CHELSEA FINE FOOD LTD

Register to unlock more data on OkredoRegister

CHELSEA FINE FOOD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08920708

Incorporation date

04/03/2014

Size

Full

Contacts

Registered address

Registered address

55-57 The Pavement, London SW4 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2014)
dot icon28/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon10/03/2026
Registration of charge 089207080008, created on 2026-03-01
dot icon28/01/2026
Appointment of Mrs Seyedeh Parisa Mousavi Nasab as a director on 2026-01-28
dot icon06/01/2026
Current accounting period shortened from 2026-03-30 to 2026-03-29
dot icon16/12/2025
Satisfaction of charge 089207080001 in full
dot icon09/12/2025
Director's details changed for Bridget Lambert on 2025-12-08
dot icon13/11/2025
Termination of appointment of Gillian Clements as a director on 2025-11-13
dot icon24/07/2025
Full accounts made up to 2025-03-30
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon02/09/2024
Full accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon02/05/2024
Appointment of Bridget Lambert as a director on 2024-05-02
dot icon02/05/2024
Termination of appointment of Emily Grenville as a director on 2024-05-02
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon12/09/2023
Registration of charge 089207080007, created on 2023-09-08
dot icon04/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon09/03/2023
Appointment of Miss Emily Grenville as a director on 2023-01-25
dot icon17/11/2022
Registration of charge 089207080002, created on 2022-11-09
dot icon17/11/2022
Registration of charge 089207080003, created on 2022-11-09
dot icon17/11/2022
Registration of charge 089207080005, created on 2022-11-09
dot icon17/11/2022
Registration of charge 089207080006, created on 2022-11-09
dot icon17/11/2022
Registration of charge 089207080004, created on 2022-11-09
dot icon27/07/2022
Termination of appointment of Sarah Hills as a director on 2022-07-27
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon22/04/2022
Cessation of Bonnie Natalie Cheryl Mckevitt as a person with significant control on 2022-04-01
dot icon22/04/2022
Notification of Neighbourhood Places Limited as a person with significant control on 2022-04-01
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon02/02/2022
Cancellation of shares. Statement of capital on 2021-06-08
dot icon22/10/2021
Appointment of Miss Gillian Clements as a director on 2021-10-15
dot icon21/10/2021
Registered office address changed from 204-206 Kensington High Street London W8 7RG England to 55-57 the Pavement London SW4 0JQ on 2021-10-21
dot icon21/10/2021
Termination of appointment of Vincent Donald Mckevitt as a director on 2021-10-15
dot icon21/10/2021
Termination of appointment of Clare Michelle Mckevitt as a director on 2021-10-15
dot icon21/10/2021
Appointment of Mrs Sarah Hills as a director on 2021-10-15
dot icon21/10/2021
Termination of appointment of Roderick Wallace Mckie as a director on 2021-10-15
dot icon21/10/2021
Termination of appointment of Rebekah Charlotte Mckevitt as a director on 2021-10-15
dot icon21/10/2021
Termination of appointment of Bonnie Natalie Cheryl Mckevitt as a director on 2021-10-15
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon29/04/2021
Confirmation statement made on 2021-03-04 with updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon19/01/2021
Cancellation of shares. Statement of capital on 2020-10-30
dot icon19/01/2021
Purchase of own shares.
dot icon30/12/2020
Purchase of own shares.
dot icon29/12/2020
Statement of capital on 2020-12-29
dot icon16/12/2020
Cessation of Rebecca Mckevitt as a person with significant control on 2016-05-04
dot icon16/12/2020
Notification of Bonnie Natalie Cheryl Mckevitt as a person with significant control on 2016-04-06
dot icon07/12/2020
Cancellation of shares. Statement of capital on 2020-10-30
dot icon19/10/2020
Statement by Directors
dot icon19/10/2020
Resolutions
dot icon19/10/2020
Solvency Statement dated 30/09/20
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon24/02/2020
Registered office address changed from C/O Vatlink Ltd 51 Stanley Road Carshalton Surrey SM5 4LE United Kingdom to 204-206 Kensington High Street London W8 7RG on 2020-02-24
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Appointment of Mr Roderick Wallace Mckie as a director on 2019-10-02
dot icon21/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/10/2018
Registration of charge 089207080001, created on 2018-10-16
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon09/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon16/02/2018
Appointment of Miss Bonnie Natalie Cheryl Mckevitt as a director on 2018-02-05
dot icon16/02/2018
Appointment of Miss Rebekah Charlotte Mckevitt as a director on 2018-02-05
dot icon15/02/2018
Appointment of Miss Clare Michelle Mckevitt as a director on 2018-02-05
dot icon03/11/2017
Termination of appointment of Clare Michelle Mckevitt as a director on 2017-11-03
dot icon03/11/2017
Appointment of Mr Vincent Donald Mckevitt as a director on 2017-11-03
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/03/2017
Registered office address changed from 4-6 Canfield Place London NW6 3BT to C/O Vatlink Ltd 51 Stanley Road Carshalton Surrey SM5 4LE on 2017-03-14
dot icon05/01/2017
Termination of appointment of Vincent Donald Mckevitt as a director on 2017-01-05
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Director's details changed for Mr Vincent Donald Mckevitt on 2015-03-01
dot icon16/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon20/08/2014
Appointment of Mr Vincent Donald Mckevitt as a director on 2014-08-20
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-05-15
dot icon20/05/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon04/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
325
1.48M
-
0.00
1.71M
-
2022
460
1.85M
-
22.70M
1.27M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Bridget
Director
02/05/2024 - Present
-
Mousavi Nasab, Seyedeh Parisa
Director
28/01/2026 - Present
-
Grenville, Emily
Director
25/01/2023 - 02/05/2024
-
Clements, Gillian
Director
15/10/2021 - 13/11/2025
5

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

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 FINE FOOD LTD

CHELSEA FINE FOOD LTD is an(a) Active company incorporated on 04/03/2014 with the registered office located at 55-57 The Pavement, London SW4 0JQ. 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 FINE FOOD LTD?

toggle

CHELSEA FINE FOOD LTD is currently Active. It was registered on 04/03/2014 .

Where is CHELSEA FINE FOOD LTD located?

toggle

CHELSEA FINE FOOD LTD is registered at 55-57 The Pavement, London SW4 0JQ.

What does CHELSEA FINE FOOD LTD do?

toggle

CHELSEA FINE FOOD LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHELSEA FINE FOOD LTD?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-14 with no updates.