London
NW3 3DN
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2006(same day as company formation) |
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(16 years, 11 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 | Mrs Helen Elizabeth Fifield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Edwardes Square London W8 6HE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
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 |
2 at £1 | Chel (Shares) LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,707 |
Gross Profit | £26,616 |
Net Worth | £28,933 |
Cash | £26,424 |
Current Liabilities | £20,229 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
30 September 2020 | Full accounts made up to 30 September 2019 (13 pages) |
---|---|
30 July 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
8 July 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (11 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) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
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) |
3 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
6 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
1 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
8 July 2014 | Full accounts made up to 30 September 2013 (10 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (10 pages) |
19 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 August 2013 | Full accounts made up to 30 September 2012 (11 pages) |
1 August 2013 | Full accounts made up to 30 September 2012 (11 pages) |
20 September 2012 | Full accounts made up to 30 September 2011 (11 pages) |
20 September 2012 | Full accounts made up to 30 September 2011 (11 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 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 (9 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (9 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
18 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
21 August 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
20 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New director appointed (7 pages) |
21 June 2007 | Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2007 | New director appointed (8 pages) |
21 June 2007 | Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | New director appointed (8 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (8 pages) |
21 June 2007 | New director appointed (7 pages) |
21 June 2007 | New director appointed (8 pages) |
21 July 2006 | Incorporation (15 pages) |
21 July 2006 | Incorporation (15 pages) |