CHELSEA TIMBER ESTATES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 04399832
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of CHELSEA TIMBER ESTATES LIMITED are www.chelseatimberestates.co.uk, and www.chelsea-timber-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Chelsea Timber Estates Limited is a Private Limited Company. The company registration number is 04399832. Chelsea Timber Estates Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Chelsea Timber Estates Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . CRYSELL, Simon is a Secretary of the company. CRYSELL, Simon is a Director of the company. MOSS, James Holbrook is a Director of the company. RILEY, John Frederick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CRYSELL, Simon
Appointed Date: 20 March 2002

Director
CRYSELL, Simon
Appointed Date: 20 March 2002
67 years old

Director
MOSS, James Holbrook
Appointed Date: 20 March 2002
70 years old

Director
RILEY, John Frederick
Appointed Date: 20 March 2002
95 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Persons With Significant Control

Mr James Holbrook Moss
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon Crysell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Frederick Riley
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELSEA TIMBER ESTATES LIMITED Events

29 Mar 2017
Confirmation statement made on 20 March 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 31 more events
26 Mar 2002
New director appointed
26 Mar 2002
New director appointed
21 Mar 2002
Director resigned
21 Mar 2002
Secretary resigned
20 Mar 2002
Incorporation

CHELSEA TIMBER ESTATES LIMITED Charges

30 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 71, 73, 74 and 75 westmead…
30 May 2002
Debenture
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…