Moore Park Road
London
SW6 2JS
Secretary Name | Mr Darius Michael McDermott |
---|---|
Status | Closed |
Appointed | 01 January 2013(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | St James Hall Moore Park Road London SW6 2JS |
Director Name | Dr John Michael Holder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 months (closed 06 March 2018) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Chelsea Financial Services Plc, St James' Hall Moo London SW6 2JS |
Director Name | Mr David William Keene |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Moor Lane Upminster Essex RM14 1ET |
Secretary Name | Mrs Susan Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Offington Drive Worthing West Sussex BN14 9PS |
Director Name | Perry Duncan Crispin Newent Kitchen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Landford Road Putney London SW15 1AQ |
Secretary Name | Perry Duncan Crispin Newent Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Landford Road Putney London SW15 1AQ |
Website | chelseafs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73847300 |
Telephone region | London |
Registered Address | St James Hall Moore Park Road London SW6 2JS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Chelsea Financial Services PLC 75.00% Ordinary |
---|---|
25 at £1 | Darius Michael Mcdermott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £99 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 December 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Appointment of Dr John Michael Holder as a director on 1 September 2017 (2 pages) |
14 September 2017 | Cessation of Chelsea Financial Services Plc as a person with significant control on 1 September 2017 (1 page) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Director's details changed for Mr Darius Michael Mcdermott on 1 March 2016 (2 pages) |
12 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Termination of appointment of Perry Kitchen as a director (1 page) |
7 January 2013 | Termination of appointment of Perry Kitchen as a secretary (1 page) |
7 January 2013 | Appointment of Mr Darius Michael Mcdermott as a secretary (1 page) |
9 October 2012 | Full accounts made up to 30 June 2012 (11 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Full accounts made up to 30 June 2011 (11 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 30 June 2010 (11 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Darius Michael Mcdermott on 30 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
5 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
2 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
4 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
10 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
21 September 2005 | New secretary appointed;new director appointed (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 6-8 underwood street london N1 7JQ (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (18 pages) |