UKBizDB.co.uk

CHELSEA STORES HOLDINGS LIMITED

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

This company is commonly known as Chelsea Stores Holdings Limited. The company was founded 20 years ago and was given the registration number 05071053. 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 70100 - Activities of head offices.

Company Information

Name:CHELSEA STORES HOLDINGS LIMITED
Company Number:05071053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2004
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director13 November 2020Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Nominee Secretary11 March 2004Active
Cherry Tree Road, Watford, WD24 6SH

Secretary15 May 2008Active
21 Roxwell Road, London, W12 9QE

Secretary02 April 2004Active
25 The Drive, Henleaze, Bristol, BS9 4LD

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

Secretary27 September 2004Active
4, Eynella Road, East Dulwich, London, United Kingdom, SE10 8HR

Secretary02 April 2004Active
64 Portland Road, London, W11 4LQ

Secretary02 April 2004Active
Cherry Tree Road, Watford, WD24 6SH

Director17 November 2011Active
Cherry Tree Road, Watford, WD24 6SH

Director20 July 2012Active
Kitts Quarry, Upton Bye Burford, Burford, OX18 4LU

Director02 April 2004Active
Cherry Tree Road, Watford, WD24 6SH

Director12 August 2016Active
21 Roxwell Road, London, W12 9QE

Director11 March 2004Active
Cherry Tree Road, Watford, WD24 6SH

Director19 June 2007Active
35 Wellington Square, London, SW3

Director23 April 2004Active
Chelsea Cloisters, Sloane Avenue 665 Chelsea, London, SW3 3DW

Director02 April 2004Active
Cherry Tree Road, Watford, WD24 6SH

Director19 June 2007Active
Cherry Tree Road, Watford, WD24 6SH

Director04 August 2017Active
Ground Floor Flat 2 81 Queens Gate, London, SW7 5JU

Director02 April 2004Active
25 The Drive, Henleaze, Bristol, BS9 4LD

Director07 August 2006Active
Westside 1, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director20 February 2019Active
1133 Fifth Avenue Apts, New York, Usa, FOREIGN

Director26 May 2004Active
Cherry Tree Road, Watford, WD24 6SH

Director30 May 2014Active
Ashworth House, Westonbirt, Tetbury, GL8 8QJ

Director13 March 2004Active
1 Bellevue Road, Barnes, London, SW13 0BJ

Director27 September 2004Active
Cherry Tree Road, Watford, WD24 6SH

Director24 July 2015Active
10 78 Cadogan Square, London, SW1X 0EA

Director23 April 2004Active
Cherry Tree Road, Watford, WD24 6SH

Director14 January 2016Active
Rock Lodge, 18 Dundee Road, West Ferry, Dundee, DD5 1LX

Director02 April 2004Active
Newburn House, Newburn, Upper Largo, KY8 6JE

Director02 April 2004Active
64 Portland Road, London, W11 4LQ

Director13 March 2004Active

People with Significant Control

Mothercare Plc
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

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
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-05-20Mortgage

Mortgage charge part both with charge number.

Download
2019-05-20Mortgage

Mortgage charge part both with charge number.

Download
2019-05-20Mortgage

Mortgage charge part both with charge number.

Download
2019-05-20Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.