Company NameChelsea Land Development Corporation Plc
Company StatusDissolved
Company Number03216155
CategoryPublic Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameChelsea & Greenwich Land Development Corporation Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NameMr Jack Leo Jacobs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House 12a Elm Tree Road
St Johns Wood
London
NW8 9JX
Director NameMaurice Edmond Pearse
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCalry
Sligo
Ireland
Director NameMr Richard Sandor Frischmann
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1M 5RE
Director NameLord David Ivor Young-Of-Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 York Terrace West
London
NW1 4QA
Director NameMrs Farah Baldwin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Director NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameBradman Management Services Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address22 Old Bond Street
London
W15 4PY

Location

Registered Address22 Old Bond Street
London
W1S 4PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
18 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
29 August 2001Full accounts made up to 30 November 2000 (11 pages)
6 July 2001Return made up to 19/06/01; full list of members (6 pages)
14 June 2001Full accounts made up to 30 November 1999 (10 pages)
17 July 2000Registered office changed on 17/07/00 from: 22 old bond street london W1X 4HY (1 page)
7 July 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
3 November 1999Full accounts made up to 30 November 1998 (12 pages)
16 August 1999Return made up to 19/06/99; no change of members (4 pages)
7 April 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
22 October 1998Director resigned (1 page)
19 October 1998Full accounts made up to 30 November 1997 (13 pages)
26 June 1998Return made up to 19/06/98; full list of members (8 pages)
30 April 1998S-div 02/02/98 (1 page)
12 December 1997New director appointed (4 pages)
12 December 1997New director appointed (4 pages)
22 October 1997Return made up to 19/06/97; full list of members (6 pages)
8 June 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
25 May 1997New director appointed (3 pages)
25 May 1997New director appointed (3 pages)
20 May 1997Company name changed chelsea & greenwich land develop ment corporation PLC\certificate issued on 20/05/97 (2 pages)
12 September 1996New director appointed (2 pages)
12 August 1996Ad 19/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 2ND floorenue alpha searcheas & formations LTD londonhp EC1R 5AR (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Secretary resigned;director resigned (9 pages)
21 June 1996Application to commence business (2 pages)
21 June 1996Certificate of authorisation to commence business and borrow (1 page)
19 June 1996Incorporation (18 pages)