Chelsea Yacht And Boat Company Limited LONDON


Founded in 1947, Chelsea Yacht And Boat Company, classified under reg no. 00436154 is an active company. Currently registered at 41 Paradise Walk SW3 4JL, London the company has been in the business for 77 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Wed, 30th Sep 2020.

The firm has 2 directors, namely Charlotte M., Andrew M.. Of them, Charlotte M., Andrew M. have been with the company the longest, being appointed on 1 February 2016. At present 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 Yacht And Boat Company Limited Address / Contact

Office Address 41 Paradise Walk
Town London
Post code SW3 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00436154
Date of Incorporation Mon, 2nd Jun 1947
Industry Other accommodation
End of financial Year 30th September
Company age 77 years old
Account next due date Thu, 30th Jun 2022 (663 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Charlotte M.

Position: Director

Appointed: 01 February 2016

Andrew M.

Position: Director

Appointed: 01 February 2016

Margarita O.

Position: Secretary

Resigned: 05 October 2000

Diarmid O.

Position: Director

Appointed: 29 November 2017

Resigned: 27 July 2018

Stephen L.

Position: Director

Appointed: 06 July 2005

Resigned: 01 February 2016

Cheyne Pier Limited

Position: Corporate Director

Appointed: 06 July 2005

Resigned: 01 February 2016

Philip M.

Position: Director

Appointed: 06 July 2005

Resigned: 01 February 2016

Christopher P.

Position: Director

Appointed: 06 July 2005

Resigned: 01 February 2016

Stephen L.

Position: Secretary

Appointed: 06 July 2005

Resigned: 01 February 2016

Henrietta O.

Position: Secretary

Appointed: 26 September 2002

Resigned: 06 July 2005

Izabella O.

Position: Secretary

Appointed: 05 October 2000

Resigned: 26 September 2002

Izabella O.

Position: Director

Appointed: 01 August 1997

Resigned: 06 July 2005

Henrietta O.

Position: Director

Appointed: 08 August 1996

Resigned: 06 July 2005

Roland E.

Position: Director

Appointed: 04 May 1992

Resigned: 22 January 1998

Alfred A.

Position: Director

Appointed: 04 May 1992

Resigned: 27 February 1992

Peter O.

Position: Director

Appointed: 04 May 1992

Resigned: 06 July 2005

Margarita O.

Position: Director

Appointed: 04 May 1992

Resigned: 06 July 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Trm Acorn Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Thames River Moorings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Chelsea Marine (Jersey) Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a registered private company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Trm Acorn Limited

41 Paradise Walk, London, SW3 4JL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 13748631
Notified on 17 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thames River Moorings Limited

41 41 Paradise Walk, London, SW3 4JL, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 07706650
Notified on 31 October 2018
Ceased on 17 March 2022
Nature of control: 75,01-100% shares

Chelsea Marine (Jersey) Limited

4th Floor, St. Pauls Gate 22-24 New Street, St Helier, Jersey, JE1 4TR, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey
Registration number 119229
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-04-212020-09-30
Balance Sheet
Cash Bank On Hand 457 146 
Current Assets7 893 8539 059 6487 352 511
Debtors7 635 7948 315 3887 075 844
Net Assets Liabilities11 807 40512 589 77315 135 350
Property Plant Equipment1 717 0971 659 0931 575 902
Total Inventories258 059287 114276 667
Other
Accumulated Amortisation Impairment Intangible Assets517 2411 062 1911 845 003
Accumulated Depreciation Impairment Property Plant Equipment238 824296 828380 019
Average Number Employees During Period121210
Creditors2 181 3733 054 6011 811 542
Disposals Intangible Assets 400 000 
Fixed Assets16 199 85616 659 09322 124 776
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 417 945 
Increase From Amortisation Charge For Year Intangible Assets 544 950782 812
Increase From Depreciation Charge For Year Property Plant Equipment 58 00483 191
Intangible Assets14 482 75915 000 00020 548 874
Intangible Assets Gross Cost15 000 00016 062 19122 393 877
Net Current Assets Liabilities5 712 4806 005 0475 540 969
Property Plant Equipment Gross Cost1 955 9211 955 9211 955 921
Provisions For Liabilities Balance Sheet Subtotal2 469 8852 481 9335 252 535
Total Additions Including From Business Combinations Intangible Assets 98 274 
Total Assets Less Current Liabilities21 912 33622 664 14027 665 745
Total Increase Decrease From Revaluations Intangible Assets 1 363 9176 331 686

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 2nd, January 2024
Free Download (15 pages)

Company search

Advertisements