Ciel (concessions) Limited LONDON


Founded in 2003, Ciel (concessions), classified under reg no. 04947316 is an active company. Currently registered at Chesca Head Office Unit A To D N7 0DP, London the company has been in the business for twenty one years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 2004/07/08 Ciel (concessions) Limited is no longer carrying the name Chesca.

Currently there are 2 directors in the the firm, namely Jaqueline G. and Basil G.. In addition one secretary - Tobias G. - is with the company. As of 27 April 2024, there were 2 ex secretaries - Jacqueline G., Dominic G. and others listed below. There were no ex directors.

Ciel (concessions) Limited Address / Contact

Office Address Chesca Head Office Unit A To D
Office Address2 2 Tufnell Park Road
Town London
Post code N7 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04947316
Date of Incorporation Wed, 29th Oct 2003
Industry Manufacture of other women's outerwear
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Tobias G.

Position: Secretary

Appointed: 24 February 2021

Jaqueline G.

Position: Director

Appointed: 28 January 2010

Basil G.

Position: Director

Appointed: 29 October 2003

Jacqueline G.

Position: Secretary

Appointed: 14 May 2009

Resigned: 24 February 2021

Dominic G.

Position: Secretary

Appointed: 21 January 2004

Resigned: 14 May 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2003

Resigned: 29 October 2003

Lwp Accounts Preparation Limited

Position: Corporate Secretary

Appointed: 29 October 2003

Resigned: 30 January 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 October 2003

Resigned: 29 October 2003

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Jacqueline G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Basil G. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Jacqueline G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Basil G.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Chesca July 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand448121165 535293 446292 492
Current Assets1 873 5791 663 7911 464 3481 083 9401 123 917
Debtors231 517151 14832 37480 502100 264
Net Assets Liabilities 591 379608 813607 345610 596
Total Inventories1 641 6141 512 5221 266 439709 992731 161
Property Plant Equipment66 30756 00347 33442 546 
Other
Accrued Liabilities10 4005 0005 25018 9245 857
Accumulated Depreciation Impairment Property Plant Equipment251 983262 287270 956278 700285 549
Additional Provisions Increase From New Provisions Recognised   5 918950
Average Number Employees During Period8679633031
Bank Borrowings  50 00044 35734 849
Bank Borrowings Overdrafts39 61329 30450 00044 35734 849
Bank Overdrafts39 61329 30417 109 26 655
Corporation Tax Payable-11 707 3 4701 6721 847
Creditors1 352 2231 128 41550 00044 35734 849
Finished Goods1 641 6141 512 5221 266 439709 992731 161
Increase From Depreciation Charge For Year Property Plant Equipment 10 3048 6697 7446 472
Net Current Assets Liabilities521 356535 376611 479615 074614 510
Number Shares Issued Fully Paid 2222
Other Creditors 179 730173 270173 270173 270
Other Taxation Social Security Payable14 29124 9768 004 25 625
Par Value Share 1111
Prepayments77 05166 56523 66345 93540 490
Profit Loss 3 71617 434-1 4683 251
Property Plant Equipment Gross Cost318 290318 290318 290321 246323 352
Provisions   5 9186 868
Provisions For Liabilities Balance Sheet Subtotal   5 9186 868
Total Additions Including From Business Combinations Property Plant Equipment   2 9562 106
Total Assets Less Current Liabilities587 663591 379658 813657 620652 313
Trade Creditors Trade Payables441 828293 752149 078111 730149 512
Trade Debtors Trade Receivables154 46684 5838 71134 56759 774
Amounts Owed To Group Undertakings182 903179 730   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Sub-division of shares on 2023/02/01
filed on: 16th, February 2024
Free Download (4 pages)

Company search