Chelsea
London
SW3 2LY
Director Name | Mr William Arthur Samuels |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Mossop Street Chelsea London SW3 2LY |
Registered Address | 21-23 Mossop Street Chelsea London SW3 2LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
21 April 2021 | Delivered on: 26 April 2021 Persons entitled: Aspen Bridging Limited Classification: A registered charge Particulars: The leasehold land being flat 2, 56 elm park road, london, SW3 6AU and registered at hm land registry under title number BGL149650 for more details please refer to the instrument. Outstanding |
---|---|
23 June 2020 | Delivered on: 24 June 2020 Persons entitled: Capitalrise Finance Limited Classification: A registered charge Particulars: The leasehold property known as flat 2, 56 elm park road, london, SW3 6AU registered at the land registry with title absolute under title number BGL149650. Outstanding |
23 June 2020 | Delivered on: 24 June 2020 Persons entitled: Capitalrise Finance Limited Classification: A registered charge Particulars: The leasehold property known as flat 2, 56 elm park road, london SW3 6AU registered at the land registry with title absolute under title number bgl 149650;. all present and future estates or interests of the chargor in, or over, any freehold, leasehold or commonhold property; and. All intellectual property rights, whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such right which subsist or will subsist in any part of the world. Outstanding |
24 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
13 September 2022 | Current accounting period extended from 30 November 2021 to 30 September 2022 (1 page) |
31 August 2022 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page) |
22 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 September 2021 | Director's details changed for Mr William Arthur Samuels on 2 September 2021 (2 pages) |
26 April 2021 | Registration of charge 125155130003, created on 21 April 2021 (38 pages) |
21 April 2021 | Satisfaction of charge 125155130001 in full (1 page) |
21 April 2021 | Satisfaction of charge 125155130002 in full (1 page) |
29 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
23 March 2021 | Change of details for Wilben Holdings Limited as a person with significant control on 1 October 2020 (2 pages) |
24 June 2020 | Registration of charge 125155130001, created on 23 June 2020 (31 pages) |
24 June 2020 | Registration of charge 125155130002, created on 23 June 2020 (28 pages) |
7 April 2020 | Director's details changed for Mr William Arthur Samuels on 31 March 2020 (2 pages) |
12 March 2020 | Incorporation
Statement of capital on 2020-03-12
|