CHELSEA & KENSINGTON CONTRACTS LTD

Register to unlock more data on OkredoRegister

CHELSEA & KENSINGTON CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03802842

Incorporation date

08/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Red Lion House, 66 North Street, Barking IG11 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon05/03/2026
Confirmation statement made on 2026-01-05 with updates
dot icon21/09/2025
Micro company accounts made up to 2024-07-30
dot icon28/05/2025
Appointment of Ms Eron Leigh Taylor as a director on 2025-03-27
dot icon28/05/2025
Termination of appointment of Edward Bernard Glenn as a director on 2025-03-27
dot icon28/05/2025
Registered office address changed from 117 Dartford Road Dartford Kent DA1 6LJ to Red Lion House 66 North Street Barking IG11 8JD on 2025-05-28
dot icon28/05/2025
Notification of Eron Leigh Taylor as a person with significant control on 2025-03-27
dot icon28/05/2025
Cessation of Edward Glenn as a person with significant control on 2025-03-27
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon03/04/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Micro company accounts made up to 2023-07-31
dot icon28/03/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon06/05/2023
Micro company accounts made up to 2022-07-31
dot icon13/03/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon13/04/2022
Micro company accounts made up to 2021-07-31
dot icon09/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon25/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/03/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon03/04/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon23/08/2018
Amended accounts made up to 2017-07-31
dot icon23/08/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon28/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon08/11/2017
Compulsory strike-off action has been discontinued
dot icon07/11/2017
Notification of Edward Glenn as a person with significant control on 2017-07-08
dot icon07/11/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon07/11/2017
Withdrawal of a person with significant control statement on 2017-11-07
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon15/03/2017
Micro company accounts made up to 2016-07-31
dot icon20/09/2016
Confirmation statement made on 2016-07-08 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/10/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon30/07/2015
Satisfaction of charge 2 in full
dot icon30/07/2015
Satisfaction of charge 1 in full
dot icon28/04/2015
All of the property or undertaking has been released from charge 2
dot icon28/04/2015
All of the property or undertaking has been released from charge 1
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/09/2014
Annual return made up to 2014-07-08
dot icon08/09/2014
Annual return made up to 2013-07-08
dot icon08/09/2014
Administrative restoration application
dot icon18/02/2014
Final Gazette dissolved via compulsory strike-off
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon30/01/2013
Annual return made up to 2012-07-08 with full list of shareholders
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/01/2012
Compulsory strike-off action has been discontinued
dot icon31/12/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/09/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon25/09/2010
Secretary's details changed for Nationwide Secretarial Services Ltd on 2010-07-08
dot icon23/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon06/01/2010
Compulsory strike-off action has been discontinued
dot icon05/01/2010
Annual return made up to 2009-07-08 with full list of shareholders
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon15/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon29/09/2008
Return made up to 08/07/08; full list of members
dot icon03/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon06/12/2007
Return made up to 08/07/07; no change of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon25/08/2006
Return made up to 08/07/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon24/11/2005
Total exemption full accounts made up to 2004-07-31
dot icon16/11/2005
Return made up to 08/07/05; full list of members
dot icon17/01/2005
New secretary appointed
dot icon13/01/2005
Registered office changed on 13/01/05 from: 10 lindum road, teddington, middlesex TW11 9DR
dot icon13/01/2005
Secretary resigned
dot icon15/12/2004
New secretary appointed
dot icon01/12/2004
Secretary resigned
dot icon02/07/2004
Return made up to 08/07/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon07/09/2003
Return made up to 08/07/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/08/2002
Return made up to 08/07/02; full list of members
dot icon07/08/2002
Registered office changed on 07/08/02 from: 13 nursery lane, forest gate, london E7 8BL
dot icon11/09/2001
Return made up to 08/07/01; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-07-31
dot icon02/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon24/04/2001
Compulsory strike-off action has been discontinued
dot icon23/04/2001
Return made up to 08/07/00; full list of members
dot icon09/01/2001
First Gazette notice for compulsory strike-off
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
Secretary resigned
dot icon08/02/2000
Registered office changed on 08/02/00 from: 376 euston road, london, NW1 3BL
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon08/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.90K
-
0.00
-
-
2022
-
8.57K
-
0.00
-
-
2022
-
8.57K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

8.57K £Descended-13.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Eron
Director
27/03/2025 - Present
13
NATIONWIDE SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/12/2004 - Present
148
FORMATION SECRETARY LIMITED
Nominee Secretary
08/07/1999 - 01/02/2000
573
FORMATION DIRECTOR LIMITED
Nominee Director
08/07/1999 - 01/02/2000
573
Glenn, Edward Bernard
Director
01/02/2000 - 27/03/2025
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSEA & KENSINGTON CONTRACTS LTD

CHELSEA & KENSINGTON CONTRACTS LTD is an(a) Active company incorporated on 08/07/1999 with the registered office located at Red Lion House, 66 North Street, Barking IG11 8JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA & KENSINGTON CONTRACTS LTD?

toggle

CHELSEA & KENSINGTON CONTRACTS LTD is currently Active. It was registered on 08/07/1999 .

Where is CHELSEA & KENSINGTON CONTRACTS LTD located?

toggle

CHELSEA & KENSINGTON CONTRACTS LTD is registered at Red Lion House, 66 North Street, Barking IG11 8JD.

What does CHELSEA & KENSINGTON CONTRACTS LTD do?

toggle

CHELSEA & KENSINGTON CONTRACTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHELSEA & KENSINGTON CONTRACTS LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-01-05 with updates.