Company Information for CHELSEA CLOISTERS SERVICES LIMITED
CHELSEA CLOISTERS, SLOANE AVENUE, LONDON, SW3 3DW,
|
Company Registration Number
01920882
Private Limited Company
Active |
Company Name | |
---|---|
CHELSEA CLOISTERS SERVICES LIMITED | |
Legal Registered Office | |
CHELSEA CLOISTERS SLOANE AVENUE LONDON SW3 3DW Other companies in SW3 | |
Company Number | 01920882 | |
---|---|---|
Company ID Number | 01920882 | |
Date formed | 1985-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB394810137 |
Last Datalog update: | 2024-03-06 11:33:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES JOHN WILLIAM MORAN |
||
CHRISTOPHER JOHN MORAN |
||
JAMIE CHRISTOPHER GEORGE MORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON ANTHONY SMITH |
Company Secretary | ||
JASON ANTHONY SMITH |
Director | ||
MICHAEL EDWARD CUTTING |
Company Secretary | ||
MICHAEL EDWARD CUTTING |
Director | ||
ANTHONY ALBERT EHRENZWEIG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENFIDDICH WIND LIMITED | Director | 2010-10-06 | CURRENT | 2010-10-06 | Active | |
CHRISTOPHER MORAN ENERGY LIMITED | Director | 2010-10-04 | CURRENT | 2010-10-04 | Active | |
CHRISTOPHER MORAN & CO.LIMITED | Director | 2007-10-01 | CURRENT | 1967-05-24 | Active | |
CHRISTOPHER MORAN HOLDINGS LIMITED | Director | 2007-10-01 | CURRENT | 1972-05-18 | Active | |
GOLDEN LANE SECURITIES LIMITED | Director | 2007-03-01 | CURRENT | 1972-10-16 | Active | |
REALREED LIMITED | Director | 2007-03-01 | CURRENT | 1989-03-10 | Active | |
GLENFIDDICH WIND LIMITED | Director | 2010-10-06 | CURRENT | 2010-10-06 | Active | |
CHRISTOPHER MORAN ENERGY LIMITED | Director | 2010-10-04 | CURRENT | 2010-10-04 | Active | |
CHELSEA CLOISTERS MANAGEMENT LIMITED | Director | 1993-06-21 | CURRENT | 1985-09-10 | Active | |
CHELSEA CLOISTERS PROPERTIES LIMITED | Director | 1992-07-04 | CURRENT | 1986-03-19 | Active | |
REALREED LIMITED | Director | 1992-03-10 | CURRENT | 1989-03-10 | Active | |
GALLONMORE LIMITED | Director | 1991-12-31 | CURRENT | 1978-06-21 | Active | |
CHRISTOPHER MORAN GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1963-08-30 | Active | |
GOLDEN LANE SECURITIES LIMITED | Director | 1991-12-31 | CURRENT | 1972-10-16 | Active | |
WHITELOCK, EVANS & CO. LIMITED | Director | 1991-12-31 | CURRENT | 1973-02-09 | Active | |
DORENELL BATTERY LIMITED | Director | 1991-12-31 | CURRENT | 1975-07-31 | Active | |
HALCYON INVESTMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1971-06-15 | Active | |
CHRISTOPHER MORAN & CO.LIMITED | Director | 1991-12-31 | CURRENT | 1967-05-24 | Active | |
CHRISTOPHER MORAN PROPERTIES LIMITED | Director | 1991-12-31 | CURRENT | 1975-02-27 | Active | |
CHRISTOPHER MORAN (L.P.M. BROKERS) LIMITED | Director | 1991-12-31 | CURRENT | 1975-02-27 | Active | |
CHRISTOPHER MORAN HOLDINGS LIMITED | Director | 1991-12-31 | CURRENT | 1972-05-18 | Active | |
CHRISTOPHER MORAN (N.M.) LIMITED | Director | 1991-12-31 | CURRENT | 1972-10-16 | Active | |
CHESTERLODGE LIMITED | Director | 1991-12-31 | CURRENT | 1982-02-05 | Active | |
C.J.MORAN (SERVICES) LIMITED | Director | 1991-12-31 | CURRENT | 1972-05-26 | Active | |
CHELSEA CLOISTERS ESTATES LIMITED | Director | 1991-07-04 | CURRENT | 1986-11-04 | Active | |
HANIPHA(CEYLON)TEA & RUBBER COMPANY,LIMITED(THE) | Director | 1990-12-31 | CURRENT | 1908-02-17 | Active | |
CHRISTOPHER MORAN INDUSTRIES LIMITED | Director | 1990-12-31 | CURRENT | 1909-07-31 | Active | |
CHRISTOPHER MORAN INDUSTRIES LIMITED | Director | 2013-05-01 | CURRENT | 1909-07-31 | Active | |
GLENFIDDICH WIND LIMITED | Director | 2010-10-06 | CURRENT | 2010-10-06 | Active | |
CHRISTOPHER MORAN ENERGY LIMITED | Director | 2010-10-04 | CURRENT | 2010-10-04 | Active | |
GOLDEN LANE SECURITIES LIMITED | Director | 2007-03-01 | CURRENT | 1972-10-16 | Active | |
REALREED LIMITED | Director | 2007-03-01 | CURRENT | 1989-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SIR HUGH ORDE | |
AP01 | DIRECTOR APPOINTED MR COLIN JAMES REILLY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 04/07/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY JASON SMITH | |
363a | Return made up to 04/07/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | Return made up to 04/07/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | SAMUEL MONTAGU & CO.LIMITED | |
DEBENTURE | Satisfied | GREYHOUND GUARANTY LIMITED. | |
RENT ACCOUNT DEED | Satisfied | GREYHOUND GUARANTEE LIMITED | |
RENT ACCOUNT DEED | Satisfied | GREYHOUND GUARANTEE LIMITED | |
LEGAL MORTGAGE | Satisfied | GREYHOUND GUARANTEE LIMITED | |
LEGAL MORTGAGE | Satisfied | GREYHOUND GUARANTEE LIMITED | |
LEGAL MORTGAGE | Satisfied | BURGHER PROPERTIES (NORTH WEST) LIMITED | |
A RENT ACCOUNT DEED | Satisfied | BURGHER PROPERTIES (NORTH WEST) LIMITED. | |
LEGAL MORTGAGE | Satisfied | GREYHOUND GUARANTEE LIMITED | |
LEGAL MORTGAGE | Satisfied | GREYHOUND GUARANTEE LIMITED | |
RENT ACCOUNT DEED | Satisfied | GREYHOUND GUARANTEE LIMITED | |
LEGAL MORTGAGE | Satisfied | BURGHER PROPERTIES (NORTH WEST) LIMITED | |
RENT ACCOUNT DEED | Satisfied | BURGHER PROPERTIES (NORTH WEST) LIMITED | |
RENT ACCOUNT DEED | Satisfied | GREYHOUND GUARANTEE LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELSEA CLOISTERS SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Other Agencies |
City of London | |
|
Other Agencies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |