This company is commonly known as Chelsea Invest Limited. The company was founded 15 years ago and was given the registration number 06890893. The firm's registered office is in SURBITON. You can find them at C/o Alderwick James & Co 4 The Sanctuary, 23 Oakhill Grove, Surbiton, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CHELSEA INVEST LIMITED |
---|---|---|
Company Number | : | 06890893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2009 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Alderwick James & Co 4 The Sanctuary, 23 Oakhill Grove, Surbiton, Surrey, KT6 6DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Downs Way, Tadworth, KT20 5DP | Director | 13 December 2013 | Active |
Mill House, Bacchus Lane, South Cave, Uk, HU15 2ER | Secretary | 29 April 2009 | Active |
Mill House Bacchus Lane, South Cave, Hull, HU15 2ER | Director | 29 April 2009 | Active |
Office 5, Fairbank Studios, 75/81 Burnaby Street, London, England, SW10 0NS | Director | 13 December 2013 | Active |
Mr Mark Andrew Connelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 41, Downs Way, Tadworth, KT20 5DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2017-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-05 | Officers | Change person director company with change date. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Accounts | Change account reference date company previous extended. | Download |
2014-10-29 | Address | Change registered office address company with date old address new address. | Download |
2014-10-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.