London
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(17 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mrs Helen Elizabeth Fifield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Edwardes Square London W8 6HE |
Director Name | Gavin Macalister Macechern |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 45 Burnaby Street London SW10 0PW |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Chel (Shares) LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,336 |
Net Worth | -£400,913 |
Cash | £836 |
Current Liabilities | £429,732 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
22 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Full accounts made up to 30 September 2019 (14 pages) |
5 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
14 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (12 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (12 pages) |
5 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
22 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
22 February 2017 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
22 February 2017 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
17 February 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 July 2014 | Full accounts made up to 30 September 2013 (11 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (11 pages) |
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
1 August 2013 | Full accounts made up to 30 September 2012 (12 pages) |
1 August 2013 | Full accounts made up to 30 September 2012 (12 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Full accounts made up to 30 September 2011 (12 pages) |
20 September 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
21 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
31 August 2010 | Termination of appointment of Helen Fifield as a director (2 pages) |
31 August 2010 | Termination of appointment of Helen Fifield as a director (2 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 March 2010 | Director's details changed for Helen Elizabeth Fifield on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Helen Elizabeth Fifield on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Helen Elizabeth Fifield on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
10 April 2008 | Return made up to 03/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 03/02/08; full list of members (4 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
21 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 April 2007 | Return made up to 03/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 03/02/07; full list of members (3 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | New director appointed (7 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (7 pages) |
19 May 2006 | New director appointed (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (9 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Ad 03/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2006 | New secretary appointed;new director appointed (9 pages) |
8 May 2006 | New secretary appointed;new director appointed (9 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Nc inc already adjusted 03/02/06 (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Ad 03/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2006 | Nc inc already adjusted 03/02/06 (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (9 pages) |
3 February 2006 | Incorporation (15 pages) |
3 February 2006 | Incorporation (15 pages) |