Manenti's Chelsea Studios Limited LONDON


Founded in 1992, Manenti's Chelsea Studios, classified under reg no. 02697015 is an active company. Currently registered at Studio 5/6 Chelsea Studios SW6 1EB, London the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Peter B., Virginia I. and Frances S.. In addition 2 active secretaries, Peter B. and Frances S. were appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Frances S. who worked with the the firm until 1 February 1995.

Manenti's Chelsea Studios Limited Address / Contact

Office Address Studio 5/6 Chelsea Studios
Office Address2 410 -412 Fulham Road
Town London
Post code SW6 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697015
Date of Incorporation Fri, 13th Mar 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 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

Peter B.

Position: Director

Appointed: 28 August 2013

Peter B.

Position: Secretary

Appointed: 28 August 2013

Virginia I.

Position: Director

Appointed: 12 December 2010

Frances S.

Position: Secretary

Appointed: 01 February 1998

Frances S.

Position: Director

Appointed: 14 April 1992

Craig S.

Position: Director

Appointed: 12 December 2010

Resigned: 14 December 2017

Hannah B.

Position: Director

Appointed: 14 January 2008

Resigned: 06 January 2011

Miriam J.

Position: Director

Appointed: 14 January 2008

Resigned: 28 August 2013

Robert R.

Position: Director

Appointed: 31 August 2006

Resigned: 30 April 2010

Arianne F.

Position: Director

Appointed: 31 January 2000

Resigned: 24 November 2005

Elizabeth T.

Position: Director

Appointed: 11 January 1996

Resigned: 31 January 2000

Kinleigh Limited

Position: Corporate Secretary

Appointed: 01 February 1995

Resigned: 01 February 1998

Richard T.

Position: Director

Appointed: 14 April 1992

Resigned: 11 January 1996

Frances S.

Position: Secretary

Appointed: 14 April 1992

Resigned: 01 February 1995

Anne G.

Position: Director

Appointed: 14 April 1992

Resigned: 02 March 2013

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 13 March 1992

Resigned: 14 April 1992

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 13 March 1992

Resigned: 14 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Net Worth-3 376-3 565  
Balance Sheet
Current Assets214214214214
Net Assets Liabilities 3 5653 7844 043
Net Assets Liabilities Including Pension Asset Liability-3 376-3 565  
Reserves/Capital
Shareholder Funds-3 376-3 565  
Other
Creditors 6 8046 9847 203
Fixed Assets3 0643 0252 9862 946
Net Current Assets Liabilities-6 440-6 5906 7706 989
Total Assets Less Current Liabilities-3 376-3 5653 7844 043
Creditors Due Within One Year6 6546 804  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements