Company NameChelsea Island Holdings Ltd
Company StatusDissolved
Company Number08286489
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Daniel Higgins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Shand House 14-20 Shand Street
London
SE1 2ES
Director NameMr Andrew Clive Portlock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(1 year, 3 months after company formation)
Appointment Duration10 years (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Shand House 14-20 Shand Street
London
SE1 2ES
Secretary NameMr Brian Daniel Higgins
StatusClosed
Appointed02 November 2016(3 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressFourth Floor Shand House 14-20 Shand Street
London
SE1 2ES
Director NameMr Ian Brian Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(11 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (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
Appointed18 October 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (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(2 years, 10 months after company formation)
Appointment Duration6 days (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354 Ditchling Road
Brighton
BN1 6JG
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 2013(11 months after company formation)
Appointment Duration3 years (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 AddressC/O Glazers Chartered Accountants
843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Chelsea Island Securites Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

18 September 2015Delivered on: 28 September 2015
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh

Classification: A registered charge
Outstanding

Filing History

13 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
21 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
17 December 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
15 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
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 Brian Daniel Higgins on 28 June 2021 (2 pages)
28 June 2021Director's details changed for Mr Andrew Clive Portlock on 8 April 2021 (2 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
13 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
22 November 2018Satisfaction of charge 082864890001 in full (1 page)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
10 October 2018Director's details changed for Mr Andrew Clive Portlock on 10 October 2018 (2 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 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)
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)
16 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
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 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)
22 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
3 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
27 October 2015Memorandum and Articles of Association (19 pages)
27 October 2015Memorandum and Articles of Association (19 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 September 2015Registration of charge 082864890001, created on 18 September 2015 (43 pages)
28 September 2015Registration of charge 082864890001, created on 18 September 2015 (43 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)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
6 August 2015Company name changed chelsea island developments two LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
6 August 2015Company name changed chelsea island developments two LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 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)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 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 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 Andrew Clive Portlock on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(6 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(6 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • 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)
21 July 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
21 July 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
30 May 2014Company name changed chelsea island developments 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 2014Company name changed chelsea island developments LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Appointment of Mr Andrew Clive Portlock as a director (2 pages)
28 February 2014Company name changed hadley residential property six LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Appointment of Mr Andrew Clive Portlock as a director (2 pages)
28 February 2014Company name changed hadley residential property six LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(6 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(6 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • 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 Service Limited on 23 October 2013 (1 page)
23 October 2013Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 (1 page)
22 October 2013Appointment of Mr Ian Brinsley Andrews as a director (2 pages)
22 October 2013Appointment of Mr Ian Brinsley Andrews as a director (2 pages)
21 October 2013Termination of appointment of a director (1 page)
21 October 2013Appointment of Mr Ian Lumsden as a director (2 pages)
21 October 2013Termination of appointment of a director (1 page)
21 October 2013Appointment of Mr Ian Lumsden as a director (2 pages)
10 October 2013Appointment of Network Secretarial Service Limited as a secretary (2 pages)
10 October 2013Appointment of Network Secretarial Service Limited as a secretary (2 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)