About

Registered Number: 02124272
Date of Incorporation: 21/04/1987 (37 years ago)
Company Status: Active
Registered Address: 143-145, Old Church Street, London, SW3 6EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.