Chelsea Arts Club Ltd was registered on 21 April 1987 and are based in London, it's status is listed as "Active". The companies directors are listed as Matthews, Geoffrey Cale, Gilbert, Hugh, Mcgough, Roger Joseph, Mcguigan Burns, Emma Mary, Roberts, Phillip Howard, Wood, Mark Sinclair, Woodhouse, Warwick Keith, Ackerman, Roy Kenneth, Bowtell, Alistair, Eaton, Michael Craig Ainsworth, Gatfield, Rupert Leo Kempton, Gilbert, Hugh, Grant, Ian Donald, Hedley Miller, Rosalind, Hicks, David Nigel, Jenkins, Christopher Crozier, King, Jeremy Richard Bruce, Linsley, Robert Noel, Maccabe, Michael Murray, Murkett, Antony, Parker, David Farquharson, Pope, Michael John, Shaw, Frank Lindley, Smith, Donald Steven, Smith, Stanley Arthur, Stroud, Richard Peter, Verdin, Anthony, Ward, Andrew James Richmond, Wheeler, Bernard Frederick, Winterbottom, Dudley, Zeschin, Elizabeth Anne at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, Hugh | 30 September 2013 | - | 1 |
MCGOUGH, Roger Joseph | 30 September 2013 | - | 1 |
MCGUIGAN BURNS, Emma Mary | 23 September 2019 | - | 1 |
ROBERTS, Phillip Howard | N/A | - | 1 |
WOOD, Mark Sinclair | 23 September 2019 | - | 1 |
WOODHOUSE, Warwick Keith | 01 August 2017 | - | 1 |
ACKERMAN, Roy Kenneth | 30 September 2013 | 16 May 2017 | 1 |
BOWTELL, Alistair | 01 August 1997 | 15 November 2000 | 1 |
EATON, Michael Craig Ainsworth | 02 June 2003 | 29 October 2012 | 1 |
GATFIELD, Rupert Leo Kempton | 12 November 2008 | 08 November 2010 | 1 |
GILBERT, Hugh | N/A | 30 May 1996 | 1 |
GRANT, Ian Donald | 15 November 2000 | 17 November 2003 | 1 |
HEDLEY MILLER, Rosalind | 22 February 2005 | 30 September 2013 | 1 |
HICKS, David Nigel | 28 February 2011 | 30 September 2013 | 1 |
JENKINS, Christopher Crozier | 11 November 2002 | 30 June 2004 | 1 |
KING, Jeremy Richard Bruce | 12 November 2012 | 30 September 2013 | 1 |
LINSLEY, Robert Noel | N/A | 28 November 1997 | 1 |
MACCABE, Michael Murray | 17 February 1993 | 05 November 2002 | 1 |
MURKETT, Antony | 02 July 1998 | 15 November 2004 | 1 |
PARKER, David Farquharson | 30 September 2013 | 18 September 2014 | 1 |
POPE, Michael John | 17 November 2003 | 16 August 2005 | 1 |
SHAW, Frank Lindley | N/A | 26 February 1997 | 1 |
SMITH, Donald Steven | 16 August 2005 | 12 November 2008 | 1 |
SMITH, Stanley Arthur | 30 May 1996 | 01 August 1997 | 1 |
STROUD, Richard Peter | 12 November 2012 | 30 September 2013 | 1 |
VERDIN, Anthony | N/A | 30 September 2013 | 1 |
WARD, Andrew James Richmond | 11 November 2002 | 17 November 2003 | 1 |
WHEELER, Bernard Frederick | N/A | 30 June 1992 | 1 |
WINTERBOTTOM, Dudley | N/A | 06 October 2013 | 1 |
ZESCHIN, Elizabeth Anne | 29 October 2010 | 29 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Geoffrey Cale | 06 October 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 04 May 2020 | |
SH01 - Return of Allotment of shares | 11 November 2019 | |
AP01 - Appointment of director | 21 October 2019 | |
AP01 - Appointment of director | 21 October 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 02 May 2018 | |
MR01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 12 September 2017 | |
AP01 - Appointment of director | 02 August 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 08 May 2015 | |
TM01 - Termination of appointment of director | 02 December 2014 | |
CH01 - Change of particulars for director | 02 December 2014 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AP01 - Appointment of director | 14 October 2013 | |
AP03 - Appointment of secretary | 10 October 2013 | |
TM02 - Termination of appointment of secretary | 10 October 2013 | |
TM01 - Termination of appointment of director | 10 October 2013 | |
AP01 - Appointment of director | 08 October 2013 | |
AP01 - Appointment of director | 08 October 2013 | |
AP01 - Appointment of director | 08 October 2013 | |
AP01 - Appointment of director | 08 October 2013 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
MR04 - N/A | 08 October 2013 | |
RESOLUTIONS - N/A | 03 October 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AP01 - Appointment of director | 22 November 2012 | |
AP01 - Appointment of director | 22 November 2012 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
AR01 - Annual Return | 14 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG01 - Particulars of a mortgage or charge | 08 December 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AP01 - Appointment of director | 02 June 2011 | |
AP01 - Appointment of director | 11 March 2011 | |
TM01 - Termination of appointment of director | 11 March 2011 | |
TM01 - Termination of appointment of director | 11 March 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
TM01 - Termination of appointment of director | 08 June 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
AA - Annual Accounts | 06 August 2009 | |
363a - Annual Return | 12 June 2009 | |
288a - Notice of appointment of directors or secretaries | 12 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
363a - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 08 July 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363s - Annual Return | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 16 August 2005 | |
288a - Notice of appointment of directors or secretaries | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 25 February 2005 | |
AA - Annual Accounts | 03 September 2004 | |
288b - Notice of resignation of directors or secretaries | 29 July 2004 | |
363a - Annual Return | 29 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
AA - Annual Accounts | 30 August 2003 | |
RESOLUTIONS - N/A | 22 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 16 August 2002 | |
363s - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
363a - Annual Return | 30 May 2001 | |
363(353) - N/A | 30 May 2001 | |
363(190) - N/A | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
AA - Annual Accounts | 23 August 2000 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 07 July 1999 | |
363s - Annual Return | 25 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 July 1998 | |
288a - Notice of appointment of directors or secretaries | 23 June 1998 | |
288b - Notice of resignation of directors or secretaries | 23 June 1998 | |
363a - Annual Return | 23 June 1998 | |
AA - Annual Accounts | 23 June 1998 | |
288b - Notice of resignation of directors or secretaries | 11 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 1998 | |
AA - Annual Accounts | 17 July 1997 | |
363a - Annual Return | 23 June 1997 | |
288a - Notice of appointment of directors or secretaries | 03 June 1997 | |
288b - Notice of resignation of directors or secretaries | 01 April 1997 | |
AA - Annual Accounts | 17 June 1996 | |
288 - N/A | 10 June 1996 | |
288 - N/A | 10 June 1996 | |
363a - Annual Return | 24 May 1996 | |
288 - N/A | 24 May 1996 | |
AA - Annual Accounts | 13 July 1995 | |
363x - Annual Return | 27 April 1995 | |
363x - Annual Return | 12 July 1994 | |
AA - Annual Accounts | 04 July 1994 | |
AA - Annual Accounts | 06 July 1993 | |
363x - Annual Return | 14 May 1993 | |
288 - N/A | 01 March 1993 | |
AA - Annual Accounts | 04 August 1992 | |
288 - N/A | 24 July 1992 | |
363x - Annual Return | 07 July 1992 | |
288 - N/A | 07 April 1992 | |
288 - N/A | 23 December 1991 | |
288 - N/A | 10 December 1991 | |
363x - Annual Return | 19 September 1991 | |
363x - Annual Return | 19 September 1991 | |
363x - Annual Return | 19 September 1991 | |
363x - Annual Return | 19 September 1991 | |
AA - Annual Accounts | 05 September 1991 | |
288 - N/A | 25 June 1991 | |
AA - Annual Accounts | 09 July 1990 | |
AA - Annual Accounts | 04 July 1990 | |
AA - Annual Accounts | 04 July 1990 | |
397 - Particulars for the registration of a charge to secure a series of debentures | 07 October 1988 | |
395 - Particulars of a mortgage or charge | 07 October 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 1988 | |
395 - Particulars of a mortgage or charge | 01 February 1988 | |
PUC 2 - N/A | 24 November 1987 | |
RESOLUTIONS - N/A | 05 November 1987 | |
288 - N/A | 05 November 1987 | |
288 - N/A | 05 November 1987 | |
288 - N/A | 05 November 1987 | |
288 - N/A | 05 November 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 October 1987 | |
395 - Particulars of a mortgage or charge | 15 October 1987 | |
287 - Change in situation or address of Registered Office | 23 July 1987 | |
288 - N/A | 23 July 1987 | |
CERTNM - Change of name certificate | 14 July 1987 | |
NEWINC - New incorporation documents | 21 April 1987 | |
CERTINC - N/A | 21 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 October 2017 | Outstanding |
N/A |
Charge | 28 November 2011 | Fully Satisfied |
N/A |
Series of debentures | 05 October 1988 | Outstanding |
N/A |
Legal charge | 05 October 1988 | Fully Satisfied |
N/A |
Legal charge | 25 January 1988 | Fully Satisfied |
N/A |
Legal mortgage | 06 October 1987 | Fully Satisfied |
N/A |