UKBizDB.co.uk

CHELSEA ARTS CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chelsea Arts Club Limited. The company was founded 37 years ago and was given the registration number 02124272. The firm's registered office is in LONDON. You can find them at 143-145, Old Church Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CHELSEA ARTS CLUB LIMITED
Company Number:02124272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:143-145, Old Church Street, London, SW3 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143-145, Old Church Street, London, SW3 6EB

Secretary06 October 2013Active
143-145, Old Church Street, London, SW3 6EB

Director07 September 2022Active
143-145, Old Church Street, London, SW3 6EB

Director30 September 2013Active
143-145, Old Church Street, London, SW3 6EB

Director30 September 2013Active
143-145, Old Church Street, London, SW3 6EB

Director23 September 2019Active
143-145, Old Church Street, London, SW3 6EB

Director-Active
143-145, Old Church Street, London, SW3 6EB

Director23 September 2019Active
6 Durand Gardens, London, SW9 0PP

Secretary-Active
143-145, Old Church Street, London, SW3 6EB

Director30 September 2013Active
12 Rotherwood Road, London, SW15 1JZ

Director01 August 1997Active
Mellcroft, Harrow Road West, Dorking, RH4 3BA

Director02 June 2003Active
18, Octavia Street, London, United Kingdom, SW11 3DN

Director12 November 2008Active
30b, Overstrand Mansions, Prince Of Wales Drive Battersea, London, SW11 4EZ

Director12 November 2008Active
11 Edith Grove, London, SW10 0JZ

Director-Active
19 Inman Road, London, SW18 3BB

Director15 November 2000Active
48 Elms Road, London, SW4 9EX

Director22 February 2005Active
143-145, Old Church Street, London, SW3 6EB

Director28 February 2011Active
Coates Manor Wood End, Ardeley, Stevenage, SG2 7BB

Director11 November 2002Active
Rex Restuarant Associates, 157 Piccadilly, London, Uk, W1J 9EB

Director12 November 2012Active
30 Waverley Drive, Camberley, GU15 2DP

Director26 February 1997Active
47 Chaldon Road, Fulham, London, SW6 7NH

Director-Active
10 Elm Place, London, SW7 3QJ

Director17 February 1993Active
Cleveland, Long Lane, Bovingdon, HP3 0ND

Director02 July 1998Active
143-145, Old Church Street, London, SW3 6EB

Director30 September 2013Active
12a Cromwell Road, London, SW19 HLZ

Director17 November 2003Active
37 Arley Road, Solihull, B91 1NJ

Director-Active
143-145, Old Church Street, London, SW3 6EB

Director30 September 2013Active
52 The Green, Dartford, DA2 6JT

Director16 August 2005Active
1 Brunswick Close, London, TW2 5NB

Director30 May 1996Active
143-145, Old Church Street, London, SW3 6EB

Director12 November 2012Active
Dry Leys, Frilford, Abingdon, OX13 5HB

Director-Active
70 Salters Hill, London, SE19 1EA

Director11 November 2002Active
7 Wine Office Court, London, EC4A 3BY

Director-Active
6 Durand Gardens, London, SW9 0PP

Director-Active
143-145, Old Church Street, London, SW3 6EB

Director01 August 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-09-14Officers

Second filing of director termination with name.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Capital

Capital allotment shares.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-12Accounts

Accounts with accounts type small.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.