This company is commonly known as Chelsfield Participations Limited. The company was founded 35 years ago and was given the registration number 02271790. The firm's registered office is in LONDON. You can find them at 31 Hill Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CHELSFIELD PARTICIPATIONS LIMITED |
---|---|---|
Company Number | : | 02271790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1988 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Hill Street, London, W1J 5LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Hill Street, London, W1J 5LS | Corporate Secretary | 22 October 2014 | Active |
31, Hill Street, London, W1J 5LS | Director | 02 July 2018 | Active |
31, Hill Street, London, W1J 5LS | Director | 26 September 2014 | Active |
27 Glendower Road, East Sheen, London, SW14 8NY | Secretary | 14 February 1994 | Active |
87 Kimberley Road, Croydon, CR0 2PZ | Secretary | 08 November 2002 | Active |
169 Oatland Drive, Weybridge, KT13 9JY | Secretary | 07 November 2006 | Active |
42 Brancaster Drive, Mill Hill, London, NW7 2SJ | Secretary | - | Active |
Third Floor, Equitable House, 47 King William Street, London, EC4R 9JD | Corporate Secretary | 07 February 2005 | Active |
5th Floor, 4 More London Riverside, London, SE1 2AU | Corporate Secretary | 26 September 2014 | Active |
58 Old Church Street, London, SW3 5DB | Director | - | Active |
7 Westmead, Roehampton, London, SW15 5BH | Director | - | Active |
Gatehouse Farm, Rogate, Petersfield, GU31 5DB | Director | - | Active |
26-28 Conway Street, London, W1T 6BQ | Director | 07 February 2005 | Active |
Spaniards Field, Wildwood Rise Hampstead, London, NW11 6SX | Director | 07 February 2005 | Active |
17 Chapel House Street, Isle Of Dogs, London, E14 3AS | Director | 14 July 2005 | Active |
3 Mansfield Street, London, W1M 9FL | Director | - | Active |
15 Briar Walk, Putney, London, SW15 6UD | Director | - | Active |
169 Oatland Drive, Weybridge, KT13 9JY | Director | 07 February 2005 | Active |
33 Gerard Road, London, SW13 9QH | Director | - | Active |
31, Hill Street, London, W1J 5LS | Director | 26 September 2014 | Active |
5 Glebe Place, London, SW3 5LB | Director | - | Active |
31, Hill Street, London, W1J 5LS | Director | 26 September 2014 | Active |
Wga (Uk) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, Hill Street, London, England, W1J 5LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-11 | Dissolution | Dissolution application strike off company. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-14 | Resolution | Resolution. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.