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.
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 | : |
|
Registered Address | : | 41 Paradise Walk, London, England, SW3 4JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Paradise Walk, London, England, SW3 4JL | Director | 01 February 2016 | Active |
41, Paradise Walk, London, England, SW3 4JL | Director | 01 February 2016 | Active |
106, Cheyne Walk, West Brompton, London, SW10 0DG | Secretary | 06 July 2005 | Active |
35 Mayflower Road, London, SW9 9JY | Secretary | 26 September 2002 | Active |
5c Stansfield Road, London, SW9 9RY | Secretary | 05 October 2000 | Active |
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 | Director | 06 July 2005 | Active |
Cross Lanes Farmhouse, Ashton, Bishops Waltham, SO3 1FN | Director | 06 July 2005 | Active |
41, Paradise Walk, London, England, SW3 4JL | Director | 29 November 2017 | Active |
35 Mayflower Road, London, SW9 9JY | Director | 08 August 1996 | Active |
5c Stansfield Road, London, SW9 9RY | Director | 01 August 1997 | Active |
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 | Director | 06 July 2005 | Active |
Fouth Floor, Alliance House, 12 Caxton Street, London, SW1H 0QS | Corporate Director | 06 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Gazette | Gazette filings brought up to date. | Download |
2023-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-29 | Accounts | Change account reference date company previous extended. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Change account reference date company previous extended. | Download |
2019-08-29 | Accounts | Accounts with accounts type small. | Download |
2019-07-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.