Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELSEA INTERNATIONALE LIMITED
Company Information for

CHELSEA INTERNATIONALE LIMITED

17 BOWHAYES, BRIDPORT, DORSET, DT6 4EB,
Company Registration Number
02565593
Private Limited Company
Active

Company Overview

About Chelsea Internationale Ltd
CHELSEA INTERNATIONALE LIMITED was founded on 1990-12-05 and has its registered office in Bridport. The organisation's status is listed as "Active". Chelsea Internationale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHELSEA INTERNATIONALE LIMITED
 
Legal Registered Office
17 BOWHAYES
BRIDPORT
DORSET
DT6 4EB
Other companies in SW10
 
Filing Information
Company Number 02565593
Company ID Number 02565593
Date formed 1990-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 09:33:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHELSEA INTERNATIONALE LIMITED

Current Directors
Officer Role Date Appointed
SARAH ISABEL HAMPTON
Company Secretary 1991-12-05
PETER JOHN HOWARD
Director 1991-12-05
GERARD YVON RAFFRAY
Director 1994-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ISABEL HAMPTON
Director 1991-12-05 1994-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ISABEL HAMPTON THE INTERNATIONAL MINIATURE HORSE AND PONY SOCIETY LIMITED Company Secretary 2005-01-31 CURRENT 1994-01-01 Active
SARAH ISABEL HAMPTON POWER UK LIMITED Company Secretary 2004-01-09 CURRENT 1988-11-07 Active
SARAH ISABEL HAMPTON SNOWBELLA STUD LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-27 Active
PETER JOHN HOWARD SNOWBELLA STUD LIMITED Director 1999-05-27 CURRENT 1999-05-27 Active
PETER JOHN HOWARD POWER UK LIMITED Director 1991-11-07 CURRENT 1988-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-30CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-07CH01Director's details changed for Mr Peter John Howard on 2015-09-04
2015-09-07CH03SECRETARY'S DETAILS CHNAGED FOR SARAH ISABEL HAMPTON on 2015-09-04
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM 9 Hobury Street Chelsea London SW10 0JB
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-15AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-16AR0119/12/11 ANNUAL RETURN FULL LIST
2011-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-14AR0119/12/10 ANNUAL RETURN FULL LIST
2011-01-14CH01Director's details changed for Gerard Yvon Raffray on 2011-01-13
2010-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-01-19AR0119/12/09 ANNUAL RETURN FULL LIST
2010-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-01-16363aReturn made up to 19/12/08; full list of members
2008-01-15363sRETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-20363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-13363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2004-12-23363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-26363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-12-29287REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 31 HARLEY STREET LONDON W1G 9QS
2003-12-29363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2001-12-28363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: UNIT 5 BERMONDSEY EXCHANGE BERMONDSEY STREET LONDON SE1 3UW
2000-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-14363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-02-12363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-01DISS40STRIKE-OFF ACTION DISCONTINUED
1998-11-30363sRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1998-07-14287REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 2ND FLOOR 130 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA
1998-07-07GAZ1FIRST GAZETTE
1997-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-19363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
1996-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-01-18363sRETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-30363sRETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS
1994-06-23CERTNMCOMPANY NAME CHANGED HOBURY PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/06/94
1994-05-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-16363sRETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS
1993-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-15363sRETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS
1992-09-30SRES03EXEMPTION FROM APPOINTING AUDITORS 15/09/92
1992-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-04-22287REGISTERED OFFICE CHANGED ON 22/04/92 FROM: C/O BLACKBURN GRAHAM GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH
1992-01-08363bRETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS
1991-02-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1990-12-12287REGISTERED OFFICE CHANGED ON 12/12/90 FROM: C/O PROFESSIONAL SEARCHES LTD. SUITE ONE, 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA
1990-12-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1990-12-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHELSEA INTERNATIONALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-07-07
Fines / Sanctions
No fines or sanctions have been issued against CHELSEA INTERNATIONALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELSEA INTERNATIONALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELSEA INTERNATIONALE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHELSEA INTERNATIONALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA INTERNATIONALE LIMITED
Trademarks
We have not found any records of CHELSEA INTERNATIONALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA INTERNATIONALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHELSEA INTERNATIONALE LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA INTERNATIONALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHELSEA INTERNATIONALE LIMITEDEvent Date1998-07-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELSEA INTERNATIONALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELSEA INTERNATIONALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DT6 4EB