Chelsea
London
SW10 0BD
Director Name | Mr Hormoz Verahramian |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 March 2004) |
Role | Property Development And Mgmt |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oyster Wharf 18 Lombard Road London SW11 3RJ |
Secretary Name | Melanie Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 June 2001) |
Role | Personal Assistant |
Correspondence Address | Control House 10 Shepherds Bush Road London W6 7PJ |
Secretary Name | Wyndam George Spice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Suite 329 56 Gloucester Road London SW7 4UB |
Director Name | Ms Clare Alexandra Pandora Dyer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 405 Kings Road Chelsea London SW10 0BD |
Secretary Name | Clare Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 22 September 2023) |
Role | Company Director |
Correspondence Address | 22-405 Kings Road London SW10 0BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2004) |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Registered Address | The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Clare Dyer 50.00% Ordinary B |
---|---|
50 at £1 | Mark Randolph Dyer 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £93,572 |
Cash | £184,981 |
Current Liabilities | £179,385 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
5 October 2006 | Delivered on: 17 October 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re chenstar limited business premium account. Account number 80349321. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
28 September 2006 | Delivered on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 2023 | Accounts for a dormant company made up to 30 September 2023 (8 pages) |
---|---|
22 September 2023 | Termination of appointment of Clare Dyer as a secretary on 22 September 2023 (1 page) |
13 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
6 September 2023 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
6 September 2023 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
6 September 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
19 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2022 | Registered office address changed from Lombard Wharf 14 Lombard Road Lombard Wharf Battersea London SW11 3AY England to The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP on 18 August 2022 (1 page) |
18 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
22 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
21 August 2020 | Registered office address changed from 15C Baltimore House Juniper Drive London SW18 1TS England to Lombard Wharf 14 Lombard Road Lombard Wharf Battersea London SW11 3AY on 21 August 2020 (1 page) |
20 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
18 August 2020 | Change of details for Mr Mark Randolph Dyer as a person with significant control on 6 April 2016 (2 pages) |
18 August 2020 | Change of details for Mr Mark Randolph Dyer as a person with significant control on 6 April 2016 (2 pages) |
17 August 2020 | Notification of Clare Dyer as a person with significant control on 6 April 2016 (2 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 January 2020 | Change of details for Mr Mark Randolph Dyer as a person with significant control on 1 January 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 November 2018 | Director's details changed for Mr Mark Randolph Dyer on 18 November 2018 (2 pages) |
29 November 2018 | Change of details for Mr Mark Randolph Dyer as a person with significant control on 22 November 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
13 August 2018 | Registered office address changed from Apartment 34 Oyster Wharf 18 Lombard Road Battersea London SW11 3RJ to 15C Baltimore House Juniper Drive London SW18 1TS on 13 August 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 13 April 2011 (2 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
4 May 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 May 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
19 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: college house 4A new college parade finchley road london NW3 5EP (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: college house 4A new college parade finchley road london NW3 5EP (1 page) |
12 October 2006 | Particulars of mortgage/charge (9 pages) |
12 October 2006 | Particulars of mortgage/charge (9 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
28 February 2006 | Return made up to 16/08/05; full list of members (6 pages) |
28 February 2006 | Return made up to 16/08/05; full list of members (6 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 25 harley street london W1G 9BR (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 25 harley street london W1G 9BR (2 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (3 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Ad 10/03/04--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Ad 10/03/04--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
15 April 2004 | Ad 10/03/04--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
15 April 2004 | Ad 10/03/04--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
15 April 2004 | Director resigned (1 page) |
27 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
27 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
11 February 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members (5 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members (5 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
2 September 2002 | Return made up to 16/08/02; full list of members (5 pages) |
2 September 2002 | Return made up to 16/08/02; full list of members (5 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Location of register of members (1 page) |
29 October 2001 | Location of register of members (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Return made up to 16/08/01; full list of members (5 pages) |
29 October 2001 | Return made up to 16/08/01; full list of members (5 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Director's particulars changed (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: harold everett wreford 101-103 great portland street london W1W 6BH (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: harold everett wreford 101-103 great portland street london W1W 6BH (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 6-8 underwood street london N1 7JQ (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 6-8 underwood street london N1 7JQ (1 page) |
16 August 2000 | Incorporation (20 pages) |
16 August 2000 | Incorporation (20 pages) |