CHELSEA APARTMENTS LIMITED
Overview
| Company Name | CHELSEA APARTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03510817 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHELSEA APARTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is CHELSEA APARTMENTS LIMITED located?
| Registered Office Address | 5th Floor Edison House 223-231 Old Marylebone Road NW1 5TH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHELSEA APARTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| POUNDSBRIDGE (SOUTH) LIMITED | Jul 27, 1998 | Jul 27, 1998 |
| WARDCLIFF LIMITED | Feb 16, 1998 | Feb 16, 1998 |
What are the latest accounts for CHELSEA APARTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for CHELSEA APARTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Termination of appointment of Sally Clare as a secretary on Apr 23, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Feb 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 1 pages | AA | ||||||||||
Appointment of Mr Lloyd Kevin Hunt as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of CHELSEA APARTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Lloyd Kevin | Secretary | Floor Edison House 223-231 Old Marylebone Road NW1 5TH London 5th United Kingdom | 163432430001 | |||||||
| HANDELSMAN, Harry | Director | 12 Queen Anne Street W1G 9AU London | United Kingdom | Canadian | 102381270001 | |||||
| OSBORNE, Trevor | Director | Combe Hay BA2 7EG Bath The Old Rectory United Kingdom | England | British | 35561510006 | |||||
| ABRAM, Patricia | Secretary | 6 Greville Close TW1 3HR Twickenham | British | 81510070001 | ||||||
| CLARE, Sally, Ms. | Secretary | Ashford Road TN26 3BB Bethersden Oast Cottage Kent United Kingdom | British | 128295580001 | ||||||
| DAVIES, Gareth James | Secretary | 11 Fawcett Street SW10 9HN London | British | 141368540001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| SUMMERS, Jacqueline | Secretary | 15 Hollington Crescent KT3 6RP New Malden Surrey | British | 2642290001 | ||||||
| VRANKOVIC, Maria | Secretary | 467 Archer Road SG1 5QR Stevenage Hertfordshire | British | 83828650003 | ||||||
| HERTS SECRETARIAT LIMITED | Secretary | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | 34727510001 | |||||||
| DAVIES, Gareth James | Director | 11 Fawcett Street SW10 9HN London | United Kingdom | British | 141368540001 | |||||
| SAMUELS, Adam Bernard Andrew | Director | 12 Park Mount AL5 3AR Harpenden Hertfordshire | United Kingdom | British | 9202270005 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 | |||||||
| HERTS NOMINEES LIMITED | Director | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | 28550960001 |
Who are the persons with significant control of CHELSEA APARTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Harry Handelsman | Jun 01, 2016 | Floor Edison House 223-231 Old Marylebone Road NW1 5TH London 5th | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CHELSEA APARTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental charge | Created On Nov 11, 2009 Delivered On Nov 24, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The freehold land known as the chelsea apartments site, hortensia road, london t/n BGL66385 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 10, 2008 Delivered On Jan 18, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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