Chelsea
London
SW3 2NH
Director Name | Mr Andrew Theodorus Van Der Beek |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Music Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Cantax House Cantax Hill Lacock Chippenham Wiltshire SN15 2JZ |
Secretary Name | William Nicholas Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 day after company formation) |
Appointment Duration | 23 years, 4 months (resigned 26 December 2021) |
Role | Company Director |
Correspondence Address | The Old Mission Hall Mill Road Badingham Woodbridge Suffolk IP13 8LF |
Director Name | Bejtullah Destani |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 24 September 1998(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 October 1999) |
Role | Researcher |
Correspondence Address | 10 Winchelsea Close Chartfield Avenue London SW15 6HE |
Director Name | Ragip Luta |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 03 December 1998(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2001) |
Role | Producer |
Correspondence Address | 120 Merton Mansions Bushey Road London SW20 8DG |
Director Name | Mr Nicholas Ian Oliver |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months (resigned 28 February 2019) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Holly Walk Stratford Upon Avon Warwickshire CV37 9LR |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Telephone | 020 78228232 |
---|---|
Telephone region | London |
Registered Address | The Garden Flat The Garden Flat 444 Kings Road London SW10 0LQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,186 |
Cash | £4,420 |
Current Liabilities | £234 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
5 December 2023 | Registered office address changed from The Old Mission Hall Mill Road Badingham Woodbridge IP13 8LF England to The Garden Flat the Garden Flat 444 Kings Road London SW10 0LQ on 5 December 2023 (1 page) |
---|---|
5 December 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
2 December 2023 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
1 December 2023 | Termination of appointment of William Nicholas Morgan as a secretary on 26 December 2021 (1 page) |
26 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
23 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 March 2021 | Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to The Old Mission Hall Mill Road Badingham Woodbridge IP13 8LF on 3 March 2021 (1 page) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Nicholas Ian Oliver as a director on 28 February 2019 (1 page) |
7 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
7 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
7 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 21 August 2015 no member list (5 pages) |
24 August 2015 | Annual return made up to 21 August 2015 no member list (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 September 2014 | Annual return made up to 21 August 2014 no member list (5 pages) |
5 September 2014 | Annual return made up to 21 August 2014 no member list (5 pages) |
7 March 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
7 March 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
23 August 2013 | Annual return made up to 21 August 2013 no member list (5 pages) |
23 August 2013 | Annual return made up to 21 August 2013 no member list (5 pages) |
30 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
30 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
31 August 2012 | Annual return made up to 21 August 2012 no member list (5 pages) |
31 August 2012 | Annual return made up to 21 August 2012 no member list (5 pages) |
16 March 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
16 March 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
25 August 2011 | Annual return made up to 21 August 2011 no member list (5 pages) |
25 August 2011 | Annual return made up to 21 August 2011 no member list (5 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
9 September 2010 | Director's details changed for Andrew Theodorus Van Der Beek on 18 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 21 August 2010 no member list (5 pages) |
9 September 2010 | Annual return made up to 21 August 2010 no member list (5 pages) |
9 September 2010 | Director's details changed for Nicholas Ian Oliver on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Nicholas Ian Oliver on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Andrew Theodorus Van Der Beek on 18 August 2010 (2 pages) |
17 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
17 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
16 October 2009 | Annual return made up to 21 August 2009 no member list (3 pages) |
16 October 2009 | Annual return made up to 21 August 2009 no member list (3 pages) |
5 October 2009 | Secretary's details changed for William Nicholas Morgan on 2 September 2009 (1 page) |
5 October 2009 | Secretary's details changed for William Nicholas Morgan on 2 September 2009 (1 page) |
5 October 2009 | Secretary's details changed for William Nicholas Morgan on 2 September 2009 (1 page) |
12 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
12 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
26 August 2008 | Annual return made up to 21/08/08 (3 pages) |
26 August 2008 | Annual return made up to 21/08/08 (3 pages) |
8 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
8 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
21 November 2007 | Annual return made up to 21/08/07 (4 pages) |
21 November 2007 | Annual return made up to 21/08/07 (4 pages) |
28 June 2007 | Full accounts made up to 31 August 2006 (9 pages) |
28 June 2007 | Full accounts made up to 31 August 2006 (9 pages) |
18 September 2006 | Annual return made up to 21/08/06 (2 pages) |
18 September 2006 | Annual return made up to 21/08/06 (2 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (9 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (9 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 1ST floor 43 manchester street london W1U 7LP (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 1ST floor 43 manchester street london W1U 7LP (1 page) |
31 August 2005 | Annual return made up to 21/08/05 (4 pages) |
31 August 2005 | Annual return made up to 21/08/05 (4 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
2 September 2004 | Annual return made up to 21/08/04 (4 pages) |
2 September 2004 | Annual return made up to 21/08/04 (4 pages) |
14 January 2004 | Full accounts made up to 31 August 2003 (9 pages) |
14 January 2004 | Full accounts made up to 31 August 2003 (9 pages) |
26 September 2003 | Annual return made up to 21/08/03 (4 pages) |
26 September 2003 | Annual return made up to 21/08/03 (4 pages) |
7 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
7 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 4TH floor 1-11 hay hill london W1J 6DH (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 4TH floor 1-11 hay hill london W1J 6DH (1 page) |
16 September 2002 | Annual return made up to 21/08/02 (4 pages) |
16 September 2002 | Annual return made up to 21/08/02 (4 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Memorandum and Articles of Association (13 pages) |
12 October 2001 | Memorandum and Articles of Association (13 pages) |
23 August 2001 | Annual return made up to 21/08/01 (4 pages) |
23 August 2001 | Annual return made up to 21/08/01 (4 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
23 August 2000 | Annual return made up to 21/08/00 (4 pages) |
23 August 2000 | Annual return made up to 21/08/00 (4 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
26 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
14 September 1999 | Annual return made up to 27/08/99
|
14 September 1999 | Annual return made up to 27/08/99
|
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (3 pages) |
16 September 1998 | New director appointed (3 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 18 the steyne bognor regis sussex PO21 1TP (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 18 the steyne bognor regis sussex PO21 1TP (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
27 August 1998 | Incorporation (18 pages) |
27 August 1998 | Incorporation (18 pages) |