UKBizDB.co.uk

CHELSEA STORES (EBT TRUSTEE) LIMITED

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

This company is commonly known as Chelsea Stores (ebt Trustee) Limited. The company was founded 21 years ago and was given the registration number 04666271. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Westside 1, London Road, Hemel Hempstead, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHELSEA STORES (EBT TRUSTEE) LIMITED
Company Number:04666271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2003
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Secretary22 February 2012Active
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director29 May 2020Active
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director19 March 2021Active
Mayfield, 21 Chiltern Close, Princes Risborough, HP27 0EA

Secretary15 May 2008Active
160 Marston Avenue, Dagenham, RM10 7LP

Secretary13 February 2003Active
25 The Drive, Henleaze, Bristol, BS9 4LD

Secretary07 August 2006Active
1 Bellevue Road, Barnes, London, SW13 0BJ

Secretary18 August 2004Active
4, Eynella Road, East Dulwich, London, United Kingdom, SE10 8HR

Secretary14 February 2003Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director13 February 2003Active
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director02 June 2017Active
Cherry Tree Road, Watford, WD24 6SH

Director30 August 2010Active
Boreas, Rushmere Lane, Chesham, HP5 3QY

Director19 June 2009Active
Cherry Tree Road, Watford, WD24 6SH

Director04 February 2011Active
Cherry Tree Road, Watford, WD24 6SH

Director04 August 2017Active
25 The Drive, Henleaze, Bristol, BS9 4LD

Director07 August 2006Active
98 Castellain Mansions, Castellain Road, London, W9 1HB

Director31 January 2008Active
53 Riversdell Close, Chertsey, KT16 9JW

Director31 January 2008Active
Ashworth House, Westonbirt, Tetbury, GL8 8QJ

Director26 October 2004Active
1 Bellevue Road, Barnes, London, SW13 0BJ

Director01 November 2004Active
Cherry Tree Road, Watford, WD24 6SH

Director24 July 2015Active
Cherry Tree Road, Watford, WD24 6SH

Director14 January 2016Active
4, Eynella Road, East Dulwich, London, United Kingdom, SE10 8HR

Director14 February 2003Active
Cherry Tree Road, Watford, WD24 6SH

Director29 August 2014Active
64 Portland Road, London, W11 4LQ

Director14 February 2003Active

People with Significant Control

Chelsea Stores Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-04Address

Change registered office address company with date old address new address.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.