CHELSEA FINANCIAL SERVICES PLC

Register to unlock more data on OkredoRegister

CHELSEA FINANCIAL SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01728085

Incorporation date

01/06/1983

Size

Full

Contacts

Registered address

Registered address

St James Hall, Moore Park Road, London SW6 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon06/11/2025
Director's details changed for Dr John Michael Holder on 2025-11-01
dot icon06/11/2025
Director's details changed for Dr John Michael Holder on 2025-11-01
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon13/10/2025
Full accounts made up to 2025-06-30
dot icon06/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon19/10/2024
Full accounts made up to 2024-06-30
dot icon08/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon26/09/2023
Full accounts made up to 2023-06-30
dot icon26/01/2023
Second filing of Confirmation Statement dated 2022-11-05
dot icon07/12/2022
Full accounts made up to 2022-06-30
dot icon10/11/2022
Change of details for Dr John Michael Holder as a person with significant control on 2022-11-05
dot icon10/11/2022
Change of details for Dr John Michael Holder as a person with significant control on 2022-11-10
dot icon10/11/2022
Director's details changed for Mr Darius Michael Mcdermott on 2022-11-10
dot icon09/11/2022
Director's details changed for Dr John Michael Holder on 2022-11-08
dot icon08/11/2022
Cancellation of shares. Statement of capital on 2022-09-05
dot icon08/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon26/10/2022
Purchase of own shares.
dot icon28/09/2022
Memorandum and Articles of Association
dot icon28/09/2022
Resolutions
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon13/10/2021
Full accounts made up to 2021-06-30
dot icon20/08/2021
Termination of appointment of Juliet Anne Schooling Latter as a director on 2021-08-01
dot icon16/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon11/11/2020
Full accounts made up to 2020-06-30
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon12/03/2020
Memorandum and Articles of Association
dot icon12/03/2020
Resolutions
dot icon20/11/2019
Full accounts made up to 2019-06-30
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon27/09/2018
Full accounts made up to 2018-06-30
dot icon08/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon12/10/2017
Full accounts made up to 2017-06-30
dot icon20/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-03
dot icon17/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon05/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon31/07/2015
Statement of capital following an allotment of shares on 2013-03-28
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon11/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon14/11/2013
Full accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon07/01/2013
Appointment of Mr Stuart Thomas Mcdermott as a director
dot icon07/01/2013
Appointment of Mr Samuel David Holder as a director
dot icon07/01/2013
Appointment of Mrs Juliet Anne Schooling Latter as a director
dot icon07/01/2013
Termination of appointment of Perry Kitchen as a director
dot icon09/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/07/2012
Director's details changed for Darius Michael Mcdermott on 2012-04-23
dot icon13/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon27/09/2010
Resolutions
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Darius Michael Mcdermott on 2010-06-30
dot icon13/04/2010
Resolutions
dot icon21/10/2009
Full accounts made up to 2009-06-30
dot icon06/08/2009
Return made up to 30/06/09; full list of members
dot icon02/07/2009
Director's change of particulars / john holder / 07/07/2008
dot icon02/07/2009
Secretary's change of particulars / susan holder / 07/07/2008
dot icon18/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon31/10/2007
Group of companies' accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 30/06/07; no change of members
dot icon04/10/2006
Group of companies' accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 30/06/06; full list of members
dot icon27/10/2005
Full accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 30/06/05; full list of members
dot icon23/11/2004
Full accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon30/09/2003
Full accounts made up to 2003-06-30
dot icon12/07/2003
Return made up to 30/06/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-06-30
dot icon08/07/2002
Return made up to 30/06/02; full list of members
dot icon13/06/2002
Memorandum and Articles of Association
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Nc inc already adjusted 26/03/02
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon25/09/2001
Full accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon27/12/2000
Secretary resigned
dot icon12/12/2000
New secretary appointed
dot icon27/11/2000
Full accounts made up to 2000-06-30
dot icon30/06/2000
Return made up to 30/06/00; full list of members
dot icon01/03/2000
New director appointed
dot icon19/11/1999
Full accounts made up to 1999-06-30
dot icon10/08/1999
Return made up to 30/06/99; full list of members
dot icon08/07/1999
Particulars of mortgage/charge
dot icon26/05/1999
Registered office changed on 26/05/99 from: 2/1 harbour yard chelsea harbour london SW10 oxd
dot icon31/10/1998
Full accounts made up to 1998-06-30
dot icon18/08/1998
Return made up to 30/06/98; full list of members
dot icon30/10/1997
Full accounts made up to 1997-06-30
dot icon07/10/1997
Director resigned
dot icon28/07/1997
Return made up to 30/06/97; full list of members
dot icon01/07/1997
Director resigned
dot icon17/01/1997
Certificate of re-registration from Private to Public Limited Company
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Balance Sheet
dot icon17/01/1997
Auditor's report
dot icon17/01/1997
Auditor's statement
dot icon17/01/1997
Application for reregistration from private to PLC
dot icon17/01/1997
Declaration on reregistration from private to PLC
dot icon07/01/1997
Full accounts made up to 1996-06-30
dot icon20/11/1996
New director appointed
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Ad 29/07/96--------- £ si [email protected]=49000 £ ic 100/49100
dot icon30/08/1996
New director appointed
dot icon21/08/1996
Particulars of mortgage/charge
dot icon12/08/1996
£ nc 1000/50000 29/07/96
dot icon30/07/1996
Return made up to 30/06/96; full list of members
dot icon21/11/1995
New director appointed
dot icon02/11/1995
Return made up to 17/08/95; no change of members
dot icon30/10/1995
Full accounts made up to 1995-06-30
dot icon18/10/1995
Particulars of mortgage/charge
dot icon28/09/1995
Return made up to 30/06/95; no change of members
dot icon08/09/1995
Particulars of mortgage/charge
dot icon10/07/1995
Director resigned
dot icon25/05/1995
Director resigned
dot icon06/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
New director appointed
dot icon28/09/1994
Full accounts made up to 1994-06-30
dot icon03/08/1994
New director appointed
dot icon03/07/1994
Return made up to 30/06/94; full list of members
dot icon13/04/1994
Particulars of mortgage/charge
dot icon07/10/1993
Return made up to 30/06/93; no change of members
dot icon29/09/1993
Full accounts made up to 1993-06-30
dot icon11/03/1993
Registered office changed on 11/03/93 from: 274 fulham road london SW10 9EW
dot icon19/12/1992
Particulars of mortgage/charge
dot icon17/11/1992
Auditor's resignation
dot icon19/10/1992
Full accounts made up to 1992-06-30
dot icon07/10/1992
Return made up to 30/06/92; full list of members
dot icon09/12/1991
Director resigned
dot icon22/11/1991
Accounts for a small company made up to 1991-06-30
dot icon21/11/1991
New director appointed
dot icon16/07/1991
Return made up to 30/06/91; no change of members
dot icon26/10/1990
Accounts for a small company made up to 1990-06-30
dot icon05/10/1990
Return made up to 30/06/90; full list of members
dot icon03/01/1990
Return made up to 30/06/89; full list of members
dot icon16/11/1989
Accounts for a small company made up to 1989-06-30
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon31/10/1988
Accounts for a small company made up to 1988-06-30
dot icon06/04/1988
Accounts for a small company made up to 1987-06-30
dot icon19/01/1988
Return made up to 31/12/87; full list of members
dot icon06/02/1987
Accounts for a small company made up to 1986-06-30
dot icon03/02/1987
Return made up to 31/12/86; full list of members
dot icon14/01/1987
Registered office changed on 14/01/87 from: 5 token yard putney high st london SW15 1SR
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
9.30M
-
0.00
6.84M
-
2022
17
9.07M
-
0.00
6.47M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Darius Michael
Director
25/02/2000 - Present
4
Holder, Samuel David
Director
01/01/2013 - Present
-
Mcdermott, Stuart Thomas
Director
01/01/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHELSEA FINANCIAL SERVICES PLC

CHELSEA FINANCIAL SERVICES PLC is an(a) Active company incorporated on 01/06/1983 with the registered office located at St James Hall, Moore Park Road, London SW6 2JS. There are currently 3 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 FINANCIAL SERVICES PLC?

toggle

CHELSEA FINANCIAL SERVICES PLC is currently Active. It was registered on 01/06/1983 .

Where is CHELSEA FINANCIAL SERVICES PLC located?

toggle

CHELSEA FINANCIAL SERVICES PLC is registered at St James Hall, Moore Park Road, London SW6 2JS.

What does CHELSEA FINANCIAL SERVICES PLC do?

toggle

CHELSEA FINANCIAL SERVICES PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHELSEA FINANCIAL SERVICES PLC?

toggle

The latest filing was on 06/11/2025: Director's details changed for Dr John Michael Holder on 2025-11-01.