CHELSEA (GENERAL PARTNER) LIMITED
Overview
| Company Name | CHELSEA (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03974199 |
| 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 (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 Address | No |
What were the previous names of CHELSEA (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DWSCO 2023 LIMITED | Apr 17, 2000 | Apr 17, 2000 |
What are the latest accounts for CHELSEA (GENERAL PARTNER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CHELSEA (GENERAL PARTNER) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CHELSEA (GENERAL PARTNER) 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 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Miscellaneous Section 519 companies act 2006 | 1 pages | MISC | ||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Dec 31, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Christopher Guy Rogan Pratt as a director on Jun 11, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Richard Tomkinson as a director on Jun 08, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Jane Bruce as a secretary on Mar 26, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 27 pages | AA | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 26 pages | AA | ||||||||||
Annual return made up to Apr 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Apr 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Christopher Guy Rogan Pratt on May 09, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas James Montgomery on Jan 30, 2012 | 3 pages | CH01 | ||||||||||
Appointment of Nicholas Montgomery as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Duncan Gareth Owen on Jan 30, 2012 | 3 pages | CH01 | ||||||||||
Appointment of Mr Duncan Gareth Owen as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Walters as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Bailey as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Amanda Jane Bruce as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of CHELSEA (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONTGOMERY, Nicholas James | Director | 30 Warwick Street London W1B 5NH | United Kingdom | English | 158086800001 | |||||
| OWEN, Duncan Gareth | Director | 30 Warwick Street London W1B 5NH | United Kingdom | British | 96216900003 | |||||
| TOMKINSON, James Richard | Director | 30 Warwick Street London W1B 5NH | England | British | 197692400001 | |||||
| BAILEY, Simon Alexander Farquhar | Secretary | 9 Six Acres RH13 0TH Slinfold West Sussex | British | 89676730001 | ||||||
| BRUCE, Amanda Jane | Secretary | Hove Park Villas BN3 6HH Hove 33 United Kingdom | 164986060001 | |||||||
| PEAKE, Andrew John Lattaney | Secretary | Farley End Farley Green GU5 9EQ Albury Guildford Surrey | British | 14148960001 | ||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane WC2A 1LF London | 900020220001 | |||||||
| CONNELLAN, Paul Francis | Director | 23 St Albans Gardens TW11 8AE Teddington Middlesex | England | British | 60246580001 | |||||
| EVANS, David Tilsley | Director | 33 Clock House Road BR3 4JS Beckenham Kent | England | British | 79369510001 | |||||
| GADSDEN, Philip John | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court | England | British | 141294920002 | |||||
| IRELAND, Christopher Mackintosh | Director | Lydstep 148 Green Dragon Lane Winchmore Hill N21 1ET London | British | 44551750001 | ||||||
| JOHNSON, Andrew William | Director | Fulford Farm Culworth OX17 2HL Banbury Oxfordshire | England | British | 68089410003 | |||||
| LAUDER, Geoffrey Robert | Director | 57 Pine Grove Brookmans Park AL9 7BL Hatfield Hertfordshire | British | 70015160001 | ||||||
| MAHENDRA, Myron Murugendra | Director | 13 Priory Road W4 5JB London | Malaysian | 62660140001 | ||||||
| O'REILLY, Fergal James | Director | 10 Park Road Limpsfield RH8 0AW Oxted Surrey | Irish | 74272990004 | ||||||
| PARLING, John Robert | Director | 4 Blackthorn Close Writtle CM1 3PF Chelmsford Essex | Nengland | British | 98321540001 | |||||
| PRATT, Christopher Guy Rogan | Director | 30 Warwick Street London W1B 5NH | England | British | 75462120003 | |||||
| SWALLOW, Oliver | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | English | 148512010001 | |||||
| WALTERS, Richard Robert | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | 216149630001 | |||||
| YARDLEY, Gary James | Director | Highview Heddon Court Avenue Cockfosters EN4 9NE London | British | 55671660001 | ||||||
| DWS DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane WC2A 1LF London | 900020210001 |
Does CHELSEA (GENERAL PARTNER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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