CHELSEA STORES (EBT TRUSTEE) LIMITED

CHELSEA STORES (EBT TRUSTEE) LIMITED

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

    Company NameCHELSEA STORES (EBT TRUSTEE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04666271
    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 (EBT TRUSTEE) LIMITED?

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

    Where is CHELSEA STORES (EBT TRUSTEE) LIMITED located?

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

    What are the latest accounts for CHELSEA STORES (EBT TRUSTEE) 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 (EBT TRUSTEE) LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for CHELSEA STORES (EBT TRUSTEE) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    9 pagesAA

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Termination of appointment of Taimoor Anwar as a director on Mar 19, 2021

    1 pagesTM01

    Appointment of Mrs Lynne Samantha Medini as a director on Mar 19, 2021

    2 pagesAP01

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    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

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 24, 2018

    8 pagesAA

    Confirmation statement made on Mar 15, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Taimoor Anwar on Aug 04, 2017

    2 pagesCH01

    Who are the officers of CHELSEA STORES (EBT TRUSTEE) 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
    British167184880001
    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
    Mayfield
    21 Chiltern Close
    HP27 0EA Princes Risborough
    Buckinghamshire
    Secretary
    Mayfield
    21 Chiltern Close
    HP27 0EA Princes Risborough
    Buckinghamshire
    British59695650001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    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
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    ANWAR, Taimoor
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    United KingdomPakistani233662890002
    ASHBY, Timothy John
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Great BritainBritish162876770001
    BOYDELL, Joanna
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    EnglandBritish118883430001
    DAVIES, Caroline
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritish112169410001
    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
    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
    THOMPSON, Nicholas Raymond
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    Director
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    EnglandBritish134102250001
    WAIN, Claire Louise
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritish190518570001
    WATERSTONE, Timothy John Stuart
    64 Portland Road
    W11 4LQ London
    Director
    64 Portland Road
    W11 4LQ London
    British10408710002

    Who are the persons with significant control of CHELSEA STORES (EBT TRUSTEE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05071053
    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