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

CHELSEA & KENSINGTON CONTRACTS LTD

117 DARTFORD ROAD, DARTFORD, KENT, DA1 6LJ,
Company Registration Number
03802842
Private Limited Company
Active

Company Overview

About Chelsea & Kensington Contracts Ltd
CHELSEA & KENSINGTON CONTRACTS LTD was founded on 1999-07-08 and has its registered office in Kent. The organisation's status is listed as "Active". Chelsea & Kensington Contracts Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHELSEA & KENSINGTON CONTRACTS LTD
 
Legal Registered Office
117 DARTFORD ROAD
DARTFORD
KENT
DA1 6LJ
Other companies in DA1
 
Filing Information
Company Number 03802842
Company ID Number 03802842
Date formed 1999-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 28/06/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:31:43
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 & KENSINGTON CONTRACTS LTD

Current Directors
Officer Role Date Appointed
NATIONWIDE SECRETARIAL SERVICES LTD
Company Secretary 2004-12-21
EDWARD BERNARD GLENN
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE YOUNG
Company Secretary 2004-11-22 2004-12-21
PATRICIA GLENN
Company Secretary 2000-05-31 2004-11-22
ROBERT WILLIAM AUSTIN
Company Secretary 2000-02-01 2000-05-31
FORMATION SECRETARY LIMITED
Nominated Secretary 1999-07-08 2000-02-01
FORMATION DIRECTOR LIMITED
Nominated Director 1999-07-08 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATIONWIDE SECRETARIAL SERVICES LTD UK BUMP KEYS LIMITED Company Secretary 2007-12-01 CURRENT 2007-11-19 Active
NATIONWIDE SECRETARIAL SERVICES LTD TRADE CARCASES LIMITED Company Secretary 2007-09-29 CURRENT 2007-07-03 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD SYMBOL ESTATES LIMITED Company Secretary 2007-07-10 CURRENT 2005-02-01 Dissolved 2017-01-21
NATIONWIDE SECRETARIAL SERVICES LTD LACOST SERVICES Company Secretary 2007-06-09 CURRENT 2003-12-09 Dissolved 2013-08-10
NATIONWIDE SECRETARIAL SERVICES LTD NEW DOOR (K & B) LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD PROJECT MANAGMENT (KENT) LTD Company Secretary 2007-04-03 CURRENT 2007-04-03 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD UNIVERSAL BIOENERGY LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Dissolved 2016-06-28
NATIONWIDE SECRETARIAL SERVICES LTD PROTASK LIMITED Company Secretary 2007-02-24 CURRENT 2004-10-13 Active
NATIONWIDE SECRETARIAL SERVICES LTD MILESTONE ROOFING LIMITED Company Secretary 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD ELIPSE (RYE) LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Dissolved 2015-02-24
NATIONWIDE SECRETARIAL SERVICES LTD ELTHAM DIGITAL PRINTERS LIMITED Company Secretary 2007-01-22 CURRENT 2007-01-22 Active
NATIONWIDE SECRETARIAL SERVICES LTD MARK ANTHONY (DARTFORD) LIMITED Company Secretary 2007-01-19 CURRENT 2007-01-19 Active
NATIONWIDE SECRETARIAL SERVICES LTD FRENCH CAR SERVICING LIMITED Company Secretary 2007-01-12 CURRENT 2007-01-12 Dissolved 2016-06-28
NATIONWIDE SECRETARIAL SERVICES LTD DATECH SOLUTIONS LIMITED Company Secretary 2007-01-12 CURRENT 2006-07-21 Active
NATIONWIDE SECRETARIAL SERVICES LTD SECURESTYLE WINDOWS & DOORS LIMITED Company Secretary 2007-01-09 CURRENT 2007-01-09 Dissolved 2014-09-09
NATIONWIDE SECRETARIAL SERVICES LTD PASHA PROPERTY CO LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Active
NATIONWIDE SECRETARIAL SERVICES LTD TAYLOR ASSOCIATE SERVICES LTD Company Secretary 2006-11-16 CURRENT 2005-07-05 Active
NATIONWIDE SECRETARIAL SERVICES LTD CREATIVE STUDIO LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Dissolved 2015-01-30
NATIONWIDE SECRETARIAL SERVICES LTD CUBA JAMES ASSETS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2014-09-23
NATIONWIDE SECRETARIAL SERVICES LTD ACH (LONDON) LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2016-11-15
NATIONWIDE SECRETARIAL SERVICES LTD AVA SERVICING & REPAIRS LIMITED Company Secretary 2006-09-24 CURRENT 2005-02-04 Dissolved 2016-10-11
NATIONWIDE SECRETARIAL SERVICES LTD SKEGGS ROOFING LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Dissolved 2014-10-21
NATIONWIDE SECRETARIAL SERVICES LTD LIQUID CURRANCY LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Active
NATIONWIDE SECRETARIAL SERVICES LTD FIG & FENNEL PRODUCE LTD Company Secretary 2006-08-31 CURRENT 2006-08-31 Active
NATIONWIDE SECRETARIAL SERVICES LTD BPPC LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD MAKE CONSTRUCTION LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD SUNDRIDGE PARK (DEVELOPMENTS) LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-01-28
NATIONWIDE SECRETARIAL SERVICES LTD MALDON PUB CO LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active
NATIONWIDE SECRETARIAL SERVICES LTD TANNING PLACE LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD BISHOPS STORTFORD SALES LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Active
NATIONWIDE SECRETARIAL SERVICES LTD AAR (ESSEX) LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
NATIONWIDE SECRETARIAL SERVICES LTD S M S (UK) LTD Company Secretary 2006-02-28 CURRENT 2005-01-12 Dissolved 2013-09-06
NATIONWIDE SECRETARIAL SERVICES LTD QUALITY BUILDER & GENERAL MAINTENANCE LTD Company Secretary 2006-01-03 CURRENT 2006-01-03 Dissolved 2015-09-22
NATIONWIDE SECRETARIAL SERVICES LTD BULLSEYE (UK) LTD Company Secretary 2005-12-20 CURRENT 2005-12-20 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD AUTOTECH (BODYSHOP) LTD Company Secretary 2005-11-14 CURRENT 2005-11-14 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD XORTA MANAGEMENT LTD Company Secretary 2005-11-02 CURRENT 2005-11-02 Dissolved 2013-08-10
NATIONWIDE SECRETARIAL SERVICES LTD D & C GROUNDWORKS LTD Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
NATIONWIDE SECRETARIAL SERVICES LTD POLHILL FARM SHOP LTD Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
NATIONWIDE SECRETARIAL SERVICES LTD ELLIOTT ENVIRONMENTAL LIMITED Company Secretary 2005-09-15 CURRENT 2005-01-11 Active
NATIONWIDE SECRETARIAL SERVICES LTD M R INTERIORS LTD Company Secretary 2005-08-23 CURRENT 2005-08-23 Active
NATIONWIDE SECRETARIAL SERVICES LTD FAIRWAYS PLUMBING & HEATING SUPPLIES LTD Company Secretary 2005-07-15 CURRENT 2005-07-15 Active
NATIONWIDE SECRETARIAL SERVICES LTD MONKTON ENTERTAINMENT LTD Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2016-12-13
NATIONWIDE SECRETARIAL SERVICES LTD THE ITALIAN FOOD HALL (LONDON) LTD Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2017-05-01
NATIONWIDE SECRETARIAL SERVICES LTD BRITANNIA POWDER & PLASTIC COATINGS LTD Company Secretary 2005-06-27 CURRENT 2005-06-27 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD FOCALPOINT TRAINING AND GROUND MAINTENANCE LTD Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
NATIONWIDE SECRETARIAL SERVICES LTD ANGLIAN ENERGY SOLUTIONS LTD Company Secretary 2005-04-27 CURRENT 2005-04-27 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD ANDY LOADS LTD Company Secretary 2005-03-14 CURRENT 2005-03-14 Active
NATIONWIDE SECRETARIAL SERVICES LTD ORITREE LIMITED Company Secretary 2005-01-04 CURRENT 2004-09-01 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD AMALGEMATED ASPHALT & ROOFING LTD Company Secretary 2004-12-13 CURRENT 2004-12-13 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD THAMES FUELS LTD Company Secretary 2004-11-30 CURRENT 2004-11-30 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD INTAWAY RESOURCING LTD Company Secretary 2004-06-28 CURRENT 2004-06-28 Liquidation
NATIONWIDE SECRETARIAL SERVICES LTD MOTTINGHAM PROPERTY SERVICES (SE) LTD Company Secretary 2004-06-23 CURRENT 2004-06-23 Dissolved 2017-07-18
NATIONWIDE SECRETARIAL SERVICES LTD RICHARD WEST ASSOCIATES LIMITED Company Secretary 2004-02-05 CURRENT 2001-10-23 Dissolved 2015-04-14
NATIONWIDE SECRETARIAL SERVICES LTD CREEK ROAD DEVELOPMENTS LTD Company Secretary 2003-12-24 CURRENT 2003-12-24 Dissolved 2015-04-21
NATIONWIDE SECRETARIAL SERVICES LTD PELHAM LODGE PROPERTY CO LTD Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
NATIONWIDE SECRETARIAL SERVICES LTD OTTOMAN CATERING CO LTD Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2016-02-24
NATIONWIDE SECRETARIAL SERVICES LTD PETER ROSE PROPERTY SERVICES LTD Company Secretary 2003-04-22 CURRENT 2003-04-22 Active - Proposal to Strike off
NATIONWIDE SECRETARIAL SERVICES LTD L P LOGISTICS LTD Company Secretary 2003-04-11 CURRENT 2003-04-11 Dissolved 2013-09-18
NATIONWIDE SECRETARIAL SERVICES LTD AUTOTECH (KENT) LTD Company Secretary 2002-09-04 CURRENT 2002-09-04 Dissolved 2013-11-22
NATIONWIDE SECRETARIAL SERVICES LTD ADS TECHNICAL SERVICES LTD Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
NATIONWIDE SECRETARIAL SERVICES LTD MOTTINGHAM NEW & USED TYRES CENTRE LTD Company Secretary 2002-01-10 CURRENT 1998-12-29 Active
NATIONWIDE SECRETARIAL SERVICES LTD FLOWER COMPANY (BLACKHEATH) LTD Company Secretary 2001-12-17 CURRENT 2001-12-17 Active
NATIONWIDE SECRETARIAL SERVICES LTD FISH ON THE QUAY (ESSEX) LTD Company Secretary 2001-07-01 CURRENT 2000-11-08 Active
NATIONWIDE SECRETARIAL SERVICES LTD ABLE DATA SERVICES LTD Company Secretary 2001-03-20 CURRENT 2001-03-05 Active
EDWARD BERNARD GLENN ORITREE LIMITED Director 2004-09-03 CURRENT 2004-09-01 Active - Proposal to Strike off

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
2024-03-28Previous accounting period shortened from 31/07/23 TO 30/07/23
2024-03-27Compulsory strike-off action has been discontinued
2024-03-26FIRST GAZETTE notice for compulsory strike-off
2024-03-26CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-09CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-03-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-04-06DISS40Compulsory strike-off action has been discontinued
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-23AAMDAmended accounts made up to 2017-07-31
2018-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-11-08DISS40Compulsory strike-off action has been discontinued
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD GLENN
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-11-07PSC09Withdrawal of a person with significant control statement on 2017-11-07
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-04-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0108/07/14 NO CHANGES
2014-09-08AR0108/07/13 NO CHANGES
2014-09-08RT01Administrative restoration application
2014-02-18GAZ2STRUCK OFF AND DISSOLVED
2013-11-05GAZ1FIRST GAZETTE
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-02DISS40DISS40 (DISS40(SOAD))
2013-01-30AR0108/07/12 FULL LIST
2012-11-06GAZ1FIRST GAZETTE
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-03DISS40DISS40 (DISS40(SOAD))
2011-12-31AR0108/07/11 FULL LIST
2011-11-01GAZ1FIRST GAZETTE
2011-04-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-25AR0108/07/10 FULL LIST
2010-09-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LTD / 08/07/2010
2010-04-23AA31/07/09 TOTAL EXEMPTION FULL
2010-01-06DISS40DISS40 (DISS40(SOAD))
2010-01-05AR0108/07/09 FULL LIST
2009-11-03GAZ1FIRST GAZETTE
2009-05-15AA31/07/08 TOTAL EXEMPTION FULL
2008-09-29363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION FULL
2007-12-06363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-25363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-11-16363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-01-17288aNEW SECRETARY APPOINTED
2005-01-13288bSECRETARY RESIGNED
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 10 LINDUM ROAD, TEDDINGTON, MIDDLESEX TW11 9DR
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-01288bSECRETARY RESIGNED
2004-07-02363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-09-07363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-07363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 13 NURSERY LANE, FOREST GATE, LONDON E7 8BL
2001-09-11363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-04-24DISS40STRIKE-OFF ACTION DISCONTINUED
2001-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/01
2001-04-23363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2001-01-09GAZ1FIRST GAZETTE
2000-06-07288bSECRETARY RESIGNED
2000-06-07288aNEW SECRETARY APPOINTED
2000-02-08288aNEW SECRETARY APPOINTED
2000-02-08288bDIRECTOR RESIGNED
2000-02-08287REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 376 EUSTON ROAD, LONDON, NW1 3BL
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08288bSECRETARY RESIGNED
1999-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CHELSEA & KENSINGTON CONTRACTS LTD 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 Off2013-11-05
Proposal to Strike Off2012-11-06
Proposal to Strike Off2011-11-01
Proposal to Strike Off2009-11-03
Proposal to Strike Off2001-01-09
Fines / Sanctions
No fines or sanctions have been issued against CHELSEA & KENSINGTON CONTRACTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2011-08-01 £ 235

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 & KENSINGTON CONTRACTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 2
Current Assets 2011-08-01 £ 25,105
Debtors 2011-08-01 £ 25,105
Shareholder Funds 2011-08-01 £ 24,870

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHELSEA & KENSINGTON CONTRACTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA & KENSINGTON CONTRACTS LTD
Trademarks
We have not found any records of CHELSEA & KENSINGTON CONTRACTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA & KENSINGTON CONTRACTS LTD. 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 (68310 - Real estate agencies) as CHELSEA & KENSINGTON CONTRACTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA & KENSINGTON CONTRACTS LTD 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 & KENSINGTON CONTRACTS LTDEvent Date2013-11-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHELSEA & KENSINGTON CONTRACTS LTDEvent Date2012-11-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHELSEA & KENSINGTON CONTRACTS LTDEvent Date2011-11-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHELSEA & KENSINGTON CONTRACTS LTDEvent Date2009-11-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHELSEA & KENSINGTON CONTRACTS LTDEvent Date2001-01-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELSEA & KENSINGTON CONTRACTS LTD 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 & KENSINGTON CONTRACTS LTD 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.