Stanley (chelsea) Limited LONDON


Stanley (chelsea) started in year 2004 as Private Limited Company with registration number 05023114. The Stanley (chelsea) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 8 Milner Street. Postal code: SW3 2PU.

The company has one director. Patrick B., appointed on 22 January 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Juliet B. and who left the the company on 22 December 2021. In addition, there is one former secretary - Juliet B. who worked with the the company until 22 December 2021.

Stanley (chelsea) Limited Address / Contact

Office Address 8 Milner Street
Office Address2 Chelsea
Town London
Post code SW3 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05023114
Date of Incorporation Thu, 22nd Jan 2004
Industry Real estate agencies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Patrick B.

Position: Director

Appointed: 22 January 2004

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2004

Resigned: 22 January 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 January 2004

Resigned: 22 January 2004

Juliet B.

Position: Director

Appointed: 22 January 2004

Resigned: 22 December 2021

Juliet B.

Position: Secretary

Appointed: 22 January 2004

Resigned: 22 December 2021

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Patrick B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Patrick B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-58 454-36 842-51 905       
Balance Sheet
Cash Bank On Hand  77 12075 664152 75798 875103 801128 04435 14565 284
Current Assets80 329123 900109 722105 027181 113125 138135 394167 21456 53385 838
Debtors29 38537 93432 60229 36328 35626 26331 59339 17021 38820 554
Net Assets Liabilities  -51 905-121 198 -93 094-112 709-84 434-135 043-155 756
Other Debtors  2 5002 5002 5002 9143 0027 4993 4702 697
Property Plant Equipment  9 8987 7164 4004 1502 4581 7472 6171 773
Cash Bank In Hand50 94485 96677 120       
Intangible Fixed Assets23 65514 7845 913       
Net Assets Liabilities Including Pension Asset Liability-58 454-36 842-51 905       
Tangible Fixed Assets19 36413 2479 898       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-58 554-36 942-52 005       
Shareholder Funds-58 454-36 842-51 905       
Other
Accrued Liabilities Deferred Income       70 54429 26912 959
Accumulated Amortisation Impairment Intangible Assets  127 148133 061133 061133 061133 061133 061133 061 
Accumulated Depreciation Impairment Property Plant Equipment  82 64485 34972 70974 67476 36677 07778 07578 919
Additions Other Than Through Business Combinations Property Plant Equipment        1 868 
Average Number Employees During Period   6555444
Bank Borrowings Overdrafts       4 43735 65225 782
Creditors  124 552233 941252 555120 000120 000144 673118 275190 782
Depreciation Expense Property Plant Equipment       711998 
Further Item Creditors Component Total Creditors       100 00082 623 
Increase From Depreciation Charge For Year Property Plant Equipment   2 7051 7571 9651 692711998844
Intangible Assets Gross Cost  133 061133 061133 061133 061133 061133 061133 061 
Net Current Assets Liabilities10 80754 25356 836-128 914-71 44222 7564 83358 492-19 38533 253
Other Creditors       6 41582 623165 000
Other Taxation Social Security Payable  6 74710 22417 96724 4811 99317 70817 88210 891
Prepayments Accrued Income  6 2175 8966 4636 2166 9843 8825 1379 338
Property Plant Equipment Gross Cost  92 54293 06577 10978 82478 82478 82480 692 
Total Assets Less Current Liabilities53 82682 28472 647-121 198-67 04226 9067 29160 239-16 76835 026
Trade Creditors Trade Payables  29 73611 34821 8778 483112 7378 72811 94112 968
Trade Debtors Trade Receivables  23 88520 96719 39317 13314 92127 78912 7818 519
Accrued Liabilities  15 94518 44627 48832 6468 24370 544  
Corporation Tax Payable  458 1 179     
Creditors Due After One Year112 280119 126124 552       
Creditors Due Within One Year69 52269 64752 886       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 397     
Disposals Property Plant Equipment    17 514     
Fixed Assets43 01928 03115 8117 7164 4004 1502 4581 747  
Increase From Amortisation Charge For Year Intangible Assets   5 913      
Intangible Assets  5 913       
Intangible Fixed Assets Aggregate Amortisation Impairment109 406118 277127 148       
Intangible Fixed Assets Amortisation Charged In Period 8 8718 871       
Intangible Fixed Assets Cost Or Valuation133 061133 061        
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 515        
Tangible Fixed Assets Cost Or Valuation92 02792 542        
Tangible Fixed Assets Depreciation72 66379 29582 644       
Tangible Fixed Assets Depreciation Charged In Period 6 6323 349       
Total Additions Including From Business Combinations Property Plant Equipment   5231 5581 715    
Recoverable Value-added Tax      6 686   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, August 2023
Free Download (10 pages)

Company search