CHELSEA FINANCIAL SERVICES PLC
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2JS

Company number 01728085
Status Active
Incorporation Date 1 June 1983
Company Type Public Limited Company
Address ST JAMES HALL, MOORE PARK ROAD, LONDON, SW6 2JS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 5 November 2016 with updates; Statement of capital following an allotment of shares on 3 December 2015 GBP 52,600.00 . The most likely internet sites of CHELSEA FINANCIAL SERVICES PLC are www.chelseafinancialservices.co.uk, and www.chelsea-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Chelsea Financial Services Plc is a Public Limited Company. The company registration number is 01728085. Chelsea Financial Services Plc has been working since 01 June 1983. The present status of the company is Active. The registered address of Chelsea Financial Services Plc is St James Hall Moore Park Road London Sw6 2js. . HOLDER, Susan Lesley is a Secretary of the company. HOLDER, John Michael, Dr is a Director of the company. HOLDER, Samuel David is a Director of the company. MCDERMOTT, Darius Michael is a Director of the company. MCDERMOTT, Stuart Thomas is a Director of the company. SCHOOLING LATTER, Juliet Anne is a Director of the company. Secretary HOLDER, John Michael, Doctor has been resigned. Director BARNES, Anthony has been resigned. Director KITCHEN, Perry Duncan Crispin Newent has been resigned. Director LLEWELLYN, David Charles has been resigned. Director SEVENOAKS, Peter Edward Nixon has been resigned. Director SHAFE, Christine Margaret has been resigned. Director SIMMONDS, Jeffrey has been resigned. Director THOMSON, Janice Linda has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HOLDER, Susan Lesley
Appointed Date: 01 December 2000

Director

Director
HOLDER, Samuel David
Appointed Date: 01 January 2013
46 years old

Director
MCDERMOTT, Darius Michael
Appointed Date: 25 February 2000
53 years old

Director
MCDERMOTT, Stuart Thomas
Appointed Date: 01 January 2013
52 years old

Director
SCHOOLING LATTER, Juliet Anne
Appointed Date: 01 January 2013
56 years old

Resigned Directors

Secretary
HOLDER, John Michael, Doctor
Resigned: 30 November 2000

Director
BARNES, Anthony
Resigned: 30 April 1995
Appointed Date: 06 December 1994
62 years old

Director
KITCHEN, Perry Duncan Crispin Newent
Resigned: 31 December 2012
Appointed Date: 01 August 1996
72 years old

Director
LLEWELLYN, David Charles
Resigned: 27 November 1991
67 years old

Director
SEVENOAKS, Peter Edward Nixon
Resigned: 31 August 1997
Appointed Date: 08 November 1996
65 years old

Director
SHAFE, Christine Margaret
Resigned: 30 June 1995
Appointed Date: 11 November 1991
75 years old

Director
SIMMONDS, Jeffrey
Resigned: 21 May 1997
Appointed Date: 01 July 1994
60 years old

Director
THOMSON, Janice Linda
Resigned: 31 March 2000
Appointed Date: 16 November 1995
75 years old

Persons With Significant Control

Dr John Michael Holder
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CHELSEA FINANCIAL SERVICES PLC Events

20 Dec 2016
Group of companies' accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
18 Jan 2016
Statement of capital following an allotment of shares on 3 December 2015
  • GBP 52,600.00

17 Dec 2015
Group of companies' accounts made up to 30 June 2015
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 51,600

...
... and 110 more events
06 Apr 1988
Accounts for a small company made up to 30 June 1987

19 Jan 1988
Return made up to 31/12/87; full list of members

06 Feb 1987
Accounts for a small company made up to 30 June 1986

03 Feb 1987
Return made up to 31/12/86; full list of members

14 Jan 1987
Registered office changed on 14/01/87 from: 5 token yard putney high st london SW15 1SR

CHELSEA FINANCIAL SERVICES PLC Charges

5 July 1999
Deed of deposit
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: Deposit of £8,401.25 and all other sums due over the…
19 August 1996
Deed of deposit
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £3,820.
10 October 1995
Deposit agreement
Delivered: 18 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. Account…
6 September 1995
Deed of deposit
Delivered: 8 September 1995
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £3,820 deposited by the company with the…
20 February 1995
Letter of set off
Delivered: 6 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 April 1994
Deed of deposit
Delivered: 13 April 1994
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £8,000 deposited by chelsea financial…
14 December 1992
Deed of deposit
Delivered: 19 December 1992
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: £8,000.