CHELSEA FINE STATIONERY LTD

Register to unlock more data on OkredoRegister

CHELSEA FINE STATIONERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06740486

Incorporation date

04/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 St. Leonards Road, Northampton NN4 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2008)
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon25/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon23/10/2024
Previous accounting period extended from 2024-06-30 to 2024-07-31
dot icon12/09/2024
Registered office address changed from 97 Chesterton Road London W10 6ET England to 35 st. Leonards Road Northampton NN4 8DL on 2024-09-12
dot icon23/07/2024
Registered office address changed from 5 Mallard Close Earls Barton Northampton NN6 0LS to 97 Chesterton Road London W10 6ET on 2024-07-23
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon26/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/03/2020
Termination of appointment of Nicholas Rupert Ian Foot as a director on 2019-06-28
dot icon18/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/03/2019
Termination of appointment of Katherine Brown as a director on 2019-02-16
dot icon12/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon07/11/2018
Previous accounting period shortened from 2018-12-30 to 2018-06-30
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2016-11-04 with updates
dot icon26/06/2017
Notification of William Peter Rollason as a person with significant control on 2016-04-06
dot icon24/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon02/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon30/09/2015
Registered office address changed from 7 Imperial Studios Suite 9 Imperial Road London SW6 2AG to 5 Mallard Close Earls Barton Northampton NN6 0LS on 2015-09-30
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon18/12/2014
Appointment of William Peter Rollason as a director on 2014-10-31
dot icon16/12/2014
Certificate of change of name
dot icon15/12/2014
Termination of appointment of Greg Harris as a director on 2014-10-31
dot icon15/12/2014
Appointment of Mr Nicholas Rupert Ian Foot as a director on 2014-10-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon26/01/2010
Director's details changed for Katherine Brown on 2009-11-01
dot icon26/01/2010
Director's details changed for Mr Greg Harris on 2009-11-01
dot icon20/04/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon23/02/2009
Registered office changed on 23/02/2009 from 37 aldensley road london W6 0DH united kingdom
dot icon04/11/2008
Director appointed katherine brown
dot icon04/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/11/2024
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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
1
43.13K
-
0.00
3.25K
-
2022
1
38.37K
-
0.00
4.77K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Rollason, William Peter
Director
31/10/2014 - Present
152
Foot, Nicholas Rupert Ian
Director
31/10/2014 - 28/06/2019
8
Brown, Katherine
Director
04/11/2008 - 16/02/2019
-
Harris, Greg
Director
04/11/2008 - 31/10/2014
-

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

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 STATIONERY LTD

CHELSEA FINE STATIONERY LTD is an(a) Active company incorporated on 04/11/2008 with the registered office located at 35 St. Leonards Road, Northampton NN4 8DL. There is currently 1 active director 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 STATIONERY LTD?

toggle

CHELSEA FINE STATIONERY LTD is currently Active. It was registered on 04/11/2008 .

Where is CHELSEA FINE STATIONERY LTD located?

toggle

CHELSEA FINE STATIONERY LTD is registered at 35 St. Leonards Road, Northampton NN4 8DL.

What does CHELSEA FINE STATIONERY LTD do?

toggle

CHELSEA FINE STATIONERY LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CHELSEA FINE STATIONERY LTD?

toggle

The latest filing was on 13/02/2025: Compulsory strike-off action has been suspended.