This company is commonly known as The Chelsea Concept Company Limited. The company was founded 20 years ago and was given the registration number 04994733. The firm's registered office is in LEICS. You can find them at 30 Simborough Way, Market Harborough, Leics, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE CHELSEA CONCEPT COMPANY LIMITED |
---|---|---|
Company Number | : | 04994733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2003 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Simborough Way, Market Harborough, Leics, LE16 7XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ | Secretary | 04 May 2021 | Active |
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ | Director | 09 April 2021 | Active |
Via Erta Canina 22, Firenze, Italy, | Secretary | 15 December 2003 | Active |
30 Simborough Way, Market Harborough, LE16 7XS | Secretary | 06 February 2008 | Active |
7 Monmouth Grove, Kingsmead, Milton Keynes, MK4 4AZ | Secretary | 22 October 2004 | Active |
152 South Knighton Road, Leicester, LE2 3LQ | Secretary | 25 March 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 15 December 2003 | Active |
Via Erta Canina 22, Firenze, Italy, | Director | 25 March 2004 | Active |
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ | Director | 15 March 2021 | Active |
30 Simborough Way, Market Harborough, LE16 7XS | Director | 11 January 2008 | Active |
152 South Knighton Road, Leicester, LE2 3LQ | Director | 15 December 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 15 December 2003 | Active |
Mr Stanley James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Simborough Way, Market Harborough, United Kingdom, LE16 7XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-11 | Dissolution | Dissolution application strike off company. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Officers | Appoint person secretary company with name date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.