CHELSEA YACHT AND BOAT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELSEA YACHT AND BOAT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00436154

Incorporation date

02/06/1947

Size

Unaudited abridged

Contacts

Registered address

Registered address

110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1947)
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Memorandum and Articles of Association
dot icon11/12/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon10/12/2025
Termination of appointment of Andrew Maclean William Moffat as a director on 2025-12-09
dot icon10/12/2025
Termination of appointment of Charlotte Louise Moffat as a director on 2025-12-09
dot icon11/11/2025
Appointment of Mr Ian Archie Gray as a director on 2025-11-03
dot icon11/11/2025
Appointment of Mr Benjamin Patrick Freeman as a director on 2025-11-03
dot icon04/11/2025
Registered office address changed from , 41 Paradise Walk, London, SW3 4JL, England to 110 Cannon Street London EC4N 6EU on 2025-11-04
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon04/07/2025
Accounts for a small company made up to 2023-09-30
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Satisfaction of charge 004361540013 in full
dot icon05/02/2025
Satisfaction of charge 004361540011 in full
dot icon03/12/2024
Accounts for a small company made up to 2022-09-30
dot icon26/11/2024
Satisfaction of charge 004361540012 in full
dot icon26/11/2024
Change of details for Trm Acorn Limited as a person with significant control on 2022-04-04
dot icon03/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2021-09-30
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon13/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon29/06/2023
Compulsory strike-off action has been discontinued
dot icon28/06/2023
Unaudited abridged accounts made up to 2020-09-30
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon02/04/2022
Resolutions
dot icon01/04/2022
Notification of Trm Acorn Limited as a person with significant control on 2022-03-17
dot icon01/04/2022
Cessation of Thames River Moorings Limited as a person with significant control on 2022-03-17
dot icon21/03/2022
Registration of charge 004361540014, created on 2022-03-17
dot icon04/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon27/04/2021
Satisfaction of charge 004361540009 in full
dot icon27/04/2021
Satisfaction of charge 004361540010 in full
dot icon26/04/2021
Registration of charge 004361540013, created on 2021-04-12
dot icon20/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon20/04/2021
Unaudited abridged accounts made up to 2019-04-21
dot icon13/04/2021
Registration of charge 004361540012, created on 2021-04-01
dot icon29/01/2021
Previous accounting period extended from 2020-04-21 to 2020-09-30
dot icon15/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/12/2019
Previous accounting period extended from 2019-03-31 to 2019-04-21
dot icon29/08/2019
Accounts for a small company made up to 2018-03-31
dot icon17/07/2019
Resolutions
dot icon29/04/2019
Registration of charge 004361540011, created on 2019-04-15
dot icon05/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon15/03/2019
Notification of Thames River Moorings Limited as a person with significant control on 2018-10-31
dot icon28/07/2018
Termination of appointment of Diarmid James Ducas Ogilvy as a director on 2018-07-27
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon01/03/2018
Cessation of Chelsea Marine (Jersey) Limited as a person with significant control on 2017-10-31
dot icon01/03/2018
Cessation of Chelsea Marine (Jersey) Limited as a person with significant control on 2017-10-31
dot icon12/02/2018
Accounts for a small company made up to 2017-03-31
dot icon29/11/2017
Appointment of Mr Diarmid James Ducas Ogilvy as a director on 2017-11-29
dot icon18/10/2017
Registration of charge 004361540009, created on 2017-10-17
dot icon05/10/2017
Satisfaction of charge 004361540008 in full
dot icon05/10/2017
Registration of charge 004361540010, created on 2017-09-29
dot icon25/08/2017
Registered office address changed from , 106 Cheyne Walk, West Brompton, London, SW10 0DG to 110 Cannon Street London EC4N 6EU on 2017-08-25
dot icon29/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon27/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon25/02/2016
Auditor's resignation
dot icon11/02/2016
Full accounts made up to 2015-09-30
dot icon09/02/2016
Appointment of Mrs Charlotte Louise Moffat as a director on 2016-02-01
dot icon09/02/2016
Appointment of Mr Andrew Maclean William Moffat as a director on 2016-02-01
dot icon09/02/2016
Termination of appointment of Christopher Poulton as a director on 2016-02-01
dot icon09/02/2016
Termination of appointment of Cheyne Pier Limited as a director on 2016-02-01
dot icon09/02/2016
Termination of appointment of Stephen John Last as a director on 2016-02-01
dot icon09/02/2016
Termination of appointment of Philip Mason as a director on 2016-02-01
dot icon09/02/2016
Termination of appointment of Stephen John Last as a secretary on 2016-02-01
dot icon03/02/2016
Registration of charge 004361540008, created on 2016-02-01
dot icon15/01/2016
Satisfaction of charge 004361540006 in full
dot icon15/01/2016
Satisfaction of charge 004361540007 in full
dot icon08/12/2015
All of the property or undertaking has been released from charge 004361540006
dot icon08/12/2015
All of the property or undertaking has been released from charge 004361540007
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon12/08/2015
Statement by Directors
dot icon12/08/2015
Statement of capital on 2015-08-12
dot icon12/08/2015
Solvency Statement dated 11/08/15
dot icon12/08/2015
Resolutions
dot icon29/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon01/04/2015
Full accounts made up to 2014-09-30
dot icon09/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Stephen John Last on 2014-05-30
dot icon09/06/2014
Secretary's details changed for Mr Stephen John Last on 2014-05-30
dot icon06/05/2014
Full accounts made up to 2013-09-30
dot icon20/07/2013
Satisfaction of charge 5 in full
dot icon12/07/2013
Registration of charge 004361540007
dot icon04/07/2013
Registration of charge 004361540006
dot icon16/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon15/02/2013
Full accounts made up to 2012-09-30
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-09-30
dot icon27/01/2012
Director's details changed for Mr Christopher Poulton on 2012-01-13
dot icon25/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-09-30
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon26/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon26/05/2010
Director's details changed for Cheyne Pier Limited on 2010-05-04
dot icon04/06/2009
Full accounts made up to 2008-09-30
dot icon07/05/2009
Return made up to 04/05/09; full list of members
dot icon13/08/2008
Return made up to 04/05/08; full list of members
dot icon13/08/2008
Registered office changed on 13/08/2008 from, cheyne walk, west brompton, london, SW10 0DG
dot icon10/07/2008
Full accounts made up to 2007-09-30
dot icon05/06/2007
Return made up to 04/05/07; no change of members
dot icon03/06/2007
Full accounts made up to 2006-09-30
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon31/05/2006
Resolutions
dot icon19/05/2006
Return made up to 04/05/06; full list of members
dot icon13/02/2006
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon05/10/2005
Director's particulars changed
dot icon16/08/2005
New secretary appointed;new director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Director resigned
dot icon02/08/2005
New director appointed
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Secretary resigned;director resigned
dot icon20/07/2005
Director resigned
dot icon13/07/2005
Resolutions
dot icon08/06/2005
Return made up to 04/05/05; full list of members
dot icon19/05/2005
Accounts for a small company made up to 2004-08-31
dot icon02/12/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon28/06/2004
Accounts for a small company made up to 2003-08-31
dot icon17/05/2004
Return made up to 04/05/04; full list of members
dot icon10/03/2004
Particulars of mortgage/charge
dot icon13/06/2003
Accounts for a small company made up to 2002-08-31
dot icon30/05/2003
Return made up to 04/05/03; full list of members
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Secretary resigned
dot icon12/06/2002
Return made up to 04/05/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-08-31
dot icon28/06/2001
Return made up to 04/05/01; full list of members
dot icon09/05/2001
Full accounts made up to 2000-08-31
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
Secretary resigned
dot icon26/06/2000
Accounts for a small company made up to 1999-08-31
dot icon06/06/2000
Return made up to 04/05/00; full list of members
dot icon11/08/1999
Return made up to 04/05/99; full list of members; amend
dot icon29/06/1999
Accounts for a small company made up to 1998-08-31
dot icon15/05/1999
Return made up to 04/05/99; no change of members
dot icon25/06/1998
Accounts for a small company made up to 1997-08-31
dot icon22/06/1998
Return made up to 04/05/98; full list of members
dot icon01/06/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon11/08/1997
Director's particulars changed
dot icon17/07/1997
Return made up to 04/05/97; full list of members
dot icon03/06/1997
Accounts for a small company made up to 1996-08-31
dot icon19/10/1996
New director appointed
dot icon17/07/1996
Accounts for a small company made up to 1995-08-31
dot icon04/06/1996
Return made up to 04/05/96; no change of members
dot icon22/05/1995
Return made up to 04/05/95; change of members
dot icon07/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/06/1994
Return made up to 04/05/94; full list of members
dot icon10/03/1994
Accounts for a small company made up to 1993-08-31
dot icon24/05/1993
Return made up to 04/05/93; no change of members
dot icon27/04/1993
Accounts for a small company made up to 1992-08-31
dot icon19/08/1992
Accounts for a small company made up to 1991-08-31
dot icon08/05/1992
Return made up to 04/05/92; no change of members
dot icon28/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/05/1991
Accounts for a small company made up to 1990-08-31
dot icon24/05/1991
Return made up to 04/05/91; full list of members
dot icon11/06/1990
Accounts for a small company made up to 1989-08-31
dot icon11/06/1990
Return made up to 04/05/90; full list of members
dot icon23/05/1989
Accounts for a small company made up to 1988-08-31
dot icon23/05/1989
Return made up to 12/05/89; full list of members
dot icon14/12/1988
Wd 30/11/88 ad 21/03/87--------- £ si 19000@1=19000 £ ic 2/19002
dot icon09/11/1988
Accounts for a small company made up to 1987-08-31
dot icon09/11/1988
Return made up to 21/04/88; full list of members
dot icon17/11/1987
Accounts for a small company made up to 1986-08-31
dot icon17/11/1987
Return made up to 20/03/87; full list of members
dot icon26/10/1987
Registered office changed on 26/10/87 from:\temple house, 103A high street, croydon, surrey CR9 2UY
dot icon28/11/1986
New director appointed
dot icon29/08/1986
Declaration of satisfaction of mortgage/charge
dot icon10/07/1986
Secretary resigned;new secretary appointed
dot icon28/06/1986
Group of companies' accounts made up to 1985-08-31
dot icon28/06/1986
Return made up to 26/03/86; full list of members
dot icon02/06/1947
Miscellaneous
dot icon02/06/1947
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
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Ian Archie
Director
03/11/2025 - Present
89
Last, Stephen John
Director
06/07/2005 - 01/02/2016
12
Last, Stephen
Secretary
06/07/2005 - 01/02/2016
2
Ogilvy, Diarmid James Ducas
Director
29/11/2017 - 27/07/2018
16
Moffat, Andrew Maclean William
Director
01/02/2016 - 09/12/2025
50

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 YACHT AND BOAT COMPANY LIMITED

CHELSEA YACHT AND BOAT COMPANY LIMITED is an(a) Active company incorporated on 02/06/1947 with the registered office located at 110 Cannon Street, London EC4N 6EU. 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 YACHT AND BOAT COMPANY LIMITED?

toggle

CHELSEA YACHT AND BOAT COMPANY LIMITED is currently Active. It was registered on 02/06/1947 .

Where is CHELSEA YACHT AND BOAT COMPANY LIMITED located?

toggle

CHELSEA YACHT AND BOAT COMPANY LIMITED is registered at 110 Cannon Street, London EC4N 6EU.

What does CHELSEA YACHT AND BOAT COMPANY LIMITED do?

toggle

CHELSEA YACHT AND BOAT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHELSEA YACHT AND BOAT COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Resolutions.