CHELSEA STORES HOLDINGS 2 LIMITED

CHELSEA STORES HOLDINGS 2 LIMITED

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

    Company NameCHELSEA STORES HOLDINGS 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04189976
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CHELSEA STORES HOLDINGS 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHELSEA STORES HOLDINGS 2 LIMITED located?

    Registered Office Address
    Westside 1 London Road
    HP3 9TD Hemel Hempstead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHELSEA STORES HOLDINGS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EARLY LEARNING HOLDINGS LIMITEDSep 12, 2001Sep 12, 2001
    IBIS (665) LIMITEDMar 29, 2001Mar 29, 2001

    What are the latest accounts for CHELSEA STORES HOLDINGS 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for CHELSEA STORES HOLDINGS 2 LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for CHELSEA STORES HOLDINGS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 29, 2025

    11 pagesAA

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2024

    14 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2023

    14 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 26, 2022

    14 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Registration of charge 041899760015, created on Sep 13, 2022

    98 pagesMR01

    Accounts for a dormant company made up to Mar 27, 2021

    15 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 28, 2020

    16 pagesAA

    Registration of charge 041899760014, created on Nov 26, 2020

    98 pagesMR01

    Registration of charge 041899760013, created on Nov 26, 2020

    79 pagesMR01

    Termination of appointment of Daniel Juckes as a director on Nov 13, 2020

    1 pagesTM01

    Appointment of Mrs Lynne Samantha Medini as a director on Nov 13, 2020

    2 pagesAP01

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Change of details for Chelsea Stores Holdings Limited as a person with significant control on Aug 03, 2020

    2 pagesPSC05

    Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on Aug 04, 2020

    1 pagesAD01

    Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on Jun 30, 2020

    1 pagesAD01

    Change of details for Chelsea Stores Holdings Limited as a person with significant control on Jun 30, 2020

    2 pagesPSC05

    Appointment of Mr Andrew Cook as a director on May 29, 2020

    2 pagesAP01

    Termination of appointment of Kirsty Rowena Homer as a director on May 29, 2020

    1 pagesTM01

    Full accounts made up to Mar 30, 2019

    21 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of CHELSEA STORES HOLDINGS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDINI, Lynne Samatha
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Secretary
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    British167183640001
    COOK, Andrew
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    EnglandBritish266409860001
    MEDINI, Lynne Samantha
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    EnglandBritish70989770003
    BRAMALL, Helen Mary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Secretary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    British59695650001
    GRIFFITHS, David
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    Secretary
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    British78157950002
    JONES, Gavin Stewart
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    Secretary
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    British116097830001
    SELBER, Kimberley Lynn
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Secretary
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Us97940820001
    THOMPSON, Nicholas Raymond
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    Secretary
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    British134102250001
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    78403190002
    ASHBY, Timothy John
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Great BritainBritish162876770001
    ATWAL, Harminder Singh
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritish167976490001
    BOYDELL, Joanna
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritish118883430001
    CLARK, Darren Wayne
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritish212137270001
    ELLIS, Peter Malcolm
    The Orchard
    Old Forge, Ewen
    GL7 6BU Cirencester
    Gloucestershire
    Director
    The Orchard
    Old Forge, Ewen
    GL7 6BU Cirencester
    Gloucestershire
    British55540630003
    FRANCE, Michael Bernard Anthony
    Ford Cottage Sandpit Lane
    Bledlow
    HP27 9QL Princess Risborough
    Buckinghamshire
    Director
    Ford Cottage Sandpit Lane
    Bledlow
    HP27 9QL Princess Risborough
    Buckinghamshire
    United KingdomBritish141561430001
    GRIFFITHS, David
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    Director
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    British78157950002
    GUEST, Christopher Robert
    The Manor House
    Thorpe By Water
    LE15 9JQ Uppingham
    Leicestershire
    Director
    The Manor House
    Thorpe By Water
    LE15 9JQ Uppingham
    Leicestershire
    British31438630001
    HARRINGTON, Neil Simon
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritish157815820001
    HOMER, Kirsty Rowena
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritish235620910001
    JONES, Gavin Stewart
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    Director
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    EnglandBritish116097830001
    JUCKES, Daniel
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    EnglandBritish255996600001
    MARTIN, Alan
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritish188726960001
    RAINER, Michael James
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    Director
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    United KingdomBritish14442650003
    REVETT, Clive Edward
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    Director
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    United KingdomBritish16023450001
    ROBERTSON, Nigel Mark Inches
    Ashworth House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    Director
    Ashworth House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    British97170790001
    SELBER, Kimberley Lynn
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Director
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Us97940820001
    SMOTHERS, Richard
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritish242658700001
    TALISMAN, Daniel
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Great BritainBritish/Irish204262980001
    WATERSTONE, Timothy John Stuart
    64 Portland Road
    W11 4LQ London
    Director
    64 Portland Road
    W11 4LQ London
    British10408710002
    WOLSEY, Iain, Mr.
    9 Fremantle Square
    BS6 5TL Bristol
    Director
    9 Fremantle Square
    BS6 5TL Bristol
    EnglandBritish84308430001
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Director
    2 Serjeants Inn
    EC4Y 1LT London
    73625410001

    Who are the persons with significant control of CHELSEA STORES HOLDINGS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelsea Stores Holdings Limited
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Apr 06, 2016
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number5071053
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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