UKBizDB.co.uk

THE CHELSEA HOUSEWARE COMPANY LIMITED

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

This company is commonly known as The Chelsea Houseware Company Limited. The company was founded 24 years ago and was given the registration number 03931001. The firm's registered office is in LONDON. You can find them at 321 Fulham Road, Chelsea, London, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:THE CHELSEA HOUSEWARE COMPANY LIMITED
Company Number:03931001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:321 Fulham Road, Chelsea, London, SW10 9QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
321, Fulham Road, Chelsea, London, England, SW10 9QL

Secretary22 February 2000Active
Farmers, 319 Fulham Road, London, United Kingdom, SW10 9QL

Director22 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 2000Active
Farmers, 319 Fulham Road, London, United Kingdom, SW10 9QL

Director22 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 2000Active

People with Significant Control

Ketman & Sons Limited
Notified on:08 September 2016
Status:Active
Country of residence:United Kingdom
Address:Farmer Brothers, 321 Fulham Road, London, United Kingdom, SW10 9QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manish Vara
Notified on:10 June 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:321, Fulham Road, London, England, SW10 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kettan Vara
Notified on:10 June 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:321, Fulham Road, London, England, SW10 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jivan Trikam Vara
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:321, Fulham Road, London, England, SW10 9QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-06Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Incorporation

Memorandum articles.

Download
2016-06-22Resolution

Resolution.

Download
2016-06-22Capital

Capital cancellation shares.

Download
2016-06-22Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.