Chelsea
London
SW3 3NS
Secretary Name | Mr Peter Eric Buckley |
---|---|
Nationality | English |
Status | Current |
Appointed | 23 June 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4a Elystan Street Chelsea London SW3 3NS |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 4a Elystan Street Chelsea London SW3 3NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Roger Jeffrey Allard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,957 |
Cash | £838 |
Current Liabilities | £11,847 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
13 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
14 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
20 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
27 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Roger Jeffrey Allard as a person with significant control on 1 January 2017 (2 pages) |
27 June 2017 | Notification of Roger Jeffrey Allard as a person with significant control on 1 January 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
6 September 2011 | Secretary's details changed for Mr Peter Eric Buckley on 23 June 2011 (1 page) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Secretary's details changed for Mr Peter Eric Buckley on 23 June 2011 (1 page) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Roger Jeffrey Allard on 23 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Roger Jeffrey Allard on 23 June 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 November 2009 | Secretary's details changed for Mr Peter Eric Buckley on 21 September 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Peter Eric Buckley on 21 September 2009 (2 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 December 2008 | Return made up to 23/06/08; full list of members (3 pages) |
18 December 2008 | Return made up to 23/06/08; full list of members (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
10 August 2006 | Ad 23/06/06--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
10 August 2006 | Ad 23/06/06--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 7 spa road london SE16 3QQ (1 page) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 7 spa road london SE16 3QQ (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
23 June 2006 | Incorporation (13 pages) |
23 June 2006 | Incorporation (13 pages) |