THE GALLERIES (CHELSEA) RES. ASSOC. LTD
Overview
| Company Name | THE GALLERIES (CHELSEA) RES. ASSOC. LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03372583 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE GALLERIES (CHELSEA) RES. ASSOC. LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for THE GALLERIES (CHELSEA) RES. ASSOC. LTD?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for THE GALLERIES (CHELSEA) RES. ASSOC. LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2025 | 5 pages | AA | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2018 | 6 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Mar 26, 2018 | 2 pages | PSC09 | ||
Total exemption full accounts made up to May 31, 2017 | 6 pages | AA | ||
Appointment of Sophie Caroline Woolfenden as a director on Jan 22, 2018 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Eluned Stratton as a director on Oct 20, 2017 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2016 | 6 pages | AA | ||
Annual return made up to May 19, 2016 no member list | 3 pages | AR01 | ||
Secretary's details changed for Mr Antony John Robson on Jun 06, 2016 | 1 pages | CH03 | ||
Who are the officers of THE GALLERIES (CHELSEA) RES. ASSOC. LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Antony John | Secretary | 40 Church Street Twickenham TW1 3NR | English | 91095820001 | ||||||
| WOOLFENDEN, Sophie Caroline | Director | Gunter Grove SW10 0UJ Kensington Flat 18 Gallery Court London England | England | British | 120537770001 | |||||
| COONEY, Christopher John | Secretary | Connaught House Alexandra Terrace GU1 3DA Guildford Surrey | New Zealander | 65605370002 | ||||||
| KENDON, Emily Kate | Secretary | 45 Gunter Grove SW10 0UN London | British | 70235630002 | ||||||
| FARRAR PROPERTY MANAGEMENT LIMITED | Secretary | 152 Fulham Road SW10 9PR London | 61970550001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| FLOWER, Alexander Geoffrey | Director | Easton 39 Courthouse Road SL6 6JA Maidenhead Berkshire | British | 68059160001 | ||||||
| GASPER, Paul Richard Mark | Director | 22 Laureate Way HP1 3RT Hemel Hempstead Hertfordshire | British | 60930200001 | ||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||
| HENDERSON, Patricia Annette | Director | The Stables Main Road TN8 6HU Edenbridge Kent | British | 68059110001 | ||||||
| HOUSE, Caroline Lucinda | Director | Tenchleys Park Kent Hatch Road RH8 0SZ Limpsfield Chart Surrey | United Kingdom | British | 22660280006 | |||||
| INKIN, Anthony Roy | Director | St Bernards Tilford Road GU9 8HX Farnham Surrey | United Kingdom | British | 77027450003 | |||||
| MICHIE, Angus James | Director | 73 Iffley Road W6 0PD London | British | 101049160001 | ||||||
| NESBITT, Peter Victor | Director | 76 Reedham Drive CR8 4DS Purley Surrey | British | 27564990001 | ||||||
| PARTON, Jeffrey John | Director | 17 Andrews Reach SL8 5GA Bourne End Buckinghamshire | British | 45969540003 | ||||||
| ROGERS, Colin John | Director | 7 Luckley Road RG41 2ES Wokingham Berkshire | England | British | 33491280001 | |||||
| STEWART, Gavin Vaughan | Director | 35 Beech Close OX49 5LL Watlington Oxfordshire | British | 86225990001 | ||||||
| STRATTON, Alan | Director | Barn Charvil Lane RG4 6TH Sonning Manor | England | British | 89022130002 | |||||
| STRATTON, Jennifer Eluned | Director | Gallery Court Gunter Grove SW10 0UJ London Flat 6 England | England | British | 177553630001 | |||||
| VEEVERS, Frederick Ambrose | Director | Naboth Cottage Jobs Lane Cookham Deen SL6 9TX Maidenhead Berkshire | United Kingdom | British | 99119910001 |
What are the latest statements on persons with significant control for THE GALLERIES (CHELSEA) RES. ASSOC. LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2018 | 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 | |
| May 19, 2017 | Mar 02, 2018 | 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