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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD | Secretary | 22 February 2012 | Active |
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD | Director | 29 May 2020 | Active |
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD | Director | 19 March 2021 | Active |
Mayfield, 21 Chiltern Close, Princes Risborough, HP27 0EA | Secretary | 15 May 2008 | Active |
160 Marston Avenue, Dagenham, RM10 7LP | Secretary | 13 February 2003 | Active |
25 The Drive, Henleaze, Bristol, BS9 4LD | Secretary | 07 August 2006 | Active |
1 Bellevue Road, Barnes, London, SW13 0BJ | Secretary | 18 August 2004 | Active |
4, Eynella Road, East Dulwich, London, United Kingdom, SE10 8HR | Secretary | 14 February 2003 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Director | 13 February 2003 | Active |
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD | Director | 02 June 2017 | Active |
Cherry Tree Road, Watford, WD24 6SH | Director | 30 August 2010 | Active |
Boreas, Rushmere Lane, Chesham, HP5 3QY | Director | 19 June 2009 | Active |
Cherry Tree Road, Watford, WD24 6SH | Director | 04 February 2011 | Active |
Cherry Tree Road, Watford, WD24 6SH | Director | 04 August 2017 | Active |
25 The Drive, Henleaze, Bristol, BS9 4LD | Director | 07 August 2006 | Active |
98 Castellain Mansions, Castellain Road, London, W9 1HB | Director | 31 January 2008 | Active |
53 Riversdell Close, Chertsey, KT16 9JW | Director | 31 January 2008 | Active |
Ashworth House, Westonbirt, Tetbury, GL8 8QJ | Director | 26 October 2004 | Active |
1 Bellevue Road, Barnes, London, SW13 0BJ | Director | 01 November 2004 | Active |
Cherry Tree Road, Watford, WD24 6SH | Director | 24 July 2015 | Active |
Cherry Tree Road, Watford, WD24 6SH | Director | 14 January 2016 | Active |
4, Eynella Road, East Dulwich, London, United Kingdom, SE10 8HR | Director | 14 February 2003 | Active |
Cherry Tree Road, Watford, WD24 6SH | Director | 29 August 2014 | Active |
64 Portland Road, London, W11 4LQ | Director | 14 February 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.