Chelsea Close Limited


Chelsea Close Limited is a private limited company situated at 57 Chelsea Close, London. Its net worth is estimated to be around 61898 pounds, while the fixed assets the company owns total up to 10651 pounds. Incorporated on 1981-01-19, this 43-year-old company is run by 4 directors and 1 secretary.
Director Paul E., appointed on 13 May 2021. Director Mohamed S., appointed on 20 December 2018. Director John C., appointed on 10 November 1991.
Changing the topic to secretaries, we can name: John C., appointed on 15 May 2002.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The latest confirmation statement was filed on 2022-12-31 and the date for the subsequent filing is 2024-01-14. Moreover, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Chelsea Close Limited Address / Contact

Office Address 57 Chelsea Close
Office Address2 London
Town
Post code NW10 8XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01539810
Date of Incorporation Mon, 19th Jan 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul E.

Position: Director

Appointed: 13 May 2021

Mohamed S.

Position: Director

Appointed: 20 December 2018

John C.

Position: Secretary

Appointed: 15 May 2002

John C.

Position: Director

Appointed: 10 November 1991

Tissa A.

Position: Director

Appointed: 10 November 1991

William B.

Position: Director

Appointed: 17 January 2016

Resigned: 10 January 2018

Stuart B.

Position: Secretary

Appointed: 12 June 1999

Resigned: 15 May 2002

Saadat K.

Position: Director

Appointed: 10 November 1998

Resigned: 14 October 2005

Hasan J.

Position: Director

Appointed: 05 May 1998

Resigned: 01 December 2001

Waheed F.

Position: Director

Appointed: 10 December 1996

Resigned: 05 May 1998

Barbara E.

Position: Director

Appointed: 18 November 1996

Resigned: 01 November 1998

Claude H.

Position: Director

Appointed: 10 November 1991

Resigned: 02 June 1998

Nicholas T.

Position: Secretary

Appointed: 10 November 1991

Resigned: 14 July 1999

Aldora S.

Position: Director

Appointed: 03 April 1990

Resigned: 05 May 1998

Justin M.

Position: Director

Appointed: 03 April 1990

Resigned: 01 June 1997

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we discovered, there is Paul E. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is John C. This PSC has significiant influence or control over the company,. The third one is Tissa A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul E.

Notified on 1 January 2022
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tissa A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mohamed S.

Notified on 20 December 2018
Nature of control: significiant influence or control

William B.

Notified on 6 April 2016
Ceased on 10 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth61 89848 01062 16173 06379 245       
Balance Sheet
Cash Bank In Hand41 65523 05237 28147 28251 896       
Cash Bank On Hand    51 89644 009      
Current Assets80 45366 94280 82492 13290 27080 28098 00999 94992 47494 62890 168107 630
Debtors38 79843 89043 54344 85038 37436 271      
Net Assets Liabilities    79 24567 84510 76210 78710 78710 78710 78710 787
Net Assets Liabilities Including Pension Asset Liability61 89848 01062 16173 06379 245       
Property Plant Equipment    10 65110 651      
Tangible Fixed Assets10 65110 65110 65110 65110 651       
Reserves/Capital
Called Up Share Capital10 75010 75010 75010 75010 750       
Profit Loss Account Reserve51 14837 26051 41162 31368 495       
Shareholder Funds61 89848 01062 16173 06379 245       
Other
Accrued Liabilities    1 6761 711      
Average Number Employees During Period     3333333
Corporation Tax Payable    12      
Creditors    19 74920 00020 00020 00020 00020 00020 00087 494
Creditors Due After One Year27 44027 44027 44027 44019 749       
Creditors Due Within One Year1 7662 1431 8742 2801 927       
Fixed Assets     10 65110 65110 65110 65110 65110 65110 651
Net Current Assets Liabilities78 68764 79978 95089 85288 34320 10320 11020 13620 13620 13620 13620 136
Number Shares Allotted 10 75010 75010 75010 750       
Other Creditors     1 072      
Other Taxation Social Security Payable    200251      
Par Value Share 1111       
Property Plant Equipment Gross Cost    10 651       
Share Capital Allotted Called Up Paid10 75010 75010 75010 75010 750       
Tangible Fixed Assets Cost Or Valuation10 65110 65110 65110 651        
Total Assets Less Current Liabilities89 33875 45089 601100 50398 99487 84530 76130 78730 78730 78730 78730 787
Trade Debtors Trade Receivables    38 37436 271      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements