Chelsea Harbour
London
SW10 0XF
Director Name | Mr Paul Richard Daniel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 2 Boltons Place London SW5 0LP |
Director Name | Giles Patrick Cyril Mackay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Carlyle Square London SW3 6EY |
Director Name | Stephen Arthur West |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Financier |
Correspondence Address | 10 Priory Walk London SW10 9SP |
Secretary Name | Stephen Arthur West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Boltons Place London SW5 0LP |
Director Name | Mr Timir Patel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 129 Burdon Lane Cheam Surrey SM2 7DB |
Registered Address | 6th Floor 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 | 2 other UK companies use this postal address |
1 at £1 | Giles Mackay 33.33% Ordinary |
---|---|
1 at £1 | Paul Daniel 33.33% Ordinary |
1 at £1 | Stephen West 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,349,097 |
Cash | £6,222 |
Current Liabilities | £3,582,051 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
5 October 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
20 March 2017 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
20 March 2017 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
15 April 2016 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 6th Floor the Chambers Chelsea Harbour London SW10 0XF to 6th Floor Design Centre East Chelsea Harbour London SW10 0XF on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 6th Floor the Chambers Chelsea Harbour London SW10 0XF to 6th Floor Design Centre East Chelsea Harbour London SW10 0XF on 22 June 2015 (1 page) |
26 January 2015 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
26 January 2015 | Total exemption full accounts made up to 28 February 2014 (10 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) |
10 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
14 February 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
14 February 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
24 May 2013 | Termination of appointment of Paul Daniel as a director (2 pages) |
24 May 2013 | Termination of appointment of Paul Daniel as a director (2 pages) |
21 May 2013 | Termination of appointment of Stephen West as a director (2 pages) |
21 May 2013 | Termination of appointment of Stephen West as a secretary (2 pages) |
21 May 2013 | Termination of appointment of Stephen West as a director (2 pages) |
21 May 2013 | Termination of appointment of Stephen West as a secretary (2 pages) |
20 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (15 pages) |
20 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (15 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (16 pages) |
22 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (16 pages) |
23 February 2012 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
23 February 2012 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
28 June 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
28 June 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
21 March 2011 | Director's details changed for Mr Giles Patrick Cyril Mackay on 1 February 2011 (3 pages) |
21 March 2011 | Director's details changed for Mr Giles Patrick Cyril Mackay on 1 February 2011 (3 pages) |
21 March 2011 | Director's details changed for Mr Giles Patrick Cyril Mackay on 1 February 2011 (3 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (15 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (15 pages) |
22 December 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
25 August 2010 | Director's details changed for Paul Richard Daniel on 1 June 2006 (1 page) |
25 August 2010 | Director's details changed for Paul Richard Daniel on 1 June 2006 (1 page) |
25 August 2010 | Director's details changed for Paul Richard Daniel on 1 June 2006 (1 page) |
25 August 2010 | Annual return made up to 24 February 2009 with a full list of shareholders (10 pages) |
25 August 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (15 pages) |
25 August 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (15 pages) |
25 August 2010 | Annual return made up to 24 February 2008 with a full list of shareholders (10 pages) |
25 August 2010 | Secretary's details changed for Stephen Arthur West on 1 June 2006 (1 page) |
25 August 2010 | Annual return made up to 24 February 2009 with a full list of shareholders (10 pages) |
25 August 2010 | Annual return made up to 24 February 2008 with a full list of shareholders (10 pages) |
25 August 2010 | Secretary's details changed for Stephen Arthur West on 1 June 2006 (1 page) |
25 August 2010 | Secretary's details changed for Stephen Arthur West on 1 June 2006 (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
23 October 2009 | Registered office address changed from 39 Sloane Street London SW1X 9LP on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from 39 Sloane Street London SW1X 9LP on 23 October 2009 (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
21 April 2009 | Compulsory strike-off action has been suspended (1 page) |
21 April 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2008 | Director appointed giles patrick cyril mackay (2 pages) |
7 March 2008 | Appointment terminated director timir patel (1 page) |
7 March 2008 | Director appointed giles patrick cyril mackay (2 pages) |
7 March 2008 | Appointment terminated director timir patel (1 page) |
3 January 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
12 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
8 September 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
8 September 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
26 October 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
24 February 2004 | Incorporation (21 pages) |
24 February 2004 | Incorporation (21 pages) |