Company NameThe Old Rectory (Chelsea) Limited
DirectorJohn Llewelyn Skilton
Company StatusActive
Company Number04275131
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr John Llewelyn Skilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 Catalina Drive
Poole
Dorset
BH15 1UZ
Director NameDavid John Hall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Yukon Road
London
SW12 9PU
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 01 December 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameChiltern Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2006)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2006(4 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 March 2019)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed15 August 2006(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2007)
Correspondence Address3 Sheldon Square
London
W2 6PS

Location

Registered AddressThe Old Rectory
56 Old Church Street
London
SW3 5DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

1000 at £1Cht Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,000
Net Worth£88,059
Cash£91,960
Current Liabilities£3,901

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

16 December 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
2 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
23 May 2019Change of details for Cecile Astrup Fredriksen as a person with significant control on 6 April 2016 (2 pages)
26 March 2019Termination of appointment of Accomplish Secretaries Limited as a secretary on 12 March 2019 (1 page)
1 November 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
11 December 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
11 December 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
9 December 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
9 December 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
14 November 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
14 November 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
30 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
30 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2013Memorandum and Articles of Association (28 pages)
12 June 2013Memorandum and Articles of Association (28 pages)
29 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
29 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
21 June 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 September 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
6 September 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
24 August 2010Secretary's details changed for Accomplish Secretaries Limited on 22 August 2010 (2 pages)
24 August 2010Secretary's details changed for Accomplish Secretaries Limited on 22 August 2010 (2 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
3 July 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
3 July 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
27 August 2008Return made up to 22/08/08; full list of members (7 pages)
27 August 2008Return made up to 22/08/08; full list of members (7 pages)
2 July 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
2 July 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
28 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
28 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page)
31 March 2007Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page)
19 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
19 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
6 September 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006New director appointed (2 pages)
24 August 2006Return made up to 22/08/06; full list of members (2 pages)
24 August 2006Return made up to 22/08/06; full list of members (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
28 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
1 September 2004Return made up to 22/08/04; no change of members (4 pages)
1 September 2004Return made up to 22/08/04; no change of members (4 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 September 2003Return made up to 22/08/03; no change of members (4 pages)
11 September 2003Return made up to 22/08/03; no change of members (4 pages)
14 February 2003Secretary's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
31 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
16 January 2003Registered office changed on 16/01/03 from: 169-173 regent street london W1B 4JH (1 page)
16 January 2003Registered office changed on 16/01/03 from: 169-173 regent street london W1B 4JH (1 page)
25 November 2002New director appointed (4 pages)
25 November 2002New director appointed (4 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
6 September 2002Return made up to 22/08/02; full list of members (5 pages)
6 September 2002Return made up to 22/08/02; full list of members (5 pages)
31 August 2001New director appointed (5 pages)
31 August 2001New director appointed (6 pages)
31 August 2001New director appointed (5 pages)
31 August 2001New director appointed (6 pages)
30 August 2001Ad 22/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 August 2001Ad 22/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 August 2001Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
30 August 2001New secretary appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
22 August 2001Incorporation (17 pages)
22 August 2001Incorporation (17 pages)