CHELSEA ARTISANS LIMITED

Register to unlock more data on OkredoRegister

CHELSEA ARTISANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02770898

Incorporation date

04/12/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1992)
dot icon10/08/2023
Removal of liquidator by court order
dot icon10/08/2023
Appointment of a voluntary liquidator
dot icon06/01/2023
Liquidators' statement of receipts and payments to 2022-11-04
dot icon16/03/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/11/2021
Statement of affairs
dot icon12/11/2021
Appointment of a voluntary liquidator
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Registered office address changed from Units 1 & 2 Pylon Way Croydon CR0 4XX to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2021-11-12
dot icon11/03/2021
Satisfaction of charge 027708980003 in full
dot icon12/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon18/05/2020
Registration of charge 027708980004, created on 2020-05-07
dot icon04/05/2020
Satisfaction of charge 2 in full
dot icon19/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon13/10/2018
Registration of charge 027708980003, created on 2018-10-01
dot icon14/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/09/2018
Satisfaction of charge 1 in full
dot icon25/01/2018
Amended total exemption full accounts made up to 2017-01-31
dot icon10/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/02/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
All of the property or undertaking has been released from charge 2
dot icon16/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon09/12/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/06/2014
Annual return made up to 2012-12-04 with full list of shareholders
dot icon07/02/2014
Notice of completion of voluntary arrangement
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-11-27
dot icon04/10/2012
Secretary's details changed for Mr Clifford Mcintee on 2011-09-16
dot icon04/10/2012
Director's details changed for Mr Clifford Mcintee on 2011-09-16
dot icon03/10/2012
Director's details changed for Mr Jeremy Martin John on 2012-10-03
dot icon06/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/07/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon21/12/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/05/2011
Registered office address changed from Unit C2 Sanddown Industrial Park Mill Road Esher Surrey KT10 8BL on 2011-05-03
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Clifford Mcintee on 2010-12-04
dot icon07/12/2010
Director's details changed for Mr Jeremy Martin John on 2010-12-04
dot icon07/12/2010
Secretary's details changed for Mr Clifford Mcintee on 2010-12-04
dot icon26/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Jeremy Martin John on 2009-12-07
dot icon08/12/2009
Director's details changed for Clifford Mcintee on 2009-12-07
dot icon07/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/12/2008
Return made up to 04/12/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/12/2007
Return made up to 04/12/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/01/2007
Return made up to 04/12/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/01/2006
Return made up to 04/12/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/01/2005
Return made up to 04/12/04; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2004-01-31
dot icon06/01/2004
Return made up to 04/12/03; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-01-31
dot icon20/12/2002
Return made up to 04/12/02; full list of members
dot icon25/06/2002
Accounts for a small company made up to 2002-01-31
dot icon12/12/2001
Return made up to 04/12/01; full list of members
dot icon23/11/2001
Accounts for a small company made up to 2001-01-31
dot icon18/12/2000
Return made up to 04/12/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-01-31
dot icon04/01/2000
Return made up to 04/12/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1999-01-31
dot icon03/03/1999
Certificate of change of name
dot icon30/12/1998
Return made up to 04/12/98; full list of members
dot icon07/08/1998
Accounts for a small company made up to 1998-01-31
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon15/07/1998
Particulars of mortgage/charge
dot icon18/12/1997
Return made up to 04/12/97; no change of members
dot icon29/10/1997
Full accounts made up to 1997-01-31
dot icon07/01/1997
Return made up to 04/12/96; no change of members
dot icon19/11/1996
Certificate of change of name
dot icon26/07/1996
Registered office changed on 26/07/96 from: unit 8 old char warf station road dorking surrey RH4 1EF
dot icon22/03/1996
Full accounts made up to 1996-01-31
dot icon12/01/1996
Return made up to 04/12/95; full list of members
dot icon30/06/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 04/12/94; no change of members
dot icon05/10/1994
Accounts for a small company made up to 1994-01-31
dot icon03/02/1994
Return made up to 04/12/93; full list of members
dot icon01/02/1993
Ad 22/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon01/02/1993
Accounting reference date notified as 31/01
dot icon04/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
04/12/2021
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
dot iconNext due on
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintee, Clifford
Director
04/12/1992 - Present
10
John, Jeremy Martin
Director
04/12/1992 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHELSEA ARTISANS LIMITED

CHELSEA ARTISANS LIMITED is an(a) Liquidation company incorporated on 04/12/1992 with the registered office located at Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN. 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 ARTISANS LIMITED?

toggle

CHELSEA ARTISANS LIMITED is currently Liquidation. It was registered on 04/12/1992 .

Where is CHELSEA ARTISANS LIMITED located?

toggle

CHELSEA ARTISANS LIMITED is registered at Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does CHELSEA ARTISANS LIMITED do?

toggle

CHELSEA ARTISANS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CHELSEA ARTISANS LIMITED?

toggle

The latest filing was on 10/08/2023: Removal of liquidator by court order.