CHELSEA STORES HOLDINGS LIMITED

CHELSEA STORES HOLDINGS LIMITED

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

    Company NameCHELSEA STORES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05071053
    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 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 AddressNo

    What were the previous names of CHELSEA STORES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAGLE RETAIL INVESTMENTS LIMITEDMar 11, 2004Mar 11, 2004

    What are the latest accounts for CHELSEA STORES HOLDINGS 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 LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for CHELSEA STORES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    10 pagesAA

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

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

    15 pagesAA

    Registration of charge 050710530012, created on Sep 13, 2022

    98 pagesMR01

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

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

    17 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

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

    15 pagesAA

    Registration of charge 050710530011, created on Nov 26, 2020

    98 pagesMR01

    Registration of charge 050710530010, 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

    Change of details for Mothercare Plc 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 Mothercare Plc 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 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2019

    22 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 7

    5 pagesMR05

    Who are the officers of CHELSEA STORES HOLDINGS 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
    British167184810001
    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
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026510001
    BRAMALL, Helen Mary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Secretary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    British59695650001
    DAVID, William Guy
    21 Roxwell Road
    W12 9QE London
    Secretary
    21 Roxwell Road
    W12 9QE London
    British91400370001
    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
    WATERSTONE, Timothy John Stuart
    64 Portland Road
    W11 4LQ London
    Secretary
    64 Portland Road
    W11 4LQ London
    British10408710002
    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
    BROLLY, Brian Thomas
    Kitts Quarry
    Upton Bye Burford
    OX18 4LU Burford
    Oxfordshire
    Director
    Kitts Quarry
    Upton Bye Burford
    OX18 4LU Burford
    Oxfordshire
    British54192370002
    CLARK, Darren Wayne
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritish212137270001
    DAVID, William Guy
    21 Roxwell Road
    W12 9QE London
    Director
    21 Roxwell Road
    W12 9QE London
    UkBritish91400370001
    GORDON, Joseph Benjamin
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritish86319620002
    GROOS, Ferdinand
    35 Wellington Square
    SW3 London
    Director
    35 Wellington Square
    SW3 London
    German141884580001
    HALL, Colin
    Chelsea Cloisters
    Sloane Avenue 665 Chelsea
    SW3 3DW London
    Director
    Chelsea Cloisters
    Sloane Avenue 665 Chelsea
    SW3 3DW London
    Usa97336760001
    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
    JOHNSSON, Frans Petter David
    Ground Floor Flat 2 81 Queens Gate
    SW7 5JU London
    Director
    Ground Floor Flat 2 81 Queens Gate
    SW7 5JU London
    Swedish97336670001
    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
    LANGMAN, Wendy
    1133 Fifth Avenue Apts
    FOREIGN New York
    Usa Ny10128
    Usa
    Director
    1133 Fifth Avenue Apts
    FOREIGN New York
    Usa Ny10128
    Usa
    American99033930001
    MARTIN, Alan
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritish188726960001
    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
    SWEET, Andrew
    10 78 Cadogan Square
    SW1X 0EA London
    Director
    10 78 Cadogan Square
    SW1X 0EA London
    American72643500002
    TALISMAN, Daniel
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Great BritainBritish/Irish204262980001
    THOMSON, Andrew Francis
    Rock Lodge, 18 Dundee Road
    West Ferry
    DD5 1LX Dundee
    Director
    Rock Lodge, 18 Dundee Road
    West Ferry
    DD5 1LX Dundee
    Broughty Ferry, ScotlandBritish41510002
    THOMSON, Christopher Harold William
    Newburn House
    Newburn
    KY8 6JE Upper Largo
    Fife
    Director
    Newburn House
    Newburn
    KY8 6JE Upper Largo
    Fife
    ScotlandBritish50470780002
    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 HOLDINGS 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 FormPublic Limited Company (Listed)
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01950509
    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