Company NameChelsea Village Catering Ltd.
Company StatusDissolved
Company Number02963103
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 7 months ago)
Dissolution Date9 September 2008 (15 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameChristopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 09 September 2008)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameMr Peter Gregory Price
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Illingworth
Windsor
Berkshire
SL4 4UP
Director NameMs Yvonne Stella Todd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleAccountant
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(6 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressThe Penthouse, Chelsea Village Hotel
Stamford Bridge, Fulham Road
London
SW6 1HS
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Director NameStewart Thompson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address227 Boxwood Drive
Davenport
Florida 33837
United States
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NamePeter Thomas Bewsey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 September 2000)
RoleCompany Director
Correspondence Address15 Queen Victoria Court
Farnborough
Hampshire
GU14 8AR
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waine Close
Buckingham
Buckinghamshire
MK18 1FG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
6 December 2007Return made up to 30/08/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 September 2006Return made up to 30/08/06; full list of members (6 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
6 October 2005Return made up to 30/08/05; full list of members (6 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
1 October 2004Return made up to 30/08/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
3 October 2003Return made up to 30/08/03; full list of members (7 pages)
3 April 2003New director appointed (3 pages)
3 April 2003Director resigned (1 page)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
18 September 2002Return made up to 30/08/02; full list of members (6 pages)
13 August 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
18 February 2002Full accounts made up to 30 June 2001 (13 pages)
28 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2001Full accounts made up to 30 June 2000 (14 pages)
6 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 2000Nc inc already adjusted 09/12/97 (1 page)
1 November 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
25 September 2000Return made up to 30/08/00; full list of members (8 pages)
21 April 2000Full accounts made up to 30 June 1999 (16 pages)
6 October 1999New director appointed (2 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Return made up to 30/08/99; full list of members (11 pages)
24 September 1999Director's particulars changed (1 page)
14 March 1999New secretary appointed (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1999Full accounts made up to 30 June 1998 (16 pages)
28 September 1998Return made up to 30/08/98; full list of members (9 pages)
9 January 1998Full accounts made up to 30 June 1997 (16 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1997Auditor's resignation (1 page)
10 September 1997Return made up to 30/08/97; full list of members (9 pages)
3 December 1996Full accounts made up to 30 June 1996 (16 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
9 September 1996Return made up to 30/08/96; full list of members (8 pages)
14 July 1996New director appointed (1 page)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1995Full accounts made up to 30 June 1995 (15 pages)
5 September 1995Return made up to 30/08/95; full list of members (14 pages)
16 May 1995Particulars of mortgage/charge (22 pages)
4 May 1995Particulars of mortgage/charge (14 pages)
11 April 1995Accounting reference date notified as 30/06 (1 page)
6 April 1995Director resigned;new director appointed (4 pages)
30 March 1995New director appointed (6 pages)
30 August 1994Incorporation (16 pages)