UKBizDB.co.uk

THE OLD PRINTWORKS CHELSEA LIMITED

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

This company is commonly known as The Old Printworks Chelsea Limited. The company was founded 10 years ago and was given the registration number 08881942. The firm's registered office is in LONDON. You can find them at D&g Block Management Ltd, 192-198, Vauxhall Bridge Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE OLD PRINTWORKS CHELSEA LIMITED
Company Number:08881942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:D&g Block Management Ltd, 192-198, Vauxhall Bridge Road, London, England, SW1V 1DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX

Corporate Secretary01 April 2018Active
Apartment 3, 130 New Kings Road, London, England, SW6 4LZ

Director15 August 2018Active
D&G Block Management Ltd, 192-198, Vauxhall Bridge Road, London, England, SW1V 1DX

Director01 February 2023Active
Via G., Mazzini 80, Agrate Brianza, Italy, 20864

Director15 August 2018Active
4, Gledhow Wood, Kingswood, Tadworth, England, KT20 6JQ

Director15 August 2018Active
67 Napier Court, Ranelagh Gardens, London, England, SW6 3UX

Director15 August 2018Active
Flat 19, Berkeley Street, Mayfair, London, England, W1J 8ED

Director13 September 2021Active
Cedar House, 14a Rusham Road, London, England, SW12 8TH

Director15 August 2018Active
Serenade 23, 21 Chemin De La Croix, Verbier 1936, Switzerland,

Director15 August 2018Active
36, Walpole Street, London, SW3 4QS

Secretary07 February 2014Active
Flat 1 Hayfield House, 8 Leeds Road, Harrogate, England, HG2 8AA

Director15 August 2018Active
36, Walpole Street, London, United Kingdom, SW3 4QS

Director07 February 2014Active
36, Walpole Street, London, United Kingdom, SW3 4QS

Director07 February 2014Active
Flat 1 Old Printworks,, 130 New Kings Road, London, England, SW6 4LZ

Director15 August 2018Active
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX

Corporate Director01 April 2018Active

People with Significant Control

Martin's Properties Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint corporate secretary company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint corporate director company with name date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-08-28Capital

Capital allotment shares.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-08-15Address

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

Download
2018-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.