CHELSEA STORES HOLDINGS 2 LIMITED
Overview
| Company Name | CHELSEA STORES HOLDINGS 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04189976 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHELSEA STORES HOLDINGS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EARLY LEARNING HOLDINGS LIMITED | Sep 12, 2001 | Sep 12, 2001 |
| IBIS (665) LIMITED | Mar 29, 2001 | Mar 29, 2001 |
What are the latest accounts for CHELSEA STORES HOLDINGS 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for CHELSEA STORES HOLDINGS 2 LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for CHELSEA STORES HOLDINGS 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 29, 2025 | 11 pages | AA | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2024 | 14 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 25, 2023 | 14 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 26, 2022 | 14 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 041899760015, created on Sep 13, 2022 | 98 pages | MR01 | ||
Accounts for a dormant company made up to Mar 27, 2021 | 15 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 28, 2020 | 16 pages | AA | ||
Registration of charge 041899760014, created on Nov 26, 2020 | 98 pages | MR01 | ||
Registration of charge 041899760013, created on Nov 26, 2020 | 79 pages | MR01 | ||
Termination of appointment of Daniel Juckes as a director on Nov 13, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Lynne Samantha Medini as a director on Nov 13, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Chelsea Stores Holdings Limited as a person with significant control on Aug 03, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Change of details for Chelsea Stores Holdings Limited as a person with significant control on Jun 30, 2020 | 2 pages | PSC05 | ||
Appointment of Mr Andrew Cook as a director on May 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Kirsty Rowena Homer as a director on May 29, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 30, 2019 | 21 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CHELSEA STORES HOLDINGS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEDINI, Lynne Samatha | Secretary | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | British | 167183640001 | ||||||
| COOK, Andrew | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | England | British | 266409860001 | |||||
| MEDINI, Lynne Samantha | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | England | British | 70989770003 | |||||
| BRAMALL, Helen Mary | Secretary | Cherry Tree Road WD24 6SH Watford Hertfordshire | British | 59695650001 | ||||||
| GRIFFITHS, David | Secretary | 17 Cransley Grove B91 3ZA Solihull West Midlands | British | 78157950002 | ||||||
| JONES, Gavin Stewart | Secretary | 25 The Drive Henleaze BS9 4LD Bristol Avon | British | 116097830001 | ||||||
| SELBER, Kimberley Lynn | Secretary | 1 Bellevue Road Barnes SW13 0BJ London | Us | 97940820001 | ||||||
| THOMPSON, Nicholas Raymond | Secretary | Eynella Road East Dulwich SE10 8HR London 4 United Kingdom | British | 134102250001 | ||||||
| DECHERT SECRETARIES LIMITED | Secretary | 2 Serjeants Inn EC4Y 1LT London | 78403190002 | |||||||
| ASHBY, Timothy John | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | Great Britain | British | 162876770001 | |||||
| ATWAL, Harminder Singh | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | 167976490001 | |||||
| BOYDELL, Joanna | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | England | British | 118883430001 | |||||
| CLARK, Darren Wayne | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | 212137270001 | |||||
| ELLIS, Peter Malcolm | Director | The Orchard Old Forge, Ewen GL7 6BU Cirencester Gloucestershire | British | 55540630003 | ||||||
| FRANCE, Michael Bernard Anthony | Director | Ford Cottage Sandpit Lane Bledlow HP27 9QL Princess Risborough Buckinghamshire | United Kingdom | British | 141561430001 | |||||
| GRIFFITHS, David | Director | 17 Cransley Grove B91 3ZA Solihull West Midlands | British | 78157950002 | ||||||
| GUEST, Christopher Robert | Director | The Manor House Thorpe By Water LE15 9JQ Uppingham Leicestershire | British | 31438630001 | ||||||
| HARRINGTON, Neil Simon | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | England | British | 157815820001 | |||||
| HOMER, Kirsty Rowena | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | 235620910001 | |||||
| JONES, Gavin Stewart | Director | 25 The Drive Henleaze BS9 4LD Bristol Avon | England | British | 116097830001 | |||||
| JUCKES, Daniel | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | England | British | 255996600001 | |||||
| MARTIN, Alan | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | England | British | 188726960001 | |||||
| RAINER, Michael James | Director | 98 Castellain Mansions Castellain Road W9 1HB London | United Kingdom | British | 14442650003 | |||||
| REVETT, Clive Edward | Director | 53 Riversdell Close KT16 9JW Chertsey Surrey | United Kingdom | British | 16023450001 | |||||
| ROBERTSON, Nigel Mark Inches | Director | Ashworth House Westonbirt GL8 8QJ Tetbury Gloucestershire | British | 97170790001 | ||||||
| SELBER, Kimberley Lynn | Director | 1 Bellevue Road Barnes SW13 0BJ London | Us | 97940820001 | ||||||
| SMOTHERS, Richard | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | 242658700001 | |||||
| TALISMAN, Daniel | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | Great Britain | British/Irish | 204262980001 | |||||
| WATERSTONE, Timothy John Stuart | Director | 64 Portland Road W11 4LQ London | British | 10408710002 | ||||||
| WOLSEY, Iain, Mr. | Director | 9 Fremantle Square BS6 5TL Bristol | England | British | 84308430001 | |||||
| DECHERT NOMINEES LIMITED | Director | 2 Serjeants Inn EC4Y 1LT London | 73625410001 |
Who are the persons with significant control of CHELSEA STORES HOLDINGS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chelsea Stores Holdings Limited | Apr 06, 2016 | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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