SIDNEY SMITH CHELSEA LIMITED
Overview
Company Name | SIDNEY SMITH CHELSEA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00655497 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIDNEY SMITH CHELSEA LIMITED?
- Development of building projects (41100) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SIDNEY SMITH CHELSEA LIMITED located?
Registered Office Address | 10 Duke Of York Square SW3 4LY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIDNEY SMITH CHELSEA LIMITED?
Company Name | From | Until |
---|---|---|
GOLDEN TASSEL (INVESTMENTS) LIMITED | Apr 06, 1960 | Apr 06, 1960 |
What are the latest accounts for SIDNEY SMITH CHELSEA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SIDNEY SMITH CHELSEA LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 22, 2024 |
What are the latest filings for SIDNEY SMITH CHELSEA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Sanjay Patel as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Previous accounting period extended from Jan 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Cadogan Estates Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 12, 2023 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Nicholas Norton Jeremy Smith as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Boyd Smith as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Rajkumar Virasinghe as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Hugh Richard Seaborn as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Morris Loutit as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sanjay Patel as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 30 City Road London EC1Y 2AB to 10 Duke of York Square London SW3 4LY on Apr 04, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 11 pages | AA | ||||||||||
Who are the officers of SIDNEY SMITH CHELSEA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOUTIT, Paul Morris | Director | Duke Of York Square SW3 4LY London 10 England | England | British | Chartered Accountant | 156421660003 | ||||
SEABORN, Hugh Richard | Director | Duke Of York Square SW3 4LY London 10 England | United Kingdom | British | Chartered Surveyor | 135346630003 | ||||
HALLAM, Douglas Kenneth | Secretary | 7 Hillyfields Crescent Brockley SE4 1QA London | British | 10606120001 | ||||||
VIRASINGHE, Richard Rajkumar | Secretary | 20 Logan Road HA9 8PX Wembley Middlesex | British | 44999670001 | ||||||
PATEL, Sanjay | Director | Duke Of York Square SW3 4LY London 10 England | England | British | Chartered Accountant | 6270100002 | ||||
SMITH, Jonathan Boyd | Director | Kings Road Chelsea SW3 4UD London 40 England | United Kingdom | British | Company Director | 70478580001 | ||||
SMITH, Nicholas Norton Jeremy | Director | Kings Road Chelsea SW3 4UD London 40 England | England | English | Company Director | 10583560001 |
Who are the persons with significant control of SIDNEY SMITH CHELSEA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cadogan Estates Limited | Mar 31, 2023 | Duke Of York Square SW3 4LY London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SIDNEY SMITH CHELSEA LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 23, 2016 | Mar 31, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Oct 22, 2016 | Oct 23, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0