The Chelsea Centre Ltd LONDON


Founded in 1996, The Chelsea Centre, classified under reg no. 03288617 is an active company. Currently registered at The Chelsea Theatre 7 World's End Place SW10 0DR, London the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 6 directors, namely Tawfik E., Dennis D. and Fabrice E. and others. Of them, Pamela M. has been with the company the longest, being appointed on 19 May 2017 and Tawfik E. and Dennis D. and Fabrice E. have been with the company for the least time - from 7 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Chelsea Centre Ltd Address / Contact

Office Address The Chelsea Theatre 7 World's End Place
Office Address2 Kings Road
Town London
Post code SW10 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03288617
Date of Incorporation Fri, 6th Dec 1996
Industry Operation of arts facilities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Tawfik E.

Position: Director

Appointed: 07 May 2021

Dennis D.

Position: Director

Appointed: 07 May 2021

Fabrice E.

Position: Director

Appointed: 07 May 2021

Robert T.

Position: Director

Appointed: 10 March 2021

Katharine A.

Position: Director

Appointed: 09 February 2021

Pamela M.

Position: Director

Appointed: 19 May 2017

Eshan G.

Position: Director

Appointed: 07 May 2021

Resigned: 01 December 2021

Robert T.

Position: Director

Appointed: 10 December 2020

Resigned: 10 March 2021

Pamela S.

Position: Secretary

Appointed: 19 February 2020

Resigned: 24 April 2023

Amelia M.

Position: Secretary

Appointed: 24 July 2019

Resigned: 19 February 2020

Alison J.

Position: Director

Appointed: 14 May 2019

Resigned: 01 February 2024

Amelia M.

Position: Director

Appointed: 17 October 2018

Resigned: 09 April 2020

Kim T.

Position: Secretary

Appointed: 14 November 2017

Resigned: 24 July 2019

Sylvia T.

Position: Director

Appointed: 09 January 2017

Resigned: 23 September 2018

Mary G.

Position: Director

Appointed: 04 June 2015

Resigned: 18 March 2016

Harsha S.

Position: Director

Appointed: 13 November 2012

Resigned: 16 June 2016

Mary B.

Position: Director

Appointed: 13 November 2012

Resigned: 22 February 2023

Joe C.

Position: Director

Appointed: 13 November 2012

Resigned: 14 December 2018

John R.

Position: Director

Appointed: 13 November 2012

Resigned: 22 January 2022

Alexander F.

Position: Director

Appointed: 07 September 2010

Resigned: 22 May 2012

Marie R.

Position: Director

Appointed: 14 July 2010

Resigned: 23 May 2011

Patricia H.

Position: Director

Appointed: 14 July 2010

Resigned: 23 May 2011

Kim T.

Position: Director

Appointed: 23 February 2010

Resigned: 25 February 2019

Yara E.

Position: Director

Appointed: 25 November 2009

Resigned: 13 November 2012

Lois W.

Position: Director

Appointed: 11 October 2009

Resigned: 19 March 2017

Mary G.

Position: Director

Appointed: 01 October 2009

Resigned: 13 November 2012

Isabel C.

Position: Director

Appointed: 11 December 2008

Resigned: 23 May 2011

Jonathan F.

Position: Director

Appointed: 06 March 2007

Resigned: 09 January 2017

Mark W.

Position: Director

Appointed: 23 January 2007

Resigned: 22 May 2015

Robert A.

Position: Director

Appointed: 25 May 2005

Resigned: 14 July 2010

Michael C.

Position: Secretary

Appointed: 24 May 2005

Resigned: 14 November 2017

Francis A.

Position: Director

Appointed: 18 January 2005

Resigned: 26 February 2015

Marianne A.

Position: Director

Appointed: 04 December 2003

Resigned: 24 May 2005

Conrad L.

Position: Director

Appointed: 27 May 2003

Resigned: 24 May 2005

David H.

Position: Director

Appointed: 06 February 2003

Resigned: 01 December 2006

Rima H.

Position: Director

Appointed: 24 May 2002

Resigned: 15 October 2003

Karen C.

Position: Director

Appointed: 21 November 2001

Resigned: 23 January 2008

Terence B.

Position: Director

Appointed: 04 September 2001

Resigned: 26 May 2006

Mark A.

Position: Secretary

Appointed: 24 April 2001

Resigned: 24 May 2005

Mark A.

Position: Director

Appointed: 06 March 2001

Resigned: 24 May 2005

Nigel M.

Position: Secretary

Appointed: 01 June 1998

Resigned: 24 April 2001

Richard W.

Position: Secretary

Appointed: 23 March 1998

Resigned: 28 May 1998

Eva R.

Position: Director

Appointed: 08 December 1997

Resigned: 27 May 2003

Richard W.

Position: Director

Appointed: 16 September 1997

Resigned: 28 May 1998

Janet S.

Position: Director

Appointed: 16 September 1997

Resigned: 10 November 2004

Jennifer H.

Position: Director

Appointed: 21 July 1997

Resigned: 13 October 2009

Nigel M.

Position: Director

Appointed: 21 July 1997

Resigned: 12 March 2003

Timothy B.

Position: Director

Appointed: 01 April 1997

Resigned: 24 May 2002

Adrian F.

Position: Director

Appointed: 01 April 1997

Resigned: 28 November 2011

Merrick C.

Position: Director

Appointed: 06 December 1996

Resigned: 27 September 2000

Michael C.

Position: Secretary

Appointed: 06 December 1996

Resigned: 23 March 1998

Michael C.

Position: Director

Appointed: 06 December 1996

Resigned: 07 February 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Paul A. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Royal Borough Of Kensington & Chelsea that put London, England as the official address. This PSC has a legal form of "a local authority" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Paul A.

Notified on 30 June 2021
Nature of control: significiant influence or control

Royal Borough Of Kensington & Chelsea

Town Hall Hornton Street, London, W8 7NX, England

Legal authority Local Authority
Legal form Local Authority
Country registered United Kingdom
Place registered England
Registration number Local Authority
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search