Company NameChelsea Village Management Ltd.
Company StatusDissolved
Company Number03237349
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameAcrossregard Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(2 weeks, 5 days after company formation)
Appointment Duration12 years (closed 09 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed01 September 1996(2 weeks, 5 days after company formation)
Appointment Duration12 years (closed 09 September 2008)
RoleSecretary
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(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 09 September 2008)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(2 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 NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(5 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(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, 10 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 (9 pages)
2 October 2007Return made up to 13/08/07; no change of members (7 pages)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
22 September 2006Return made up to 13/08/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
10 August 2005Return made up to 13/08/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
31 August 2004Return made up to 13/08/04; full list of members (7 pages)
20 April 2004Full accounts made up to 30 June 2003 (26 pages)
9 September 2003Return made up to 13/08/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
8 February 2003Full accounts made up to 30 June 2002 (10 pages)
11 October 2002Return made up to 13/08/02; full list of members (7 pages)
13 August 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
18 February 2002Full accounts made up to 30 June 2001 (10 pages)
4 September 2001Return made up to 13/08/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 June 2000 (11 pages)
1 November 2000Secretary resigned (1 page)
11 September 2000Return made up to 13/08/00; full list of members (7 pages)
21 April 2000Full accounts made up to 30 June 1999 (16 pages)
7 September 1999Return made up to 13/08/99; full list of members (10 pages)
14 March 1999New secretary appointed (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 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
29 December 1997Ad 09/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1997Return made up to 13/08/97; full list of members (7 pages)
27 August 1997Particulars of mortgage/charge (11 pages)
29 May 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
26 September 1996Memorandum and Articles of Association (8 pages)
19 September 1996Company name changed acrossregard LIMITED\certificate issued on 20/09/96 (2 pages)
18 September 1996New secretary appointed;new director appointed (1 page)
18 September 1996Secretary resigned (3 pages)
18 September 1996Director resigned (1 page)
18 September 1996Registered office changed on 18/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 September 1996New director appointed (3 pages)
17 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/09/96
(1 page)
13 August 1996Incorporation (9 pages)