ORGANIC WAREHOUSE (CHELSEA) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 6NR

Company number 03859345
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address 125 SYDNEY STREET, CHELSEA, LONDON, SW3 6NR
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 14 October 2016 with updates; Director's details changed for Mr Mohammed Reza Sharfi-Nia on 14 October 2016. The most likely internet sites of ORGANIC WAREHOUSE (CHELSEA) LIMITED are www.organicwarehousechelsea.co.uk, and www.organic-warehouse-chelsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Organic Warehouse Chelsea Limited is a Private Limited Company. The company registration number is 03859345. Organic Warehouse Chelsea Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of Organic Warehouse Chelsea Limited is 125 Sydney Street Chelsea London Sw3 6nr. The company`s financial liabilities are £139.65k. It is £-72.66k against last year. The cash in hand is £30.25k. It is £22.63k against last year. And the total assets are £223.37k, which is £27.51k against last year. MATRAY, Abigel is a Director of the company. SHARIFI-NIA, Mohamad Reza is a Director of the company. Nominee Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Secretary RANASINGHE, Marius Doyle Ravinath has been resigned. Secretary SMITH, Michelle Jensen has been resigned. Nominee Director ADEY, Jane has been resigned. Director FILMER, Charles Peter Nigel has been resigned. Director GOLDSMITH, Frank Zacharias Robin has been resigned. Director RANASINGHE, Marius Doyle Ravinath has been resigned. Director SMITH, Allen Troy has been resigned. Director SMITH, Michelle Jensen has been resigned. The company operates in "Other retail sale of food in specialised stores".


organic warehouse (chelsea) Key Finiance

LIABILITIES £139.65k
-35%
CASH £30.25k
+296%
TOTAL ASSETS £223.37k
+14%
All Financial Figures

Current Directors

Director
MATRAY, Abigel
Appointed Date: 27 November 2013
44 years old

Director
SHARIFI-NIA, Mohamad Reza
Appointed Date: 25 February 2008
72 years old

Resigned Directors

Nominee Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Secretary
RANASINGHE, Marius Doyle Ravinath
Resigned: 27 November 2013
Appointed Date: 25 February 2008

Secretary
SMITH, Michelle Jensen
Resigned: 25 February 2008
Appointed Date: 18 October 1999

Nominee Director
ADEY, Jane
Resigned: 14 October 1999
Appointed Date: 14 October 1999
64 years old

Director
FILMER, Charles Peter Nigel
Resigned: 17 March 2016
Appointed Date: 07 September 2004
66 years old

Director
GOLDSMITH, Frank Zacharias Robin
Resigned: 28 February 2003
Appointed Date: 12 April 2000
50 years old

Director
RANASINGHE, Marius Doyle Ravinath
Resigned: 27 November 2013
Appointed Date: 12 April 2000
66 years old

Director
SMITH, Allen Troy
Resigned: 25 February 2008
Appointed Date: 18 October 1999
64 years old

Director
SMITH, Michelle Jensen
Resigned: 25 February 2008
Appointed Date: 18 October 1999
58 years old

Persons With Significant Control

Mr Mohamad Reza Sharifi-Nia
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ORGANIC WAREHOUSE (CHELSEA) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 October 2015
24 Feb 2017
Confirmation statement made on 14 October 2016 with updates
24 Feb 2017
Director's details changed for Mr Mohammed Reza Sharfi-Nia on 14 October 2016
19 Nov 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 83 more events
26 Oct 1999
New director appointed
26 Oct 1999
New secretary appointed;new director appointed
20 Oct 1999
Director resigned
20 Oct 1999
Secretary resigned
14 Oct 1999
Incorporation

ORGANIC WAREHOUSE (CHELSEA) LIMITED Charges

10 December 1999
Debenture
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…