CHELSEA ISLAND HOLDINGS LTD
Overview
| Company Name | CHELSEA ISLAND HOLDINGS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08286489 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHELSEA ISLAND HOLDINGS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHELSEA ISLAND HOLDINGS LTD located?
| Registered Office Address | C/O Glazers Chartered Accountants 843 Finchley Road NW11 8NA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHELSEA ISLAND HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| CHELSEA ISLAND DEVELOPMENTS TWO LIMITED | May 30, 2014 | May 30, 2014 |
| CHELSEA ISLAND DEVELOPMENTS LIMITED | Feb 28, 2014 | Feb 28, 2014 |
| HADLEY RESIDENTIAL PROPERTY SIX LIMITED | Nov 08, 2012 | Nov 08, 2012 |
What are the latest accounts for CHELSEA ISLAND HOLDINGS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CHELSEA ISLAND HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Andrew Clive Portlock on Apr 08, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Daniel Higgins on Jun 28, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Brian Daniel Higgins on Jun 28, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Satisfaction of charge 082864890001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Clive Portlock on Oct 10, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Secretary's details changed for Mr Brian Daniel Higgins on Feb 01, 2017 | 1 pages | CH03 | ||||||||||
Who are the officers of CHELSEA ISLAND HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIGGINS, Brian Daniel | Secretary | 14-20 Shand Street SE1 2ES London Fourth Floor Shand House United Kingdom | 217979770001 | |||||||||||
| HIGGINS, Brian Daniel | Director | 14-20 Shand Street SE1 2ES London Fourth Floor Shand House United Kingdom | United Kingdom | Irish | 173502140003 | |||||||||
| PORTLOCK, Andrew Clive | Director | 14-20 Shand Street SE1 2ES London Fourth Floor Shand House United Kingdom | England | British | 238775410001 | |||||||||
| NETWORK SECRETARIAL SERVICES LIMITED | Secretary | Byfleets Lane Broadbridge Heath RH12 3PB Horsham The Old Applestore Field Place Estate West Sussex United Kingdom |
| 50353670001 | ||||||||||
| ANDREWS, Ian Brinsley | Director | Little Missenden HP7 0QY Amersham The Old Forge Bucks United Kingdom | England | British | 182301780001 | |||||||||
| LEBIHAN, Mark Robert | Director | BN1 6JG Brighton 354 Ditchling Road United Kingdom | United Kingdom | British | 88157230010 | |||||||||
| LUMSDEN, Ian Brian | Director | Studridge Lane HP27 0SF Speen The Old Lacemakers Bucks United Kingdom | United Kingdom | British | 78078290002 |
Who are the persons with significant control of CHELSEA ISLAND HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hadley Property Group Limited | Apr 06, 2016 | NW11 8NA London 843 Finchley Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHELSEA ISLAND HOLDINGS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 18, 2015 Delivered On Sep 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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