Company number 07461997
Status Active
Incorporation Date 7 December 2010
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017; Director's details changed for Mr Brian Daniel Higgins on 1 February 2017; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of CHELSEA ISLAND DEVELOPMENTS LTD are www.chelseaislanddevelopments.co.uk, and www.chelsea-island-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelsea Island Developments Ltd is a Private Limited Company.
The company registration number is 07461997. Chelsea Island Developments Ltd has been working since 07 December 2010.
The present status of the company is Active. The registered address of Chelsea Island Developments Ltd is 843 Finchley Road London Nw11 8na. . HIGGINS, Brian Daniel is a Secretary of the company. HIGGINS, Brian Daniel is a Director of the company. PORTLOCK, Andrew Clive is a Director of the company. Secretary BELSIZE SECRETARIAL LIMITED has been resigned. Secretary NETWORK SECRETARIAL SERVICES LIMITED has been resigned. Director ANDREWS, Ian Brinsley has been resigned. Director BENNISON, Peter James has been resigned. Director LEBIHAN, Mark Robert has been resigned. Director LUMSDEN, Ian Brian has been resigned. Director PANTON, Harry Michael has been resigned. Director BELSIZE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Secretary
BELSIZE SECRETARIAL LIMITED
Resigned: 28 February 2011
Appointed Date: 07 December 2010
Secretary
NETWORK SECRETARIAL SERVICES LIMITED
Resigned: 02 November 2016
Appointed Date: 28 January 2011
Director
BELSIZE DIRECTORS LIMITED
Resigned: 28 February 2011
Appointed Date: 07 December 2010
Persons With Significant Control
Chelsea Island Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
CHELSEA ISLAND DEVELOPMENTS LTD Events
01 Feb 2017
Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017
01 Feb 2017
Director's details changed for Mr Brian Daniel Higgins on 1 February 2017
20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
07 Nov 2016
Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016
07 Nov 2016
Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016
...
... and 47 more events
08 Apr 2011
Appointment of Network Secretarial Services Limited as a secretary
08 Apr 2011
Termination of appointment of Belsize Directors Limited as a director
08 Apr 2011
Appointment of Peter James Bennison as a director
08 Apr 2011
Appointment of Andrew Clive Portlock as a director
07 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
18 September 2015
Charge code 0746 1997 0004
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh
Description: Contains fixed charge…
10 June 2014
Charge code 0746 1997 0003
Delivered: 21 June 2014
Status: Satisfied
on 22 September 2015
Persons entitled: Golden Line S.A.
Description: F/H property k/a land on the north-west side of harbour…
10 June 2014
Charge code 0746 1997 0002
Delivered: 21 June 2014
Status: Satisfied
on 22 September 2015
Persons entitled: Plj Chelsea S.A.R.L.
Description: F/H property k/a land on the north-west side of harbour…
10 June 2014
Charge code 0746 1997 0001
Delivered: 25 June 2014
Status: Satisfied
on 11 December 2015
Persons entitled: Omni Capital Partners Limited
Description: F/H property k/a land on the north-west side of harbour…