CHELSEA (GENERAL PARTNER) LIMITED

CHELSEA (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHELSEA (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03974199
    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 (GENERAL PARTNER) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CHELSEA (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    30 Warwick Street
    London
    W1B 5NH
    Undeliverable Registered Office AddressNo

    What were the previous names of CHELSEA (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2023 LIMITEDApr 17, 2000Apr 17, 2000

    What are the latest accounts for CHELSEA (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CHELSEA (GENERAL PARTNER) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHELSEA (GENERAL PARTNER) 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

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519 companies act 2006
    1 pagesMISC

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Current accounting period shortened from Dec 31, 2015 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Christopher Guy Rogan Pratt as a director on Jun 11, 2015

    1 pagesTM01

    Annual return made up to Apr 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 300
    SH01

    Appointment of Mr James Richard Tomkinson as a director on Jun 08, 2015

    2 pagesAP01

    Termination of appointment of Amanda Jane Bruce as a secretary on Mar 26, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    27 pagesAA

    Annual return made up to Apr 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 300
    SH01

    Full accounts made up to Dec 31, 2012

    26 pagesAA

    Annual return made up to Apr 17, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Apr 17, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Christopher Guy Rogan Pratt on May 09, 2012

    2 pagesCH01

    Director's details changed for Nicholas James Montgomery on Jan 30, 2012

    3 pagesCH01

    Appointment of Nicholas Montgomery as a director

    2 pagesAP01

    Director's details changed for Mr Duncan Gareth Owen on Jan 30, 2012

    3 pagesCH01

    Appointment of Mr Duncan Gareth Owen as a director

    3 pagesAP01

    Termination of appointment of Richard Walters as a director

    2 pagesTM01

    Termination of appointment of Simon Bailey as a secretary

    1 pagesTM02

    Appointment of Amanda Jane Bruce as a secretary

    2 pagesAP03

    Who are the officers of CHELSEA (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTGOMERY, Nicholas James
    30 Warwick Street
    London
    W1B 5NH
    Director
    30 Warwick Street
    London
    W1B 5NH
    United KingdomEnglish158086800001
    OWEN, Duncan Gareth
    30 Warwick Street
    London
    W1B 5NH
    Director
    30 Warwick Street
    London
    W1B 5NH
    United KingdomBritish96216900003
    TOMKINSON, James Richard
    30 Warwick Street
    London
    W1B 5NH
    Director
    30 Warwick Street
    London
    W1B 5NH
    EnglandBritish197692400001
    BAILEY, Simon Alexander Farquhar
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Secretary
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British89676730001
    BRUCE, Amanda Jane
    Hove Park Villas
    BN3 6HH Hove
    33
    United Kingdom
    Secretary
    Hove Park Villas
    BN3 6HH Hove
    33
    United Kingdom
    164986060001
    PEAKE, Andrew John Lattaney
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    Secretary
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    British14148960001
    DWS SECRETARIES LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Secretary
    5 Chancery Lane
    WC2A 1LF London
    900020220001
    CONNELLAN, Paul Francis
    23 St Albans Gardens
    TW11 8AE Teddington
    Middlesex
    Director
    23 St Albans Gardens
    TW11 8AE Teddington
    Middlesex
    EnglandBritish60246580001
    EVANS, David Tilsley
    33 Clock House Road
    BR3 4JS Beckenham
    Kent
    Director
    33 Clock House Road
    BR3 4JS Beckenham
    Kent
    EnglandBritish79369510001
    GADSDEN, Philip John
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritish141294920002
    IRELAND, Christopher Mackintosh
    Lydstep 148 Green Dragon Lane
    Winchmore Hill
    N21 1ET London
    Director
    Lydstep 148 Green Dragon Lane
    Winchmore Hill
    N21 1ET London
    British44551750001
    JOHNSON, Andrew William
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    Director
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    EnglandBritish68089410003
    LAUDER, Geoffrey Robert
    57 Pine Grove
    Brookmans Park
    AL9 7BL Hatfield
    Hertfordshire
    Director
    57 Pine Grove
    Brookmans Park
    AL9 7BL Hatfield
    Hertfordshire
    British70015160001
    MAHENDRA, Myron Murugendra
    13 Priory Road
    W4 5JB London
    Director
    13 Priory Road
    W4 5JB London
    Malaysian62660140001
    O'REILLY, Fergal James
    10 Park Road
    Limpsfield
    RH8 0AW Oxted
    Surrey
    Director
    10 Park Road
    Limpsfield
    RH8 0AW Oxted
    Surrey
    Irish74272990004
    PARLING, John Robert
    4 Blackthorn Close
    Writtle
    CM1 3PF Chelmsford
    Essex
    Director
    4 Blackthorn Close
    Writtle
    CM1 3PF Chelmsford
    Essex
    NenglandBritish98321540001
    PRATT, Christopher Guy Rogan
    30 Warwick Street
    London
    W1B 5NH
    Director
    30 Warwick Street
    London
    W1B 5NH
    EnglandBritish75462120003
    SWALLOW, Oliver
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomEnglish148512010001
    WALTERS, Richard Robert
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish216149630001
    YARDLEY, Gary James
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    Director
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    British55671660001
    DWS DIRECTORS LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Director
    5 Chancery Lane
    WC2A 1LF London
    900020210001

    Does CHELSEA (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 30, 2001
    Delivered On Apr 14, 2001
    Satisfied
    Amount secured
    £2,700,000 due or to become due from the company to the chargee
    Short particulars
    F/H land and buildings on the east side of station road langley t/n BK149536.
    Persons Entitled
    • Daejan (Fhnv 1998) Limited
    Transactions
    • Apr 14, 2001Registration of a charge (395)
    • May 17, 2001Statement of satisfaction of a charge in full or part (403a)

    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