CHELSEA UPHOLSTERY & INTERIOR LIMITED

Register to unlock more data on OkredoRegister

CHELSEA UPHOLSTERY & INTERIOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05628633

Incorporation date

18/11/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 42 Meridian House Juniper Drive, Battersea Reach, London SW18 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2005)
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon29/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon15/01/2024
Change of details for Mr Thomas Cengiz Ozkavaf as a person with significant control on 2024-01-09
dot icon15/01/2024
Director's details changed for Mr Thomas Cengiz Ozkavaf on 2024-01-09
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon11/01/2023
Secretary's details changed for Mr Thomas Cengiz Ozkavaf on 2023-01-11
dot icon11/01/2023
Director's details changed for Mr Thomas Cengiz Ozkavaf on 2023-01-11
dot icon11/01/2023
Change of details for Mr Thomas Cengiz Ozkavaf as a person with significant control on 2023-01-11
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/08/2019
Registered office address changed from 216 New Kings Road London SW6 4NZ to Unit 42 Meridian House Juniper Drive Battersea Reach London SW18 1QS on 2019-08-16
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-11-18 with updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon16/10/2017
Change of details for Mr Thomas Cengiz Ozkavaf as a person with significant control on 2016-12-02
dot icon06/04/2017
Director's details changed for Mr Mehmet Ozkavaf on 2017-04-06
dot icon06/04/2017
Secretary's details changed for Mr Mehmet Ozkavaf on 2017-04-06
dot icon24/01/2017
Secretary's details changed for Mr Thomas Cengiz Ozkavaf on 2016-12-02
dot icon24/01/2017
Director's details changed for Mr Thomas Cengiz Ozkavaf on 2016-12-02
dot icon30/12/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon18/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mr Thomas Cengiz Ozkavaf on 2015-10-23
dot icon10/11/2015
Secretary's details changed for Mr Thomas Cengiz Ozkavaf on 2015-10-23
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Thomas Cengiz Ozkavaf on 2014-01-13
dot icon20/01/2014
Secretary's details changed for Mr Thomas Cengiz Ozkavaf on 2014-01-13
dot icon27/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Appointment of Mr Thomas Cengiz Ozkavaf as a director
dot icon11/10/2013
Secretary's details changed for Mr Thomas Cengiz Ozkavaf on 2012-12-01
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Appointment of Mr Thomas Cengiz Ozkavaf as a secretary
dot icon09/03/2010
Termination of appointment of Luciano Almeida as a secretary
dot icon20/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 18/11/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2008
Return made up to 18/11/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
New secretary appointed
dot icon20/04/2007
Director resigned
dot icon18/12/2006
Return made up to 18/11/06; full list of members
dot icon03/01/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon03/01/2006
New secretary appointed
dot icon02/12/2005
Secretary resigned
dot icon18/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.62M
-
0.00
1.07M
-
2022
3
2.85M
-
0.00
1.73M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ozkavaf, Mehmet
Director
18/11/2005 - Present
-
Ozkavaf, Thomas Cengiz
Director
12/12/2012 - Present
2
Ozkavaf, Thomas Cengiz
Secretary
01/02/2010 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHELSEA UPHOLSTERY & INTERIOR LIMITED

CHELSEA UPHOLSTERY & INTERIOR LIMITED is an(a) Active company incorporated on 18/11/2005 with the registered office located at Unit 42 Meridian House Juniper Drive, Battersea Reach, London SW18 1QS. 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 UPHOLSTERY & INTERIOR LIMITED?

toggle

CHELSEA UPHOLSTERY & INTERIOR LIMITED is currently Active. It was registered on 18/11/2005 .

Where is CHELSEA UPHOLSTERY & INTERIOR LIMITED located?

toggle

CHELSEA UPHOLSTERY & INTERIOR LIMITED is registered at Unit 42 Meridian House Juniper Drive, Battersea Reach, London SW18 1QS.

What does CHELSEA UPHOLSTERY & INTERIOR LIMITED do?

toggle

CHELSEA UPHOLSTERY & INTERIOR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHELSEA UPHOLSTERY & INTERIOR LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2025-03-31.