THE GALLERIES (CHELSEA) RES. ASSOC. LTD

THE GALLERIES (CHELSEA) RES. ASSOC. LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE GALLERIES (CHELSEA) RES. ASSOC. LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03372583
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE GALLERIES (CHELSEA) RES. ASSOC. LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE GALLERIES (CHELSEA) RES. ASSOC. LTD located?

    Registered Office Address
    40 Church Street
    Twickenham
    TW1 3NR
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE GALLERIES (CHELSEA) RES. ASSOC. LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for THE GALLERIES (CHELSEA) RES. ASSOC. LTD?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for THE GALLERIES (CHELSEA) RES. ASSOC. LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to May 31, 2025

    5 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2024

    5 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2023

    5 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2022

    5 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    5 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2020

    6 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    6 pagesAA

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2018

    6 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Mar 26, 2018

    2 pagesPSC09

    Total exemption full accounts made up to May 31, 2017

    6 pagesAA

    Appointment of Sophie Caroline Woolfenden as a director on Jan 22, 2018

    2 pagesAP01

    Termination of appointment of Jennifer Eluned Stratton as a director on Oct 20, 2017

    1 pagesTM01

    Confirmation statement made on May 19, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    6 pagesAA

    Annual return made up to May 19, 2016 no member list

    3 pagesAR01

    Secretary's details changed for Mr Antony John Robson on Jun 06, 2016

    1 pagesCH03

    Who are the officers of THE GALLERIES (CHELSEA) RES. ASSOC. LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Antony John
    40 Church Street
    Twickenham
    TW1 3NR
    Secretary
    40 Church Street
    Twickenham
    TW1 3NR
    English91095820001
    WOOLFENDEN, Sophie Caroline
    Gunter Grove
    SW10 0UJ Kensington
    Flat 18 Gallery Court
    London
    England
    Director
    Gunter Grove
    SW10 0UJ Kensington
    Flat 18 Gallery Court
    London
    England
    EnglandBritish120537770001
    COONEY, Christopher John
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    Secretary
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    New Zealander65605370002
    KENDON, Emily Kate
    45 Gunter Grove
    SW10 0UN London
    Secretary
    45 Gunter Grove
    SW10 0UN London
    British70235630002
    FARRAR PROPERTY MANAGEMENT LIMITED
    152 Fulham Road
    SW10 9PR London
    Secretary
    152 Fulham Road
    SW10 9PR London
    61970550001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FLOWER, Alexander Geoffrey
    Easton 39 Courthouse Road
    SL6 6JA Maidenhead
    Berkshire
    Director
    Easton 39 Courthouse Road
    SL6 6JA Maidenhead
    Berkshire
    British68059160001
    GASPER, Paul Richard Mark
    22 Laureate Way
    HP1 3RT Hemel Hempstead
    Hertfordshire
    Director
    22 Laureate Way
    HP1 3RT Hemel Hempstead
    Hertfordshire
    British60930200001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    HENDERSON, Patricia Annette
    The Stables
    Main Road
    TN8 6HU Edenbridge
    Kent
    Director
    The Stables
    Main Road
    TN8 6HU Edenbridge
    Kent
    British68059110001
    HOUSE, Caroline Lucinda
    Tenchleys Park
    Kent Hatch Road
    RH8 0SZ Limpsfield Chart
    Surrey
    Director
    Tenchleys Park
    Kent Hatch Road
    RH8 0SZ Limpsfield Chart
    Surrey
    United KingdomBritish22660280006
    INKIN, Anthony Roy
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    Director
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    United KingdomBritish77027450003
    MICHIE, Angus James
    73 Iffley Road
    W6 0PD London
    Director
    73 Iffley Road
    W6 0PD London
    British101049160001
    NESBITT, Peter Victor
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    Director
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    British27564990001
    PARTON, Jeffrey John
    17 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    Director
    17 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    British45969540003
    ROGERS, Colin John
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    Director
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    EnglandBritish33491280001
    STEWART, Gavin Vaughan
    35 Beech Close
    OX49 5LL Watlington
    Oxfordshire
    Director
    35 Beech Close
    OX49 5LL Watlington
    Oxfordshire
    British86225990001
    STRATTON, Alan
    Barn
    Charvil Lane
    RG4 6TH Sonning
    Manor
    Director
    Barn
    Charvil Lane
    RG4 6TH Sonning
    Manor
    EnglandBritish89022130002
    STRATTON, Jennifer Eluned
    Gallery Court
    Gunter Grove
    SW10 0UJ London
    Flat 6
    England
    Director
    Gallery Court
    Gunter Grove
    SW10 0UJ London
    Flat 6
    England
    EnglandBritish177553630001
    VEEVERS, Frederick Ambrose
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    Director
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    United KingdomBritish99119910001

    What are the latest statements on persons with significant control for THE GALLERIES (CHELSEA) RES. ASSOC. LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 19, 2017Mar 02, 2018The 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