Company NameAce (Chelsea) Limited
DirectorsEtienne Khayat and Nancy Khayat
Company StatusActive
Company Number09882291
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Etienne Khayat
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address267 Brooklands Road
Weybridge
KT13 0RB
Director NameMrs Nancy Khayat
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address267 Brooklands Road
Weybridge
KT13 0RB
Director NameMr Ismail Ghandour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, 9 Wilbraham Place
London
SW1X 9AE
Director NameMr Mark Constable Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Secretary NameMs Jackie Ching Ching Lyen
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address38 Beltran Road
London
SW6 3AJ
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2022)
RoleCnartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45a Carlingford Road
London
N15 3EJ

Location

Registered AddressScottish Provident House, 1st Floor
76-80 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

29 April 2022Delivered on: 9 May 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat g, oscar court, 17-19 tite street, london SW3 4JS registered at the land registry with title number BGL51321.
Outstanding
29 April 2022Delivered on: 9 May 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat g, oscar court, 17-19 tite street, london SW3 4JS registered at the land registry with title number BGL51321.
Outstanding
4 April 2016Delivered on: 4 April 2016
Persons entitled: Byblos Bank Europe S.A.

Classification: A registered charge
Particulars: Flat g, oscar court, 17-19 tite street, chelsea, london SW3 4JS and registered under BGL51321.
Outstanding

Filing History

25 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 30 April 2020 (14 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
5 November 2019Full accounts made up to 30 April 2019 (14 pages)
27 November 2018Full accounts made up to 30 April 2018 (14 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 30 April 2017 (13 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
9 February 2017Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages)
6 February 2017Full accounts made up to 30 April 2016 (11 pages)
6 February 2017Full accounts made up to 30 April 2016 (11 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
27 October 2016Previous accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
27 October 2016Previous accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
4 April 2016Registration of charge 098822910001, created on 4 April 2016 (39 pages)
4 April 2016Registration of charge 098822910001, created on 4 April 2016 (39 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)