UKBizDB.co.uk

GEALES CHELSEA LTD

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

This company is commonly known as Geales Chelsea Ltd. The company was founded 14 years ago and was given the registration number 07140064. The firm's registered office is in CARDIFF. You can find them at 07140064: Companies House Default Address, , Cardiff, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GEALES CHELSEA LTD
Company Number:07140064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 January 2010
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:07140064: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lumley Street, London, England, W1K 6TT

Director17 February 2017Active
96a, Shirland Road, London, United Kingdom, W9 2EQ

Secretary29 January 2010Active
Bridle House, 36 Bridle Lane, London, United Kingdom, W1F 9BZ

Director24 May 2010Active
47, Cheyne Walk, London, SW3 5LP

Director04 February 2010Active
Bridle House, 36 Bridle Lane, London, W1F 9BZ

Director29 January 2010Active
2, Farmer Street, London, England, W8 7SN

Director04 February 2010Active
1, Lumley Street, London, England, W1K 6TT

Director17 February 2017Active
The Bridge House, Bisham Road, Marlowe, United Kingdom, SL7 1RP

Director29 January 2010Active
59, Lordington, Chichester, PO18 9DX

Corporate Director04 February 2010Active

People with Significant Control

Mr Andrew John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:1, Lumley Street, London, England, W1K 6TT
Nature of control:
  • Significant influence or control
Mr Mark Nicholas John Fuller
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:1, Lumley Street, London, England, W1K 6TT
Nature of control:
  • Significant influence or control

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
2024-03-26Gazette

Gazette dissolved liquidation.

Download
2019-05-24Insolvency

Liquidation compulsory defer dissolution.

Download
2019-05-24Insolvency

Liquidation compulsory completion.

Download
2018-04-20Insolvency

Liquidation compulsory winding up order.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-09-01Address

Default companies house registered office address applied.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-03-06Address

Change registered office address company with date old address new address.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Termination secretary company with name termination date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Change account reference date company previous shortened.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type small.

Download
2014-09-29Accounts

Change account reference date company previous shortened.

Download
2014-04-25Accounts

Accounts with accounts type small.

Download
2014-02-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.