Company NameChelsea Island Developments Ltd
DirectorsAndrew Clive Portlock and Brian Daniel Higgins
Company StatusActive
Company Number07461997
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Clive Portlock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Shand House 14-20 Shand Street
London
SE1 2ES
Director NameMr Brian Daniel Higgins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Shand House 14-20 Shand Street
London
SE1 2ES
Secretary NameMr Brian Daniel Higgins
StatusCurrent
Appointed02 November 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressFourth Floor Shand House 14-20 Shand Street
London
SE1 2ES
Director NameMr Harry Michael Panton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115/6 Henderson Row
Edinburgh
EH3 5BB
Scotland
Director NameMr Peter James Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Centre Heights 137 Finchley Road
London
NW3 6JG
Director NameMr Ian Brian Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lacemakers Studridge Lane
Speen
Bucks
HP27 0SF
Director NameMr Ian Brinsley Andrews
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Little Missenden
Amersham
Bucks
HP7 0QY
Director NameMr Mark Robert Lebihan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(4 years, 9 months after company formation)
Appointment Duration6 days (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354 Ditchling Road
Brighton
BN1 6JG
Director NameBelsize Directors Limited (Corporation)
StatusResigned
Appointed07 December 2010(same day as company formation)
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameBelsize Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2010(same day as company formation)
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2016)
Correspondence AddressThe Old Applestore Field Place Estate Byfleets Lan
Broadbridge Heath
Horsham
West Sussex
RH12 3PB

Contact

Websitehadleypropertygroup.com

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Chelsea Island Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,218
Cash£67,518
Current Liabilities£2,590,790

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

18 September 2015Delivered on: 24 September 2015
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 21 June 2014
Satisfied on: 22 September 2015
Persons entitled: Golden Line S.A.

Classification: A registered charge
Particulars: F/H property k/a land on the north-west side of harbour avenue chelsea harbour london t/no BGL69215.
Fully Satisfied
10 June 2014Delivered on: 21 June 2014
Satisfied on: 22 September 2015
Persons entitled: Plj Chelsea S.A.R.L.

Classification: A registered charge
Particulars: F/H property k/a land on the north-west side of harbour avenue chelsea harbour london t/no BGL69215.
Fully Satisfied
10 June 2014Delivered on: 25 June 2014
Satisfied on: 11 December 2015
Persons entitled: Omni Capital Partners Limited

Classification: A registered charge
Particulars: F/H property k/a land on the north-west side of harbour avenue chelsea harbour london t/no. BGL69215.
Fully Satisfied

Filing History

20 December 2023Change of details for Hadley Property Group Holdings Limited as a person with significant control on 20 December 2023 (2 pages)
20 December 2023Withdrawal of a person with significant control statement on 20 December 2023 (2 pages)
20 December 2023Confirmation statement made on 20 December 2023 with updates (5 pages)
20 December 2023Notification of Hadley Property Group Holdings Limited as a person with significant control on 20 December 2023 (2 pages)
8 December 2023Confirmation statement made on 7 December 2023 with updates (4 pages)
19 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
28 June 2021Director's details changed for Mr Brian Daniel Higgins on 28 June 2021 (2 pages)
28 June 2021Secretary's details changed for Mr Brian Daniel Higgins on 28 June 2021 (1 page)
28 June 2021Director's details changed for Mr Andrew Clive Portlock on 8 April 2021 (2 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
15 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
27 November 2019Notification of a person with significant control statement (2 pages)
27 November 2019Cessation of Chelsea Island Holdings Ltd as a person with significant control on 8 December 2018 (1 page)
5 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
19 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
22 November 2018Satisfaction of charge 074619970004 in full (1 page)
10 October 2018Director's details changed for Mr Andrew Clive Portlock on 10 October 2018 (2 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 February 2017Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 (1 page)
1 February 2017Director's details changed for Mr Brian Daniel Higgins on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Brian Daniel Higgins on 1 February 2017 (2 pages)
1 February 2017Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 (1 page)
20 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 November 2016Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016 (1 page)
7 November 2016Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016 (2 pages)
7 November 2016Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016 (1 page)
7 November 2016Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016 (2 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
11 December 2015Satisfaction of charge 074619970001 in full (4 pages)
11 December 2015Satisfaction of charge 074619970001 in full (4 pages)
24 September 2015Registration of charge 074619970004, created on 18 September 2015 (42 pages)
24 September 2015Registration of charge 074619970004, created on 18 September 2015 (42 pages)
22 September 2015Satisfaction of charge 074619970002 in full (4 pages)
22 September 2015Satisfaction of charge 074619970003 in full (4 pages)
22 September 2015Satisfaction of charge 074619970002 in full (4 pages)
22 September 2015Satisfaction of charge 074619970003 in full (4 pages)
16 September 2015Termination of appointment of Mark Robert Lebihan as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Mark Robert Lebihan as a director on 16 September 2015 (1 page)
10 September 2015Appointment of Mr Mark Robert Lebihan as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Mark Robert Lebihan as a director on 10 September 2015 (2 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 June 2015Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages)
13 March 2015Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
13 March 2015Director's details changed for Mr Brian Daniel Higgins on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page)
13 March 2015Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Brian Daniel Higgins on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
13 March 2015Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page)
13 March 2015Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
9 October 2014Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page)
25 June 2014Registration of charge 074619970001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(63 pages)
25 June 2014Registration of charge 074619970001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(63 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 June 2014Registration of charge 074619970003 (64 pages)
21 June 2014Registration of charge 074619970002 (65 pages)
21 June 2014Registration of charge 074619970003 (64 pages)
21 June 2014Registration of charge 074619970002 (65 pages)
30 May 2014Company name changed hadley major projects LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Termination of appointment of Harry Panton as a director (1 page)
30 May 2014Termination of appointment of Peter Bennison as a director (1 page)
30 May 2014Termination of appointment of Peter Bennison as a director (1 page)
30 May 2014Company name changed hadley major projects LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Appointment of Mr Ian Brinsley Andrews as a director (2 pages)
30 May 2014Appointment of Mr Brian Daniel Higgins as a director (2 pages)
30 May 2014Appointment of Mr Ian Brinsley Andrews as a director (2 pages)
30 May 2014Appointment of Mr Brian Daniel Higgins as a director (2 pages)
30 May 2014Appointment of Mr Ian Lumsden as a director (2 pages)
30 May 2014Appointment of Mr Ian Lumsden as a director (2 pages)
30 May 2014Termination of appointment of Harry Panton as a director (1 page)
12 February 2014Director's details changed for Mr Harry Michael Panton on 12 February 2014 (2 pages)
12 February 2014Director's details changed for Mr Harry Michael Panton on 12 February 2014 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(6 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(6 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(6 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
23 October 2013Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page)
23 October 2013Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page)
22 October 2013Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Andrew Clive Portlock on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Andrew Clive Portlock on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 January 2013Company name changed lumb developments LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2012-12-01
(2 pages)
25 January 2013Company name changed lumb developments LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2012-12-01
(2 pages)
25 January 2013Change of name notice (2 pages)
25 January 2013Change of name notice (2 pages)
28 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
(1 page)
28 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
(1 page)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
11 December 2012Director's details changed for Harry Michael Panton on 2 October 2012 (2 pages)
11 December 2012Director's details changed for Harry Michael Panton on 2 October 2012 (2 pages)
11 December 2012Director's details changed for Harry Michael Panton on 2 October 2012 (2 pages)
16 July 2012Company name changed 21, the quadrant, kilburn lane residents management company LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
(2 pages)
16 July 2012Change of name notice (2 pages)
16 July 2012Company name changed 21, the quadrant, kilburn lane residents management company LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
(2 pages)
16 July 2012Change of name notice (2 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
8 April 2011Appointment of Peter James Bennison as a director (3 pages)
8 April 2011Termination of appointment of Belsize Secretarial Limited as a secretary (2 pages)
8 April 2011Appointment of Andrew Clive Portlock as a director (3 pages)
8 April 2011Termination of appointment of Belsize Directors Limited as a director (2 pages)
8 April 2011Appointment of Peter James Bennison as a director (3 pages)
8 April 2011Appointment of Network Secretarial Services Limited as a secretary (3 pages)
8 April 2011Termination of appointment of Belsize Directors Limited as a director (2 pages)
8 April 2011Appointment of Network Secretarial Services Limited as a secretary (3 pages)
8 April 2011Termination of appointment of Belsize Secretarial Limited as a secretary (2 pages)
8 April 2011Appointment of Andrew Clive Portlock as a director (3 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)