Company Information for THE CHELSEA HOUSEWARE COMPANY LIMITED
321 FULHAM ROAD, CHELSEA, LONDON, SW10 9QL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE CHELSEA HOUSEWARE COMPANY LIMITED | |
Legal Registered Office | |
321 FULHAM ROAD CHELSEA LONDON SW10 9QL Other companies in SW10 | |
Company Number | 03931001 | |
---|---|---|
Company ID Number | 03931001 | |
Date formed | 2000-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB766874175 |
Last Datalog update: | 2024-10-05 05:33:36 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PRADEEP JIVAN VARA |
||
KETTAN VARA |
||
MANISH VARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAPS PROPERTIES LIMITED | Company Secretary | 2002-02-28 | CURRENT | 2002-02-28 | Active | |
THE CHELSEA HARDWARE COMPANY LIMITED | Company Secretary | 2000-02-22 | CURRENT | 2000-02-22 | Active | |
CLUSE LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
TEMPLE & CROOK LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
KETMAN ESTATES LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
KETMAN & SONS LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
HSK HARDWARE LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
SOUTH COAST METALWORKS LIMITED | Director | 2010-12-31 | CURRENT | 2009-11-26 | Active | |
J. D. BEARDMORE & CO. LIMITED | Director | 2009-10-23 | CURRENT | 2009-10-23 | Active | |
DAVID PENTON & SON LIMITED | Director | 2008-03-28 | CURRENT | 1960-09-08 | Active | |
THE CHELSEA HARDWARE COMPANY LIMITED | Director | 2000-02-22 | CURRENT | 2000-02-22 | Active | |
CLUSE LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
TEMPLE & CROOK LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
KETMAN ESTATES LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
KETMAN & SONS LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
HSK HARDWARE LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
SOUTH COAST METALWORKS LIMITED | Director | 2010-12-31 | CURRENT | 2009-11-26 | Active | |
J. D. BEARDMORE & CO. LIMITED | Director | 2009-10-23 | CURRENT | 2009-10-23 | Active | |
DAVID PENTON & SON LIMITED | Director | 2008-03-28 | CURRENT | 1960-09-08 | Active | |
THE CHELSEA HARDWARE COMPANY LIMITED | Director | 2000-02-22 | CURRENT | 2000-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
PSC05 | Change of details for Ketman & Sons Limited as a person with significant control on 2022-01-05 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KETTAN VARA | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Kettan Vara on 2019-03-27 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES | |
PSC05 | Change of details for Ketman & Sons Limited as a person with significant control on 2017-04-10 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/06/16 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | Cancellation of shares. Statement of capital on 2016-06-10 GBP 100 | |
SH03 | Purchase of own shares | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 210 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PRADEEP JIVAN VARA on 2014-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/14 FROM Gable House 239 Regents Park Road London N3 3LF | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 210 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
RES01 | ALTER ARTICLES 01/07/2011 | |
RES10 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 01/07/2011 | |
SH01 | 10/07/11 STATEMENT OF CAPITAL GBP 210 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM FARM ERS 319 FULHAM ROAD LONDON SW10 9QL UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KETTAN VARA / 04/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH VARA / 04/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF | |
AR01 | 22/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANISH JIVAN VARA / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KETTAN JIVAN VARA / 05/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PRADEEP JIVAN VARA / 05/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/08/05--------- £ SI 100@1 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 3 COOMBE ROAD LONDON NW10 0EB | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
88(2)R | AD 19/02/01--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 494/500 NEASDEN LA NORTH LONDON NW10 0EA | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores
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 THE CHELSEA HOUSEWARE COMPANY LIMITED
THE CHELSEA HOUSEWARE COMPANY LIMITED owns 1 domain names.
beardmore.co.uk
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as THE CHELSEA HOUSEWARE COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | ||
![]() | 83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | ||
![]() | 83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | ||
![]() | 83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | ||
![]() | 83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | ||
![]() | 83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | ||
![]() | 83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | ||
![]() | 83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | ||
![]() | 83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | ||
![]() | 83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. | ||
![]() | 74199990 | Articles of copper, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |