CHELSEA SELF-STORAGE LIMITED

Register to unlock more data on OkredoRegister

CHELSEA SELF-STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05526417

Incorporation date

03/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon04/11/2025
Register inspection address has been changed to C/O Safestore Holdings Pls, Britannic House Stirling Way Borehamwood WD6 2BT
dot icon04/11/2025
Registered office address changed from Brittanic House Stirling Way United Kingdom Borehamwood Hertfordshire WD6 2BT United Kingdom to 30 Old Bailey London EC4M 7AU on 2025-11-04
dot icon03/11/2025
Resolutions
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon03/11/2025
Declaration of solvency
dot icon07/04/2025
Confirmation statement made on 2025-03-09 with updates
dot icon18/11/2024
Current accounting period extended from 2024-10-31 to 2025-06-30
dot icon15/11/2024
Resolutions
dot icon30/10/2024
Withdrawal of a person with significant control statement on 2024-10-30
dot icon30/10/2024
Notification of Safestore Properties Limited as a person with significant control on 2024-10-23
dot icon29/10/2024
Current accounting period shortened from 2024-12-31 to 2024-10-31
dot icon25/10/2024
Appointment of Mr David Gibson Orr as a secretary on 2024-10-23
dot icon24/10/2024
Registered office address changed from Chelsea Self Storage Blantyre Street London SW10 0EQ United Kingdom to Brittanic House Stirling Way United Kingdom Borehamwood Hertfordshire WD62BT on 2024-10-24
dot icon24/10/2024
Termination of appointment of Annie Jean Baker as a director on 2024-10-23
dot icon24/10/2024
Termination of appointment of David Abel Nunez as a director on 2024-10-23
dot icon24/10/2024
Termination of appointment of Natalie Piper as a secretary on 2024-10-23
dot icon24/10/2024
Termination of appointment of Samantha Jane Marchetti as a director on 2024-10-23
dot icon24/10/2024
Appointment of Mr Mark Aidan Timothy Merson Taylor as a director on 2024-10-23
dot icon24/10/2024
Appointment of Mr David Gibson Orr as a director on 2024-10-23
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon20/03/2024
Appointment of Miss Annie Jean Baker as a director on 2024-01-01
dot icon20/03/2024
Director's details changed for Miss Annie Jean Baker on 2024-03-04
dot icon28/02/2024
Appointment of Ms Natalie Piper as a secretary on 2023-07-01
dot icon28/02/2024
Termination of appointment of Philip John Donnison as a secretary on 2023-07-01
dot icon09/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon12/02/2023
Cessation of Colin Victor Baker (Deceased 28.06.2022) as a person with significant control on 2022-12-31
dot icon12/02/2023
Notification of a person with significant control statement
dot icon12/02/2023
Director's details changed for Mrs Samantha Jane Marchetti on 2023-01-01
dot icon22/08/2022
Change of details for Mr Colin Victor Baker as a person with significant control on 2022-06-28
dot icon20/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon13/08/2022
Change of details for Mr Colin Victor Baker as a person with significant control on 2022-07-23
dot icon13/08/2022
Director's details changed for Mrs Samantha Jane Marchetti on 2022-07-23
dot icon13/08/2022
Registered office address changed from Blantyre Street London SW10 0EQ United Kingdom to Chelsea Self Storage Blantyre Street London SW10 0EQ on 2022-08-13
dot icon13/08/2022
Secretary's details changed for Mr Philip John Donnison on 2022-07-23
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Appointment of Mr Philip John Donnison as a secretary on 2022-04-11
dot icon14/04/2022
Termination of appointment of Annie Jean Baker as a director on 2022-04-12
dot icon14/04/2022
Appointment of Mrs Samantha Jane Marchetti as a director on 2022-04-08
dot icon15/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon15/09/2021
Notification of Colin Victor Baker as a person with significant control on 2019-11-07
dot icon15/09/2021
Cessation of Olwen Watterson as a person with significant control on 2021-09-15
dot icon15/09/2021
Cessation of Gillian Elizabeth Tansley as a person with significant control on 2021-09-15
dot icon15/09/2021
Cessation of Anna Louise Mazzilli as a person with significant control on 2021-09-15
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Appointment of Miss Annie Jean Baker as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Samantha Jane Marchetti as a director on 2021-02-01
dot icon05/01/2021
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2020-12-10
dot icon05/01/2021
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Blantyre Street London SW10 0EQ on 2021-01-05
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon23/06/2020
Secretary's details changed for Praxis Secretaries (Uk) Limited on 2020-03-30
dot icon12/05/2020
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-05-12
dot icon11/05/2020
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2020-02-11
dot icon11/05/2020
Termination of appointment of Jd Secretariat Limited as a secretary on 2020-02-11
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon05/03/2019
Change of details for Ms Anna Louise Mazzilli as a person with significant control on 2018-02-23
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon09/11/2017
Change of details for Mrs Gillian Elizabeth Tansley as a person with significant control on 2017-11-09
dot icon30/09/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Notification of Anna Louise Mazzilli as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Gillian Elizabeth Tansley as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Olwen Watterson as a person with significant control on 2016-04-06
dot icon29/06/2017
Director's details changed for Mrs Samantha Jane Marchetti on 2015-06-02
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Director's details changed for Mrs Samantha Jane Smith on 2015-06-02
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon06/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Certificate of change of name
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Lumley Management Limited as a director
dot icon19/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon12/04/2010
Appointment of Samantha Jane Smith as a director
dot icon10/08/2009
Return made up to 03/08/09; full list of members
dot icon10/07/2009
Director appointed david abel nunez
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/08/2008
Return made up to 03/08/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2007
Return made up to 03/08/07; full list of members
dot icon05/06/2007
Accounts for a small company made up to 2006-12-31
dot icon24/03/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon29/08/2006
Return made up to 03/08/06; full list of members
dot icon14/12/2005
Ad 05/12/05--------- £ si 998@1=998 £ ic 2/1000
dot icon03/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JD SECRETARIAT LIMITED
Corporate Secretary
03/08/2005 - 11/02/2020
235
LUMLEY MANAGEMENT LIMITED
Corporate Director
03/08/2005 - 17/05/2011
145
PRAXIS SECRETARIES (UK) LIMITED
Corporate Secretary
11/02/2020 - 10/12/2020
251
Orr, David Gibson
Director
23/10/2024 - Present
25
Orr, David Gibson
Secretary
23/10/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSEA SELF-STORAGE LIMITED

CHELSEA SELF-STORAGE LIMITED is an(a) Liquidation company incorporated on 03/08/2005 with the registered office located at FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU. 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 SELF-STORAGE LIMITED?

toggle

CHELSEA SELF-STORAGE LIMITED is currently Liquidation. It was registered on 03/08/2005 .

Where is CHELSEA SELF-STORAGE LIMITED located?

toggle

CHELSEA SELF-STORAGE LIMITED is registered at FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does CHELSEA SELF-STORAGE LIMITED do?

toggle

CHELSEA SELF-STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CHELSEA SELF-STORAGE LIMITED?

toggle

The latest filing was on 04/11/2025: Register inspection address has been changed to C/O Safestore Holdings Pls, Britannic House Stirling Way Borehamwood WD6 2BT.