Company NameChelsea 66 Limited
Company StatusDissolved
Company Number09054352
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 10 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMs Flora Maria Mascolo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed23 May 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMs Meriem Semlali
Date of BirthMay 1981 (Born 42 years ago)
NationalityMoroccan
StatusClosed
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 February 2021Director's details changed for Ms Flora Maria Mascolo on 25 January 2021 (2 pages)
10 February 2021Change of details for Ms Flora Maria Mascolo as a person with significant control on 25 January 2021 (2 pages)
2 February 2021Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2021 (1 page)
21 January 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
1 July 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
29 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
21 July 2017Notification of Flora Maria Mascolo as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 July 2017Notification of Meriem Semlali as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Meriem Semlali as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Flora Maria Mascolo as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 June 2017Sub-division of shares on 16 May 2017 (4 pages)
27 June 2017Sub-division of shares on 16 May 2017 (4 pages)
19 June 2017Sub-division of shares on 2 June 2017 (4 pages)
19 June 2017Sub-division of shares on 2 June 2017 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 October 2016Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ on 18 October 2016 (2 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)