CHELSEA HARBOUR LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XD

Company number 00489113
Status Active
Incorporation Date 6 December 1950
Company Type Private Limited Company
Address 319 HARBOUR YARD, CHELSEA HARBOUR, LONDON, SW10 0XD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 200 ; Registration of charge 004891130011, created on 23 March 2016. The most likely internet sites of CHELSEA HARBOUR LIMITED are www.chelseaharbour.co.uk, and www.chelsea-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and ten months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barbican Rail Station is 4.8 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelsea Harbour Limited is a Private Limited Company. The company registration number is 00489113. Chelsea Harbour Limited has been working since 06 December 1950. The present status of the company is Active. The registered address of Chelsea Harbour Limited is 319 Harbour Yard Chelsea Harbour London Sw10 0xd. . DE BARR, Richard Jeremy is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary ASHURST, John Richard has been resigned. Secretary COOK, Kenneth Alan has been resigned. Secretary OSBORNE, Ian has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary WYATT, Edmund Kenneth has been resigned. Director ANDERSON, John Huxley Fordyce has been resigned. Director BARNETT, Ian Gregory Howie has been resigned. Director BLOOM, Geoffrey Philip has been resigned. Director DINAN, Dominic has been resigned. Director HUGILL, William Nigel has been resigned. Director KNIGHT, Raymond Antony has been resigned. Director LEWIS, Andrew Christopher has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director MACECHERN, Gavin Macalister has been resigned. Director MACPHAIL, Bruce Dugald, Sir has been resigned. Director NADLER, Robert Arthur has been resigned. Director PHILLIPS, David has been resigned. Director PLUTHERO, John has been resigned. Director PREISKEL, Anthony Alexander has been resigned. Director ROSS, Nigel Keith has been resigned. Director SMITH, Oliver has been resigned. Director SMITH, Oliver has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DE BARR, Richard Jeremy
Appointed Date: 17 October 2003

Director
COLE, Terence Shelby
Appointed Date: 26 August 2003
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 17 October 2003
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 26 August 2003
66 years old

Resigned Directors

Secretary
ASHURST, John Richard
Resigned: 17 March 2000
Appointed Date: 31 July 1993

Secretary
COOK, Kenneth Alan
Resigned: 17 October 2003
Appointed Date: 12 April 2001

Secretary
OSBORNE, Ian
Resigned: 12 September 2002
Appointed Date: 12 April 2001

Secretary
PUTTERGILL, Claire
Resigned: 12 April 2001
Appointed Date: 17 March 2000

Secretary
WYATT, Edmund Kenneth
Resigned: 31 July 1993

Director
ANDERSON, John Huxley Fordyce
Resigned: 23 December 1992
80 years old

Director
BARNETT, Ian Gregory Howie
Resigned: 17 March 2000
74 years old

Director
BLOOM, Geoffrey Philip
Resigned: 23 December 1992
77 years old

Director
DINAN, Dominic
Resigned: 15 January 2004
Appointed Date: 19 April 2000
59 years old

Director
HUGILL, William Nigel
Resigned: 17 October 2003
Appointed Date: 19 April 2000
67 years old

Director
KNIGHT, Raymond Antony
Resigned: 17 March 2000
Appointed Date: 14 September 1995
81 years old

Director
LEWIS, Andrew Christopher
Resigned: 12 April 2001
Appointed Date: 19 April 2000
60 years old

Director
LEWIS, Roger St John Hulton
Resigned: 12 April 2001
Appointed Date: 17 March 2000
78 years old

Director
MACECHERN, Gavin Macalister
Resigned: 29 June 2006
Appointed Date: 19 April 2000
81 years old

Director
MACPHAIL, Bruce Dugald, Sir
Resigned: 17 March 2000
86 years old

Director
NADLER, Robert Arthur
Resigned: 26 August 2003
Appointed Date: 19 April 2000
71 years old

Director
PHILLIPS, David
Resigned: 17 October 2003
Appointed Date: 17 March 2000
65 years old

Director
PLUTHERO, John
Resigned: 30 July 1992
61 years old

Director
PREISKEL, Anthony Alexander
Resigned: 17 March 2000
Appointed Date: 23 December 1992
78 years old

Director
ROSS, Nigel Keith
Resigned: 26 August 2003
Appointed Date: 17 March 2000
74 years old

Director
SMITH, Oliver
Resigned: 29 June 2006
Appointed Date: 15 January 2004
58 years old

Director
SMITH, Oliver
Resigned: 19 April 2000
Appointed Date: 17 March 2000
58 years old

CHELSEA HARBOUR LIMITED Events

20 Jun 2016
Full accounts made up to 30 September 2015
17 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200

08 Apr 2016
Registration of charge 004891130011, created on 23 March 2016
17 Mar 2016
Resolutions
  • RES13 ‐ Documents. Directors are instructed to take any action in connection with the negotiation 07/03/2016
  • RES13 ‐ Documents. Directors are instructed to take any action in connection with the negotiation 07/03/2016

17 Feb 2016
Director's details changed for Mr Steven Ross Collins on 1 September 2015
...
... and 166 more events
29 Jul 1986
Return made up to 07/04/86; full list of members

13 Jun 1986
Company name changed\certificate issued on 13/06/86
05 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1986
Registered office changed on 05/06/86 from: bovis house winchcombe street cheltenham gloucestershire GL52 2PS

06 Dec 1950
Incorporation

CHELSEA HARBOUR LIMITED Charges

23 March 2016
Charge code 0048 9113 0011
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Cbre Loan Services Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))
Description: Freehold land at the chelsea harbour estate london…
20 July 2011
Interco debenture
Delivered: 3 August 2011
Status: Satisfied on 4 February 2015
Persons entitled: Ch Mezzanine Investment L.P. Acting Through Its General Partner Ch Mezzanine Investment Gp LTD as Security Agent and Trustee for Itself and the Other Secured Parties
Description: For details of property charged please refer to form MG01…
20 July 2011
Debenture
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
29 September 2008
Debenture
Delivered: 20 October 2008
Status: Satisfied on 10 June 2010
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 October 2003
Deed of debenture
Delivered: 3 November 2003
Status: Satisfied on 7 January 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land and buildings chelsea harbour estate in royal borough…
17 March 2000
Security agreement
Delivered: 29 March 2000
Status: Satisfied on 2 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1989
Debenture
Delivered: 19 December 1989
Status: Satisfied on 20 December 1991
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: F/H- the chambers, harbour yard, chelsea, garden market…
12 May 1987
Legal charge
Delivered: 12 May 1987
Status: Satisfied on 18 December 1989
Persons entitled: Town & City Properties Limited
Description: F/Hold property at chelsea harbour townmead road and lots…
24 June 1986
Debenture stock trust deed
Delivered: 30 June 1986
Status: Satisfied on 18 December 1989
Persons entitled: Town & City Properties Limited
Description: A specific charge over all f/hold & l/hold properties &/or…
21 June 1967
Charge
Delivered: 27 June 1967
Status: Satisfied on 14 September 1967
Persons entitled: Barclays Bank PLC
Description: South court farm, linslade, bucks.