director
Correspondence Address3 Carlyle Square
London
SW3 6EX
Secretary NameIan William Frazer
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Edith Terrace
Chelsea
London
SW10 0TQ
Director NameMr Stephen Mark Bennett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 week, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 1993)
RoleShows Director
Correspondence Address12 Sunte Avenue
Lindfield
Haywards Heath
West Sussex
RH16 2AA
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 17 October 2008)
RoleChief Executive Of The Cadogan
Country of ResidenceEngland
Correspondence Address2 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameMr Ian Munro Curror
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 week, 1 day after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2008)
RoleProfessional Musician
Country of ResidenceUnited Kingdom
Correspondence Address22 West Road
Royal Hospital
London
SW3 4SR
Director NameMr David Robert Le Lay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 week, 1 day after company formation)
Appointment Duration16 years, 6 months (resigned 08 October 2009)
RoleArchitect
Correspondence Address39 Old Church Street
London
SW3 5QQ
Director NameRev Derek Watson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 1996)
RoleClerk In Holy Orders
Correspondence Address29 Burnsall Street
London
SW3 3SR
Director NameSandra Rosalyn Franklin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 1997)
RolePart Time Secretary /Pa
Country of ResidenceEngland
Correspondence AddressFlat 1 21 Canterbury Road
Margate
Kent
CT9 5AW
Director NameVictor Roy Bloom
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(6 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 1999)
RoleMedical Practitioner
Correspondence Address40 Harley House
London
NW1 5HF
Secretary NameMr Phillip Howard Roberts
NationalityBritish
StatusResigned
Appointed16 January 2002(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 January 2008)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameThe Rev Prebendary Dr Peter David Elvy
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2008)
RoleRetired Vicar
Correspondence Address2 Houiton Mansions
Flood Street
London
SW3 5TU

Contact

Websitechelseafestival.org.uk
Email address[email protected]

Location

Registered AddressShropshire House
179 Tottenham Court Road
London
W1T 7NZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£15
Net Worth-£14,649
Cash£2,772
Current Liabilities£17,421

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 November 2017Registered 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 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
29 March 2016Annual return made up to 9 March 2016 no member list (7 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
20 April 2015Termination of appointment of Ian William Frazer as a director on 25 March 2015 (2 pages)
8 April 2015Annual return made up to 9 March 2015 no member list (8 pages)
8 April 2015Annual return made up to 9 March 2015 no member list (8 pages)
17 March 2015Registered 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 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
29 April 2014Annual return made up to 9 March 2014 no member list (8 pages)
29 April 2014Annual return made up to 9 March 2014 no member list (8 pages)
12 April 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
26 March 2013Annual return made up to 9 March 2013 no member list (8 pages)
26 March 2013Annual return made up to 9 March 2013 no member list (8 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
19 March 2012Annual return made up to 9 March 2012 no member list (8 pages)
19 March 2012Annual return made up to 9 March 2012 no member list (8 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
25 March 2011Annual return made up to 9 March 2011 no member list (8 pages)
25 March 2011Annual return made up to 9 March 2011 no member list (8 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
1 April 2010Director's details changed for Elizabeth Ann Tatham on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 9 March 2010 no member list (5 pages)
1 April 2010Annual return made up to 9 March 2010 no member list (5 pages)
1 April 2010Director's details changed for William Paul Harriman on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Elizabeth Ann Tatham on 1 October 2009 (2 pages)
1 April 2010Director's details changed for William Paul Harriman on 1 October 2009 (2 pages)
30 November 2009Termination of appointment of David Le Lay as a director (2 pages)
31 October 2009Full accounts made up to 30 September 2008 (15 pages)
3 April 2009Annual return made up to 09/03/09 (4 pages)
14 January 2009Appointment terminated director ian curror (1 page)
28 October 2008Appointment terminated director stuart corbyn (1 page)
28 October 2008Appointment terminated director peter elvy (1 page)
30 July 2008Full accounts made up to 30 September 2007 (14 pages)
21 July 2008Annual return made up to 09/03/08 (8 pages)
17 July 2008Director appointed the rev prebendary dr peter david elvy (1 page)
20 May 2008Registered office changed on 20/05/2008 from 1 park place canary wharf london E14 4HJ (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed;new director appointed (2 pages)
21 January 2008Director resigned (1 page)
31 July 2007Full accounts made up to 30 September 2006 (14 pages)
15 May 2007Annual return made up to 09/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2006New director appointed (3 pages)
1 August 2006Full accounts made up to 30 September 2005 (15 pages)
20 April 2006Annual return made up to 09/03/06 (7 pages)
19 September 2005Director's particulars changed (1 page)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
31 May 2005Annual return made up to 09/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005New director appointed (2 pages)
19 January 2005New director appointed (1 page)
3 August 2004Full accounts made up to 30 September 2003 (13 pages)
26 March 2004Annual return made up to 09/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
22 April 2003Annual return made up to 09/03/03 (6 pages)
15 March 2002Annual return made up to 09/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 February 2002Full accounts made up to 30 September 2001 (12 pages)
2 February 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Secretary resigned (1 page)
16 June 2001Full accounts made up to 30 September 2000 (12 pages)
10 April 2001Annual return made up to 09/03/01 (4 pages)
14 April 2000Annual return made up to 09/03/00 (4 pages)
11 February 2000Full accounts made up to 30 September 1999 (11 pages)
19 November 1999Director resigned (1 page)
19 May 1999Annual return made up to 09/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Full accounts made up to 30 September 1998 (11 pages)
12 May 1998Annual return made up to 09/03/98 (8 pages)
29 January 1998Full accounts made up to 30 September 1997 (11 pages)
4 July 1997Full accounts made up to 30 September 1996 (11 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Annual return made up to 09/03/97 (8 pages)
25 March 1996Full accounts made up to 30 September 1995 (10 pages)
19 March 1996Annual return made up to 09/03/96 (8 pages)
10 April 1995Annual return made up to 09/03/95 (10 pages)
25 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1993Memorandum and Articles of Association (22 pages)
9 March 1993Incorporation (25 pages)