About

Registered Number: 06793481
Date of Incorporation: 16/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS,

 

Based in Surrey, Chelsea Reach Ltd was setup in 2009, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed as Connors, Lucy Margaret, Dr, Connors, Thomas for Chelsea Reach Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNORS, Thomas 16 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CONNORS, Lucy Margaret, Dr 16 January 2009 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 April 2020
CS01 - N/A 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 30 October 2019
DISS40 - Notice of striking-off action discontinued 17 April 2019
CS01 - N/A 16 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 26 October 2018
DISS40 - Notice of striking-off action discontinued 11 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 28 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 30 October 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 21 June 2011
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
CH01 - Change of particulars for director 20 June 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 24 October 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.