CHELSEA APARTMENTS LIMITED

CHELSEA APARTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHELSEA APARTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03510817
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CHELSEA APARTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POUNDSBRIDGE (SOUTH) LIMITEDJul 27, 1998Jul 27, 1998
    WARDCLIFF LIMITEDFeb 16, 1998Feb 16, 1998

    What are the latest accounts for CHELSEA APARTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for CHELSEA APARTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Termination of appointment of Sally Clare as a secretary on Apr 23, 2020

    1 pagesTM02

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 16, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    1 pagesAA

    Confirmation statement made on Feb 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    1 pagesAA

    Annual return made up to Feb 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    1 pagesAA

    Annual return made up to Feb 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    1 pagesAA

    Annual return made up to Feb 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    1 pagesAA

    Annual return made up to Feb 16, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to Feb 16, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    1 pagesAA

    Appointment of Mr Lloyd Kevin Hunt as a secretary

    1 pagesAP03

    Who are the officers of CHELSEA APARTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Lloyd Kevin
    Floor Edison House
    223-231 Old Marylebone Road
    NW1 5TH London
    5th
    United Kingdom
    Secretary
    Floor Edison House
    223-231 Old Marylebone Road
    NW1 5TH London
    5th
    United Kingdom
    163432430001
    HANDELSMAN, Harry
    12 Queen Anne Street
    W1G 9AU London
    Director
    12 Queen Anne Street
    W1G 9AU London
    United KingdomCanadian102381270001
    OSBORNE, Trevor
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    United Kingdom
    Director
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    United Kingdom
    EnglandBritish35561510006
    ABRAM, Patricia
    6 Greville Close
    TW1 3HR Twickenham
    Secretary
    6 Greville Close
    TW1 3HR Twickenham
    British81510070001
    CLARE, Sally, Ms.
    Ashford Road
    TN26 3BB Bethersden
    Oast Cottage
    Kent
    United Kingdom
    Secretary
    Ashford Road
    TN26 3BB Bethersden
    Oast Cottage
    Kent
    United Kingdom
    British128295580001
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Secretary
    11 Fawcett Street
    SW10 9HN London
    British141368540001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SUMMERS, Jacqueline
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    Secretary
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    British2642290001
    VRANKOVIC, Maria
    467 Archer Road
    SG1 5QR Stevenage
    Hertfordshire
    Secretary
    467 Archer Road
    SG1 5QR Stevenage
    Hertfordshire
    British83828650003
    HERTS SECRETARIAT LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Secretary
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    34727510001
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Director
    11 Fawcett Street
    SW10 9HN London
    United KingdomBritish141368540001
    SAMUELS, Adam Bernard Andrew
    12 Park Mount
    AL5 3AR Harpenden
    Hertfordshire
    Director
    12 Park Mount
    AL5 3AR Harpenden
    Hertfordshire
    United KingdomBritish9202270005
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    HERTS NOMINEES LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Director
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    28550960001

    Who are the persons with significant control of CHELSEA APARTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harry Handelsman
    Floor Edison House
    223-231 Old Marylebone Road
    NW1 5TH London
    5th
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CHELSEA APARTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Nov 24, 2009Registration of a charge (MG01)
    • Oct 16, 2020Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Jan 18, 2008Registration of a charge (395)
    • Oct 16, 2020Satisfaction of a charge (MR04)

    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