Chelsea Harbour
London
SW10 0XF
Director Name | Paul David Spencer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 31 Talfourd Avenue Reading Berkshire RG6 7BP |
Secretary Name | Paul David Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 31 Talfourd Avenue Reading Berkshire RG6 7BP |
Secretary Name | Mr Peter George Boseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | Level 6 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mrs Camilla Stephens |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 11 years (resigned 13 July 2011) |
Role | Relocation Manager |
Correspondence Address | 28 Sainfoin Road London SW17 8EP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 April 2018) |
Correspondence Address | One New Change London EC4M 9AF |
Registered Address | Level 6 Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
9 at £1 | Giles Patrick Cyril Mackay 90.00% Ordinary |
---|---|
1 at £1 | Mrs Camilla Stephens 10.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
4 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
14 June 2018 | Termination of appointment of Peter George Boseley as a secretary on 31 January 2017 (1 page) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2018 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 16 April 2018 (1 page) |
16 April 2018 | Registered office address changed from One New Change London EC4M 9AF to Level 6 Design Centre East Chelsea Harbour London SW10 0XF on 16 April 2018 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
19 June 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
26 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
3 May 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
3 May 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
11 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
6 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
6 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
22 July 2014 | Secretary's details changed for Mr Peter George Boseley on 10 July 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages) |
22 July 2014 | Secretary's details changed for Mr Peter George Boseley on 10 July 2014 (3 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 May 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
15 May 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (14 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
11 May 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
19 March 2012 | Termination of appointment of Camilla Stephens as a director (1 page) |
19 March 2012 | Termination of appointment of Camilla Stephens as a director (1 page) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
7 October 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
7 October 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
7 October 2010 | Amended accounts made up to 30 June 2009 (8 pages) |
7 October 2010 | Amended accounts made up to 30 June 2009 (8 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
27 July 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
27 July 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
6 November 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 November 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 September 2009 | Director's change of particulars / giles mackay / 08/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / giles mackay / 08/09/2009 (1 page) |
9 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
9 February 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 February 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 January 2009 | Return made up to 25/08/08; full list of members (4 pages) |
9 January 2009 | Return made up to 25/08/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / giles mackay / 01/11/2007 (1 page) |
22 May 2008 | Director's change of particulars / giles mackay / 01/11/2007 (1 page) |
14 September 2007 | Return made up to 25/08/07; full list of members (5 pages) |
14 September 2007 | Return made up to 25/08/07; full list of members (5 pages) |
5 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
5 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 2/10 harbour yard, chelsea harbour, london, SW10 0XD (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 2/10 harbour yard, chelsea harbour, london, SW10 0XD (1 page) |
8 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
26 September 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
26 September 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 August 2005 | Return made up to 25/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 25/08/05; full list of members (7 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
12 August 2004 | Return made up to 25/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 25/08/04; full list of members (7 pages) |
8 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
8 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
15 August 2003 | Return made up to 25/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 25/08/03; full list of members (7 pages) |
7 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
7 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
30 August 2002 | Return made up to 25/08/02; full list of members (5 pages) |
30 August 2002 | Return made up to 25/08/02; full list of members (5 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 August 2001 | Return made up to 25/08/01; full list of members
|
17 August 2001 | Return made up to 25/08/01; full list of members
|
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
12 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 August 2000 | Return made up to 25/08/00; full list of members (5 pages) |
30 August 2000 | Return made up to 25/08/00; full list of members (5 pages) |
7 August 2000 | Ad 16/06/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 August 2000 | Ad 16/06/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 October 1999 | Return made up to 25/08/99; full list of members (6 pages) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Return made up to 25/08/99; full list of members (6 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
20 August 1999 | Location of register of members (1 page) |
20 August 1999 | Location of register of members (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
23 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
23 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New secretary appointed;new director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
18 April 1999 | New secretary appointed;new director appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
25 August 1998 | Incorporation (13 pages) |
25 August 1998 | Incorporation (13 pages) |