CHELSEA STORES HOLDINGS LIMITED
Overview
| Company Name | CHELSEA STORES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05071053 |
| 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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHELSEA STORES HOLDINGS 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAGLE RETAIL INVESTMENTS LIMITED | Mar 11, 2004 | Mar 11, 2004 |
What are the latest accounts for CHELSEA STORES HOLDINGS 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 LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for CHELSEA STORES HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 29, 2025 | 10 pages | AA | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2024 | 15 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 25, 2023 | 15 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 26, 2022 | 15 pages | AA | ||
Registration of charge 050710530012, created on Sep 13, 2022 | 98 pages | MR01 | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 27, 2021 | 17 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 28, 2020 | 15 pages | AA | ||
Registration of charge 050710530011, created on Nov 26, 2020 | 98 pages | MR01 | ||
Registration of charge 050710530010, 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 | ||
Change of details for Mothercare Plc 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 Mothercare Plc as a person with significant control on Jun 30, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Kirsty Rowena Homer as a director on May 29, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew Cook as a director on May 29, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 30, 2019 | 22 pages | AA | ||
Part of the property or undertaking has been released and no longer forms part of charge 7 | 5 pages | MR05 | ||
Who are the officers of CHELSEA STORES HOLDINGS 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 | 167184810001 | ||||||
| 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 | |||||
| ALLY, Bibi Rahima | Nominee Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026510001 | ||||||
| BRAMALL, Helen Mary | Secretary | Cherry Tree Road WD24 6SH Watford Hertfordshire | British | 59695650001 | ||||||
| DAVID, William Guy | Secretary | 21 Roxwell Road W12 9QE London | British | 91400370001 | ||||||
| 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 | ||||||
| WATERSTONE, Timothy John Stuart | Secretary | 64 Portland Road W11 4LQ London | British | 10408710002 | ||||||
| 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 | |||||
| BROLLY, Brian Thomas | Director | Kitts Quarry Upton Bye Burford OX18 4LU Burford Oxfordshire | British | 54192370002 | ||||||
| CLARK, Darren Wayne | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | 212137270001 | |||||
| DAVID, William Guy | Director | 21 Roxwell Road W12 9QE London | Uk | British | 91400370001 | |||||
| GORDON, Joseph Benjamin | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | 86319620002 | |||||
| GROOS, Ferdinand | Director | 35 Wellington Square SW3 London | German | 141884580001 | ||||||
| HALL, Colin | Director | Chelsea Cloisters Sloane Avenue 665 Chelsea SW3 3DW London | Usa | 97336760001 | ||||||
| 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 | |||||
| JOHNSSON, Frans Petter David | Director | Ground Floor Flat 2 81 Queens Gate SW7 5JU London | Swedish | 97336670001 | ||||||
| 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 | |||||
| LANGMAN, Wendy | Director | 1133 Fifth Avenue Apts FOREIGN New York Usa Ny10128 Usa | American | 99033930001 | ||||||
| MARTIN, Alan | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | England | British | 188726960001 | |||||
| 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 | |||||
| SWEET, Andrew | Director | 10 78 Cadogan Square SW1X 0EA London | American | 72643500002 | ||||||
| TALISMAN, Daniel | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | Great Britain | British/Irish | 204262980001 | |||||
| THOMSON, Andrew Francis | Director | Rock Lodge, 18 Dundee Road West Ferry DD5 1LX Dundee | Broughty Ferry, Scotland | British | 41510002 | |||||
| THOMSON, Christopher Harold William | Director | Newburn House Newburn KY8 6JE Upper Largo Fife | Scotland | British | 50470780002 | |||||
| WATERSTONE, Timothy John Stuart | Director | 64 Portland Road W11 4LQ London | British | 10408710002 |
Who are the persons with significant control of CHELSEA STORES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mothercare Plc | 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