UKBizDB.co.uk

CHELSEA YACHT AND BOAT COMPANY LIMITED

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

This company is commonly known as Chelsea Yacht And Boat Company Limited. The company was founded 76 years ago and was given the registration number 00436154. The firm's registered office is in LONDON. You can find them at 41 Paradise Walk, , London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:CHELSEA YACHT AND BOAT COMPANY LIMITED
Company Number:00436154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1947
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:41 Paradise Walk, London, England, SW3 4JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Paradise Walk, London, England, SW3 4JL

Director01 February 2016Active
41, Paradise Walk, London, England, SW3 4JL

Director01 February 2016Active
106, Cheyne Walk, West Brompton, London, SW10 0DG

Secretary06 July 2005Active
35 Mayflower Road, London, SW9 9JY

Secretary26 September 2002Active
5c Stansfield Road, London, SW9 9RY

Secretary05 October 2000Active
8 Bowerdean Street, Fulham, London, SW6 3TW

Secretary-Active
21 White Croft, Cranford Lane, Heston,

Director-Active
1 Endwood Drive, Solihull, B91 1NX

Director-Active
106, Cheyne Walk, West Brompton, London, SW10 0DG

Director06 July 2005Active
Cross Lanes Farmhouse, Ashton, Bishops Waltham, SO3 1FN

Director06 July 2005Active
41, Paradise Walk, London, England, SW3 4JL

Director29 November 2017Active
35 Mayflower Road, London, SW9 9JY

Director08 August 1996Active
5c Stansfield Road, London, SW9 9RY

Director01 August 1997Active
8 Bowerdean Street, Fulham, London, SW6 3TW

Director-Active
8 Bowerdean Street, Fulham, London, SW6 3TW

Director-Active
Liberty House, Regent Street, London, United Kingdom, W1B 5TR

Director06 July 2005Active
Fouth Floor, Alliance House, 12 Caxton Street, London, SW1H 0QS

Corporate Director06 July 2005Active

People with Significant Control

Trm Acorn Limited
Notified on:17 March 2022
Status:Active
Country of residence:England
Address:41, Paradise Walk, London, England, SW3 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thames River Moorings Limited
Notified on:31 October 2018
Status:Active
Country of residence:United Kingdom
Address:41, 41 Paradise Walk, London, United Kingdom, SW3 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Chelsea Marine (Jersey) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:4th Floor, St. Pauls Gate, 22-24 New Street, Jersey, Jersey, JE1 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Gazette

Gazette filings brought up to date.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Accounts

Change account reference date company previous extended.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Change account reference date company previous extended.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-07-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.