Chelsea Pensioner (rh) Limited LONDON


Founded in 1999, Chelsea Pensioner (rh), classified under reg no. 03853787 is an active company. Currently registered at Royal Hospital Chelsea SW3 4SR, London the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1999/10/29 Chelsea Pensioner (rh) Limited is no longer carrying the name Law 2030.

Currently there are 3 directors in the the firm, namely Caroline T., Adrian B. and Gary L.. In addition one secretary - Mei L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chelsea Pensioner (rh) Limited Address / Contact

Office Address Royal Hospital Chelsea
Office Address2 Royal Hospital Road
Town London
Post code SW3 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03853787
Date of Incorporation Wed, 6th Oct 1999
Industry Other accommodation
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Mei L.

Position: Secretary

Appointed: 01 December 2022

Caroline T.

Position: Director

Appointed: 01 May 2020

Adrian B.

Position: Director

Appointed: 17 September 2019

Gary L.

Position: Director

Appointed: 16 March 2016

Thomas L.

Position: Director

Appointed: 17 September 2019

Resigned: 30 April 2020

Paul A.

Position: Director

Appointed: 16 March 2016

Resigned: 07 October 2016

Christopher C.

Position: Secretary

Appointed: 16 March 2016

Resigned: 30 November 2022

Mark G.

Position: Director

Appointed: 15 July 2015

Resigned: 17 September 2019

Frederick R.

Position: Director

Appointed: 15 July 2015

Resigned: 29 September 2018

Andrew H.

Position: Director

Appointed: 15 January 2015

Resigned: 30 November 2017

David M.

Position: Director

Appointed: 04 August 2014

Resigned: 06 July 2015

John B.

Position: Director

Appointed: 23 January 2013

Resigned: 04 July 2014

Jo-Ann K.

Position: Secretary

Appointed: 31 October 2012

Resigned: 15 July 2015

Michael W.

Position: Secretary

Appointed: 03 April 2008

Resigned: 25 July 2012

David H.

Position: Director

Appointed: 03 April 2008

Resigned: 25 June 2012

Richard M.

Position: Director

Appointed: 11 October 2007

Resigned: 23 January 2013

Paul H.

Position: Director

Appointed: 08 March 2007

Resigned: 23 January 2013

Michael W.

Position: Director

Appointed: 19 October 2006

Resigned: 22 March 2011

Archibald C.

Position: Director

Appointed: 01 October 2005

Resigned: 31 July 2014

Richard H.

Position: Director

Appointed: 27 September 2003

Resigned: 17 September 2019

John L.

Position: Director

Appointed: 10 May 2001

Resigned: 08 February 2007

Peter S.

Position: Director

Appointed: 16 December 1999

Resigned: 03 April 2008

Henry S.

Position: Director

Appointed: 16 December 1999

Resigned: 28 April 2003

Peter S.

Position: Secretary

Appointed: 01 November 1999

Resigned: 03 April 2008

Ian F.

Position: Director

Appointed: 01 November 1999

Resigned: 04 March 2010

Michael G.

Position: Director

Appointed: 01 November 1999

Resigned: 11 June 2001

Jonathan H.

Position: Director

Appointed: 01 November 1999

Resigned: 01 September 2005

Jeremy M.

Position: Director

Appointed: 01 November 1999

Resigned: 02 October 2006

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 1999

Resigned: 01 November 1999

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 06 October 1999

Resigned: 01 November 1999

Tjg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1999

Resigned: 01 November 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Royal Hospital Chelsea Appeal Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Royal Hospital Chelsea Appeal Limited

Royal Hospital Road Royal Hospital Road, London, SW3 4SR, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03701005
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Law 2030 October 29, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Small company accounts made up to 2023/03/31
filed on: 9th, January 2024
Free Download (16 pages)

Company search

Advertisements