CHELSEA GALLERIES LIMITED

Register to unlock more data on OkredoRegister

CHELSEA GALLERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04716767

Incorporation date

31/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dallington House, 13 Flodden, Road, Camberwell, London SE5 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon21/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/03/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon29/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/05/2010
Director's details changed for Donald Stephen Lynch on 2010-03-31
dot icon25/05/2010
Director's details changed for Peter Clive Southward Dixon on 2010-03-31
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 31/03/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Return made up to 31/03/08; full list of members
dot icon21/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 31/03/07; no change of members
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 31/03/05; full list of members
dot icon24/02/2005
Ad 29/07/03--------- £ si 50000@1
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 31/03/04; full list of members
dot icon11/05/2003
Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/04/2003
New secretary appointed;new director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Registered office changed on 11/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon10/04/2003
£ nc 10000/250000 31/03/03
dot icon31/03/2003
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
30/09/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.02K
-
0.00
0.00
-
2022
2
26.61K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Peter Clive Southward
Director
31/03/2003 - Present
-
Lynch, Donald Stephen
Director
31/03/2003 - 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

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 GALLERIES LIMITED

CHELSEA GALLERIES LIMITED is an(a) Active company incorporated on 31/03/2003 with the registered office located at Dallington House, 13 Flodden, Road, Camberwell, London SE5 9LH. 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 GALLERIES LIMITED?

toggle

CHELSEA GALLERIES LIMITED is currently Active. It was registered on 31/03/2003 .

Where is CHELSEA GALLERIES LIMITED located?

toggle

CHELSEA GALLERIES LIMITED is registered at Dallington House, 13 Flodden, Road, Camberwell, London SE5 9LH.

What does CHELSEA GALLERIES LIMITED do?

toggle

CHELSEA GALLERIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHELSEA GALLERIES LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-20 with no updates.