CHELSEA PENSIONER (RH) LIMITED

Register to unlock more data on OkredoRegister

CHELSEA PENSIONER (RH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03853787

Incorporation date

06/10/1999

Size

Small

Contacts

Registered address

Registered address

Royal Hospital Chelsea, Royal Hospital Road, London SW3 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1999)
dot icon11/12/2025
Accounts for a small company made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon04/04/2024
Termination of appointment of Gary Michael Lashko as a director on 2024-03-31
dot icon04/04/2024
Appointment of Mr David Charles Richmond as a director on 2024-03-31
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon12/12/2022
Termination of appointment of Christopher Nicholas Cattermole as a secretary on 2022-11-30
dot icon12/12/2022
Appointment of Ms Mei Li as a secretary on 2022-12-01
dot icon18/11/2022
Accounts for a small company made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon21/01/2022
Accounts for a small company made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon26/10/2020
Accounts for a small company made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon09/06/2020
Appointment of Ms Caroline Trewhitt as a director on 2020-05-01
dot icon05/06/2020
Termination of appointment of Thomas Charles Lewington as a director on 2020-04-30
dot icon14/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon19/09/2019
Appointment of Gen Sir Adrian John Bradshaw as a director on 2019-09-17
dot icon17/09/2019
Appointment of Mr Thomas Charles Lewington as a director on 2019-09-17
dot icon17/09/2019
Termination of appointment of Mark Gallagher as a director on 2019-09-17
dot icon17/09/2019
Termination of appointment of Richard Hugh Hunting as a director on 2019-09-17
dot icon04/09/2019
Accounts for a small company made up to 2019-03-31
dot icon27/11/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon08/10/2018
Termination of appointment of Frederick David Stewart Rosier as a director on 2018-09-29
dot icon05/02/2018
Termination of appointment of Andrew Hickling as a director on 2017-11-30
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon15/12/2016
Termination of appointment of Paul Richard Arlow as a director on 2016-10-07
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon28/04/2016
Appointment of Mr Paul Richard Arlow as a director on 2016-03-16
dot icon27/04/2016
Appointment of Mr Christopher Nicholas Cattermole as a secretary on 2016-03-16
dot icon27/04/2016
Appointment of Mr Gary Michael Lashko as a director on 2016-03-16
dot icon19/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2015-03-31
dot icon21/07/2015
Appointment of Mr Frederick David Stewart Rosier as a director on 2015-07-15
dot icon20/07/2015
Appointment of Mr Mark Gallagher as a director on 2015-07-15
dot icon20/07/2015
Termination of appointment of David Mcdowall Cbe as a director on 2015-07-06
dot icon20/07/2015
Termination of appointment of Jo-Ann Elizabeth Kucharska as a secretary on 2015-07-15
dot icon09/03/2015
Appointment of Mr Andrew Hickling as a director on 2015-01-15
dot icon28/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Termination of appointment of John Reginald Gerald Blake as a director on 2014-07-04
dot icon11/08/2014
Appointment of Major General David Mcdowall Cbe as a director on 2014-08-04
dot icon11/08/2014
Termination of appointment of Archibald Peter Neil Currie as a director on 2014-07-31
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2013-03-31
dot icon07/02/2013
Appointment of Mr John Reginald Gerald Blake as a director
dot icon07/02/2013
Termination of appointment of Paul Hatt as a director
dot icon07/02/2013
Termination of appointment of Richard Moore as a director
dot icon06/11/2012
Appointment of Miss Jo-Ann Elizabeth Kucharska as a secretary
dot icon30/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon22/08/2012
Termination of appointment of Michael Walker-Smith as a secretary
dot icon30/07/2012
Full accounts made up to 2012-03-31
dot icon25/06/2012
Termination of appointment of David Hellens as a director
dot icon12/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Michael Walker as a director
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon28/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon28/10/2010
Secretary's details changed for Mr Michael Anthony Walker-Smith on 2010-10-01
dot icon12/07/2010
Full accounts made up to 2010-03-31
dot icon12/05/2010
Termination of appointment of Ian Frazer as a director
dot icon22/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon22/10/2009
Director's details changed for Major General Archibald Peter Neil Currie on 2009-10-15
dot icon21/10/2009
Director's details changed for Richard Hobart John De Courcy Moore on 2009-10-15
dot icon21/10/2009
Director's details changed for Richard Hugh Hunting on 2009-10-15
dot icon21/10/2009
Director's details changed for David Charles Hellens on 2009-10-15
dot icon21/10/2009
Director's details changed for Paul William David Hatt on 2009-10-15
dot icon21/10/2009
Director's details changed for Ian William Frazer on 2009-10-15
dot icon17/07/2009
Full accounts made up to 2009-03-31
dot icon10/10/2008
Return made up to 06/10/08; full list of members
dot icon02/09/2008
Full accounts made up to 2008-03-31
dot icon16/04/2008
Secretary appointed michael anthony walker-smith
dot icon16/04/2008
Director appointed david charles hellens
dot icon16/04/2008
Appointment terminated director and secretary peter sheehan
dot icon02/11/2007
New director appointed
dot icon08/10/2007
Director's particulars changed
dot icon08/10/2007
Return made up to 06/10/07; full list of members
dot icon28/07/2007
Full accounts made up to 2007-03-31
dot icon19/04/2007
Secretary's particulars changed;director's particulars changed
dot icon17/04/2007
New director appointed
dot icon08/02/2007
Director resigned
dot icon07/11/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Return made up to 06/10/06; full list of members
dot icon17/10/2005
New director appointed
dot icon10/10/2005
Return made up to 06/10/05; full list of members
dot icon13/09/2005
Director resigned
dot icon26/07/2005
Full accounts made up to 2005-03-31
dot icon21/10/2004
Return made up to 06/10/04; full list of members
dot icon10/08/2004
Full accounts made up to 2004-03-31
dot icon25/11/2003
Full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 06/10/03; full list of members
dot icon09/10/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon04/10/2002
Return made up to 06/10/02; full list of members
dot icon31/12/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon15/10/2001
Return made up to 06/10/01; full list of members
dot icon25/06/2001
Director resigned
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
New director appointed
dot icon11/10/2000
Return made up to 06/10/00; full list of members
dot icon05/01/2000
New director appointed
dot icon04/01/2000
New director appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
Secretary resigned
dot icon16/11/1999
New secretary appointed
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Ad 01/11/99--------- £ si 999@1=999 £ ic 1/1000
dot icon08/11/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon08/11/1999
Registered office changed on 08/11/99 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon29/10/1999
Certificate of change of name
dot icon06/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lashko, Gary Michael
Director
16/03/2016 - 31/03/2024
12
Li, Mei
Secretary
01/12/2022 - Present
-
Richmond, David Charles
Director
31/03/2024 - Present
9
Trewhitt, Caroline
Director
01/05/2020 - Present
9
Bradshaw, Adrian John, Gen Sir
Director
17/09/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

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 PENSIONER (RH) LIMITED

CHELSEA PENSIONER (RH) LIMITED is an(a) Active company incorporated on 06/10/1999 with the registered office located at Royal Hospital Chelsea, Royal Hospital Road, London SW3 4SR. There are currently 4 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 PENSIONER (RH) LIMITED?

toggle

CHELSEA PENSIONER (RH) LIMITED is currently Active. It was registered on 06/10/1999 .

Where is CHELSEA PENSIONER (RH) LIMITED located?

toggle

CHELSEA PENSIONER (RH) LIMITED is registered at Royal Hospital Chelsea, Royal Hospital Road, London SW3 4SR.

What does CHELSEA PENSIONER (RH) LIMITED do?

toggle

CHELSEA PENSIONER (RH) LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for CHELSEA PENSIONER (RH) LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a small company made up to 2025-03-31.